About

Registered Number: 05001597
Date of Incorporation: 22/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: 1 Billing Road, Northampton, Northamptonshire, NN1 5AL,

 

Based in Northampton, Northamptonshire, Elysium Business Technologies Ltd was established in 2003. Currently we aren't aware of the number of employees at the the organisation. This company is registered for VAT. The companies directors are listed as Gosling, Katherine, Gosling, Andrew David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOSLING, Andrew David 22 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
GOSLING, Katherine 22 December 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
PSC04 - N/A 18 March 2020
CH01 - Change of particulars for director 18 March 2020
CH03 - Change of particulars for secretary 18 March 2020
AD01 - Change of registered office address 18 March 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 19 January 2016
AD01 - Change of registered office address 16 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 06 January 2014
AD01 - Change of registered office address 06 January 2014
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 02 January 2013
AA01 - Change of accounting reference date 21 August 2012
AA - Annual Accounts 09 July 2012
MG01 - Particulars of a mortgage or charge 24 March 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 22 June 2011
AA01 - Change of accounting reference date 02 June 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 22 December 2009
287 - Change in situation or address of Registered Office 18 June 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 07 April 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 13 April 2007
363a - Annual Return 24 January 2007
AA - Annual Accounts 08 March 2006
363a - Annual Return 04 January 2006
353 - Register of members 04 January 2006
AA - Annual Accounts 01 March 2005
363s - Annual Return 18 January 2005
288a - Notice of appointment of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
RESOLUTIONS - N/A 21 January 2004
RESOLUTIONS - N/A 21 January 2004
353 - Register of members 21 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2004
288b - Notice of resignation of directors or secretaries 29 December 2003
288b - Notice of resignation of directors or secretaries 29 December 2003
NEWINC - New incorporation documents 22 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 12 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.