About

Registered Number: 02632587
Date of Incorporation: 25/07/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: SUMMATE LIMITED, Suite 1 1-3 Warren Court, Park Road, Crowborough, East Sussex, TN6 2QX,

 

Elysium Ltd was registered on 25 July 1991 and has its registered office in Crowborough. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTLETT, Matthew Gerald 13 January 2014 - 1
BURDON, Robert Alan 01 June 2012 - 1
CLARK, Carolyn Jane Huntington 25 July 1991 28 May 2014 1
CLARK, Richard Antony 25 July 1991 28 May 2014 1
WELLS, Andrew David 01 October 1994 06 December 2006 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 26 July 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 27 July 2017
PSC04 - N/A 25 July 2017
AA - Annual Accounts 09 February 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 18 March 2016
CH01 - Change of particulars for director 01 March 2016
CH01 - Change of particulars for director 01 March 2016
AD01 - Change of registered office address 09 November 2015
AR01 - Annual Return 13 August 2015
AD01 - Change of registered office address 07 July 2015
RESOLUTIONS - N/A 04 June 2015
SH08 - Notice of name or other designation of class of shares 19 May 2015
SH10 - Notice of particulars of variation of rights attached to shares 19 May 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 20 August 2014
SH03 - Return of purchase of own shares 19 June 2014
SH01 - Return of Allotment of shares 18 June 2014
RESOLUTIONS - N/A 04 June 2014
TM01 - Termination of appointment of director 28 May 2014
TM01 - Termination of appointment of director 28 May 2014
AD01 - Change of registered office address 28 May 2014
AP01 - Appointment of director 28 May 2014
TM02 - Termination of appointment of secretary 28 May 2014
MR04 - N/A 24 May 2014
RESOLUTIONS - N/A 25 March 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 March 2014
AA - Annual Accounts 17 March 2014
AP01 - Appointment of director 17 January 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 17 April 2013
AD01 - Change of registered office address 16 April 2013
AR01 - Annual Return 25 July 2012
AP01 - Appointment of director 25 July 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 09 June 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 01 August 2007
288b - Notice of resignation of directors or secretaries 29 December 2006
363a - Annual Return 26 September 2006
AA - Annual Accounts 27 July 2006
363a - Annual Return 12 August 2005
288c - Notice of change of directors or secretaries or in their particulars 12 August 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 14 August 2003
AA - Annual Accounts 13 July 2003
363s - Annual Return 30 July 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 23 August 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 19 July 2000
AA - Annual Accounts 04 May 2000
363s - Annual Return 22 July 1999
AA - Annual Accounts 02 July 1999
363s - Annual Return 20 July 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 27 July 1997
AA - Annual Accounts 13 May 1997
363s - Annual Return 15 July 1996
AA - Annual Accounts 10 June 1996
363s - Annual Return 19 July 1995
AA - Annual Accounts 20 February 1995
PRE95 - N/A 01 January 1995
288 - N/A 08 October 1994
395 - Particulars of a mortgage or charge 01 September 1994
363s - Annual Return 15 July 1994
AA - Annual Accounts 31 March 1994
363s - Annual Return 13 September 1993
AA - Annual Accounts 19 May 1993
363s - Annual Return 06 August 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 May 1992
288 - N/A 29 October 1991
288 - N/A 29 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 October 1991
288 - N/A 01 August 1991
NEWINC - New incorporation documents 25 July 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 August 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.