Company NameEltringham Ltd
DirectorCorinna Francis
Company StatusActive
Company Number06438339
CategoryPrivate Limited Company
Incorporation Date27 November 2007(16 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameCorinna Francis
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2007(3 weeks, 3 days after company formation)
Appointment Duration16 years, 4 months
RoleAministrator
Country of ResidenceUnited Kingdom
Correspondence Address4 Colville Close
Great Notley
Essex
CM77 7ZA
Secretary NameMr Dale Murray Paulin
NationalityBritish
StatusResigned
Appointed21 December 2007(3 weeks, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 24 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Colville Close
Braintree
Essex
CM77 7ZA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 November 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 November 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteeltringhamltd.co.uk
Email address[email protected]
Telephone01376 330750
Telephone regionBraintree

Location

Registered AddressCitygate House
197-199 Baddow Road
Chelmsford
Essex
CM2 7PZ
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Corinna Francis
100.00%
Ordinary

Financials

Year2014
Net Worth£85,284
Cash£101,515
Current Liabilities£19,660

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Filing History

29 November 2023Confirmation statement made on 27 November 2023 with no updates (3 pages)
3 March 2023Total exemption full accounts made up to 30 November 2022 (6 pages)
29 November 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
21 November 2022Director's details changed for Corinna Francis on 18 May 2022 (2 pages)
16 February 2022Total exemption full accounts made up to 30 November 2021 (5 pages)
29 November 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 30 November 2020 (5 pages)
27 November 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 30 November 2019 (5 pages)
29 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
13 February 2019Total exemption full accounts made up to 30 November 2018 (5 pages)
27 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
11 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
11 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
28 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
11 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
11 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
30 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
30 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
27 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(3 pages)
27 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(3 pages)
7 May 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
7 May 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
14 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
14 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
23 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
23 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
10 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
7 January 2013Registered office address changed from 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU on 7 January 2013 (2 pages)
7 January 2013Registered office address changed from 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU on 7 January 2013 (2 pages)
7 January 2013Registered office address changed from 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU on 7 January 2013 (2 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
28 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
28 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
17 August 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
17 August 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
3 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
3 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
30 November 2009Director's details changed for Corinna Francis on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Corinna Francis on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
27 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
27 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
12 May 2009Appointment terminated secretary dale paulin (1 page)
12 May 2009Appointment terminated secretary dale paulin (1 page)
23 February 2009Registered office changed on 23/02/2009 from pembroke house 11 northlands pavement pitsea basildon essex SS13 3DX (1 page)
23 February 2009Registered office changed on 23/02/2009 from pembroke house 11 northlands pavement pitsea basildon essex SS13 3DX (1 page)
28 November 2008Return made up to 27/11/08; full list of members (3 pages)
28 November 2008Return made up to 27/11/08; full list of members (3 pages)
20 February 2008Director's particulars changed (1 page)
20 February 2008Registered office changed on 20/02/08 from: 71 eglington drive chelmsford essex CM2 6YL (1 page)
20 February 2008Director's particulars changed (1 page)
20 February 2008Registered office changed on 20/02/08 from: 71 eglington drive chelmsford essex CM2 6YL (1 page)
7 January 2008New secretary appointed (2 pages)
7 January 2008Ad 21/12/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 January 2008New director appointed (3 pages)
7 January 2008New secretary appointed (2 pages)
7 January 2008New director appointed (3 pages)
7 January 2008Ad 21/12/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 December 2007Registered office changed on 12/12/07 from: 39A leicester road salford manchester M7 4AS (1 page)
12 December 2007Registered office changed on 12/12/07 from: 39A leicester road salford manchester M7 4AS (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Secretary resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Secretary resigned (1 page)
27 November 2007Incorporation (9 pages)
27 November 2007Incorporation (9 pages)