Company NameLimit State Technologies Ltd
DirectorsMax Powell and Madelyn Jayne Powell
Company StatusActive
Company Number07619114
CategoryPrivate Limited Company
Incorporation Date3 May 2011(13 years ago)
Previous NameElemental Web Services Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Max Powell
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
Director NameMrs Madelyn Jayne Powell
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2017(5 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
Secretary NameMiss Madelyn Evans
StatusResigned
Appointed03 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address7 The Greenways
Coggeshall
Colchester
Essex
CO6 1QH

Contact

Websitelimitstate.co

Location

Registered Address31 Riverside Way
Kelvedon
Colchester
CO5 9LX
RegionEast of England
ConstituencyWitham
CountyEssex
ParishKelvedon
WardKelvedon & Feering
Built Up AreaKelvedon

Shareholders

1 at £1Max Powell
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,847
Cash£2,146
Current Liabilities£8,627

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return3 May 2023 (1 year ago)
Next Return Due17 May 2024 (1 week, 2 days from now)

Filing History

19 January 2024Total exemption full accounts made up to 31 May 2023 (6 pages)
17 May 2023Confirmation statement made on 3 May 2023 with updates (4 pages)
12 October 2022Total exemption full accounts made up to 31 May 2022 (7 pages)
16 May 2022Confirmation statement made on 3 May 2022 with updates (4 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
14 May 2021Confirmation statement made on 3 May 2021 with updates (4 pages)
18 November 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
14 May 2020Confirmation statement made on 3 May 2020 with updates (4 pages)
22 August 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
3 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
16 April 2019Director's details changed for Mrs Madelyn Jayne Powell on 4 May 2018 (2 pages)
4 October 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
3 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
30 April 2018Change of details for Mr Max Powell as a person with significant control on 22 June 2017 (2 pages)
30 April 2018Director's details changed for Mr Max Powell on 22 June 2017 (2 pages)
30 April 2018Director's details changed for Mr Max Powell on 30 April 2018 (2 pages)
16 October 2017Director's details changed for Mr Max Powell on 16 October 2017 (2 pages)
16 October 2017Director's details changed for Mr Max Powell on 16 October 2017 (2 pages)
28 June 2017Registered office address changed from 7 the Greenways Coggeshall Colchester Essex CO6 1QH to 31 Riverside Way Kelvedon Colchester CO5 9LX on 28 June 2017 (1 page)
28 June 2017Registered office address changed from 7 the Greenways Coggeshall Colchester Essex CO6 1QH to 31 Riverside Way Kelvedon Colchester CO5 9LX on 28 June 2017 (1 page)
9 June 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
9 June 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
13 February 2017Appointment of Mrs Madelyn Jayne Powell as a director on 10 February 2017 (2 pages)
13 February 2017Appointment of Mrs Madelyn Jayne Powell as a director on 10 February 2017 (2 pages)
30 August 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 10
(3 pages)
30 August 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 10
(3 pages)
25 August 2016Total exemption full accounts made up to 31 May 2016 (7 pages)
25 August 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 10
(3 pages)
25 August 2016Total exemption full accounts made up to 31 May 2016 (7 pages)
25 August 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 10
(3 pages)
16 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
16 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
7 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
11 February 2014Company name changed elemental web services LTD\certificate issued on 11/02/14
  • RES15 ‐ Change company name resolution on 2014-02-10
  • NM01 ‐ Change of name by resolution
(3 pages)
11 February 2014Company name changed elemental web services LTD\certificate issued on 11/02/14
  • RES15 ‐ Change company name resolution on 2014-02-10
  • NM01 ‐ Change of name by resolution
(3 pages)
13 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
25 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
14 December 2012Termination of appointment of Madelyn Evans as a secretary (1 page)
14 December 2012Termination of appointment of Madelyn Evans as a secretary (1 page)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
30 October 2011Registered office address changed from 16 Brick Kiln Close Coggeshall Colchester Essex CO6 1SQ United Kingdom on 30 October 2011 (1 page)
30 October 2011Registered office address changed from 16 Brick Kiln Close Coggeshall Colchester Essex CO6 1SQ United Kingdom on 30 October 2011 (1 page)
3 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)