Company NameEfficient Living Limited
DirectorKellie Ellen Ward
Company StatusActive
Company Number11747975
CategoryPrivate Limited Company
Incorporation Date3 January 2019(5 years, 4 months ago)
Previous NameEfficent Living Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMiss Kellie Ellen Ward
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2020(1 year, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House Braintree Road
Shalford
Essex
CM7 5HB
Director NameMr Thomas Cronin
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill Silks Way
Braintree
CM7 3GB

Location

Registered AddressSuite 1 9-13 Bocking End
Braintree
Essex
CM7 9AE
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return2 January 2024 (4 months ago)
Next Return Due16 January 2025 (8 months, 2 weeks from now)

Filing History

3 March 2021Confirmation statement made on 2 January 2021 with updates (5 pages)
6 January 2021Change of details for Ms Kellie Russell as a person with significant control on 6 January 2021 (2 pages)
6 January 2021Director's details changed for Ms Kellie Russell on 6 January 2021 (2 pages)
31 December 2020Micro company accounts made up to 31 January 2020 (6 pages)
3 September 2020Change of details for Ms Kellie Russell as a person with significant control on 2 September 2020 (2 pages)
3 September 2020Director's details changed for Ms Kellie Russell on 2 September 2020 (2 pages)
28 August 2020Appointment of Ms Kellie Russell as a director on 28 August 2020 (2 pages)
28 August 2020Termination of appointment of Thomas Cronin as a director on 28 August 2020 (1 page)
28 August 2020Notification of Kellie Russell as a person with significant control on 28 August 2020 (2 pages)
28 August 2020Cessation of Thomas Cronin as a person with significant control on 28 August 2020 (1 page)
10 June 2020Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB to Hill House Braintree Road Shalford Essex CM7 5HB on 10 June 2020 (1 page)
14 February 2020Director's details changed for Mr Thomas Cronin on 14 February 2020 (2 pages)
14 February 2020Confirmation statement made on 2 January 2020 with updates (4 pages)
14 February 2020Change of details for Mr Thomas Cronin as a person with significant control on 14 February 2020 (2 pages)
2 January 2020Director's details changed for Mr Thomas Cronin on 1 May 2019 (2 pages)
2 January 2020Change of details for Mr Thomas Cronin as a person with significant control on 1 May 2019 (2 pages)
11 March 2019Change of name notice (2 pages)
11 March 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-12
(2 pages)
15 February 2019Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 15 February 2019 (2 pages)
3 January 2019Incorporation
Statement of capital on 2019-01-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)