David Ellis Limited

DataGardener
live
Micro

David Ellis Limited

05001577Private Limited With Share Capital

C/O Cooper Hathaway Limited, Maple House, Potters Bar, EN65BS
Incorporated

22/12/2003

Company Age

22 years

Directors

1

Employees

1

SIC Code

74209

Risk

moderate risk

Company Overview

Registration, classification & business activity

David Ellis Limited (05001577) is a private limited with share capital incorporated on 22/12/2003 (22 years old) and registered in potters bar, EN65BS. The company operates under SIC code 74209 - photographic activities not elsewhere classified.

Private Limited With Share Capital
SIC: 74209
Micro
Incorporated 22/12/2003
EN65BS
1 employees

Financial Overview

Total Assets

£25.6K

Liabilities

£172.1K

Net Assets

£-146.5K

Cash

£3.6K

Key Metrics

1

Employees

1

Directors

1

Shareholders

1

PSCs

Board of Directors

1
director

Filed Documents

83
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-01-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-12-2021
Gazette Notice Compulsory
Category:Gazette
Date:30-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-02-2020
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:02-02-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2015
Annual Return Company With Made Up Date
Category:Annual Return
Date:19-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-07-2014
Annual Return Company With Made Up Date
Category:Annual Return
Date:20-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-09-2011
Administrative Restoration Company
Category:Restoration
Date:23-09-2011
Gazette Dissolved Compulsary
Category:Gazette
Date:02-08-2011
Gazette Notice Compulsary
Category:Gazette
Date:19-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-09-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-04-2010
Gazette Notice Compulsary
Category:Gazette
Date:20-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2009
Legacy
Category:Annual Return
Date:28-04-2009
Legacy
Category:Officers
Date:28-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2008
Legacy
Category:Officers
Date:28-01-2008
Legacy
Category:Address
Date:28-01-2008
Legacy
Category:Annual Return
Date:23-01-2008
Legacy
Category:Address
Date:23-01-2008
Legacy
Category:Officers
Date:23-01-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-11-2007
Legacy
Category:Annual Return
Date:08-02-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-11-2006
Legacy
Category:Annual Return
Date:20-06-2006
Legacy
Category:Address
Date:20-06-2006
Legacy
Category:Officers
Date:20-06-2006
Legacy
Category:Officers
Date:20-06-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-05-2005
Legacy
Category:Annual Return
Date:22-12-2004
Legacy
Category:Officers
Date:09-01-2004
Legacy
Category:Officers
Date:09-01-2004
Legacy
Category:Officers
Date:09-01-2004
Legacy
Category:Officers
Date:09-01-2004
Legacy
Category:Address
Date:09-01-2004
Incorporation Company
Category:Incorporation
Date:22-12-2003

Import / Export

Imports
12 Months1
60 Months1
Exports
12 Months1
60 Months3

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date29/09/2025
Latest Accounts31/12/2024

Trading Addresses

C/O Cooper Hathaway Limited, Maple House, Potters Bar, Hertfordshire En6 5Bs, EN65BSRegistered

Related Companies

1

Contact