Company Information for ELEPHANT KIOSKS LTD
64 NORTH ROW, LONDON, W1K 7DA,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ELEPHANT KIOSKS LTD | |
Legal Registered Office | |
64 NORTH ROW LONDON W1K 7DA Other companies in CB5 | |
Company Number | 06016443 | |
---|---|---|
Company ID Number | 06016443 | |
Date formed | 2006-12-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 01/12/2015 | |
Return next due | 29/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-08-08 09:40:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DACS CAMBRIDGE LIMITED |
||
ANNETTE WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DACS CAMBRIDGE LIMITED |
Company Secretary | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONSORTIQ HOLDINGS LIMITED | Company Secretary | 2015-07-21 | CURRENT | 2015-07-21 | Dissolved 2017-02-28 | |
ANDY BROWN LIMITED | Company Secretary | 2010-03-08 | CURRENT | 2010-03-08 | Active | |
SOLARMERGE ELECTRICAL LIMITED | Company Secretary | 2009-12-08 | CURRENT | 2009-12-08 | Liquidation | |
R & L ATKINSON DEVELOPMENTS LIMITED | Company Secretary | 2009-11-13 | CURRENT | 2008-01-14 | Dissolved 2016-03-29 | |
ADVANTAGE EUROPE LIMITED | Company Secretary | 2009-11-13 | CURRENT | 2004-05-19 | Dissolved 2016-08-23 | |
SABA CONSULTANTS LIMITED | Company Secretary | 2009-11-13 | CURRENT | 2007-11-30 | Active - Proposal to Strike off | |
QUAERYON LIMITED | Company Secretary | 2009-11-13 | CURRENT | 2005-07-01 | Dissolved 2017-10-24 | |
SUCCESSEDU CO LIMITED | Company Secretary | 2009-11-13 | CURRENT | 2006-03-06 | Active | |
CONCERTHOTELS LIMITED | Company Secretary | 2009-11-13 | CURRENT | 2007-11-12 | Active | |
TREVOR PAGE MARQUEES LIMITED | Company Secretary | 2009-11-13 | CURRENT | 2007-01-03 | Active | |
PIQUANT DESIGN LIMITED | Company Secretary | 2009-11-13 | CURRENT | 2007-09-20 | Active | |
OGROK LIMITED | Company Secretary | 2009-11-13 | CURRENT | 2009-06-05 | Active - Proposal to Strike off | |
PRIME HOLIDAY LIMITED | Company Secretary | 2009-11-13 | CURRENT | 2006-06-05 | Active - Proposal to Strike off | |
I2I-MANAGEMENT.COM LIMITED | Company Secretary | 2009-11-13 | CURRENT | 2006-08-08 | Active - Proposal to Strike off | |
LES CHARMES LIMITED | Company Secretary | 2008-02-18 | CURRENT | 2008-02-18 | Dissolved 2013-10-15 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-02-29 | ||
Voluntary liquidation Statement of receipts and payments to 2023-02-28 | ||
AD01 | REGISTERED OFFICE CHANGED ON 13/06/22 FROM C/O Buchler Phillips Group Llp 6 Grosvenor Street London W1K 4PZ | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/21 FROM Units 1 & 2, the Croft Buntsfordgate Business Park Bromsgrove Worcestershire B60 4JE England | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060164430001 | |
PSC07 | CESSATION OF ROBERT STEVEN LINFORTH AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT STEVEN LINFORTH | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/20 FROM 1st Floor 24/25 New Bond Street Higgins Fairbairn & Co London W1S 2RR England | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mr Graham Michael Granville as company secretary on 2019-03-01 | |
TM02 | Termination of appointment of Dacs Cambridge Limited on 2019-03-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM MICHAEL GRANVILLE | |
AP01 | DIRECTOR APPOINTED MR ROBERT STEVEN LINFORTH | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT STEVEN LINFORTH | |
PSC04 | Change of details for Ms Annette Walker as a person with significant control on 2019-03-01 | |
SH01 | 01/03/19 STATEMENT OF CAPITAL GBP 4 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/19 FROM C/O Day Accountants Quern House Mill Court Great Shelford Cambridge CB22 5LD England | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060164430002 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/16 FROM 22 Signet Court Cambridge CB5 8LA | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060164430001 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE WALKER / 09/09/2010 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/12/10 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED DACS CAMBRIDGE LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DACS CAMBRIDGE LIMITED | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/12/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/2009 FROM 22 SIGNET COURT, SWANN ROAD CAMBRIDGE CB5 8LA UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE WALKER / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DACS CAMBRIDGE LIMITED / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 24/09/2009 FROM 72A REGENT STREET CAMBRIDGE CB2 1DP | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DACS CAMBRIDGE LIMITED / 21/09/2009 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/12/06 FROM: 119 NORTH STREET BURWELL CB5 0BB | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2021-03-25 |
Appointmen | 2021-03-04 |
Resolution | 2021-03-04 |
Notices to | 2021-03-04 |
Meetings o | 2021-02-22 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Creditors Due After One Year | 2011-12-31 | £ 1,501 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 25,236 |
Creditors Due Within One Year | 2011-12-31 | £ 50,247 |
Provisions For Liabilities Charges | 2012-12-31 | £ 1,067 |
Provisions For Liabilities Charges | 2011-12-31 | £ 2,353 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELEPHANT KIOSKS LTD
Cash Bank In Hand | 2012-12-31 | £ 152,687 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 149,456 |
Current Assets | 2012-12-31 | £ 421,440 |
Current Assets | 2011-12-31 | £ 430,687 |
Debtors | 2012-12-31 | £ 266,653 |
Debtors | 2011-12-31 | £ 272,107 |
Shareholder Funds | 2012-12-31 | £ 401,076 |
Shareholder Funds | 2011-12-31 | £ 391,439 |
Stocks Inventory | 2012-12-31 | £ 2,100 |
Stocks Inventory | 2011-12-31 | £ 9,124 |
Tangible Fixed Assets | 2012-12-31 | £ 5,939 |
Tangible Fixed Assets | 2011-12-31 | £ 14,853 |
Debtors and other cash assets
ELEPHANT KIOSKS LTD owns 12 domain names.
health-surveys.co.uk health-kiosks.co.uk elepad.co.uk elepod.co.uk patient-engagement.co.uk patient-survey.co.uk elehealth.co.uk information-point.co.uk familyinformationpoint.co.uk squirrel-box.co.uk thesquirrelbox.co.uk the-squirrel-box.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Thurrock Council | |
|
Professional Fees |
Solihull Metropolitan Borough Council | |
|
|
Barnsley Metropolitan Borough Council | |
|
Computer Hardware - Maintenance |
Walsall Council | |
|
|
Thurrock Council | |
|
|
Thurrock Council | |
|
|
Barnsley Metropolitan Borough Council | |
|
Computer Hardware - Maintenance |
Thurrock Council | |
|
|
Thurrock Council | |
|
|
Walsall Council | |
|
|
London Borough of Havering | |
|
|
Hounslow Council | |
|
|
Thurrock Council | |
|
|
Thurrock Council | |
|
|
Wirral Borough Council | |
|
Government Grants |
Walsall Council | |
|
|
Cambridgeshire County Council | |
|
Consultancy |
Hounslow Council | |
|
|
Hounslow Council | |
|
|
Bournemouth Borough Council | |
|
|
Portsmouth City Council | |
|
Communications and computing |
Wirral Borough Council | |
|
Computer maintenance |
Portsmouth City Council | |
|
Communications and computing |
Bournemouth Borough Council | |
|
|
Bournemouth Borough Council | |
|
|
Portsmouth City Council | |
|
Communications and computing |
Bournemouth Borough Council | |
|
|
Portsmouth City Council | |
|
Communications and computing |
Cambridgeshire County Council | |
|
IT Systems development |
Salford City Council | |
|
Computer Maintenance |
Portsmouth City Council | |
|
Private contractors |
Wirral Borough Council | |
|
Computer Equipment |
Cambridgeshire County Council | |
|
Computer hardware |
Portsmouth City Council | |
|
|
Salford City Council | |
|
Oth Office Expenses |
London Borough of Havering | |
|
|
Portsmouth City Council | |
|
Communications and computing |
Cambridgeshire County Council | |
|
Computer hardware |
Coventry City Council | |
|
Equipment Running Costs |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ELEPHANT KIOSKS LTD | Event Date | 2021-03-04 |
Name of Company: ELEPHANT KIOSKS LTD Company Number: 06016443 Nature of Business: Sale of self-health kiosks Registered office: c/o Buchler Phillips Group LLP, 6 Grosvenor Street, London, W1K 4PZ Type… | |||
Initiating party | Event Type | Resolution | |
Defending party | ELEPHANT KIOSKS LTD | Event Date | 2021-03-04 |
Initiating party | Event Type | Notices to | |
Defending party | ELEPHANT KIOSKS LTD | Event Date | 2021-03-04 |
Initiating party | Event Type | Meetings o | |
Defending party | ELEPHANT KIOSKS LTD | Event Date | 2021-02-22 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |