Elemental Brands Limited

General information

Name:

Elemental Brands Ltd

Office Address:

4 Beau Street BA1 1QY Bath

Number: 05959607

Incorporation date: 2006-10-09

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Contact information

Website

www.elementalbrands.co.uk

Description

Data updated on:

This firm is registered in Bath under the ID 05959607. This company was set up in 2006. The headquarters of the firm is located at 4 Beau Street . The postal code for this address is BA1 1QY. The firm listed name switch from Elemental Toys to Elemental Brands Limited occurred on 2007-02-09. This firm's registered with SIC code 70210, that means Public relations and communications activities. The company's most recent annual accounts were submitted for the period up to April 30, 2022 and the latest annual confirmation statement was filed on October 9, 2022.

In order to provide support to the directors, this business has been utilizing the skills of James E. as a secretary since the appointment on 2006-10-09.

Executives who control the firm include: Sally E. owns 1/2 or less of company shares. James E. owns 1/2 or less of company shares.

  • Previous company's names
  • Elemental Brands Limited 2007-02-09
  • Elemental Toys Limited 2006-10-09

Financial data based on annual reports

Company staff

James E.

Role: Secretary

Appointed: 09 October 2006

Latest update: 29 March 2024

People with significant control

Sally E.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
James E.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 23 October 2023
Confirmation statement last made up date 09 October 2022
Annual Accounts 24 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 24 July 2013
Annual Accounts
Start Date For Period Covered By Report 2012-11-01
Annual Accounts 29 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 29 July 2015
Annual Accounts 28 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 28 July 2016
Annual Accounts 24 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 24 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2022-04-30
Annual Accounts 12 May 2014
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 12 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
10th October 2023 - the day director's appointment was terminated (TM01)
filed on: 31st, January 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70210 : Public relations and communications activities
17
Company Age

Similar companies nearby

Closest companies