Elva Wellbeing Ltd

General information

Name:

Elva Wellbeing Limited

Office Address:

1 Rutland Court 64 Upper Berkeley Street W1H 7QT London

Number: 11433009

Incorporation date: 2018-06-26

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

11433009 - registration number assigned to Elva Wellbeing Ltd. This company was registered as a Private Limited Company on Tue, 26th Jun 2018. This company has existed on the British market for the last 6 years. This firm can be gotten hold of in 1 Rutland Court 64 Upper Berkeley Street in London. The head office's postal code assigned to this address is W1H 7QT. two years ago the firm switched its business name from Mywagez to Elva Wellbeing Ltd. This business's principal business activity number is 82990 which stands for Other business support service activities not elsewhere classified. Elva Wellbeing Limited filed its latest accounts for the financial year up to Thursday 30th June 2022. The latest confirmation statement was submitted on Wednesday 12th October 2022.

Patrick L. is this enterprise's individual managing director, who was assigned this position in 2019. That limited company had been controlled by Ron F. until May 2022.

Patrick L. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Elva Wellbeing Ltd 2022-05-05
  • Mywagez Ltd 2018-06-26

Financial data based on annual reports

Company staff

Patrick L.

Role: Director

Appointed: 01 June 2019

Latest update: 26 February 2024

People with significant control

Patrick L.
Notified on 12 April 2022
Nature of control:
over 3/4 of shares
Money Concierge Ltd
Address: Britannia House Caerphilly Business Park, Caerphilly, CF83 3GG, Wales
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House, United Kingdom
Registration number 07368809
Notified on 10 November 2020
Ceased on 14 April 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ron F.
Notified on 26 June 2018
Ceased on 10 November 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Patrick L.
Notified on 1 June 2019
Ceased on 10 November 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 26 October 2023
Confirmation statement last made up date 12 October 2022
Annual Accounts
Start Date For Period Covered By Report 2018-06-26
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30

Company filings

Filing category

Hide filing type
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 3rd, January 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
5
Company Age

Closest Companies - by postcode