ELLIPSE DATA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewStatement of capital following an allotment of shares on 2025-09-09

View Document

10/09/2510 September 2025 NewStatement of capital following an allotment of shares on 2025-09-09

View Document

01/09/251 September 2025 NewAppointment of Mr Stephen Dolton as a director on 2025-07-14

View Document

28/07/2528 July 2025 NewTermination of appointment of Michel Masquelier as a director on 2025-07-14

View Document

05/01/255 January 2025 Secretary's details changed for Mr Jeremy Salmon on 2024-12-01

View Document

05/01/255 January 2025 Director's details changed for Mr John Richard Coulson on 2024-12-01

View Document

05/01/255 January 2025 Director's details changed for Mr Aidan Cooney on 2024-12-01

View Document

05/01/255 January 2025 Director's details changed for Mr Michel Masquelier on 2024-12-01

View Document

05/01/255 January 2025 Confirmation statement made on 2024-12-28 with updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/08/2415 August 2024 Statement of capital following an allotment of shares on 2024-08-14

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Statement of capital following an allotment of shares on 2024-03-18

View Document

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024 Resolutions

View Document

31/12/2331 December 2023 Confirmation statement made on 2023-12-28 with updates

View Document

12/12/2312 December 2023 Change of share class name or designation

View Document

11/12/2311 December 2023 Appointment of Mr Michael Kivido as a director on 2023-11-01

View Document

11/12/2311 December 2023 Statement of capital following an allotment of shares on 2023-11-01

View Document

11/12/2311 December 2023 Termination of appointment of Matthew William Lovering as a director on 2023-11-01

View Document

13/11/2313 November 2023 Statement of capital following an allotment of shares on 2023-11-13

View Document

08/08/238 August 2023 Statement of capital following an allotment of shares on 2023-08-08

View Document

05/08/235 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Statement of capital following an allotment of shares on 2023-06-15

View Document

13/06/2313 June 2023 Statement of capital following an allotment of shares on 2023-04-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/02/2315 February 2023 Statement of capital following an allotment of shares on 2023-02-13

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-28 with updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/12/224 December 2022 Registered office address changed from 4th Floor, Bedser Stand Kia Oval Kennington London SE11 5SS England to Edinburgh House, G03 170 Kennington Lane London SE11 5DP on 2022-12-04

View Document

26/10/2226 October 2022 Change of share class name or designation

View Document

26/09/2226 September 2022 Appointment of Mr Michel Masquelier as a director on 2022-09-15

View Document

26/09/2226 September 2022 Appointment of Mr John Richard Coulson as a director on 2022-09-15

View Document

26/09/2226 September 2022 Appointment of Mr Matthew William Lovering as a director on 2022-09-15

View Document

26/09/2226 September 2022 Termination of appointment of Philip George Oliver as a director on 2022-09-15

View Document

26/09/2226 September 2022 Termination of appointment of Compton Graham Hellyer as a director on 2022-09-15

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Resolutions

View Document

28/03/2228 March 2022 Resolutions

View Document

28/03/2228 March 2022 Resolutions

View Document

28/03/2228 March 2022 Resolutions

View Document

28/03/2228 March 2022 Resolutions

View Document

20/01/2220 January 2022 Director's details changed for Mr Aidan Cooney on 2022-01-20

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-28 with updates

View Document

31/12/2131 December 2021 Cessation of Aidan Cooney as a person with significant control on 2021-08-20

View Document

31/12/2131 December 2021 Notification of a person with significant control statement

View Document

26/04/2126 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/03/2113 March 2021 ARTICLES OF ASSOCIATION

View Document

13/03/2113 March 2021 ADOPT ARTICLES 12/02/2021

View Document

04/03/214 March 2021 04/03/21 STATEMENT OF CAPITAL GBP 241.517

View Document

03/01/213 January 2021 CONFIRMATION STATEMENT MADE ON 28/12/20, WITH UPDATES

View Document

31/07/2031 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR ROBERT JOHN LOWE

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR MICHAEL ALEXANDER STRONG

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR GUY EVANS-TIPPING

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/01/201 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES

View Document

12/11/1912 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093662010001

View Document

10/10/1910 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES

View Document

08/08/188 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 03/05/18 STATEMENT OF CAPITAL GBP 236.781

View Document

18/04/1818 April 2018 COMPANY NAME CHANGED CRICVIZ LTD CERTIFICATE ISSUED ON 18/04/18

View Document

06/04/186 April 2018 06/04/18 STATEMENT OF CAPITAL GBP 236.593

View Document

06/04/186 April 2018 05/04/18 STATEMENT OF CAPITAL GBP 234.477

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/03/187 March 2018 07/03/18 STATEMENT OF CAPITAL GBP 231.939

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES

View Document

23/12/1723 December 2017 CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES

View Document

16/06/1716 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HASTIE

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP OLIVER / 12/07/2016

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COMPTON GRAHAM HELLYER / 12/07/2016

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID IAIN HASTIE / 12/07/2016

View Document

12/07/1612 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY SALMON / 12/07/2016

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN COONEY / 29/06/2016

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR COMPTON HELLYER

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR PHILIP OLIVER

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED DR DAVID IAIN HASTIE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 SECRETARY APPOINTED MR JEREMY SALMON

View Document

22/02/1622 February 2016 SECRETARY APPOINTED MRS SOPHIE COONEY

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 102 CRAWFORD STREET LONDON W1H 2HR

View Document

10/02/1610 February 2016 Registered office address changed from , 102 Crawford Street, London, W1H 2HR to Edinburgh House, G03 170 Kennington Lane London SE11 5DP on 2016-02-10

View Document

06/01/166 January 2016 SUB-DIVISION 19/11/15

View Document

06/01/166 January 2016 ALLOT AND ISSUE SHARES 19/11/2015

View Document

24/12/1524 December 2015 Annual return made up to 23 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 11/12/15 STATEMENT OF CAPITAL GBP 169.232

View Document

24/11/1524 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM 10 ORANGE STREET HAYMARKET LONDON WC2H 7DQ UNITED KINGDOM

View Document

24/11/1524 November 2015 Registered office address changed from , 10 Orange Street Haymarket, London, WC2H 7DQ, United Kingdom to Edinburgh House, G03 170 Kennington Lane London SE11 5DP on 2015-11-24

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/02/152 February 2015 COMPANY NAME CHANGED CRIVIZ LTD CERTIFICATE ISSUED ON 02/02/15

View Document

24/12/1424 December 2014 CURRSHO FROM 31/12/2015 TO 31/03/2015

View Document

23/12/1423 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company