Company NameElchax Limited
DirectorChristopher John Oxton-Morris
Company StatusActive
Company Number10410514
CategoryPrivate Limited Company
Incorporation Date4 October 2016(7 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameChristopher John Oxton-Morris
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite E, Sovereign House Stockport Road
Cheadle
SK8 2EA

Location

Registered AddressSuite E, Sovereign House
Stockport Road
Cheadle
SK8 2EA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 2 weeks from now)

Filing History

24 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
23 August 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
26 August 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
25 January 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
21 January 2022Previous accounting period extended from 31 October 2021 to 31 December 2021 (1 page)
1 September 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
19 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
9 October 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
27 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
23 August 2018Confirmation statement made on 23 August 2018 with updates (5 pages)
10 August 2018Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Suite E, Sovereign House Stockport Road Cheadle SK8 2EA on 10 August 2018 (1 page)
10 August 2018Change of details for Christopher John Oxton-Morris as a person with significant control on 10 August 2018 (2 pages)
10 August 2018Change of details for Christopher John Oxton-Morris as a person with significant control on 10 August 2018 (2 pages)
12 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
4 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
4 October 2016Incorporation
Statement of capital on 2016-10-04
  • GBP 1
(26 pages)
4 October 2016Incorporation
Statement of capital on 2016-10-04
  • GBP 1
(26 pages)