ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Element3 Software Limited

Element3 Software Limited is an active company incorporated on 8 July 2010 with the registered office located in Hertford, Hertfordshire. Element3 Software Limited was registered 15 years ago.
Status
Active
Active since 13 years ago
Company No
07308314
Private limited company
Age
15 years
Incorporated 8 July 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 6 September 2024 (1 year ago)
Next confirmation dated 6 September 2025
Due by 20 September 2025 (13 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 May31 Mar 2024 (11 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Caxton House Watermark Way
Foxholes Business Park
Hertford
SG13 7TZ
England
Address changed on 22 Sep 2024 (11 months ago)
Previous address was Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom
Telephone
02079537311
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1977
Director • British • Lives in England • Born in May 1972
Vision Group (Holdings) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Filehound Document Management Limited
Mr Philip Roy Bond and James Edward Royston are mutual people.
Active
Vision (Office Automation) Limited
James Edward Royston is a mutual person.
Active
Copier And Facsimile Systems Limited
Mr Philip Roy Bond is a mutual person.
Active
Vision Office Technical Services Limited
James Edward Royston is a mutual person.
Active
Canda Copying Limited
James Edward Royston is a mutual person.
Active
Vision Group Holdco Limited
James Edward Royston is a mutual person.
Active
Vision Unified Communications Limited
James Edward Royston is a mutual person.
Active
Abbey Business Equipment Limited
James Edward Royston is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 1 May31 Mar 2024
Traded for 11 months
Cash in Bank
£15.74K
Increased by £216 (+1%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 6 (-100%)
Total Assets
£139.91K
Increased by £1.84K (+1%)
Total Liabilities
-£385.37K
Increased by £356.42K (+1231%)
Net Assets
-£245.46K
Decreased by £354.58K (-325%)
Debt Ratio (%)
275%
Increased by 254.47% (+1214%)
Latest Activity
Subsidiary Accounts Submitted
8 Months Ago on 6 Jan 2025
Confirmation Submitted
11 Months Ago on 27 Sep 2024
Inspection Address Changed
11 Months Ago on 22 Sep 2024
Registers Moved To Registered Address
11 Months Ago on 20 Sep 2024
Accounting Period Extended
1 Year 5 Months Ago on 5 Apr 2024
New Charge Registered
1 Year 6 Months Ago on 29 Feb 2024
Full Accounts Submitted
1 Year 7 Months Ago on 30 Jan 2024
Mr Philip Roy Bond Details Changed
1 Year 7 Months Ago on 22 Jan 2024
Mr James Edward Royston Details Changed
1 Year 7 Months Ago on 22 Jan 2024
Confirmation Submitted
1 Year 11 Months Ago on 4 Oct 2023
Get Credit Report
Discover Element3 Software Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 6 Jan 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 6 Jan 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 6 Jan 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 6 Jan 2025
Confirmation statement made on 6 September 2024 with updates
Submitted on 27 Sep 2024
Register inspection address has been changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to Caxton House Watermark Way Foxholes Business Park Hertford SG13 7TZ
Submitted on 22 Sep 2024
Register(s) moved to registered office address Caxton House Watermark Way Foxholes Business Park Hertford SG13 7TZ
Submitted on 20 Sep 2024
Previous accounting period extended from 30 September 2023 to 31 March 2024
Submitted on 5 Apr 2024
Resolutions
Submitted on 12 Mar 2024
Memorandum and Articles of Association
Submitted on 12 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year