ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Elliott Davi Limited

Elliott Davi Limited is an active company incorporated on 25 March 2014 with the registered office located in London, Greater London. Elliott Davi Limited was registered 11 years ago.
Status
Active
Active since 2 years ago
Compulsory strike-off pending since 1 month ago
Company No
08956910
Private limited company
Age
11 years
Incorporated 25 March 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 137 days
Dated 9 September 2024 (1 year 5 months ago)
Next confirmation dated 9 September 2025
Was due on 23 September 2025 (4 months ago)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Was due on 31 December 2025 (1 month ago)
Contact
Address
83e Mitcham Road
London
E6 3NG
England
Address changed on 17 Nov 2025 (2 months ago)
Previous address was Suite G04 Quality Court Chancery Lane London WC2A 1HR England
Telephone
0191 3385555
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
-
Director • Portuguese • Lives in England • Born in Feb 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tribal Rugs Gallery Ltd
Blaze Trinity De Sousa is a mutual person.
Active
Enter And Buy Limited
Blaze Trinity De Sousa is a mutual person.
Active
Appex Cleaning Ltd
Blaze Trinity De Sousa is a mutual person.
Active
Scorpion T Ltd
Blaze Trinity De Sousa is a mutual person.
Active
Malik Sons Traders Ltd
Blaze Trinity De Sousa is a mutual person.
Active
Capra Motors Ltd
Blaze Trinity De Sousa is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £1 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£7.25K
Increased by £7.25K (+725000%)
Total Liabilities
-£3.07K
Increased by £3.07K (%)
Net Assets
£4.18K
Increased by £4.18K (+417800%)
Debt Ratio (%)
42%
Increased by 42.37% (%)
Latest Activity
Compulsory Gazette Notice
1 Month Ago on 6 Jan 2026
Registered Address Changed
2 Months Ago on 17 Nov 2025
Gul Sher Akbar Ali Shanza (PSC) Resigned
2 Months Ago on 10 Nov 2025
Mr Blaze Trinity De Sousa Appointed
2 Months Ago on 10 Nov 2025
Gul Sher Akbar Ali Shanza Resigned
2 Months Ago on 10 Nov 2025
Micro Accounts Submitted
1 Year 1 Month Ago on 31 Dec 2024
Confirmation Submitted
1 Year 5 Months Ago on 9 Sep 2024
Registered Address Changed
1 Year 6 Months Ago on 31 Jul 2024
Confirmation Submitted
1 Year 9 Months Ago on 15 Apr 2024
Registered Address Changed
1 Year 9 Months Ago on 15 Apr 2024
Get Credit Report
Discover Elliott Davi Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for compulsory strike-off
Submitted on 6 Jan 2026
Registered office address changed from Suite G04 Quality Court Chancery Lane London WC2A 1HR England to 83E Mitcham Road London E6 3NG on 17 November 2025
Submitted on 17 Nov 2025
Cessation of Gul Sher Akbar Ali Shanza as a person with significant control on 10 November 2025
Submitted on 17 Nov 2025
Appointment of Mr Blaze Trinity De Sousa as a director on 10 November 2025
Submitted on 17 Nov 2025
Termination of appointment of Gul Sher Akbar Ali Shanza as a director on 10 November 2025
Submitted on 17 Nov 2025
Micro company accounts made up to 31 March 2024
Submitted on 31 Dec 2024
Confirmation statement made on 9 September 2024 with updates
Submitted on 9 Sep 2024
Registered office address changed from 83E Mitcham Road London E6 3NG England to Suite G04 Quality Court Chancery Lane London WC2A 1HR on 31 July 2024
Submitted on 31 Jul 2024
Confirmation statement made on 29 October 2023 with updates
Submitted on 15 Apr 2024
Registered office address changed from 83 Mitcham Road London E6 3NG England to 83E Mitcham Road London E6 3NG on 15 April 2024
Submitted on 15 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year