ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ellis Holdings Limited

Ellis Holdings Limited is an active company incorporated on 30 January 2018 with the registered office located in Torquay, Devon. Ellis Holdings Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11178390
Private limited company
Age
7 years
Incorporated 30 January 2018
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 15 August 2025 (2 months ago)
Next confirmation dated 15 August 2026
Due by 29 August 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Group
Next accounts for period 31 October 2025
Due by 31 July 2026 (8 months remaining)
Address
Riviera House
Nicholson Road
Torquay
Devon
TQ2 7TD
England
Address changed on 31 Jan 2025 (9 months ago)
Previous address was Wessex House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in UK • Born in Jul 1992
Director • British • Lives in England • Born in Aug 1959
Mr Jean Pierre Ellis
PSC • British • Lives in UK • Born in Aug 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Optics Warehouse Limited
Jean Pierre Ellis and Shaun Ellis are mutual people.
Active
Elite Optical Distribution Limited
Jean Pierre Ellis and Shaun Ellis are mutual people.
Active
Wulf Optics Limited
Jean Pierre Ellis and Shaun Ellis are mutual people.
Active
4wildlife Limited
Jean Pierre Ellis and Shaun Ellis are mutual people.
Active
Nickwake (SW) Limited
Shaun Ellis and Jean Pierre Ellis are mutual people.
Active
Surfnv Ltd
Shaun Ellis and Jean Pierre Ellis are mutual people.
Active
Shaka Industries Limited
Shaun Ellis is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£2.54M
Increased by £713K (+39%)
Turnover
£19.96M
Increased by £2.99M (+18%)
Employees
46
Increased by 10 (+28%)
Total Assets
£13.81M
Increased by £4.15M (+43%)
Total Liabilities
-£8.05M
Increased by £2.83M (+54%)
Net Assets
£5.76M
Increased by £1.32M (+30%)
Debt Ratio (%)
58%
Increased by 4.3% (+8%)
Latest Activity
Group Accounts Submitted
1 Month Ago on 12 Sep 2025
Confirmation Submitted
2 Months Ago on 15 Aug 2025
Mr Shaun Ellis (PSC) Details Changed
2 Months Ago on 7 Aug 2025
Mr Jean Pierre Ellis (PSC) Details Changed
2 Months Ago on 7 Aug 2025
Confirmation Submitted
3 Months Ago on 9 Jul 2025
Registered Address Changed
9 Months Ago on 31 Jan 2025
Mr Jean Pierre Ellis Details Changed
1 Year 9 Months Ago on 31 Jan 2024
Mr Shaun Ellis (PSC) Details Changed
1 Year 9 Months Ago on 31 Jan 2024
Mr Shaun Ellis Details Changed
1 Year 9 Months Ago on 31 Jan 2024
Mr Jean Pierre Ellis (PSC) Details Changed
1 Year 9 Months Ago on 31 Jan 2024
Get Credit Report
Discover Ellis Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 October 2024
Submitted on 12 Sep 2025
Resolutions
Submitted on 18 Aug 2025
Change of share class name or designation
Submitted on 18 Aug 2025
Confirmation statement made on 15 August 2025 with updates
Submitted on 15 Aug 2025
Change of details for Mr Jean Pierre Ellis as a person with significant control on 7 August 2025
Submitted on 14 Aug 2025
Change of details for Mr Shaun Ellis as a person with significant control on 7 August 2025
Submitted on 14 Aug 2025
Confirmation statement made on 2 July 2025 with no updates
Submitted on 9 Jul 2025
Director's details changed for Mr Jean Pierre Ellis on 31 January 2024
Submitted on 3 Feb 2025
Change of details for Mr Shaun Ellis as a person with significant control on 31 January 2024
Submitted on 3 Feb 2025
Registered office address changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom to Riviera House Nicholson Road Torquay Devon TQ2 7TD on 31 January 2025
Submitted on 31 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year