THE SOCIAL ELEMENT LIMITED - LONDON
Company Profile | Company Filings |
Overview
THE SOCIAL ELEMENT LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
THE SOCIAL ELEMENT LIMITED was incorporated 22 years ago on 05/03/2002 and has the registered number: 04387433. The accounts status is GROUP and accounts are next due on 31/12/2024.
THE SOCIAL ELEMENT LIMITED was incorporated 22 years ago on 05/03/2002 and has the registered number: 04387433. The accounts status is GROUP and accounts are next due on 31/12/2024.
THE SOCIAL ELEMENT LIMITED - LONDON
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
6TH FLOOR CHARLOTTE BUILDING
LONDON
W1T 1QL
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
EMODERATION LIMITED (until 05/01/2017)
EMODERATION LIMITED (until 05/01/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/03/2023 | 19/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS TAMARA ELIZABETH LOUISE LITTLETON | May 1970 | British | Director | 2002-03-05 | CURRENT |
MISS TREENA DAWN HALES | Jul 1971 | British | Director | 2010-09-01 | CURRENT |
MRS WENDY CHRISTIE | Aug 1968 | British | Director | 2010-09-01 | CURRENT |
CORPORATE APPOINTMENTS LIMITED | Corporate Nominee Director | 2002-03-05 UNTIL 2002-03-05 | RESIGNED | ||
SECRETARIAL APPOINTMENTS LIMITED | Corporate Nominee Secretary | 2002-03-05 UNTIL 2002-03-05 | RESIGNED | ||
CATHERINE ANNE WILLIAMS | Mar 1967 | Director | 2003-07-03 UNTIL 2006-11-08 | RESIGNED | |
MR IAN KRISHNA JINDAL | Nov 1965 | British | Director | 2003-08-27 UNTIL 2004-07-16 | RESIGNED |
MR DONALD HUNTER ELGIE | Jun 1946 | British | Director | 2014-05-21 UNTIL 2016-05-05 | RESIGNED |
SARAH ELIZABETH GAU | Secretary | 2002-03-05 UNTIL 2003-03-12 | RESIGNED | ||
MR MARC DANIEL HILBOURNE | Secretary | 2017-05-01 UNTIL 2017-11-30 | RESIGNED | ||
CATHERINE ANNE WILLIAMS | Mar 1967 | Secretary | 2003-03-12 UNTIL 2008-02-04 | RESIGNED | |
MS SARAH GAU | British | Secretary | 2008-02-04 UNTIL 2017-04-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Tamara Elizabeth Louise Littleton | 2016-04-06 | 5/1970 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The_Social_Element_Limite - Accounts | 2023-12-26 | 31-03-2023 | £2,170,321 Cash |
The_Social_Element_Limite - Accounts | 2022-12-23 | 31-03-2022 | £1,312,392 Cash |
The_Social_Element_Limite - Accounts | 2022-02-24 | 31-03-2021 | £544,597 Cash £2,375,891 equity |
The_Social_Element_Limite - Accounts | 2021-03-16 | 31-03-2020 | £87,509 Cash £2,013,438 equity |
The_Social_Element_Limite - Accounts | 2019-12-20 | 31-03-2019 | £825,110 Cash £2,205,601 equity |
The_Social_Element_Limite - Accounts | 2018-12-22 | 31-03-2018 | £456,883 Cash £1,806,751 equity |
Abbreviated Company Accounts - EMODERATION LIMITED | 2014-12-25 | 31-03-2014 | £574,774 Cash £1,209,780 equity |