ELEMENT3 SOFTWARE LIMITED - HERTFORD
Company Profile | Company Filings |
Overview
ELEMENT3 SOFTWARE LIMITED is a Private Limited Company from HERTFORD ENGLAND and has the status: Active.
ELEMENT3 SOFTWARE LIMITED was incorporated 13 years ago on 08/07/2010 and has the registered number: 07308314. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
ELEMENT3 SOFTWARE LIMITED was incorporated 13 years ago on 08/07/2010 and has the registered number: 07308314. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
ELEMENT3 SOFTWARE LIMITED - HERTFORD
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/04/2023 | 30/06/2024 |
Registered Office
CAXTON HOUSE WATERMARK WAY
HERTFORD
SG13 7TZ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
NRG INTELLIGENCE LIMITED (until 19/12/2011)
NRG INTELLIGENCE LIMITED (until 19/12/2011)
D & D CREATIVE LIMITED (until 14/01/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/09/2023 | 20/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES EDWARD ROYSTON | May 1972 | British | Director | 2023-05-02 | CURRENT |
MR PHILIP ROY BOND | Jun 1977 | British | Director | 2023-05-02 | CURRENT |
MR STEPHEN GLEN YOUNG | Jan 1964 | British | Director | 2011-12-01 UNTIL 2018-07-04 | RESIGNED |
MR JASON MICHAEL SPENCER | Jun 1968 | British | Director | 2018-07-04 UNTIL 2023-05-02 | RESIGNED |
MISS JORDANNE HANAH YOUNG | Mar 1987 | British | Director | 2010-07-08 UNTIL 2012-01-12 | RESIGNED |
MR JAMES ROBERT THOMAS SPENCER | May 1981 | British | Director | 2018-07-04 UNTIL 2023-05-02 | RESIGNED |
ZANA ANNE GRADUS | Feb 1966 | British | Director | 2018-07-04 UNTIL 2023-05-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Vision Group (Holdings) Limited | 2023-05-02 | Hertford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Prospero Technology Holdings Limited | 2019-12-11 - 2023-05-02 | Rochester Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Systems Technology (S.E.) Limited | 2018-07-04 - 2019-12-11 | Rochester Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Stephen Glen Young | 2016-07-01 - 2018-07-04 | 1/1964 | Rochester Kent | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ELEMENT3_SOFTWARE_LIMITED - Accounts | 2024-01-31 | 30-04-2023 | £15,521 Cash £109,120 equity |
ELEMENT3_SOFTWARE_LIMITED - Accounts | 2023-03-28 | 30-06-2022 | £16,562 Cash £-2,835 equity |
Element3 Software Limited Filleted accounts for Companies House (small and micro) | 2021-11-03 | 30-06-2021 | £3,385 Cash £-209,783 equity |
Element3 Software Limited Filleted accounts for Companies House (small and micro) | 2021-03-26 | 30-06-2020 | £67,805 Cash £-228,076 equity |
Element3 Software Limited Company Accounts | 2018-07-07 | 31-03-2018 | £11,438 Cash £-168,482 equity |
Element3 Software Limited Company Accounts | 2017-08-08 | 31-03-2017 | £20,631 Cash £-158,904 equity |