Background WavePink WaveYellow Wave

ELF PRODUCTIVITY LIMITED (01677934)

ELF PRODUCTIVITY LIMITED (01677934) is an active UK company. incorporated on 12 November 1982. with registered office in Wigan. The company operates in the Information and Communication sector, engaged in business and domestic software development. ELF PRODUCTIVITY LIMITED has been registered for 43 years. Current directors include BAYLISS, Richard, BROOKES, Stephen, JODRELL, Michael and 1 others.

Company Number
01677934
Status
active
Type
ltd
Incorporated
12 November 1982
Age
43 years
Address
Ceequel House 2-3 Smithy Court, Wigan, WN3 6PS
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BAYLISS, Richard, BROOKES, Stephen, JODRELL, Michael, OBRIEN, Paul David
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELF PRODUCTIVITY LIMITED

ELF PRODUCTIVITY LIMITED is an active company incorporated on 12 November 1982 with the registered office located in Wigan. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ELF PRODUCTIVITY LIMITED was registered 43 years ago.(SIC: 62012)

Status

active

Active since 43 years ago

Company No

01677934

LTD Company

Age

43 Years

Incorporated 12 November 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

SCOTT GRANT (COMPUTER SERVICES) LIMITED
From: 12 November 1982To: 31 October 1996
Contact
Address

Ceequel House 2-3 Smithy Court Smithy Brook Road Wigan, WN3 6PS,

Previous Addresses

2-3 Smithy Court Smithy Brook Road Wigan Lancashire WN3 6PS England
From: 27 November 2023To: 27 November 2023
Ceequel House 2 Smithy Court Smithy Brook Road Wigan Lancashire WN3 6PS England
From: 17 May 2016To: 27 November 2023
The Stables Skull House Lane Appley Bridge West Lancashire WN6 9DJ
From: 12 November 1982To: 17 May 2016
Timeline

20 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Dec 11
Funding Round
Oct 12
Loan Cleared
Feb 16
Loan Secured
Mar 16
Loan Secured
Apr 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Joined
Nov 18
Director Left
Nov 18
Capital Reduction
Dec 19
Share Buyback
Jan 20
Funding Round
Jun 21
Owner Exit
Nov 21
New Owner
May 22
Director Left
Nov 23
Director Joined
Jan 25
Owner Exit
Apr 25
4
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

OBRIEN, Paul David

Active
2-3 Smithy Court, WiganWN3 6PS
Secretary
Appointed 11 Mar 1999

BAYLISS, Richard

Active
2-3 Smithy Court, WiganWN3 6PS
Born May 1974
Director
Appointed 21 Jan 2025

BROOKES, Stephen

Active
2 Smithy Court, WiganWN3 6PS
Born June 1976
Director
Appointed 15 Nov 2011

JODRELL, Michael

Active
2 Smithy Court, WiganWN3 6PS
Born October 1964
Director
Appointed 19 Oct 2011

OBRIEN, Paul David

Active
2-3 Smithy Court, WiganWN3 6PS
Born November 1975
Director
Appointed 29 Mar 2001

HARE, Jonathan Christian

Resigned
13 Clifton Street, Alderley EdgeSK9 7NW
Secretary
Appointed 17 May 1996
Resigned 18 Oct 1996

O'BRIEN, David

Resigned
7 Merefield, ChorleyPR7 1UP
Secretary
Appointed 18 Oct 1996
Resigned 10 Aug 1999

WOOD, John

Resigned
Pear Tree Cottage, AylesburyHP12 8SH
Secretary
Appointed N/A
Resigned 17 May 1996

BRENNAN, John

Resigned
202 Hamilton Road, MotherwellML1 3DW
Born August 1951
Director
Appointed 17 May 1996
Resigned 18 Oct 1996

CHAPMAN, Clive Richard

Resigned
Flat 1, LondonSW3 5NT
Born March 1949
Director
Appointed N/A
Resigned 17 May 1996

GREGORY, Peter

Resigned
10 Wrenbury Drive, RochdaleOL16 4PJ
Born November 1940
Director
Appointed 18 Oct 1996
Resigned 13 Jul 2001

HARE, Jonathan Christian

Resigned
13 Clifton Street, Alderley EdgeSK9 7NW
Born February 1961
Director
Appointed 17 May 1996
Resigned 18 Oct 1996

HESP, David John William

Resigned
77 Henderson Street, ManchesterM19 2QR
Born April 1969
Director
Appointed 01 Apr 1999
Resigned 06 May 2004

JOHNSON, Robert William, Mr.

Resigned
Park House, HarrogateHG1 5AG
Born December 1938
Director
Appointed 17 May 1996
Resigned 18 Oct 1996

O'BRIEN, David

Resigned
Osprey House, Appleby BridgeWN6 9DJ
Born December 1949
Director
Appointed 18 Oct 1996
Resigned 06 Apr 2011

ROGERS, Michael Greig

Resigned
1 Jenningsbury Court, HertfordSG13 7NS
Born March 1942
Director
Appointed N/A
Resigned 17 May 1996

STANLEY, Bryan Andrew Mark

Resigned
2-3 Smithy Court, WiganWN3 6PS
Born November 1986
Director
Appointed 01 Jul 2018
Resigned 13 Jan 2023

STANSFIELD, Hugh Lindsay

Resigned
The Boat House, TodmordenOL14 5QW
Born August 1950
Director
Appointed 18 Oct 1996
Resigned 01 Oct 2007

TAYLOR, Michael Barton

Resigned
2 Smithy Court, WiganWN3 6PS
Born February 1982
Director
Appointed 02 Dec 2011
Resigned 31 Oct 2018

TAYLOR, Richard Risebrook

Resigned
10 Sandy Hall Lane, NelsonBB9 6QH
Born August 1949
Director
Appointed N/A
Resigned 18 Oct 1996

Persons with significant control

4

2 Active
2 Ceased

Kate O'Brien

Ceased
2-3 Smithy Court, WiganWN3 6PS
Born July 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Nov 2021
Ceased 22 Apr 2025

Mrs Kate Riding

Ceased
2 Smithy Court, WiganWN3 6PS
Born July 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Nov 2016
Ceased 18 Nov 2021

Mrs Joanne O'Brien

Active
2 Smithy Court, WiganWN3 6PS
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Nov 2016

Mr Paul O'Brien

Active
2 Smithy Court, WiganWN3 6PS
Born November 1975

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2016
Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 May 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
5 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
24 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
8 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
Resolution
21 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
18 February 2020
AAAnnual Accounts
Capital Return Purchase Own Shares
9 January 2020
SH03Return of Purchase of Own Shares
Resolution
27 December 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
24 December 2019
SH06Cancellation of Shares
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
1 March 2016
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
12 February 2016
MR05Certification of Charge
Mortgage Satisfy Charge Full
12 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Second Filing Of Form With Form Type
14 June 2013
RP04RP04
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Capital Allotment Shares
12 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 December 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Resolution
12 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 March 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Legacy
24 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 March 2007
AAAnnual Accounts
Legacy
14 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 February 2006
AAAnnual Accounts
Legacy
15 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 March 2005
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 February 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 April 2003
AAAnnual Accounts
Legacy
29 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 July 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 2001
AAAnnual Accounts
Resolution
24 July 2001
RESOLUTIONSResolutions
Legacy
24 July 2001
155(6)a155(6)a
Resolution
24 July 2001
RESOLUTIONSResolutions
Legacy
24 July 2001
288bResignation of Director or Secretary
Legacy
14 April 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
287Change of Registered Office
Legacy
1 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 2000
AAAnnual Accounts
Legacy
22 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
19 August 1999
288bResignation of Director or Secretary
Legacy
3 April 1999
288aAppointment of Director or Secretary
Legacy
3 April 1999
288aAppointment of Director or Secretary
Legacy
17 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1998
AAAnnual Accounts
Legacy
28 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1997
AAAnnual Accounts
Legacy
17 December 1996
395Particulars of Mortgage or Charge
Legacy
2 December 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 October 1996
287Change of Registered Office
Legacy
28 October 1996
288bResignation of Director or Secretary
Legacy
28 October 1996
288bResignation of Director or Secretary
Legacy
28 October 1996
288bResignation of Director or Secretary
Legacy
28 October 1996
288bResignation of Director or Secretary
Legacy
28 October 1996
288aAppointment of Director or Secretary
Legacy
28 October 1996
288aAppointment of Director or Secretary
Legacy
28 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 September 1996
AAAnnual Accounts
Auditors Resignation Company
4 June 1996
AUDAUD
Legacy
4 June 1996
287Change of Registered Office
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Legacy
29 May 1996
395Particulars of Mortgage or Charge
Legacy
28 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1995
AAAnnual Accounts
Legacy
28 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1994
AAAnnual Accounts
Legacy
19 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1993
AAAnnual Accounts
Resolution
8 February 1993
RESOLUTIONSResolutions
Resolution
8 February 1993
RESOLUTIONSResolutions
Resolution
8 February 1993
RESOLUTIONSResolutions
Legacy
26 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1992
AAAnnual Accounts
Legacy
4 December 1991
363b363b
Resolution
4 November 1991
RESOLUTIONSResolutions
Resolution
4 November 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 October 1991
AAAnnual Accounts
Legacy
30 June 1991
288288
Legacy
9 May 1991
288288
Legacy
9 May 1991
288288
Accounts With Accounts Type Full
18 December 1990
AAAnnual Accounts
Legacy
18 December 1990
363363
Legacy
5 December 1990
287Change of Registered Office
Legacy
10 October 1990
288288
Accounts With Accounts Type Full
11 September 1990
AAAnnual Accounts
Legacy
11 September 1990
363363
Legacy
6 August 1990
288288
Legacy
26 June 1990
288288
Accounts With Accounts Type Small
30 November 1989
AAAnnual Accounts
Legacy
30 November 1989
363363
Legacy
17 January 1989
363363
Accounts With Accounts Type Small
23 December 1988
AAAnnual Accounts
Legacy
24 October 1988
225(1)225(1)
Accounts With Made Up Date
24 February 1988
AAAnnual Accounts
Legacy
12 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 June 1986
363363