Background WavePink WaveYellow Wave

KALLY ELLIS LIMITED (03575718)

KALLY ELLIS LIMITED (03575718) is an active UK company. incorporated on 4 June 1998. with registered office in Walthamstow. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores and 1 other business activities. KALLY ELLIS LIMITED has been registered for 27 years. Current directors include ELLIS, Caliopi Panaiota.

Company Number
03575718
Status
active
Type
ltd
Incorporated
4 June 1998
Age
27 years
Address
Sterling House, Walthamstow, E17 4EE
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores
Directors
ELLIS, Caliopi Panaiota
SIC Codes
47760, 85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KALLY ELLIS LIMITED

KALLY ELLIS LIMITED is an active company incorporated on 4 June 1998 with the registered office located in Walthamstow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores and 1 other business activity. KALLY ELLIS LIMITED was registered 27 years ago.(SIC: 47760, 85520)

Status

active

Active since 27 years ago

Company No

03575718

LTD Company

Age

27 Years

Incorporated 4 June 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

ELLIS AND MORONI. LIMITED
From: 18 August 2005To: 23 July 2007
MCQUEENS LIMITED
From: 20 March 2003To: 18 August 2005
ELLIS AND MORONI LIMITED
From: 4 June 1998To: 20 March 2003
Contact
Address

Sterling House Fulbourne Road Walthamstow, E17 4EE,

Previous Addresses

17 Campdale Road London N7 0EB England
From: 4 April 2019To: 22 July 2024
4th Floor 100 Fenchurch Street London EC3M 5JD England
From: 5 January 2017To: 4 April 2019
Third Floor 111 Charterhouse Street London EC1M 6AW
From: 4 June 1998To: 5 January 2017
Timeline

1 key events • 1998 - 1998

Funding Officers Ownership
Company Founded
Jun 98
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MICOLUCCI, Riccardo

Active
Fulbourne Road, WalthamstowE17 4EE
Secretary
Appointed 04 May 2010

ELLIS, Caliopi Panaiota

Active
Fulbourne Road, WalthamstowE17 4EE
Born June 1962
Director
Appointed 04 Jun 1998

COSTAS, Lesley

Resigned
174 Amhurst Road, LondonE8 2AZ
Secretary
Appointed 27 Jun 2007
Resigned 14 Aug 2009

ELLIS, Caliopi Panaiota

Resigned
17 Campdale Road, LondonN7 0EB
Secretary
Appointed 05 Jun 1998
Resigned 25 Jun 2007

GOLDBERG, Simon Michael

Resigned
7 Caroline Terrace, LondonSW1W 8JS
Secretary
Appointed 25 Jun 2007
Resigned 18 Jul 2007

WHITE ROSE FORMATIONS LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee secretary
Appointed 04 Jun 1998
Resigned 05 Jun 1998

MORONI, Ercole

Resigned
14 Witherington Road, LondonN5 1PP
Born March 1966
Director
Appointed 04 Jun 1998
Resigned 02 Jul 2007

Persons with significant control

1

Caliopi Panaiota Ellis

Active
Fulbourne Road, WalthamstowE17 4EE
Born June 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
22 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 January 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Change Person Director Company With Change Date
19 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
12 May 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
19 August 2009
AAAnnual Accounts
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
27 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 June 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
10 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 December 2007
AAAnnual Accounts
Memorandum Articles
30 July 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
15 July 2007
287Change of Registered Office
Legacy
7 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 January 2007
AAAnnual Accounts
Legacy
8 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 November 2005
AAAnnual Accounts
Certificate Change Of Name Company
18 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 July 2004
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 October 2003
AAAnnual Accounts
Legacy
18 July 2003
395Particulars of Mortgage or Charge
Legacy
28 June 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 March 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
5 February 2003
AAAnnual Accounts
Legacy
29 June 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
10 June 2002
AUDAUD
Legacy
26 March 2002
287Change of Registered Office
Accounts With Made Up Date
21 January 2002
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 January 2001
AAAnnual Accounts
Legacy
20 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 August 1999
AAAnnual Accounts
Resolution
4 August 1999
RESOLUTIONSResolutions
Legacy
4 August 1999
363sAnnual Return (shuttle)
Legacy
29 April 1999
88(2)R88(2)R
Legacy
29 April 1999
225Change of Accounting Reference Date
Legacy
11 June 1998
288bResignation of Director or Secretary
Legacy
11 June 1998
288aAppointment of Director or Secretary
Incorporation Company
4 June 1998
NEWINCIncorporation