Background WavePink WaveYellow Wave

ELEXICA LIMITED (03851660)

ELEXICA LIMITED (03851660) is an active UK company. incorporated on 1 October 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. ELEXICA LIMITED has been registered for 26 years. Current directors include MONASTIRIOTIS, Emily Kay, TAYLOR, Julian Mark.

Company Number
03851660
Status
active
Type
ltd
Incorporated
1 October 1999
Age
26 years
Address
Citypoint, London, EC2Y 9SS
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
MONASTIRIOTIS, Emily Kay, TAYLOR, Julian Mark
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEXICA LIMITED

ELEXICA LIMITED is an active company incorporated on 1 October 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. ELEXICA LIMITED was registered 26 years ago.(SIC: 63990)

Status

active

Active since 26 years ago

Company No

03851660

LTD Company

Age

26 Years

Incorporated 1 October 1999

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

QUOTEONLY LIMITED
From: 1 October 1999To: 1 November 1999
Contact
Address

Citypoint One Ropemaker Street London, EC2Y 9SS,

Timeline

10 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Sept 99
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Oct 12
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

MONASTIRIOTIS, Emily Kay

Active
One Ropemaker Street, LondonEC2Y 9SS
Born July 1976
Director
Appointed 17 Dec 2025

TAYLOR, Julian Mark

Active
One Ropemaker Street, LondonEC2Y 9SS
Born June 1970
Director
Appointed 19 Jan 2022

KEECH, Sarah

Resigned
Flat 4, LondonNW3 6AG
Secretary
Appointed 13 Feb 2001
Resigned 29 Jan 2020

SIMMLAW SERVICES LIMITED

Resigned
C/O Simmons & Simmons, LondonEC2Y 9SS
Corporate secretary
Appointed 02 Nov 1999
Resigned 13 Feb 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Oct 1999
Resigned 02 Nov 1999

BACON, George Gavin

Resigned
C15 Montevetro, LondonSW11 3YL
Born March 1957
Director
Appointed 13 Feb 2001
Resigned 19 Dec 2008

DAWKINS, Mark Peregrine

Resigned
One Ropemaker Street, LondonEC2Y 9SS
Born May 1960
Director
Appointed 23 Feb 2006
Resigned 05 Jul 2011

DAWKINS, Mark Peregrine

Resigned
18 Williams Grove, Long DittonKT6 5RN
Born May 1960
Director
Appointed 02 Nov 1999
Resigned 13 Feb 2001

DICKINSON, David Roscoe

Resigned
One Ropemaker Street, LondonEC2Y 9SS
Born December 1950
Director
Appointed 13 Feb 2001
Resigned 05 Jul 2011

FARQUHARSON, Melanie Anita

Resigned
14 Harts Grove, Woodford GreenIG8 0BN
Born September 1963
Director
Appointed 13 Feb 2001
Resigned 22 Feb 2007

FITCH, David Michael

Resigned
One Ropemaker Street, LondonEC2Y 9SS
Born June 1966
Director
Appointed 18 Dec 2008
Resigned 28 Sept 2012

HOYLAND, Jeremy Quentin

Resigned
One Ropemaker Street, LondonEC2Y 9SS
Born April 1967
Director
Appointed 05 Jul 2011
Resigned 28 Aug 2025

PASSMORE, Colin John

Resigned
One Ropemaker Street, LondonEC2Y 9SS
Born January 1959
Director
Appointed 05 Jul 2011
Resigned 19 Jan 2022

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 01 Oct 1999
Resigned 02 Nov 1999

Persons with significant control

1

One Ropemaker Street, LondonEC2Y 9SS

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

101

Accounts With Accounts Type Dormant
22 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Change Account Reference Date Company Previous Extended
27 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Accounts With Accounts Type Full
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Full
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Resolution
12 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2010
AR01AR01
Change Person Director Company With Change Date
17 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 January 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Legacy
28 October 2008
287Change of Registered Office
Legacy
28 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 March 2008
AAAnnual Accounts
Legacy
19 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2007
AAAnnual Accounts
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
17 February 2007
288cChange of Particulars
Legacy
2 November 2006
363sAnnual Return (shuttle)
Resolution
7 June 2006
RESOLUTIONSResolutions
Resolution
7 June 2006
RESOLUTIONSResolutions
Auditors Resignation Company
21 April 2006
AUDAUD
Legacy
13 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 March 2006
AAAnnual Accounts
Legacy
1 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2004
AAAnnual Accounts
Legacy
20 October 2003
363sAnnual Return (shuttle)
Resolution
28 February 2003
RESOLUTIONSResolutions
Resolution
28 February 2003
RESOLUTIONSResolutions
Resolution
28 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 February 2003
AAAnnual Accounts
Legacy
18 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2002
AAAnnual Accounts
Legacy
29 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2001
AAAnnual Accounts
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
225Change of Accounting Reference Date
Legacy
14 December 2000
287Change of Registered Office
Legacy
10 December 2000
288cChange of Particulars
Legacy
31 October 2000
363sAnnual Return (shuttle)
Legacy
8 November 1999
287Change of Registered Office
Legacy
8 November 1999
288aAppointment of Director or Secretary
Memorandum Articles
5 November 1999
MEM/ARTSMEM/ARTS
Resolution
5 November 1999
RESOLUTIONSResolutions
Legacy
5 November 1999
288bResignation of Director or Secretary
Legacy
5 November 1999
288bResignation of Director or Secretary
Legacy
5 November 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 November 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 October 1999
NEWINCIncorporation