Background WavePink WaveYellow Wave

ELENI DANCE LTD (04498630)

ELENI DANCE LTD (04498630) is an active UK company. incorporated on 30 July 2002. with registered office in St Asaph. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. ELENI DANCE LTD has been registered for 23 years. Current directors include ARMSTRONG, Karen, BITHELL, Margaret, CAREY, Ian and 2 others.

Company Number
04498630
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 July 2002
Age
23 years
Address
Irish Square, St Asaph, LL17 0RN
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ARMSTRONG, Karen, BITHELL, Margaret, CAREY, Ian, DUKES, Christine, WHITFIELD, Alan
SIC Codes
85590, 90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELENI DANCE LTD

ELENI DANCE LTD is an active company incorporated on 30 July 2002 with the registered office located in St Asaph. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. ELENI DANCE LTD was registered 23 years ago.(SIC: 85590, 90020)

Status

active

Active since 23 years ago

Company No

04498630

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 30 July 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 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

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

NEW DANCE
From: 14 August 2009To: 12 May 2022
NORTH EAST WALES DANCE LTD
From: 30 July 2002To: 14 August 2009
Contact
Address

Irish Square Upper Denbigh Road St Asaph, LL17 0RN,

Previous Addresses

Deeside Leisure Centre Chester Road West Queensferry Deeside CH5 1SA Wales
From: 29 October 2019To: 29 April 2024
Llangollen Pavilion Abbey Road Llangollen LL20 8SW
From: 8 August 2011To: 29 October 2019
C/O New Dance the Royal International Pavilion Abbey Road Abbey Road Llangollen Denbighshire LL20 8SW United Kingdom
From: 16 August 2010To: 8 August 2011
North East Wales Dance Royal International Pavilion Abbey Road Llangollen Denbighshire LL20 8SW
From: 30 July 2002To: 16 August 2010
Timeline

47 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Nov 10
Director Joined
Mar 11
Director Joined
Aug 11
Director Joined
Sept 11
Director Left
Dec 11
Director Joined
Jan 12
Director Left
Feb 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Mar 14
Director Left
May 14
Director Joined
May 14
Director Left
Sept 14
Director Joined
Mar 15
Director Joined
Jul 16
Director Left
Oct 16
Director Left
Oct 17
Director Joined
Mar 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Jul 19
Director Joined
Oct 19
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Oct 20
Director Joined
Nov 20
Director Joined
Mar 21
Director Joined
Sept 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Apr 22
Director Left
Sept 22
Director Left
Mar 23
Director Joined
Aug 23
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ARMSTRONG, Karen

Active
Deeside Leisure Centre Chester Road West, DeesideCH5 1SA
Born July 1960
Director
Appointed 09 Nov 2022

BITHELL, Margaret

Active
Upper Denbigh Road, St AsaphLL17 0RN
Born September 1941
Director
Appointed 17 Sept 2020

CAREY, Ian

Active
Church Road, ChesterCH4 9NG
Born July 1958
Director
Appointed 07 Sept 2023

DUKES, Christine

Active
Upper Denbigh Road, St AsaphLL17 0RN
Born May 1949
Director
Appointed 24 Aug 2020

WHITFIELD, Alan

Active
Peniel Street, ConwyLL31 9UP
Born January 1980
Director
Appointed 01 Feb 2023

DAVIES, Paul Anthony

Resigned
3 Vicarage Hill Court, WrexhamLL11 3YJ
Secretary
Appointed 30 Jul 2002
Resigned 22 Aug 2007

GRIFFITHS, Sian Lesley

Resigned
Chester Road West, DeesideCH5 1SA
Secretary
Appointed 20 May 2018
Resigned 30 Jul 2021

PARROTT, Audrey

Resigned
Abbey Road, LlangollenLL20 8SW
Secretary
Appointed 22 Aug 2007
Resigned 20 May 2018

BITHELL, Margaret

Resigned
Abbey Road, LlangollenLL20 8SW
Born September 1941
Director
Appointed 10 Oct 2008
Resigned 16 Oct 2017

BRIERLEY, Ceri

Resigned
Chester Road West, DeesideCH5 1SA
Born August 1980
Director
Appointed 08 Mar 2018
Resigned 03 Nov 2021

CLUBB, Edwina Catherine

Resigned
Chester Road West, DeesideCH5 1SA
Born October 1971
Director
Appointed 23 Feb 2021
Resigned 02 Nov 2021

DEXTER, John

Resigned
The Watermill, OswestrySY10 8QH
Born May 1947
Director
Appointed 12 May 2003
Resigned 09 Jun 2008

DUKES, Christine Holden

Resigned
Abbey Road, LlangollenLL20 8SW
Born May 1949
Director
Appointed 12 Jul 2012
Resigned 18 Sept 2014

DUKES, Christine Holden

Resigned
Abbey Road, LlangollenLL20 8SW
Born May 1949
Director
Appointed 17 Mar 2011
Resigned 08 Feb 2012

EDWARDS, Alan

Resigned
Barnfold, RuthinLL15 2RU
Born February 1948
Director
Appointed 12 May 2003
Resigned 11 Feb 2009

EDWARDS, Ann

Resigned
Deganwy Quay, ConwyLL31 9DQ
Born February 1959
Director
Appointed 10 Feb 2008
Resigned 30 Jun 2009

FESSI, Angela

Resigned
Chester Road West, DeesideCH5 1SA
Born June 1978
Director
Appointed 01 Nov 2016
Resigned 01 Apr 2022

HARGREAVES, Susan

Resigned
Regent House, LlangollenLL20 8HL
Born February 1945
Director
Appointed 14 Oct 2002
Resigned 17 Jul 2008

HOOD, Trevor Robert

Resigned
Pen Y Fron, RuthinLL15 1TA
Born August 1950
Director
Appointed 22 Jan 2008
Resigned 09 Dec 2011

HOPKINS, Jen Angharad

Resigned
1 Bristol Terrace, CardiffCF15 9HR
Born May 1963
Director
Appointed 22 Jan 2008
Resigned 17 Jul 2008

HOWELL, Beverley Jane

Resigned
Abbey Road, LlangollenLL20 8SW
Born June 1963
Director
Appointed 08 May 2014
Resigned 20 Sept 2018

HULSE, Andrea Mary

Resigned
Chester Road West, DeesideCH5 1SA
Born May 1965
Director
Appointed 02 Nov 2020
Resigned 16 Aug 2022

JAMES, Marion Wyn

Resigned
Abbey Road, LlangollenLL20 8SW
Born June 1947
Director
Appointed 19 Sept 2013
Resigned 22 Sept 2016

JONES, Frances Marian

Resigned
Abbey Road, LlangollenLL20 8SW
Born April 1949
Director
Appointed 24 Sept 2015
Resigned 26 Jul 2019

JONES, Gwenno Eleri

Resigned
Upper Denbigh Road, St AsaphLL17 0RN
Born March 1973
Director
Appointed 24 Aug 2020
Resigned 31 May 2025

JONES, John Stuart

Resigned
L'Hirondelle Cae Bryn, LlangollenLL20 7DQ
Born October 1951
Director
Appointed 24 Jan 2003
Resigned 10 Jul 2004

LACY, George Adrian

Resigned
Abbey Road, LlangollenLL20 8SW
Born December 1948
Director
Appointed 12 Jul 2012
Resigned 20 Sept 2018

MATHER, Cher

Resigned
25 Maes Glyndwr, TreuddynCH7 4NB
Born February 1953
Director
Appointed 14 Oct 2002
Resigned 16 Dec 2002

MORRIS, Catrin Mair

Resigned
Chester Road West, DeesideCH5 1SA
Born November 1949
Director
Appointed 28 Mar 2011
Resigned 26 Aug 2020

SHEEN, Susan Eleanor

Resigned
Burntwood Road, BuckleyCH7 3EL
Born January 1946
Director
Appointed 10 Apr 2008
Resigned 17 Jul 2008

SMITH, Jeanette Lillian

Resigned
Upper Denbigh Road, St AsaphLL17 0RN
Born November 1958
Director
Appointed 17 Nov 2021
Resigned 30 Mar 2025

STANFORD, Susan

Resigned
Abbey Road, LlangollenLL20 8SW
Born September 1937
Director
Appointed 30 Jul 2002
Resigned 08 May 2014

TAYLOR, Susan Ann

Resigned
Chester Road West, DeesideCH5 1SA
Born September 1946
Director
Appointed 21 Jul 2011
Resigned 28 Sept 2020

VIEGAS, Iolanda Banu Torres Mascarenhas

Resigned
Chester Road West, DeesideCH5 1SA
Born February 1974
Director
Appointed 01 Sept 2021
Resigned 14 Mar 2023

WHITHAM, Jennifer Susan

Resigned
Chester Road West, DeesideCH5 1SA
Born June 1960
Director
Appointed 16 Mar 2015
Resigned 01 Oct 2021
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Gazette Notice Compulsory
14 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Memorandum Articles
8 July 2022
MAMA
Certificate Change Of Name Company
12 May 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 July 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Memorandum Articles
28 January 2020
MAMA
Resolution
22 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 May 2018
TM02Termination of Secretary
Resolution
2 May 2018
RESOLUTIONSResolutions
Resolution
21 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Resolution
6 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2015
AR01AR01
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 July 2014
AR01AR01
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Memorandum Articles
8 October 2013
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Full
27 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2012
AR01AR01
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 August 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 August 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 December 2010
AAAnnual Accounts
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 August 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 November 2009
AAAnnual Accounts
Memorandum Articles
1 September 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 August 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 August 2009
363aAnnual Return
Legacy
6 July 2009
288cChange of Particulars
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
1 November 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
363aAnnual Return
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 July 2008
AAAnnual Accounts
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
8 March 2008
288aAppointment of Director or Secretary
Legacy
8 March 2008
288aAppointment of Director or Secretary
Legacy
8 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 December 2007
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 December 2006
AAAnnual Accounts
Legacy
10 August 2006
363aAnnual Return
Legacy
28 November 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
25 November 2005
AAAnnual Accounts
Legacy
15 September 2005
363aAnnual Return
Legacy
8 November 2004
288cChange of Particulars
Accounts With Accounts Type Partial Exemption
1 November 2004
AAAnnual Accounts
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
2 March 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
30 September 2003
AAAnnual Accounts
Legacy
3 September 2003
363sAnnual Return (shuttle)
Legacy
31 May 2003
288aAppointment of Director or Secretary
Legacy
31 May 2003
288aAppointment of Director or Secretary
Resolution
31 May 2003
RESOLUTIONSResolutions
Resolution
31 May 2003
RESOLUTIONSResolutions
Legacy
1 March 2003
288aAppointment of Director or Secretary
Resolution
5 February 2003
RESOLUTIONSResolutions
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
3 December 2002
225Change of Accounting Reference Date
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Incorporation Company
30 July 2002
NEWINCIncorporation