Background WavePink WaveYellow Wave

ELLIOTTDAVIES (SHERIFF'S) LIMITED (04637579)

ELLIOTTDAVIES (SHERIFF'S) LIMITED (04637579) is an active UK company. incorporated on 15 January 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. ELLIOTTDAVIES (SHERIFF'S) LIMITED has been registered for 23 years. Current directors include CADDY, Paul Anthony, LU, Xiang Wen, TUBBS, Nicholas Sean.

Company Number
04637579
Status
active
Type
ltd
Incorporated
15 January 2003
Age
23 years
Address
3rd Floor 10 Lloyd's Avenue, London, EC3N 3AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
CADDY, Paul Anthony, LU, Xiang Wen, TUBBS, Nicholas Sean
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELLIOTTDAVIES (SHERIFF'S) LIMITED

ELLIOTTDAVIES (SHERIFF'S) LIMITED is an active company incorporated on 15 January 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. ELLIOTTDAVIES (SHERIFF'S) LIMITED was registered 23 years ago.(SIC: 69109)

Status

active

Active since 23 years ago

Company No

04637579

LTD Company

Age

23 Years

Incorporated 15 January 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

3rd Floor 10 Lloyd's Avenue London, EC3N 3AJ,

Previous Addresses

Floor 9, Peninsular House Monument Street London EC3R 8LJ England
From: 29 January 2019To: 16 February 2026
Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA England
From: 31 August 2016To: 29 January 2019
Riverside East 2 Millsands Sheffield S3 8DT
From: 7 June 2013To: 31 August 2016
Percy House Percy Street Newcastle upon Tyne Tyne and Wear NE1 4PW
From: 6 April 2011To: 7 June 2013
32 Front Street Whickham Newcastle upon Tyne Tyne & Wear NE16 4DT
From: 15 January 2003To: 6 April 2011
Timeline

19 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Jan 03
Capital Reduction
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Share Buyback
Mar 11
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Aug 20
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Nov 22
Director Joined
Nov 22
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

CADDY, Paul Anthony

Active
10 Lloyd's Avenue, LondonEC3N 3AJ
Born November 1964
Director
Appointed 30 Nov 2022

LU, Xiang Wen

Active
10 Lloyd's Avenue, LondonEC3N 3AJ
Born November 1968
Director
Appointed 05 Jan 2021

TUBBS, Nicholas Sean

Active
10 Lloyd's Avenue, LondonEC3N 3AJ
Born May 1967
Director
Appointed 05 Jan 2021

DAVIES, Karen

Resigned
2 Millsands, SheffieldS3 8DT
Secretary
Appointed 03 Mar 2011
Resigned 03 Jun 2013

ELLIOTT, Christopher

Resigned
222a Middle Drive, PontelandNE20 9LU
Secretary
Appointed 15 Jan 2003
Resigned 30 Nov 2005

ELLIOTT, Doreen Angela

Resigned
222a Middle Drive, PontelandNE20 9LU
Secretary
Appointed 30 Nov 2005
Resigned 03 Mar 2011

WILSON, Valerie Agnes

Resigned
2 Millsands, SheffieldS3 8DT
Secretary
Appointed 03 Jun 2013
Resigned 18 Sept 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Jan 2003
Resigned 15 Jan 2003

DAVIES, Malcolm

Resigned
Monument Street, LondonEC3R 8LJ
Born December 1956
Director
Appointed 15 Jan 2003
Resigned 30 Nov 2022

ELLIOTT, Christopher

Resigned
222a Middle Drive, PontelandNE20 9LU
Born January 1959
Director
Appointed 15 Jan 2003
Resigned 03 Mar 2011

ELLIOTT, Doreen Angela

Resigned
222a Middle Drive, PontelandNE20 9LU
Born December 1955
Director
Appointed 15 Jan 2003
Resigned 03 Mar 2011

GILHOOLEY, Niall Peter

Resigned
2 Millsands, SheffieldS3 8DT
Born April 1971
Director
Appointed 03 Jun 2013
Resigned 30 Jun 2016

HIGGINS, Mark

Resigned
2 Millsands, SheffieldS3 8DT
Born October 1970
Director
Appointed 03 Jun 2013
Resigned 30 Jun 2016

MILLERICK, Frank John

Resigned
Monument Street, LondonEC3R 8LJ
Born March 1950
Director
Appointed 30 Jun 2016
Resigned 31 Jul 2020

SIMCOX, Daren Andrew

Resigned
Monument Street, LondonEC3R 8LJ
Born February 1968
Director
Appointed 30 Jun 2016
Resigned 30 Nov 2020

WHITTAKER, David Edward

Resigned
2 Millsands, SheffieldS3 8DT
Born September 1971
Director
Appointed 03 Jun 2013
Resigned 30 Jun 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 Jan 2003
Resigned 15 Jan 2003

Persons with significant control

1

30-36 Monument Street, LondonEC3R 8LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

96

Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2024
AAAnnual Accounts
Change To A Person With Significant Control
24 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 January 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 August 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
30 August 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
31 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
12 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 June 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
7 June 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
7 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 December 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
6 April 2011
AD01Change of Registered Office Address
Capital Cancellation Shares
14 March 2011
SH06Cancellation of Shares
Termination Secretary Company With Name
14 March 2011
TM02Termination of Secretary
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Resolution
14 March 2011
RESOLUTIONSResolutions
Resolution
14 March 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
14 March 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
13 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
6 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2007
AAAnnual Accounts
Legacy
10 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2006
AAAnnual Accounts
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2004
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Legacy
13 March 2003
225Change of Accounting Reference Date
Legacy
13 March 2003
88(2)R88(2)R
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Resolution
23 January 2003
RESOLUTIONSResolutions
Resolution
23 January 2003
RESOLUTIONSResolutions
Resolution
23 January 2003
RESOLUTIONSResolutions
Incorporation Company
15 January 2003
NEWINCIncorporation