Background WavePink WaveYellow Wave

ELFEN CONSULTING LTD (06901763)

ELFEN CONSULTING LTD (06901763) is an active UK company. incorporated on 11 May 2009. with registered office in Stamford. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 2 other business activities. ELFEN CONSULTING LTD has been registered for 16 years. Current directors include BELISLE, Elisabeth, NEEDHAM, Neil.

Company Number
06901763
Status
active
Type
ltd
Incorporated
11 May 2009
Age
16 years
Address
46 Casterton Road, Stamford, PE9 2YL
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BELISLE, Elisabeth, NEEDHAM, Neil
SIC Codes
62020, 62090, 63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELFEN CONSULTING LTD

ELFEN CONSULTING LTD is an active company incorporated on 11 May 2009 with the registered office located in Stamford. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 2 other business activities. ELFEN CONSULTING LTD was registered 16 years ago.(SIC: 62020, 62090, 63990)

Status

active

Active since 16 years ago

Company No

06901763

LTD Company

Age

16 Years

Incorporated 11 May 2009

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 18 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

SCANDOX LIMITED
From: 14 February 2011To: 17 September 2018
COGNASENT LIMITED
From: 11 May 2009To: 14 February 2011
Contact
Address

46 Casterton Road Stamford, PE9 2YL,

Previous Addresses

31 Malus Close Hampton Hargate Peterborough PE7 8DU England
From: 15 September 2018To: 26 May 2023
13 Maxwell Road Woodston Peterborough Cambridgeshire PE2 7HU
From: 6 June 2013To: 15 September 2018
G6 Business & Technology Ctr Bessemer Drive Stevenage Hertfordshire SG1 2DX England
From: 12 May 2011To: 6 June 2013
5L Business & Technology Ctr Bessemer Drive Stevenage Hertfordshire SG1 2DX
From: 7 February 2011To: 12 May 2011
788-790 Finchley Road London NW11 7TJ England
From: 11 May 2009To: 7 February 2011
Timeline

8 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
May 09
Director Joined
May 11
Director Left
Mar 13
Share Buyback
Apr 13
Owner Exit
Sept 18
New Owner
Sept 18
New Owner
Sept 18
Director Joined
Sept 18
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

NEEDHAM, Neil

Active
Casterton Road, StamfordPE9 2YL
Secretary
Appointed 01 Jun 2013

BELISLE, Elisabeth

Active
Casterton Road, StamfordPE9 2YL
Born October 1967
Director
Appointed 01 Jun 2011

NEEDHAM, Neil

Active
Malus Close, PeterboroughPE7 8DU
Born February 1970
Director
Appointed 09 Jan 2018

LIVERMORE, Stephen

Resigned
60 Blenheim Way, StevenageSG2 8TE
Secretary
Appointed 11 May 2009
Resigned 11 Mar 2013

LIVERMORE, Stephen

Resigned
60 Blenheim Way, StevenageSG2 8TE
Born April 1965
Director
Appointed 11 May 2009
Resigned 11 Mar 2013

Persons with significant control

3

2 Active
1 Ceased

Ms Elisabeth Belisle

Active
Casterton Road, StamfordPE9 2YL
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Jan 2018

Neil Needham

Active
Malus Close, PeterboroughPE7 8DU
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jan 2018
PeterboroughPE2 7HU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Jan 2018
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Micro Entity
18 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
14 April 2022
RP04PSC01RP04PSC01
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
25 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
25 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Resolution
17 September 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
15 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 September 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 September 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 September 2018
AD01Change of Registered Office Address
Gazette Notice Compulsory
31 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Appoint Person Secretary Company With Name
11 June 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 June 2013
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
16 April 2013
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name
19 March 2013
TM02Termination of Secretary
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Dormant
28 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 April 2011
AAAnnual Accounts
Certificate Change Of Name Company
14 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 February 2011
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
7 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Incorporation Company
11 May 2009
NEWINCIncorporation