Background WavePink WaveYellow Wave

ELISA INTERACTIVE LTD (07069743)

ELISA INTERACTIVE LTD (07069743) is an active UK company. incorporated on 8 November 2009. with registered office in Maidstone. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ELISA INTERACTIVE LTD has been registered for 16 years. Current directors include TODHUNTER, Darren.

Company Number
07069743
Status
active
Type
ltd
Incorporated
8 November 2009
Age
16 years
Address
Havas House Hermitage Court, Maidstone, ME16 9NT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
TODHUNTER, Darren
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELISA INTERACTIVE LTD

ELISA INTERACTIVE LTD is an active company incorporated on 8 November 2009 with the registered office located in Maidstone. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ELISA INTERACTIVE LTD was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

07069743

LTD Company

Age

16 Years

Incorporated 8 November 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

Havas House Hermitage Court Hermitage Lane Maidstone, ME16 9NT,

Previous Addresses

Havas House Hermitage Lane Maidstone ME16 9NT England
From: 19 October 2020To: 16 February 2021
The Hkx Building Three Pancras Square London N1C 4AG England
From: 6 February 2017To: 19 October 2020
60 st. Martin's Lane London WC2N 4JS
From: 12 July 2013To: 6 February 2017
Floor 2 198 Trinity Road London SW17 7HR England
From: 13 October 2010To: 12 July 2013
2Nd Floor 145-157 St John Street London EC1V 4PY England
From: 8 November 2009To: 13 October 2010
Timeline

27 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Aug 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Sept 14
Director Left
Sept 14
Director Left
Nov 14
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Mar 16
Director Left
Jan 17
Owner Exit
Nov 17
Director Joined
Nov 17
Funding Round
Dec 17
Owner Exit
Dec 17
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Jul 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Apr 20
Director Joined
Sept 20
Director Left
Oct 20
Director Left
Nov 20
Director Left
Jul 22
Owner Exit
Mar 25
1
Funding
22
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

MCARTHUR, Anna Louise Liberty

Active
Hermitage Court, MaidstoneME16 9NT
Secretary
Appointed 23 Sept 2020

TODHUNTER, Darren

Active
Hermitage Court, MaidstoneME16 9NT
Born June 1968
Director
Appointed 05 Jun 2019

ROSS, Allan John

Resigned
Three Pancras Square, LondonN1C 4AG
Secretary
Appointed 01 Jul 2015
Resigned 23 Sept 2020

ADAMS, Matthew Edward

Resigned
Three Pancras Square, LondonN1C 4AG
Born January 1978
Director
Appointed 05 Jun 2019
Resigned 31 Mar 2020

ADAMSON, Alan Ralston

Resigned
Hermitage Lane, MaidstoneME16 9NT
Born April 1966
Director
Appointed 23 Nov 2017
Resigned 06 Nov 2020

AVERY, Pedro Mark Daniel

Resigned
St. Martin's Lane, LondonWC2N 4JS
Born December 1969
Director
Appointed 01 Jul 2015
Resigned 09 Jan 2017

CRAZE, Mark Robert Benjamin

Resigned
St. Martin's Lane, LondonWC2N 4JS
Born February 1960
Director
Appointed 19 Apr 2013
Resigned 18 Mar 2014

DELPORT, Dominique

Resigned
Three Pancras Square, LondonN1C 4AG
Born November 1967
Director
Appointed 01 Jul 2015
Resigned 30 Apr 2018

FRAMPTON-CALERO, Paul Anthony

Resigned
Three Pancras Square, LondonN1C 4AG
Born July 1975
Director
Appointed 19 Apr 2013
Resigned 17 Oct 2017

HIRST, Chris

Resigned
Hermitage Court, MaidstoneME16 9NT
Born April 1971
Director
Appointed 17 Jul 2018
Resigned 19 Jul 2022

JACKSON, Robert Andrew

Resigned
Orrell Lane, LiverpoolL20 6GB
Born April 1981
Director
Appointed 03 Aug 2012
Resigned 19 Apr 2013

POTTS, Michael John

Resigned
Floor, LondonEC1V 4PY
Born February 1971
Director
Appointed 08 Nov 2009
Resigned 19 Apr 2013

RHYMER, Alastair St John

Resigned
St. Martin's Lane, LondonWC2N 4JS
Born April 1966
Director
Appointed 19 Apr 2013
Resigned 29 Feb 2016

ROSS, Allan John

Resigned
Three Pancras Square, LondonN1C 4AG
Born August 1961
Director
Appointed 23 Sept 2020
Resigned 23 Sept 2020

Persons with significant control

4

1 Active
3 Ceased
Quai De Dion-Bouton, Paris92817

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2024
Avenue Friedland, Paris

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2017
Ceased 16 Dec 2024
Quai De Dion Bouton, Paris

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2017
Ceased 14 Dec 2017
Avda. Del General Peron 38, Madrid

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
Ceased 01 Nov 2017
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
20 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 September 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 September 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Notification Of A Person With Significant Control
27 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
8 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
4 December 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 August 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
14 March 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Change Account Reference Date Company Previous Extended
6 August 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
13 October 2010
AD01Change of Registered Office Address
Incorporation Company
8 November 2009
NEWINCIncorporation