Background WavePink WaveYellow Wave

ELIXIR SOFTWARE LTD (07740314)

ELIXIR SOFTWARE LTD (07740314) is an active UK company. incorporated on 15 August 2011. with registered office in Stockport. The company operates in the Information and Communication sector, engaged in other software publishing and 2 other business activities. ELIXIR SOFTWARE LTD has been registered for 14 years. Current directors include BARDSLEY, David William, Dr, FAULDER, Paul Frank, GREY MBE, David and 2 others.

Company Number
07740314
Status
active
Type
ltd
Incorporated
15 August 2011
Age
14 years
Address
C/O Bevan & Co 5a Ack Lane East, Stockport, SK7 2BE
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
BARDSLEY, David William, Dr, FAULDER, Paul Frank, GREY MBE, David, HARRISON, Martin James, Dr, HOLLINSHEAD, David Michael, Dr
SIC Codes
58290, 62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELIXIR SOFTWARE LTD

ELIXIR SOFTWARE LTD is an active company incorporated on 15 August 2011 with the registered office located in Stockport. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 2 other business activities. ELIXIR SOFTWARE LTD was registered 14 years ago.(SIC: 58290, 62012, 62020)

Status

active

Active since 14 years ago

Company No

07740314

LTD Company

Age

14 Years

Incorporated 15 August 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

C/O Bevan & Co 5a Ack Lane East Bramhall Stockport, SK7 2BE,

Previous Addresses

Lynwood Rowton Lane Rowton Chester Cheshire CH3 6AT
From: 14 June 2013To: 18 May 2018
80 Longford Road Chorlton Cum Hardy Manchester M21 9NP England
From: 16 July 2012To: 14 June 2013
80 80 Longford Road Chorlton Cum Hardy Manchester M21 9NP England
From: 15 August 2011To: 16 July 2012
Timeline

16 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Funding Round
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Mar 14
Director Left
Jun 17
Funding Round
Mar 19
Capital Reduction
Mar 23
Share Buyback
Mar 23
Director Joined
Nov 24
Director Joined
Jan 25
Capital Reduction
Jun 25
Capital Reduction
Jun 25
Share Buyback
Jul 25
Share Buyback
Jul 25
8
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BARDSLEY, David William, Dr

Active
5a Ack Lane East, StockportSK7 2BE
Born November 1964
Director
Appointed 12 Dec 2024

FAULDER, Paul Frank

Active
Ack Lane East, StockportSK7 2BE
Born November 1975
Director
Appointed 15 Aug 2011

GREY MBE, David

Active
5a Ack Lane East, StockportSK7 2BE
Born December 1956
Director
Appointed 07 Nov 2024

HARRISON, Martin James, Dr

Active
Bridle Road, WoodfordSK7 1QJ
Born March 1972
Director
Appointed 15 Aug 2011

HOLLINSHEAD, David Michael, Dr

Active
Eldon Road, ManchesterSK10 3SA
Born May 1959
Director
Appointed 17 Jul 2012

BOECKING, Anna

Resigned
Rowton Lane, ChesterCH3 6AT
Secretary
Appointed 15 Aug 2011
Resigned 18 May 2018

BANSAL, Harjinder Singh, Dr

Resigned
York Crescent, WilmslowSK9 2BB
Born April 1960
Director
Appointed 17 Jul 2012
Resigned 03 Feb 2014

BOCKING, Oliver Rolf George

Resigned
Rowton Lane, ChesterCH3 6AT
Born March 1978
Director
Appointed 15 Aug 2011
Resigned 25 May 2017

GREY, David

Resigned
Rundle Road, SheffieldS7 1NW
Born December 1956
Director
Appointed 15 Aug 2011
Resigned 16 Jul 2012

Persons with significant control

3

Dr Martin James Harrison

Active
5a Ack Lane East, StockportSK7 2BE
Born March 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Dr David Michael Hollinshead

Active
5a Ack Lane East, StockportSK7 2BE
Born May 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Dr Paul Frank Faulder

Active
5a Ack Lane East, StockportSK7 2BE
Born November 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Capital Return Purchase Own Shares
1 August 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 August 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Resolution
23 June 2025
RESOLUTIONSResolutions
Resolution
23 June 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
19 June 2025
SH06Cancellation of Shares
Capital Cancellation Shares
19 June 2025
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
17 March 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 March 2023
SH06Cancellation of Shares
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Capital Allotment Shares
13 March 2019
SH01Allotment of Shares
Resolution
6 March 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
9 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Capital Allotment Shares
16 July 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
16 July 2012
AD01Change of Registered Office Address
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Incorporation Company
15 August 2011
NEWINCIncorporation