Background WavePink WaveYellow Wave

ELLIPSE DATA LIMITED (09366201)

ELLIPSE DATA LIMITED (09366201) is an active UK company. incorporated on 23 December 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. ELLIPSE DATA LIMITED has been registered for 11 years. Current directors include COONEY, Aidan, DOIMI DE FRANKOPAN, Lawrence Anthony, DOLTON, Stephen and 3 others.

Company Number
09366201
Status
active
Type
ltd
Incorporated
23 December 2014
Age
11 years
Address
Edinburgh House, G03, London, SE11 5DP
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
COONEY, Aidan, DOIMI DE FRANKOPAN, Lawrence Anthony, DOLTON, Stephen, EVANS-TIPPING, Guy, SMITH KERINS, Christopher James, STRONG, Michael Alexander
SIC Codes
62090, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELLIPSE DATA LIMITED

ELLIPSE DATA LIMITED is an active company incorporated on 23 December 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. ELLIPSE DATA LIMITED was registered 11 years ago.(SIC: 62090, 93199)

Status

active

Active since 11 years ago

Company No

09366201

LTD Company

Age

11 Years

Incorporated 23 December 2014

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 24 November 2025 (5 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

8 months left

Last Filed

Made up to 28 December 2025 (4 months ago)
Submitted on 4 January 2026 (3 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026

Previous Company Names

CRICVIZ LTD
From: 2 February 2015To: 18 April 2018
CRIVIZ LTD
From: 23 December 2014To: 2 February 2015
Contact
Address

Edinburgh House, G03 170 Kennington Lane London, SE11 5DP,

Previous Addresses

, 4th Floor, Bedser Stand Kia Oval, Kennington, London, SE11 5SS, England
From: 10 February 2016To: 4 December 2022
, 102 Crawford Street, London, W1H 2HR
From: 24 November 2015To: 10 February 2016
, 10 Orange Street Haymarket, London, WC2H 7DQ, United Kingdom
From: 23 December 2014To: 24 November 2015
Timeline

47 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Dec 14
Funding Round
Dec 15
Share Issue
Jan 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Jan 17
Funding Round
Mar 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
May 18
Loan Secured
Nov 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Funding Round
Mar 21
Funding Round
Aug 21
Loan Cleared
Sept 21
Owner Exit
Dec 21
Funding Round
Mar 22
Funding Round
Jun 22
Funding Round
Jul 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Funding Round
Feb 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Aug 23
Funding Round
Nov 23
Funding Round
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Funding Round
Mar 24
Funding Round
Aug 24
Director Left
Jul 25
Director Joined
Aug 25
Funding Round
Sept 25
Funding Round
Sept 25
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Funding Round
Jan 26
Director Joined
Feb 26
22
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

8 Active
8 Resigned

COONEY, Sophie

Active
170 Kennington Lane, LondonSE11 5DP
Secretary
Appointed 19 Feb 2016

SALMON, Jeremy

Active
170 Kennington Lane, LondonSE11 5DP
Secretary
Appointed 19 Feb 2016

COONEY, Aidan

Active
170 Kennington Lane, LondonSE11 5DP
Born May 1973
Director
Appointed 23 Dec 2014

DOIMI DE FRANKOPAN, Lawrence Anthony

Active
170 Kennington Lane, LondonSE11 5DP
Born December 1977
Director
Appointed 27 Jan 2026

DOLTON, Stephen

Active
170 Kennington Lane, LondonSE11 5DP
Born April 1962
Director
Appointed 14 Jul 2025

EVANS-TIPPING, Guy

Active
170 Kennington Lane, LondonSE11 5DP
Born May 1978
Director
Appointed 01 Apr 2020

SMITH KERINS, Christopher James

Active
170 Kennington Lane, LondonSE11 5DP
Born August 1990
Director
Appointed 27 Jan 2026

STRONG, Michael Alexander

Active
170 Kennington Lane, LondonSE11 5DP
Born December 1957
Director
Appointed 01 Apr 2020

COULSON, John Richard

Resigned
170 Kennington Lane, LondonSE11 5DP
Born January 1982
Director
Appointed 15 Sept 2022
Resigned 27 Jan 2026

HASTIE, David Iain, Dr

Resigned
Kia Oval, LondonSE11 5SS
Born March 1978
Director
Appointed 28 Apr 2016
Resigned 03 Jan 2017

HELLYER, Compton Graham

Resigned
Kia Oval, LondonSE11 5SS
Born July 1946
Director
Appointed 28 Apr 2016
Resigned 15 Sept 2022

KIVIDO, Michael

Resigned
170 Kennington Lane, LondonSE11 5DP
Born December 1985
Director
Appointed 01 Nov 2023
Resigned 27 Jan 2026

LOVERING, Matthew William

Resigned
Kia Oval, LondonSE11 5SS
Born April 1977
Director
Appointed 15 Sept 2022
Resigned 01 Nov 2023

LOWE, Robert John

Resigned
170 Kennington Lane, LondonSE11 5DP
Born September 1973
Director
Appointed 01 Apr 2020
Resigned 27 Jan 2026

MASQUELIER, Michel

Resigned
170 Kennington Lane, LondonSE11 5DP
Born February 1959
Director
Appointed 15 Sept 2022
Resigned 14 Jul 2025

OLIVER, Philip George

Resigned
Kia Oval, LondonSE11 5SS
Born August 1980
Director
Appointed 28 Apr 2016
Resigned 15 Sept 2022

Persons with significant control

1

0 Active
1 Ceased

Aidan Cooney

Ceased
Kia Oval, LondonSE11 5SS
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jun 2016
Ceased 20 Aug 2021
Fundings
Financials
Latest Activities

Filing History

102

Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Capital Allotment Shares
31 January 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Confirmation Statement With Updates
4 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Resolution
12 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
10 September 2025
SH01Allotment of Shares
Capital Allotment Shares
10 September 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Confirmation Statement With Updates
5 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Capital Allotment Shares
15 August 2024
SH01Allotment of Shares
Capital Allotment Shares
19 March 2024
SH01Allotment of Shares
Resolution
7 March 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 December 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
12 December 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 December 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Capital Allotment Shares
13 November 2023
SH01Allotment of Shares
Capital Allotment Shares
8 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 August 2023
AAAnnual Accounts
Capital Allotment Shares
15 June 2023
SH01Allotment of Shares
Capital Allotment Shares
13 June 2023
SH01Allotment of Shares
Capital Allotment Shares
15 February 2023
SH01Allotment of Shares
Confirmation Statement With Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2022
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
26 October 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Capital Allotment Shares
5 July 2022
SH01Allotment of Shares
Capital Allotment Shares
15 June 2022
SH01Allotment of Shares
Resolution
28 March 2022
RESOLUTIONSResolutions
Resolution
28 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
23 March 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
31 December 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
3 September 2021
MR04Satisfaction of Charge
Resolution
31 August 2021
RESOLUTIONSResolutions
Memorandum Articles
31 August 2021
MAMA
Capital Allotment Shares
21 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
15 March 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
13 March 2021
MAMA
Resolution
13 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
4 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
3 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
1 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Capital Allotment Shares
4 May 2018
SH01Allotment of Shares
Resolution
18 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
6 April 2018
SH01Allotment of Shares
Capital Allotment Shares
6 April 2018
SH01Allotment of Shares
Resolution
21 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
7 March 2018
SH01Allotment of Shares
Confirmation Statement With Updates
28 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 July 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 February 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
22 February 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 February 2016
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
6 January 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
6 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Capital Allotment Shares
21 December 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
24 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 November 2015
AAAnnual Accounts
Certificate Change Of Name Company
2 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
24 December 2014
AA01Change of Accounting Reference Date
Incorporation Company
23 December 2014
NEWINCIncorporation