ELIXEL LTD.

Active Plymouth
6 employees website.com
Information technology, telecommunications and data
E

ELIXEL LTD.

Founded 21 Jun 2012 Active Plymouth, England 6 employees website.com
Information technology, telecommunications and data
Accounts Submitted 8 Apr 2025 Next due 31 Oct 2026 5 months remaining
Confirmation Submitted 7 Jul 2025 Next due 5 Jul 2026 1 month remaining
Net assets £-15K £22K 2024 year on year
Total assets £57K £46K 2024 year on year
Total Liabilities £72K £24K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

Harscombe House 1 Darklake View Estover Plymouth Devon PL6 7TL England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for ELIXEL LTD. (08114890), an active information technology, telecommunications and data company based in Plymouth, England. Incorporated 21 Jun 2012. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2015–2024)

Cash in Bank

N/A

Net Assets

-£14.98k

Decreased by £21.56k (-328%)

Total Liabilities

£71.78k

Decreased by £24.00k (-25%)

Turnover

N/A

Employees

6

Debt Ratio

126%

Increased by 32 (+34%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 3 Shares £3 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
28 Jun 20193£3£1

Officers

Officers

2 active 1 resigned
Status
Gavin Richard JonesDirectorBritishEngland3721 Jun 2012Active
Rebecca Jayne VeaterDirectorEnglishUnited Kingdom3521 Jun 2012Active

Shareholders

Shareholders (7)

Paul Jacob Bird
24.8%
100
Gavin Richard Jones
24.8%
100

Persons with Significant Control

Persons with Significant Control (4)

4 Active 1 Ceased

Rebecca Jayne Veater

English

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB August 1990
Nature of Control
  • Significant Influence Or Control

Gavin Richard Jones

British

Active
Notified 6 Apr 2016
Residence England
DOB November 1988
Nature of Control
  • Significant Influence Or Control

Edmund James May

British

Active
Notified 28 Jun 2019
Residence England
DOB December 1972
Nature of Control
  • Significant Influence Or Control

Paul Jacob Bird

English

Active
Notified 6 Apr 2016
Residence England
DOB February 1989
Nature of Control
  • Significant Influence Or Control

Christian Peter Cook

Ceased 28 Jun 2019

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
21 Jul 2025AddressChange Registered Office Address Company With Date Old Address New Address
7 Jul 2025Confirmation StatementConfirmation statement made on 21 Jun 2025 with updates
8 Apr 2025AccountsAnnual accounts made up to 31 Jan 2025
28 Oct 2024Persons With Significant ControlChange to Miss Rebecca Jayne Veater as a person with significant control on 18 Oct 2024
28 Oct 2024OfficersChange to director Miss Rebecca Jayne Veater on 18 Oct 2024
21 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

7 Jul 2025 Confirmation Statement

Confirmation statement made on 21 Jun 2025 with updates

8 Apr 2025 Accounts

Annual accounts made up to 31 Jan 2025

28 Oct 2024 Persons With Significant Control

Change to Miss Rebecca Jayne Veater as a person with significant control on 18 Oct 2024

28 Oct 2024 Officers

Change to director Miss Rebecca Jayne Veater on 18 Oct 2024

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

9 months ago on 21 Jul 2025

Confirmation statement made on 21 Jun 2025 with updates

10 months ago on 7 Jul 2025

Annual accounts made up to 31 Jan 2025

1 years ago on 8 Apr 2025

Change to Miss Rebecca Jayne Veater as a person with significant control on 18 Oct 2024

1 years ago on 28 Oct 2024

Change to director Miss Rebecca Jayne Veater on 18 Oct 2024

1 years ago on 28 Oct 2024