Get an alert when ELIXIRR DIGITAL LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-05-03 (in 1y)

Last made up 2026-04-19

Watchouts

None on the register

Cash

£818K

-30.4% vs 2020

Net assets

£1M

-23.3% vs 2020

Employees

47

-2.1% vs 2020

Profit before tax

Period ending 2020-12-31

Name history

Renamed 2 times since incorporation

  1. ELIXIRR DIGITAL LIMITED 2024-01-02 → present
  2. COAST DIGITAL LIMITED 2008-08-06 → 2024-01-02
  3. COASTDIGITAL LIMITED 2002-05-07 → 2008-08-06

Accounts

2-year trend · latest reflected 2020-12-31

Latest accounts filed cover 2024-12-31; financial figures currently reflect up to 2020-12-31.

Metric Trend 2020-04-302020-12-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £1,174,984£818,035
Total assets less current liabilities £1,392,253£1,114,152
Net assets £1,385,086£1,061,674
Equity £1,385,086£1,061,674
Average employees 4847
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Crowe U.K. LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 8 resigned

Name Role Appointed Born Nationality
BUSBY, Graham Edward Director 2020-10-28 Aug 1982 British
FILBY, Clare Valerie Director 2020-10-28 Jul 1969 British
WHARRAM, David Charles Director 2013-09-02 May 1983 British
WILLOTT, Nicholas Christian Director 2020-10-28 Sep 1968 British,Australian
Show 8 resigned officers
Name Role Appointed Resigned
COLE, Denise Ann Secretary 2002-05-07 2002-11-27
FROST, Margaret Catherine Yvonne Secretary 2002-11-27 2020-10-28
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 2002-05-07 2002-05-07
BOND, Darren Raymond Director 2014-04-01 2020-10-28
BRENKLEY, Richard John Director 2010-05-01 2012-04-11
COFFEY, Paul Kristian Director 2010-05-01 2020-10-28
FROST, James Edward Director 2002-05-07 2023-06-29
LONDON LAW SERVICES LIMITED Corporate Nominee Director 2002-05-07 2002-05-07

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Elixirr International Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2020-10-28 Active
James Edward Frost Individual Shares 50–75%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2020-10-28

Filing timeline

Last 20 of 134 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-10-27 MA Memorandum articles
  • 2024-10-27 RESOLUTIONS Resolution
  • 2024-01-02 CERTNM Certificate change of name company PDF
  • 2023-10-31 CC04 Statement of companys objects
Date Type Category Description
2026-04-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-29 AA accounts Accounts with accounts type full
2025-09-25 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-04-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-24 CH01 officers Change person director company with change date PDF
2024-10-27 MA incorporation Memorandum articles
2024-10-27 RESOLUTIONS resolution Resolution
2024-10-17 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-10-15 AA accounts Accounts with accounts type small
2024-04-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-25 CH01 officers Change person director company with change date PDF
2024-04-25 CH01 officers Change person director company with change date PDF
2024-04-25 CH01 officers Change person director company with change date PDF
2024-04-25 CH01 officers Change person director company with change date PDF
2024-01-02 CERTNM change-of-name Certificate change of name company PDF
2023-10-31 CC04 change-of-constitution Statement of companys objects
2023-10-02 AA accounts Accounts with accounts type small
2023-07-04 TM01 officers Termination director company with name termination date PDF
2023-04-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-06 AA accounts Accounts with accounts type small

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2020 → FY2020 · period ending 2020-12-31 vs 2020-04-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page