UKBizDB.co.uk

ELATERAL HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Elateral Holdings Limited. The company was founded 26 years ago and was given the registration number 03467925. The firm's registered office is in FARNHAM. You can find them at Elateral House, Crosby Way, Farnham, Surrey. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:ELATERAL HOLDINGS LIMITED
Company Number:03467925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Elateral House, Crosby Way, Farnham, Surrey, GU9 7XX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Centaur House, Ancells Road, Fleet, England, GU51 2UJ

Secretary17 January 2018Active
Centaur House, Ancells Road, Fleet, England, GU51 2UJ

Director03 June 2015Active
Centaur House, Ancells Road, Fleet, England, GU51 2UJ

Director24 September 2018Active
18 Longlands, Worthing, BN14 9NN

Secretary01 October 2001Active
Avoca Cottage, Woodside Road, Chiddingfold, GU8 4RJ

Secretary05 July 2002Active
Conduit Cottage Sandy Lane, Guildford, GU3 1HJ

Secretary13 July 1999Active
Elateral House, Crosby Way, Farnham, GU9 7XX

Secretary30 November 2016Active
17 Dryburgh Road, London, SW15 1BN

Secretary02 January 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary18 November 1997Active
22 Kings Park Road, Southampton, SO15 2UF

Corporate Secretary03 December 1997Active
Charlwood Lodge, 42 Charlwood Road Putney, London, SW15 1PW

Director17 January 2007Active
Charlwood Lodge, 42 Charlwood Road Putney, London, SW15 1PW

Director20 May 1998Active
Elateral House, Crosby Way, Farnham, GU9 7XX

Director17 January 2002Active
37 Drumburgh Avenue, Carlisle, CA3 0PD

Director27 August 1999Active
18 Longlands, Worthing, BN14 9NN

Director01 August 2000Active
Avoca Cottage, Woodside Road, Chiddingfold, GU8 4RJ

Director17 January 2002Active
Conduit Cottage Sandy Lane, Guildford, GU3 1HJ

Director28 January 1998Active
3773, Mountainside Trail, Evergreen, Usa, 80439

Director19 November 2008Active
Elateral House, Crosby Way, Farnham, GU9 7XX

Director30 November 2016Active
Cherry Trees, West Broyle Drive, Chichester, PO19 3PP

Director17 January 2002Active
Ivy Cottage, Crowell, Chinnor, OX9 4RR

Director27 August 1999Active
6 Avery Close, Finchampstead, Wokingham, RG40 3SQ

Director17 June 2003Active
6 Avery Close, Finchampstead, Wokingham, RG40 3SQ

Director17 January 2002Active
17 Dryburgh Road, London, SW15 1BN

Director01 April 2000Active
76 Kingsway, Chandlers Ford, Eastleigh, SO53 1FJ

Director03 December 1997Active
18 Broadwater Rise, Guildford, GU1 2LA

Director20 May 1999Active
Gardenside, Higher Metcombe, Ottery St Mary, EX11 1SR

Director13 October 1999Active
Little Kensham Farm, Sandhurst Lane, Rolvenden, Cranbrook, TN17 4PH

Director14 June 2006Active
Park House, Queens Drive, Oxshott, Leatherhead, KT22 0PF

Director17 June 2003Active
Green Farm, St Maughans, Monmouth, NP25 5QG

Director17 June 2003Active
Elateral House, Crosby Way, Farnham, GU9 7XX

Director30 July 2010Active
Elateral House, Crosby Way, Farnham, GU9 7XX

Director23 June 2011Active
Mermaid Cottage, Shore Road, Bosham, PO18 8QL

Director28 January 1998Active
Flat 3, 56 Holland Park, London, W11 3RS

Director12 February 2001Active
1, King's Arms Yard, London, England, EC2R 7AF

Director24 February 2011Active

People with Significant Control

Elateral Group Limited
Notified on:18 November 2016
Status:Active
Country of residence:England
Address:Elateral House, 4 The Millennium Centre, Crosby Way, Farnham, England, GU9 7XX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Accounts

Accounts with accounts type small.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type full.

Download
2021-06-07Address

Change registered office address company with date old address new address.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Accounts

Accounts with accounts type full.

Download
2019-11-26Accounts

Accounts with accounts type full.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-09-26Officers

Appoint person director company with name date.

Download
2018-01-25Officers

Appoint person secretary company with name date.

Download
2018-01-08Officers

Termination director company with name termination date.

Download
2018-01-08Officers

Termination secretary company with name termination date.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type full.

Download
2017-03-14Accounts

Accounts with accounts type full.

Download
2016-12-23Officers

Appoint person secretary company with name date.

Download
2016-12-21Officers

Appoint person director company with name date.

Download
2016-12-21Officers

Termination director company with name termination date.

Download
2016-12-21Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.