UKBizDB.co.uk

ELATERAL LIMITED

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

This company is commonly known as Elateral Limited. The company was founded 29 years ago and was given the registration number 03036315. 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 LIMITED
Company Number:03036315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1995
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

Director28 January 1998Active
Centaur House, Ancells Road, Fleet, England, GU51 2UJ

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

Secretary01 October 2001Active
Elateral House, Crosby Way, Farnham, GU9 7XX

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

Secretary08 July 1998Active
Elateral House, Crosby Way, Farnham, GU9 7XX

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

Secretary02 January 2001Active
Haregrove Manns Hill, Burghfield Common, Reading, RG7 3BD

Secretary29 March 1995Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary22 March 1995Active
22 Kings Park Road, Southampton, SO15 2UF

Corporate Secretary24 January 1997Active
Charlwood Lodge, 42 Charlwood Road Putney, London, SW15 1PW

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

Director01 August 2000Active
38 Byfleet Avenue, Old Basing, Basingstoke, RG24 7HR

Director29 March 1995Active
5 Woods Lane, Cliddesden, Basingstoke, RG25 2JF

Director01 September 1995Active
Elateral House, Crosby Way, Farnham, GU9 7XX

Director28 January 1998Active
Elateral House, Crosby Way, Farnham, GU9 7XX

Director13 December 2016Active
14 Prior Road, Camberley, GU15 1DA

Director02 January 2001Active
Elateral House, Crosby Way, Farnham, GU9 7XX

Director30 November 2016Active
Elateral House, Crosby Way, Farnham, GU9 7XX

Director07 October 1998Active
17 Dryburgh Road, London, SW15 1BN

Director02 January 2001Active
76 Kingsway, Chandlers Ford, Eastleigh, SO53 1FJ

Director24 January 1997Active
Gardenside, Higher Metcombe, Ottery St Mary, EX11 1SR

Director13 October 1999Active
The Hatch, Kent Street, Cowfold, Horsham, England, RH13 8BG

Director24 July 2015Active
Elateral House, Crosby Way, Farnham, GU9 7XX

Director23 June 2011Active
Haregrove Manns Hill, Burghfield Common, Reading, RG7 3BD

Director29 March 1995Active
Mermaid Cottage, Shore Road, Bosham, PO18 8QL

Director28 January 1998Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director22 March 1995Active

People with Significant Control

Elateral Holdings Ltd
Notified on:22 March 2017
Status:Active
Country of residence:England
Address:Elateral House, 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.