UKBizDB.co.uk

ELATION TRADING LIMITED

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

This company is commonly known as Elation Trading Limited. The company was founded 21 years ago and was given the registration number 04504270. The firm's registered office is in LONDON. You can find them at 3rd Floor, 11-12 St. James's Square, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ELATION TRADING LIMITED
Company Number:04504270
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2002
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
83, Talstrasse, Zurich, Switzerland, 8036

Director24 January 2017Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Corporate Secretary03 September 2004Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Corporate Secretary08 August 2002Active
6th Floor Tsl Business Centre, 94-96 Wigmore Street, London, W1U 3RF

Corporate Nominee Secretary06 August 2002Active
12, Hauptstrasse, 8832, Switzerland,

Director19 December 2013Active
18, South Street, Mayfair, London, England, W1K 1DG

Director19 December 2013Active
5, Nordstrasse, Zurich, 8006, Switzerland,

Director19 December 2013Active
3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB

Director29 April 2016Active
18, South Street, Mayfair, London, England, W1K 1DG

Director04 July 2003Active
18, South Street, Mayfair, London, England, W1K 1DG

Director19 December 2013Active
Sonnenberg, Sattel, Switzerland,

Director04 July 2003Active
6th Floor, 94 Wigmore Street, London, W1U 3RF

Corporate Director08 August 2002Active
6th Floor Tsl Business Centre, 94-96 Wigmore Street, London, W1U 3RF

Corporate Nominee Director06 August 2002Active

People with Significant Control

Jan Duda
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:Slovak
Address:197, Kingston Road, Epsom, KT19 0AB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Address

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

Download
2023-12-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-12-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-20Resolution

Resolution.

Download
2023-06-09Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Persons with significant control

Change to a person with significant control.

Download
2022-10-13Address

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

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Officers

Termination director company with name termination date.

Download
2019-04-05Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Gazette

Gazette filings brought up to date.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type total exemption full.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.