ELATERAL GROUP LIMITED

ELATERAL GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameELATERAL GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07435521
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ELATERAL GROUP LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is ELATERAL GROUP LIMITED located?

    Registered Office Address
    International House
    64 Nile Street
    N1 7SR London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ELATERAL GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ELATERAL GROUP LIMITED?

    Last Confirmation Statement Made Up ToSep 20, 2026
    Next Confirmation Statement DueOct 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 20, 2025
    OverdueNo

    What are the latest filings for ELATERAL GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Centaur House Ancells Road Fleet GU51 2UJ England to International House 64 Nile Street London N1 7SR on Dec 30, 2025

    1 pagesAD01

    Confirmation statement made on Sep 20, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2024

    37 pagesAA

    Confirmation statement made on Sep 20, 2024 with no updates

    3 pagesCS01

    Register inspection address has been changed to Centaur House Ancells Road Fleet GU51 2UJ

    1 pagesAD02

    Confirmation statement made on Sep 20, 2023 with updates

    6 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    35 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    26 pagesMA

    Statement of capital following an allotment of shares on Mar 31, 2023

    • Capital: GBP 7,908,922.6
    4 pagesSH01

    Group of companies' accounts made up to Mar 31, 2022

    36 pagesAA

    Confirmation statement made on Sep 20, 2022 with updates

    6 pagesCS01

    Change of details for Lms Capital Plc as a person with significant control on Jul 30, 2021

    2 pagesPSC05

    Registration of charge 074355210003, created on Aug 10, 2022

    50 pagesMR01

    Termination of appointment of Robin Henry Richard Bevan as a director on May 26, 2022

    1 pagesTM01

    Confirmation statement made on Nov 10, 2021 with no updates

    3 pagesCS01

    Cessation of Kings Arms Yard Vct Plc as a person with significant control on Jul 30, 2021

    1 pagesPSC07

    Appointment of Mr Adam Lavelle as a director on Oct 01, 2021

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2021

    39 pagesAA

    Registration of charge 074355210002, created on Jul 30, 2021

    16 pagesMR01

    Registered office address changed from Elateral House Crosby Way Farnham Surrey GU9 7XX to Centaur House Ancells Road Fleet GU51 2UJ on Jun 07, 2021

    1 pagesAD01

    Confirmation statement made on Nov 10, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2020

    36 pagesAA

    Group of companies' accounts made up to Mar 31, 2019

    29 pagesAA

    Confirmation statement made on Nov 10, 2019 with updates

    7 pagesCS01

    Who are the officers of ELATERAL GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LIM, Chin
    64 Nile Street
    N1 7SR London
    International House
    England
    Secretary
    64 Nile Street
    N1 7SR London
    International House
    England
    242449990001
    BLACKBURN, Peter Henry
    64 Nile Street
    N1 7SR London
    International House
    England
    Director
    64 Nile Street
    N1 7SR London
    International House
    England
    EnglandBritish80043700004
    ELKINS, John
    64 Nile Street
    N1 7SR London
    International House
    England
    Director
    64 Nile Street
    N1 7SR London
    International House
    England
    United StatesBritish163167830001
    FRIEDLOS, Nicholas Robert
    64 Nile Street
    N1 7SR London
    International House
    England
    Director
    64 Nile Street
    N1 7SR London
    International House
    England
    EnglandBritish223187000001
    LAVELLE, Adam
    64 Nile Street
    N1 7SR London
    International House
    England
    Director
    64 Nile Street
    N1 7SR London
    International House
    England
    United StatesAmerican288357540001
    LIM, Chin
    Crosby Way
    GU9 7XX Farnham
    Elateral House
    Surrey
    Director
    Crosby Way
    GU9 7XX Farnham
    Elateral House
    Surrey
    EnglandBritish250808680001
    DE WATTEVILLE, Angus William
    Crosby Way
    GU9 7XX Farnham
    Elateral House
    Surrey
    Secretary
    Crosby Way
    GU9 7XX Farnham
    Elateral House
    Surrey
    155563540001
    GALLIGAN, Peter B
    Crosby Way
    GU9 7XX Farnham
    Elateral House
    Surrey
    Secretary
    Crosby Way
    GU9 7XX Farnham
    Elateral House
    Surrey
    221324910001
    OVALSEC LIMITED
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    United Kingdom
    Secretary
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01379423
    149653060001
    BEVAN, Robin Henry Richard
    Ancells Road
    GU51 2UJ Fleet
    Centaur House
    England
    Director
    Ancells Road
    GU51 2UJ Fleet
    Centaur House
    England
    EnglandBritish218014110001
    DE WATTEVILLE, Angus William
    Crosby Way
    GU9 7XX Farnham
    Elateral House
    Surrey
    Director
    Crosby Way
    GU9 7XX Farnham
    Elateral House
    Surrey
    United KingdomBritish303045770001
    GALLIGAN, Peter B
    Crosby Way
    GU9 7XX Farnham
    Elateral House
    Surrey
    Director
    Crosby Way
    GU9 7XX Farnham
    Elateral House
    Surrey
    UsaAmerican221144950001
    GOATER, Paul
    Crosby Way
    GU9 7XX Farnham
    Elateral House
    Surrey
    United Kingdom
    Director
    Crosby Way
    GU9 7XX Farnham
    Elateral House
    Surrey
    United Kingdom
    United KingdomBritish63057420003
    KAMEL, Alexandre Perry
    Crosby Way
    GU9 7XX Farnham
    Elateral House
    Surrey
    United Kingdom
    Director
    Crosby Way
    GU9 7XX Farnham
    Elateral House
    Surrey
    United Kingdom
    UsaUsa166361360001
    SZPIRO, James Lucien Alexander
    Crosby Way
    GU9 7XX Farnham
    Elateral House
    Surrey
    United Kingdom
    Director
    Crosby Way
    GU9 7XX Farnham
    Elateral House
    Surrey
    United Kingdom
    EnglandBritish136504450001
    TAYLOR, Bryan Lloyd
    Crosby Way
    GU9 7XX Farnham
    Elateral House
    Surrey
    United Kingdom
    Director
    Crosby Way
    GU9 7XX Farnham
    Elateral House
    Surrey
    United Kingdom
    EnglandBritish71356520002
    WHITBY-SMITH, Robert James
    Kings Arms Yard
    EC2R 7AF London
    1
    Director
    Kings Arms Yard
    EC2R 7AF London
    1
    United KingdomBritish158238770001
    OVAL NOMINEES LIMITED
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    United Kingdom
    Director
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01865795
    150051910001

    Who are the persons with significant control of ELATERAL GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kings Arms Yard Vct Plc
    Kings Arms Yard
    EC2R 7AF London
    1
    England
    Nov 10, 2016
    Kings Arms Yard
    EC2R 7AF London
    1
    England
    Yes
    Legal FormPlc
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Lms Capital Plc
    Bromley Place
    W1T 6DB London
    3
    England
    Nov 10, 2016
    Bromley Place
    W1T 6DB London
    3
    England
    No
    Legal FormPlc
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0