ELATERAL GROUP LIMITED
Overview
| Company Name | ELATERAL GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07435521 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ELATERAL GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ELATERAL GROUP LIMITED?
| Last Confirmation Statement Made Up To | Sep 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 20, 2025 |
| Overdue | No |
What are the latest filings for ELATERAL GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||||||||||
Confirmation statement made on Sep 20, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 37 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 20, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Register inspection address has been changed to Centaur House Ancells Road Fleet GU51 2UJ | 1 pages | AD02 | ||||||||||||||||||
Confirmation statement made on Sep 20, 2023 with updates | 6 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 35 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 31, 2023
| 4 pages | SH01 | ||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 36 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 20, 2022 with updates | 6 pages | CS01 | ||||||||||||||||||
Change of details for Lms Capital Plc as a person with significant control on Jul 30, 2021 | 2 pages | PSC05 | ||||||||||||||||||
Registration of charge 074355210003, created on Aug 10, 2022 | 50 pages | MR01 | ||||||||||||||||||
Termination of appointment of Robin Henry Richard Bevan as a director on May 26, 2022 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Nov 10, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Cessation of Kings Arms Yard Vct Plc as a person with significant control on Jul 30, 2021 | 1 pages | PSC07 | ||||||||||||||||||
Appointment of Mr Adam Lavelle as a director on Oct 01, 2021 | 2 pages | AP01 | ||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 39 pages | AA | ||||||||||||||||||
Registration of charge 074355210002, created on Jul 30, 2021 | 16 pages | MR01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Confirmation statement made on Nov 10, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2020 | 36 pages | AA | ||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2019 | 29 pages | AA | ||||||||||||||||||
Confirmation statement made on Nov 10, 2019 with updates | 7 pages | CS01 | ||||||||||||||||||
Who are the officers of ELATERAL GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LIM, Chin | Secretary | 64 Nile Street N1 7SR London International House England | 242449990001 | |||||||||||
| BLACKBURN, Peter Henry | Director | 64 Nile Street N1 7SR London International House England | England | British | 80043700004 | |||||||||
| ELKINS, John | Director | 64 Nile Street N1 7SR London International House England | United States | British | 163167830001 | |||||||||
| FRIEDLOS, Nicholas Robert | Director | 64 Nile Street N1 7SR London International House England | England | British | 223187000001 | |||||||||
| LAVELLE, Adam | Director | 64 Nile Street N1 7SR London International House England | United States | American | 288357540001 | |||||||||
| LIM, Chin | Director | Crosby Way GU9 7XX Farnham Elateral House Surrey | England | British | 250808680001 | |||||||||
| DE WATTEVILLE, Angus William | Secretary | Crosby Way GU9 7XX Farnham Elateral House Surrey | 155563540001 | |||||||||||
| GALLIGAN, Peter B | Secretary | Crosby Way GU9 7XX Farnham Elateral House Surrey | 221324910001 | |||||||||||
| OVALSEC LIMITED | Secretary | Temple Back East Temple Quay BS1 6EG Bristol 2 United Kingdom |
| 149653060001 | ||||||||||
| BEVAN, Robin Henry Richard | Director | Ancells Road GU51 2UJ Fleet Centaur House England | England | British | 218014110001 | |||||||||
| DE WATTEVILLE, Angus William | Director | Crosby Way GU9 7XX Farnham Elateral House Surrey | United Kingdom | British | 303045770001 | |||||||||
| GALLIGAN, Peter B | Director | Crosby Way GU9 7XX Farnham Elateral House Surrey | Usa | American | 221144950001 | |||||||||
| GOATER, Paul | Director | Crosby Way GU9 7XX Farnham Elateral House Surrey United Kingdom | United Kingdom | British | 63057420003 | |||||||||
| KAMEL, Alexandre Perry | Director | Crosby Way GU9 7XX Farnham Elateral House Surrey United Kingdom | Usa | Usa | 166361360001 | |||||||||
| SZPIRO, James Lucien Alexander | Director | Crosby Way GU9 7XX Farnham Elateral House Surrey United Kingdom | England | British | 136504450001 | |||||||||
| TAYLOR, Bryan Lloyd | Director | Crosby Way GU9 7XX Farnham Elateral House Surrey United Kingdom | England | British | 71356520002 | |||||||||
| WHITBY-SMITH, Robert James | Director | Kings Arms Yard EC2R 7AF London 1 | United Kingdom | British | 158238770001 | |||||||||
| OVAL NOMINEES LIMITED | Director | Temple Back East Temple Quay BS1 6EG Bristol 2 United Kingdom |
| 150051910001 |
Who are the persons with significant control of ELATERAL GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Kings Arms Yard Vct Plc | Nov 10, 2016 | Kings Arms Yard EC2R 7AF London 1 England | Yes | ||||
| |||||||
Natures of Control
| |||||||
| Lms Capital Plc | Nov 10, 2016 | Bromley Place W1T 6DB London 3 England | No | ||||
| |||||||
Natures of Control
| |||||||
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