ELAIT LIMITED - LONDON
Company Profile | Company Filings |
Overview
ELAIT LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ELAIT LIMITED was incorporated 14 years ago on 14/10/2009 and has the registered number: 07040707. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.
ELAIT LIMITED was incorporated 14 years ago on 14/10/2009 and has the registered number: 07040707. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.
ELAIT LIMITED - LONDON
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
50 BROADWAY
LONDON
SW1H 0BL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/11/2023 | 30/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SHAWN BASIL DANIEL VAN SCHALKWYK | Feb 1966 | British | Director | 2013-06-01 | CURRENT |
MR MARTYN BERGMAN | Jan 1972 | American | Director | 2017-06-26 | CURRENT |
MR ROBERT RAYMOND JUDE SALDANHA | Aug 1950 | British | Director | 2010-03-01 | CURRENT |
MR ANDREW JEFFREE DAVIS | Dec 1962 | British | Director | 2011-11-01 | CURRENT |
MRS ELA JAYENDRA SHAH | Aug 1952 | British | Director | 2009-10-14 UNTIL 2009-10-14 | RESIGNED |
BHARDWAJ CORPORATE SERVICES LIMITED | Corporate Director | 2009-10-14 UNTIL 2009-10-14 | RESIGNED | ||
MR JOHN TRAVES | Mar 1963 | New Zealander | Director | 2009-10-14 UNTIL 2018-01-31 | RESIGNED |
MR RICHARD JONATHAN WILLIAM HEDGES | May 1976 | British | Director | 2018-07-01 UNTIL 2018-08-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Martyn Charles Bergman | 2018-09-25 | 1/1972 | Sutton | Ownership of shares 25 to 50 percent |
Mr Robert Saldanha | 2018-09-25 | 8/1950 | Northwood | Ownership of shares 25 to 50 percent |
Mr Andrew Jeffree Davis | 2018-09-25 | 12/1962 | Liskeard | Ownership of shares 25 to 50 percent |
Mr Robert Raymond Jude Saldanha | 2016-04-06 - 2018-04-01 | 8/1950 | London | Ownership of shares 25 to 50 percent |
Mr Andrew Jeffree Davis | 2016-04-06 - 2018-04-01 | 12/1962 | London | Ownership of shares 25 to 50 percent |
Mr John Maurice Traves | 2016-04-06 - 2017-11-01 | 3/1963 | London | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ELAIT LIMITED | 2023-02-22 | 31-10-2022 | £1,857,868 equity |
ELAIT LIMITED | 2022-02-15 | 31-10-2021 | £1,425,284 Cash £1,716,968 equity |
ELAIT LIMITED | 2021-03-11 | 31-10-2020 | £1,460,720 Cash £1,160,011 equity |
Elait Limited Filleted accounts for Companies House (small and micro) | 2020-03-27 | 31-10-2019 | £779,531 Cash £714,922 equity |
Elait Limited Company Accounts | 2018-05-30 | 31-10-2017 | £19,160 Cash £146,458 equity |
Abbreviated Company Accounts - ELAIT LIMITED | 2017-07-20 | 31-10-2016 | £19,864 Cash £137,395 equity |
Abbreviated Company Accounts - ELAIT LIMITED | 2016-07-15 | 31-10-2015 | £94,928 Cash £133,168 equity |
Abbreviated Company Accounts - ELAIT LIMITED | 2015-07-15 | 31-10-2014 | £125,533 Cash £128,868 equity |
Abbreviated Company Accounts - ELAIT LIMITED | 2014-07-10 | 31-10-2013 | £40,026 Cash £117,662 equity |