Background WavePink WaveYellow Wave

ELDAPOINT LIMITED (01096344)

ELDAPOINT LIMITED (01096344) is an active UK company. incorporated on 15 February 1973. with registered office in Merseyside. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ELDAPOINT LIMITED has been registered for 53 years. Current directors include COLLIER, James Jack, KEARNS, Lynn, RAWKINS, William Robert John and 1 others.

Company Number
01096344
Status
active
Type
ltd
Incorporated
15 February 1973
Age
53 years
Address
Charleywood Road, Merseyside, L33 7SG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
COLLIER, James Jack, KEARNS, Lynn, RAWKINS, William Robert John, SMITH, Paul Gareth
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELDAPOINT LIMITED

ELDAPOINT LIMITED is an active company incorporated on 15 February 1973 with the registered office located in Merseyside. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ELDAPOINT LIMITED was registered 53 years ago.(SIC: 96090)

Status

active

Active since 53 years ago

Company No

01096344

LTD Company

Age

53 Years

Incorporated 15 February 1973

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Charleywood Road Knowsley Industrial Park North Merseyside, L33 7SG,

Timeline

56 key events • 1973 - 2025

Funding Officers Ownership
Company Founded
Feb 73
Director Joined
Dec 10
Director Left
Mar 11
Director Left
Dec 11
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Loan Secured
Jan 14
Director Joined
Jul 15
Loan Cleared
Jul 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Jun 16
Director Joined
Sept 16
Director Left
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Director Left
Apr 17
Loan Secured
Feb 19
Loan Cleared
Feb 19
Director Joined
Mar 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Nov 19
Director Left
Nov 19
Loan Secured
Dec 20
Director Left
Feb 21
Loan Secured
Mar 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Left
Aug 21
Loan Cleared
Nov 21
Loan Secured
Nov 21
Loan Cleared
Mar 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Director Joined
Jun 23
Director Left
Feb 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

COLLIER, James Jack

Active
Knowsley Industrial Park North, LiverpoolL33 7SG
Born April 1979
Director
Appointed 31 Oct 2019

KEARNS, Lynn

Active
Charleywood Road, MerseysideL33 7SG
Born June 1965
Director
Appointed 15 Feb 2019

RAWKINS, William Robert John

Active
Charleywood Road, MerseysideL33 7SG
Born April 1974
Director
Appointed 15 Feb 2019

SMITH, Paul Gareth

Active
Charleywood Road, MerseysideL33 7SG
Born November 1973
Director
Appointed 01 Jun 2023

CHIDLEY, Charles Stuart

Resigned
Knowsley Industrial Estate, LiverpoolL33 7SG
Secretary
Appointed 11 Jun 2004
Resigned 30 Dec 2013

CROMPTON, June Rose

Resigned
4 Orsett Heath Crescent, GraysRM16 4UY
Secretary
Appointed N/A
Resigned 11 Jun 2004

BLOUNT, Andrew John

Resigned
Charleywood Road, KurkbyL33 7SG
Born December 1966
Director
Appointed 01 Sept 2016
Resigned 31 Oct 2019

BROWN, John Ernest

Resigned
Stonegate Fold, ChorleyPR6 9DX
Born June 1944
Director
Appointed 01 Mar 2010
Resigned 01 Dec 2011

CHIDLEY, Charles Stuart

Resigned
Knowsley Industrial Estate, LiverpoolL33 7SG
Born February 1952
Director
Appointed 01 Oct 1998
Resigned 14 Feb 2025

CLARKE, David Mark

Resigned
Woodchurch, KentTN26 3PZ
Born November 1953
Director
Appointed 08 Jun 1992
Resigned 01 Dec 2008

CROMPTON, Alan James

Resigned
4 Orsett Heath Crescent, GraysRM16 4UY
Born September 1950
Director
Appointed N/A
Resigned 02 Sept 2003

HOCHE, Lynne

Resigned
St Ives, Langdon HillsSS16 5PB
Born May 1953
Director
Appointed 01 Oct 1998
Resigned 03 Mar 2011

MUSTOE, David Stanley

Resigned
37 St Georges Avenue, GraysRM17 5XB
Born June 1959
Director
Appointed 01 Oct 1998
Resigned 21 Oct 2005

PHILOBBOS, Noha

Resigned
Charleywood Road, MerseysideL33 7SG
Born May 1979
Director
Appointed 25 Jun 2015
Resigned 31 Jan 2017

PRITCHARD, Anthony

Resigned
Charleywood Road, MerseysideL33 7SG
Born August 1961
Director
Appointed 15 Feb 2019
Resigned 30 Jul 2021

ROGERS, Leslie Philip

Resigned
Knowsley Industrial Estate, LiverpoolL33 7SG
Born October 1953
Director
Appointed 01 Jun 2008
Resigned 30 Dec 2013

WHYTE, Ian

Resigned
2a Gatehouse Gaymers Lane, FelixstoweIP11 0UG
Born March 1959
Director
Appointed 01 Oct 1998
Resigned 06 Oct 2006

WYATT, Paul

Resigned
Charleywood Road, MerseysideL33 7SG
Born April 1954
Director
Appointed 15 Feb 2019
Resigned 31 Dec 2020

A2E CAPITAL PARTNERS LIMITED

Resigned
Marsden Street, ManchesterM2 1HW
Corporate director
Appointed 30 Dec 2013
Resigned 07 Apr 2017

Persons with significant control

1

Knowsley Industrial Park North, LiverpoolL33 7SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

204

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
27 February 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
28 November 2022
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
23 November 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 November 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
16 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
4 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Legacy
27 May 2020
RP04CS01RP04CS01
Move Registers To Sail Company With New Address
21 February 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 February 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
31 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
31 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
11 July 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
14 January 2014
MR01Registration of a Charge
Resolution
13 January 2014
RESOLUTIONSResolutions
Termination Secretary Company With Name
13 January 2014
TM02Termination of Secretary
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Appoint Corporate Director Company With Name
13 January 2014
AP02Appointment of Corporate Director
Resolution
13 January 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
9 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Full
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 May 2012
CH03Change of Secretary Details
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Legacy
1 November 2011
MG01MG01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Resolution
4 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Accounts With Accounts Type Full
4 August 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
6 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 February 2009
AAAnnual Accounts
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
5 September 2008
363aAnnual Return
Legacy
30 June 2008
363aAnnual Return
Legacy
21 April 2008
288cChange of Particulars
Legacy
14 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
6 February 2008
AAAnnual Accounts
Legacy
12 October 2007
395Particulars of Mortgage or Charge
Legacy
11 October 2007
169169
Legacy
5 October 2007
155(6)a155(6)a
Legacy
4 October 2007
395Particulars of Mortgage or Charge
Memorandum Articles
4 October 2007
MEM/ARTSMEM/ARTS
Resolution
4 October 2007
RESOLUTIONSResolutions
Legacy
22 June 2007
363sAnnual Return (shuttle)
Legacy
28 March 2007
288cChange of Particulars
Legacy
7 November 2006
169169
Resolution
7 November 2006
RESOLUTIONSResolutions
Resolution
7 November 2006
RESOLUTIONSResolutions
Legacy
7 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
19 June 2006
403aParticulars of Charge Subject to s859A
Legacy
19 June 2006
403aParticulars of Charge Subject to s859A
Legacy
19 June 2006
403aParticulars of Charge Subject to s859A
Legacy
19 June 2006
363sAnnual Return (shuttle)
Legacy
19 May 2006
395Particulars of Mortgage or Charge
Legacy
13 May 2006
395Particulars of Mortgage or Charge
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2005
AAAnnual Accounts
Legacy
26 August 2005
395Particulars of Mortgage or Charge
Legacy
6 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 June 2005
AAAnnual Accounts
Resolution
28 September 2004
RESOLUTIONSResolutions
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288bResignation of Director or Secretary
Resolution
28 June 2004
RESOLUTIONSResolutions
Legacy
11 June 2004
363sAnnual Return (shuttle)
Legacy
31 March 2004
287Change of Registered Office
Legacy
7 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 August 2003
AAAnnual Accounts
Legacy
18 June 2003
363sAnnual Return (shuttle)
Resolution
25 April 2003
RESOLUTIONSResolutions
Resolution
25 April 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 August 2002
AAAnnual Accounts
Accounts With Accounts Type Group
29 July 2002
AAAnnual Accounts
Legacy
16 June 2002
363sAnnual Return (shuttle)
Legacy
7 November 2001
395Particulars of Mortgage or Charge
Legacy
3 August 2001
363sAnnual Return (shuttle)
Resolution
25 July 2001
RESOLUTIONSResolutions
Resolution
25 July 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
8 March 2001
AAAnnual Accounts
Legacy
21 December 2000
288cChange of Particulars
Legacy
28 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 September 1999
AAAnnual Accounts
Legacy
9 July 1999
363sAnnual Return (shuttle)
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
3 November 1998
AAAnnual Accounts
Legacy
29 July 1998
363sAnnual Return (shuttle)
Legacy
19 May 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
7 October 1997
AAAnnual Accounts
Auditors Resignation Company
4 September 1997
AUDAUD
Legacy
29 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 September 1996
AAAnnual Accounts
Legacy
23 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 August 1995
AAAnnual Accounts
Legacy
19 June 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
22 August 1994
AAAnnual Accounts
Legacy
20 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1993
AAAnnual Accounts
Legacy
11 October 1993
88(2)R88(2)R
Resolution
11 October 1993
RESOLUTIONSResolutions
Resolution
11 October 1993
RESOLUTIONSResolutions
Legacy
11 October 1993
123Notice of Increase in Nominal Capital
Legacy
24 June 1993
363sAnnual Return (shuttle)
Legacy
7 January 1993
403aParticulars of Charge Subject to s859A
Legacy
31 July 1992
288288
Legacy
1 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1992
AAAnnual Accounts
Legacy
2 March 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 July 1991
AAAnnual Accounts
Legacy
25 June 1991
363b363b
Legacy
25 June 1991
363(287)363(287)
Accounts With Accounts Type Small
13 February 1991
AAAnnual Accounts
Legacy
23 October 1990
363aAnnual Return
Legacy
7 December 1989
363363
Accounts With Accounts Type Small
7 December 1989
AAAnnual Accounts
Accounts With Accounts Type Small
12 October 1988
AAAnnual Accounts
Legacy
12 October 1988
363363
Legacy
23 March 1988
288288
Accounts With Accounts Type Small
6 October 1987
AAAnnual Accounts
Legacy
6 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
21 November 1986
AAAnnual Accounts
Legacy
21 November 1986
363363
Incorporation Company
15 February 1973
NEWINCIncorporation