Background WavePink WaveYellow Wave

ELITEWARD LIMITED (02609775)

ELITEWARD LIMITED (02609775) is an active UK company. incorporated on 13 May 1991. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ELITEWARD LIMITED has been registered for 34 years. Current directors include VAINES, Colin Michael.

Company Number
02609775
Status
active
Type
ltd
Incorporated
13 May 1991
Age
34 years
Address
3 Rupert House, London, W1D 6BG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
VAINES, Colin Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELITEWARD LIMITED

ELITEWARD LIMITED is an active company incorporated on 13 May 1991 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ELITEWARD LIMITED was registered 34 years ago.(SIC: 68209)

Status

active

Active since 34 years ago

Company No

02609775

LTD Company

Age

34 Years

Incorporated 13 May 1991

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

PROMPTVILLE LIMITED
From: 13 May 1991To: 25 June 1991
Contact
Address

3 Rupert House 4 Tisbury Court London, W1D 6BG,

Timeline

3 key events • 1991 - 2022

Funding Officers Ownership
Company Founded
May 91
Director Left
Oct 22
Director Joined
Oct 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

WALTERS, Edmund John

Active
4 Tisbury Court, LondonW1D 6BG
Secretary
Appointed 06 Mar 2008

VAINES, Colin Michael

Active
4 Tisbury Court, LondonW1D 6BG
Born June 1957
Director
Appointed 27 Sept 2022

HAFENRICHTER, Roland

Resigned
The Old Surgery, TwickenhamTW1 1LY
Secretary
Appointed 19 Feb 1992
Resigned 11 Oct 2002

NOORANI, Altaf

Resigned
12 Somerset Road, New BarnetEN5 1RN
Secretary
Appointed 19 Jun 1991
Resigned 19 Feb 1992

SPENCE, James Roderick Allan

Resigned
Flat 4 Rupert House, LondonW1D 6BG
Secretary
Appointed 10 Oct 2002
Resigned 06 Mar 2008

MBC SECRETARIES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee secretary
Appointed 13 May 1991
Resigned 19 Jun 1991

ELLIS, Roger John

Resigned
28 Noel Road, LondonN1 8HA
Born September 1940
Director
Appointed 06 Mar 2008
Resigned 27 Sept 2022

FORDHAM, Richard, Dr

Resigned
Flat 1, 38 St. Stephens Gardens, LondonW8 5JQ
Born May 1952
Director
Appointed 19 Jun 1991
Resigned 19 Feb 1992

HAFENRICHTER, Jill Drummond

Resigned
50 Orchard Road, TwickenhamTW1 1LY
Born August 1966
Director
Appointed 19 Feb 1992
Resigned 11 Oct 2002

TROTT, Martin Charles

Resigned
Flat 4 Rupert House, LondonW1D 6BG
Born February 1956
Director
Appointed 10 Oct 2002
Resigned 06 Mar 2008

MBC NOMINEES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee director
Appointed 13 May 1991
Resigned 19 Jun 1991

Persons with significant control

1

Mr Colin Michael Vaines

Active
Flat 1, Rupert House, LondonW1D 6BG
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Total Exemption Full
10 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
15 June 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2009
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
287Change of Registered Office
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 March 2008
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2007
AAAnnual Accounts
Legacy
6 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 March 2006
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 April 2005
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2004
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 March 2003
AAAnnual Accounts
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
6 November 2002
287Change of Registered Office
Legacy
10 September 2002
288cChange of Particulars
Legacy
10 September 2002
288cChange of Particulars
Legacy
10 September 2002
287Change of Registered Office
Legacy
31 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 March 2002
AAAnnual Accounts
Legacy
22 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2001
AAAnnual Accounts
Legacy
26 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 2000
AAAnnual Accounts
Legacy
7 June 1999
363sAnnual Return (shuttle)
Legacy
22 May 1999
287Change of Registered Office
Accounts With Accounts Type Small
5 March 1999
AAAnnual Accounts
Legacy
3 November 1998
288cChange of Particulars
Legacy
3 November 1998
288cChange of Particulars
Legacy
27 May 1998
287Change of Registered Office
Legacy
14 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1998
AAAnnual Accounts
Legacy
9 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 1997
AAAnnual Accounts
Legacy
10 July 1996
363aAnnual Return
Legacy
10 July 1996
288288
Accounts With Accounts Type Small
31 March 1996
AAAnnual Accounts
Legacy
4 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 1995
AAAnnual Accounts
Legacy
30 June 1994
363x363x
Accounts With Accounts Type Small
5 September 1993
AAAnnual Accounts
Legacy
22 August 1993
363x363x
Accounts With Accounts Type Full
2 February 1993
AAAnnual Accounts
Legacy
1 July 1992
363b363b
Legacy
17 March 1992
88(2)R88(2)R
Legacy
27 February 1992
288288
Legacy
25 February 1992
288288
Legacy
25 February 1992
288288
Legacy
25 February 1992
288288
Legacy
17 January 1992
287Change of Registered Office
Resolution
3 July 1991
RESOLUTIONSResolutions
Legacy
2 July 1991
288288
Legacy
2 July 1991
288288
Certificate Change Of Name Company
24 June 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 May 1991
NEWINCIncorporation