Background WavePink WaveYellow Wave

ELITE MOBILE LIMITED (02987598)

ELITE MOBILE LIMITED (02987598) is an active UK company. incorporated on 7 November 1994. with registered office in Wembley. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. ELITE MOBILE LIMITED has been registered for 31 years. Current directors include DHAMECHA, Amit Kumar Shantilal, GOKANI, Ketan Chandulal.

Company Number
02987598
Status
active
Type
ltd
Incorporated
7 November 1994
Age
31 years
Address
Wembley Stadium Industrial, Wembley, HA9 0TU
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
DHAMECHA, Amit Kumar Shantilal, GOKANI, Ketan Chandulal
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELITE MOBILE LIMITED

ELITE MOBILE LIMITED is an active company incorporated on 7 November 1994 with the registered office located in Wembley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. ELITE MOBILE LIMITED was registered 31 years ago.(SIC: 46900)

Status

active

Active since 31 years ago

Company No

02987598

LTD Company

Age

31 Years

Incorporated 7 November 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

ELITE MOBILE PLC
From: 28 December 2001To: 16 April 2009
ELITE MOBILE ACCESSORIES LIMITED
From: 7 November 1994To: 28 December 2001
Contact
Address

Wembley Stadium Industrial Estate, First Way Wembley, HA9 0TU,

Timeline

5 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Nov 94
Director Left
Jun 10
Director Left
Feb 16
Loan Cleared
Mar 21
Loan Secured
Oct 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GOKANI, Ketan

Active
Wembley Stadium Industrial, WembleyHA9 0TU
Secretary
Appointed 12 Apr 2010

DHAMECHA, Amit Kumar Shantilal

Active
Shanti Villa, NorthwoodHA6 3ET
Born March 1969
Director
Appointed 01 Jan 1996

GOKANI, Ketan Chandulal

Active
Wembley Stadium Industrial, WembleyHA9 0TU
Born August 1974
Director
Appointed 01 Jan 1996

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 07 Nov 1994
Resigned 23 Nov 1994

GOKANI, Ajay Kumar

Resigned
22 Jesmond Way, StanmoreHA7 4QR
Secretary
Appointed 07 Nov 1994
Resigned 12 Apr 2010

DHAMECHA, Rupen Shantilal

Resigned
White Lodge, PinnerHA5 3EW
Born October 1967
Director
Appointed 01 Jan 1996
Resigned 01 Feb 2016

GOKANI, Ajay Kumar

Resigned
22 Jesmond Way, StanmoreHA7 4QR
Born December 1965
Director
Appointed 07 Nov 1994
Resigned 12 Apr 2010

KOLI, Santosh

Resigned
213 The Colonnades, London
Born February 1945
Director
Appointed 07 Nov 1994
Resigned 17 Jan 1996

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 07 Nov 1994
Resigned 23 Nov 1994

Persons with significant control

1

Elite Mobile (Holdings)Limited

Active
College Road, HarrowHA1 1BA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 March 2021
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Full
9 December 2020
AAMDAAMD
Accounts Amended With Accounts Type Full
9 December 2020
AAMDAAMD
Accounts With Accounts Type Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 May 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2018
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
2 October 2017
AAMDAAMD
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Full
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
10 July 2013
RP04RP04
Accounts With Accounts Type Full
26 June 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
25 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 May 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Full
14 June 2010
AAAnnual Accounts
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Accounts With Accounts Type Full
10 June 2009
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
16 April 2009
CERT10CERT10
Re Registration Memorandum Articles
16 April 2009
MARMAR
Legacy
16 April 2009
5353
Resolution
16 April 2009
RESOLUTIONSResolutions
Legacy
26 November 2008
395Particulars of Mortgage or Charge
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Full
25 July 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Accounts With Accounts Type Full
13 September 2007
AAAnnual Accounts
Legacy
9 January 2007
363sAnnual Return (shuttle)
Legacy
28 November 2006
363aAnnual Return
Accounts With Accounts Type Full
27 July 2006
AAAnnual Accounts
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
2 December 2005
363sAnnual Return (shuttle)
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 2004
AAAnnual Accounts
Legacy
30 July 2004
244244
Legacy
19 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
30 April 2003
287Change of Registered Office
Legacy
2 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2002
AAAnnual Accounts
Legacy
14 March 2002
88(2)R88(2)R
Resolution
14 March 2002
RESOLUTIONSResolutions
Legacy
14 March 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
11 February 2002
AAAnnual Accounts
Certificate Change Of Name Re Registration Private To Public Limited Company
28 December 2001
CERT7CERT7
Accounts Balance Sheet
28 December 2001
BSBS
Auditors Report
28 December 2001
AUDRAUDR
Auditors Report
28 December 2001
AUDRAUDR
Re Registration Memorandum Articles
28 December 2001
MARMAR
Legacy
28 December 2001
43(3)e43(3)e
Legacy
28 December 2001
43(3)43(3)
Resolution
28 December 2001
RESOLUTIONSResolutions
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 April 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Legacy
17 February 2000
287Change of Registered Office
Accounts With Accounts Type Medium
2 February 2000
AAAnnual Accounts
Legacy
17 January 2000
363sAnnual Return (shuttle)
Legacy
9 February 1999
287Change of Registered Office
Legacy
12 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1998
AAAnnual Accounts
Legacy
15 December 1997
363sAnnual Return (shuttle)
Legacy
15 December 1997
88(2)R88(2)R
Resolution
15 December 1997
RESOLUTIONSResolutions
Legacy
15 December 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
26 October 1997
AAAnnual Accounts
Legacy
23 April 1997
363aAnnual Return
Legacy
19 March 1997
363sAnnual Return (shuttle)
Legacy
26 June 1996
88(2)R88(2)R
Resolution
26 June 1996
RESOLUTIONSResolutions
Legacy
26 June 1996
123Notice of Increase in Nominal Capital
Legacy
25 March 1996
288288
Legacy
25 March 1996
288288
Legacy
25 March 1996
288288
Legacy
14 March 1996
288288
Legacy
14 March 1996
88(2)R88(2)R
Legacy
14 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 1996
AAAnnual Accounts
Legacy
13 March 1996
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 December 1994
288288
Legacy
2 December 1994
288288
Legacy
2 December 1994
288288
Legacy
2 December 1994
287Change of Registered Office
Incorporation Company
7 November 1994
NEWINCIncorporation