Background WavePink WaveYellow Wave

ELITETELE.COM PLC (03228824)

ELITETELE.COM PLC (03228824) is an active UK company. incorporated on 24 July 1996. with registered office in Chorley. The company operates in the Information and Communication sector, engaged in other telecommunications activities. ELITETELE.COM PLC has been registered for 29 years. Current directors include CLIFFE, Alexandra, JURY, Peter Harry, KING, Stuart John and 2 others.

Company Number
03228824
Status
active
Type
plc
Incorporated
24 July 1996
Age
29 years
Address
Dawson House Matrix Office Park, Chorley, PR7 7NA
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
CLIFFE, Alexandra, JURY, Peter Harry, KING, Stuart John, TURTON, Adam James, VOLLER, Gregory Michael John
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELITETELE.COM PLC

ELITETELE.COM PLC is an active company incorporated on 24 July 1996 with the registered office located in Chorley. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. ELITETELE.COM PLC was registered 29 years ago.(SIC: 61900)

Status

active

Active since 29 years ago

Company No

03228824

PLC Company

Age

29 Years

Incorporated 24 July 1996

Size

N/A

Accounts

ARD: 31/7

Up to Date

10 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

ELITE TELECOMMUNICATIONS (UK) LTD
From: 24 July 1996To: 1 September 2000
Contact
Address

Dawson House Matrix Office Park Buckshaw Village Chorley, PR7 7NA,

Previous Addresses

Rainford Hall Crank Road, Crank St Helens Merseyside WA11 7RP
From: 24 July 1996To: 2 November 2009
Timeline

25 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jul 96
Director Left
Apr 11
Director Left
Aug 12
Director Joined
May 13
Director Joined
May 13
Loan Secured
Jun 13
Director Joined
Jan 14
Loan Secured
Feb 14
Loan Secured
Apr 14
Director Joined
Dec 14
Loan Secured
Jul 16
Director Left
Oct 17
Director Left
Feb 18
Director Left
Mar 18
Director Joined
Jul 18
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Jun 22
Director Joined
Dec 22
Director Left
Mar 23
New Owner
Feb 25
New Owner
Feb 25
Owner Exit
Feb 25
0
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

CLIFFE, Alexandra

Active
Buckshaw Village, ChorleyPR7 7NA
Secretary
Appointed 04 Aug 2020

CLIFFE, Alexandra

Active
Buckshaw Village, ChorleyPR7 7NA
Born September 1978
Director
Appointed 01 May 2013

JURY, Peter Harry

Active
Buckshaw Village, ChorleyPR7 7NA
Born January 1983
Director
Appointed 01 Feb 2022

KING, Stuart John

Active
Buckshaw Village, ChorleyPR7 7NA
Born September 1976
Director
Appointed 13 Sept 2022

TURTON, Adam James

Active
Buckshaw Village, ChorleyPR7 7NA
Born June 1981
Director
Appointed 01 Dec 2013

VOLLER, Gregory Michael John

Active
Eaton Avenue, ChorleyPR7 7NA
Born September 1977
Director
Appointed 01 Feb 2022

BURBIDGE, Robert William

Resigned
Buckshaw Village, ChorleyPR7 7NA
Secretary
Appointed 01 May 2014
Resigned 04 Aug 2020

JACKSON, Yvonne Catherine

Resigned
66 Bleasdale St, OldhamOL2 6RL
Secretary
Appointed 21 Sept 2009
Resigned 01 May 2014

NEWING, Mathew John

Resigned
8 Moorland House, Ordance Wharf
Secretary
Appointed 26 Jul 1996
Resigned 11 Jan 2010

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 24 Jul 1996
Resigned 26 Jul 1996

BLACKBURN, Emma

Resigned
Buckshaw Village, ChorleyPR7 7NA
Born September 1974
Director
Appointed 18 Aug 2020
Resigned 02 Jun 2022

BURBIDGE, Robert William

Resigned
Matrix Office Park, ChorleyPR7 7NA
Born February 1970
Director
Appointed 01 May 2013
Resigned 04 Aug 2020

CUTLER, Simon

Resigned
Paddock Barn, BillingeWN5 7LA
Born April 1973
Director
Appointed 07 Dec 2001
Resigned 28 Aug 2012

HORTON, Russell Martin

Resigned
Buckshaw Village, ChorleyPR7 7NA
Born May 1969
Director
Appointed 31 Jul 2014
Resigned 05 Feb 2018

MANNION, Nicholas Edward

Resigned
Matrix Office Park, ChorleyPR7 7NA
Born September 1962
Director
Appointed 15 Mar 2005
Resigned 22 Sept 2017

MOULDING, Robert Alexander

Resigned
Buckshaw Village, ChorleyPR7 7NA
Born February 1960
Director
Appointed 04 Aug 1997
Resigned 28 Mar 2018

NEWING, Ian Thomas

Resigned
15 Heyes Grove, St HelensWA11 8BW
Born March 1943
Director
Appointed 26 Jul 1996
Resigned 04 Aug 1997

NEWING, Mathew John

Resigned
8 Moorland House, Ordance Wharf
Born October 1972
Director
Appointed 26 Jul 1996
Resigned 29 Mar 2011

POWELL, Simon Sebastian

Resigned
9 Buckingham Close, St HelensWA10 3XN
Born January 1978
Director
Appointed 26 Jul 1996
Resigned 07 Nov 1996

SIMS, Robert Christopher John

Resigned
Buckshaw Village, ChorleyPR7 7NA
Born February 1965
Director
Appointed 06 Jul 2018
Resigned 31 Jan 2023

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 24 Jul 1996
Resigned 26 Jul 1996

Persons with significant control

3

2 Active
1 Ceased

Mr Matthew John Newing

Active
DouglasIM1 1JB
Born October 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 12 Feb 2025

Mr Robert Alexander Moulding

Active
DouglasIM1 1JB
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Feb 2025
Buckshaw Village, ChorleyPR7 7NA

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
Ceased 12 Feb 2025
Fundings
Financials
Latest Activities

Filing History

142

Change Person Director Company With Change Date
14 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
12 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Full
29 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
13 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
9 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Accounts With Accounts Type Full
20 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Resolution
15 February 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
4 October 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
4 October 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
4 October 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
4 October 2016
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Full
6 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Appoint Person Secretary Company With Name
5 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
5 June 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
12 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
4 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
7 June 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Legacy
4 January 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Legacy
5 November 2010
MG01MG01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Termination Secretary Company With Name
26 January 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
2 November 2009
AD01Change of Registered Office Address
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Full
4 March 2009
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Full
4 March 2008
AAAnnual Accounts
Legacy
5 February 2008
395Particulars of Mortgage or Charge
Legacy
13 November 2007
363aAnnual Return
Legacy
13 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
29 November 2006
363sAnnual Return (shuttle)
Legacy
19 June 2006
88(2)R88(2)R
Accounts With Accounts Type Full
2 March 2006
AAAnnual Accounts
Legacy
5 August 2005
363sAnnual Return (shuttle)
Legacy
22 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 March 2005
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2004
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 2003
AAAnnual Accounts
Legacy
17 July 2002
363sAnnual Return (shuttle)
Legacy
9 May 2002
88(2)R88(2)R
Legacy
9 May 2002
123Notice of Increase in Nominal Capital
Resolution
9 May 2002
RESOLUTIONSResolutions
Resolution
9 May 2002
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
3 April 2002
CERT5CERT5
Legacy
3 April 2002
43(3)e43(3)e
Re Registration Memorandum Articles
3 April 2002
MARMAR
Accounts Balance Sheet
3 April 2002
BSBS
Auditors Report
3 April 2002
AUDRAUDR
Auditors Statement
3 April 2002
AUDSAUDS
Legacy
3 April 2002
43(3)43(3)
Resolution
3 April 2002
RESOLUTIONSResolutions
Resolution
3 April 2002
RESOLUTIONSResolutions
Resolution
3 April 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 March 2002
AAAnnual Accounts
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
1 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 2001
AAAnnual Accounts
Legacy
4 June 2001
287Change of Registered Office
Memorandum Articles
29 November 2000
MEM/ARTSMEM/ARTS
Legacy
22 September 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 August 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
2 June 2000
AAAnnual Accounts
Legacy
2 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1999
AAAnnual Accounts
Legacy
4 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 1998
AAAnnual Accounts
Legacy
18 December 1997
288bResignation of Director or Secretary
Legacy
20 October 1997
363sAnnual Return (shuttle)
Legacy
9 October 1997
288aAppointment of Director or Secretary
Legacy
18 November 1996
288bResignation of Director or Secretary
Legacy
23 September 1996
287Change of Registered Office
Legacy
1 August 1996
288288
Legacy
1 August 1996
288288
Legacy
1 August 1996
288288
Legacy
1 August 1996
288288
Legacy
1 August 1996
288288
Legacy
1 August 1996
287Change of Registered Office
Incorporation Company
24 July 1996
NEWINCIncorporation