Background WavePink WaveYellow Wave

ELITE BUSINESS SERVICES LIMITED (03238483)

ELITE BUSINESS SERVICES LIMITED (03238483) is an active UK company. incorporated on 16 August 1996. with registered office in Harrogate. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ELITE BUSINESS SERVICES LIMITED has been registered for 29 years. Current directors include KNOWLES, Richard.

Company Number
03238483
Status
active
Type
ltd
Incorporated
16 August 1996
Age
29 years
Address
3 Sceptre House, Harrogate, HG2 8PB
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
KNOWLES, Richard
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELITE BUSINESS SERVICES LIMITED

ELITE BUSINESS SERVICES LIMITED is an active company incorporated on 16 August 1996 with the registered office located in Harrogate. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ELITE BUSINESS SERVICES LIMITED was registered 29 years ago.(SIC: 62020)

Status

active

Active since 29 years ago

Company No

03238483

LTD Company

Age

29 Years

Incorporated 16 August 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

3 Sceptre House Hornbeam Square North Harrogate, HG2 8PB,

Previous Addresses

Systems House Main Street Little Ouseburn York YO26 9TD England
From: 2 January 2020To: 13 August 2025
The Techo Centre Coventry University Technology Park Puma Way Coventry CV1 2TT England
From: 19 January 2016To: 2 January 2020
5 Sycamore Court Birmingham Road Coventry West Midlands CV5 9AU
From: 16 August 1996To: 19 January 2016
Timeline

11 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Aug 96
Loan Secured
Nov 14
Loan Secured
Dec 14
Loan Cleared
Dec 15
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Owner Exit
Aug 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BICKERDIKE, David Antony

Active
Hornbeam Square North, HarrogateHG2 8PB
Secretary
Appointed 28 Sept 2016

KNOWLES, Richard

Active
Hornbeam Square North, HarrogateHG2 8PB
Born May 1961
Director
Appointed 28 Sept 2016

IQBAL, Tahir

Resigned
157 Prince Of Wales Road, CoventryCV5 8GT
Secretary
Appointed 16 Aug 1996
Resigned 28 Sept 2016

ACCESS REGISTRARS LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee secretary
Appointed 16 Aug 1996
Resigned 16 Aug 1996

IQBAL, Tahir

Resigned
157 Prince Of Wales Road, CoventryCV5 8GT
Born April 1957
Director
Appointed 22 Aug 1999
Resigned 28 Sept 2016

REHMAN, Zaid

Resigned
Knoll Drive, CoventryCV3 5PJ
Born November 1968
Director
Appointed 16 Aug 1996
Resigned 28 Sept 2016

ACCESS NOMINEES LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee director
Appointed 16 Aug 1996
Resigned 16 Aug 1996

Persons with significant control

4

1 Active
3 Ceased
Hornbeam Square North, HarrogateHG2 8PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Aug 2025
Main Street, YorkYO26 9TD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Sept 2016
Ceased 15 Aug 2025

Mr Tahir Iqbal

Ceased
Coventry University Technology Park, CoventryCV1 2TT
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2016
Ceased 28 Sept 2016

Mr Zaid Rehman

Ceased
Coventry University Technology Park, CoventryCV1 2TT
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2016
Ceased 28 Sept 2016
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 August 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
13 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
6 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2020
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
24 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Gazette Notice Compulsory
17 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 August 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Liquidation Voluntary Arrangement Completion
16 March 2016
1.41.4
Change Registered Office Address Company With Date Old Address New Address
19 January 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
10 December 2015
MR04Satisfaction of Charge
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
20 November 2015
1.11.1
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 April 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
14 September 2009
287Change of Registered Office
Legacy
28 August 2009
88(2)Return of Allotment of Shares
Legacy
28 August 2009
123Notice of Increase in Nominal Capital
Resolution
28 August 2009
RESOLUTIONSResolutions
Legacy
17 August 2009
123Notice of Increase in Nominal Capital
Resolution
17 August 2009
RESOLUTIONSResolutions
Legacy
24 July 2009
395Particulars of Mortgage or Charge
Legacy
11 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
7 April 2009
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Legacy
3 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 May 2008
AAAnnual Accounts
Legacy
8 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2007
AAAnnual Accounts
Legacy
18 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 June 2006
AAAnnual Accounts
Legacy
30 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 June 2005
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 June 2004
AAAnnual Accounts
Legacy
2 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 May 2003
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 June 2002
AAAnnual Accounts
Legacy
24 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 July 2001
AAAnnual Accounts
Legacy
12 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2000
AAAnnual Accounts
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 July 1999
AAAnnual Accounts
Legacy
8 October 1998
363sAnnual Return (shuttle)
Legacy
20 October 1997
363sAnnual Return (shuttle)
Legacy
20 October 1997
287Change of Registered Office
Resolution
20 October 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 October 1997
AAAnnual Accounts
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Legacy
28 August 1996
287Change of Registered Office
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Incorporation Company
16 August 1996
NEWINCIncorporation