Background WavePink WaveYellow Wave

ELSEWARE LIMITED (03378892)

ELSEWARE LIMITED (03378892) is an active UK company. incorporated on 30 May 1997. with registered office in Crawley. The company operates in the Information and Communication sector, engaged in business and domestic software development. ELSEWARE LIMITED has been registered for 28 years. Current directors include BUTT, Ummair Rauf, JONES, Kaitlin Victoria, SAUNDERS, Russell John.

Company Number
03378892
Status
active
Type
ltd
Incorporated
30 May 1997
Age
28 years
Address
8b Kelvin House, Crawley, RH10 9WE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BUTT, Ummair Rauf, JONES, Kaitlin Victoria, SAUNDERS, Russell John
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELSEWARE LIMITED

ELSEWARE LIMITED is an active company incorporated on 30 May 1997 with the registered office located in Crawley. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ELSEWARE LIMITED was registered 28 years ago.(SIC: 62012)

Status

active

Active since 28 years ago

Company No

03378892

LTD Company

Age

28 Years

Incorporated 30 May 1997

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

BERONBRIDGE LIMITED
From: 30 May 1997To: 22 July 1997
Contact
Address

8b Kelvin House Kelvin Way Crawley, RH10 9WE,

Previous Addresses

8B Kelvin Way Crawley RH10 9WE England
From: 20 September 2025To: 20 September 2025
Unit 8E, Kelvin House Kelvin Way Crawley RH10 9WE England
From: 12 March 2025To: 20 September 2025
Kelvin House Kelvin Way Crawley RH10 9WE England
From: 29 October 2024To: 12 March 2025
2 Station Road Harleston IP20 9ES England
From: 10 October 2023To: 29 October 2024
27 Essex Road Stevenage Hertfordshire SG1 3EX
From: 30 May 1997To: 10 October 2023
Timeline

7 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
May 97
Owner Exit
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Sept 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BUTT, Ummair Rauf

Active
Kelvin House, CrawleyRH10 9WE
Born April 1975
Director
Appointed 29 Oct 2024

JONES, Kaitlin Victoria

Active
Kelvin House, CrawleyRH10 9WE
Born September 1991
Director
Appointed 01 Sept 2025

SAUNDERS, Russell John

Active
Kelvin House, CrawleyRH10 9WE
Born July 1961
Director
Appointed 29 Oct 2024

HARBORD, Fiona

Resigned
27 Essex Road, StevenageSG1 3EX
Secretary
Appointed 24 Jun 1997
Resigned 29 Oct 2024

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 30 May 1997
Resigned 24 Jun 1997

HARBORD, Fiona

Resigned
27 Essex Road, StevenageSG1 3EX
Born September 1955
Director
Appointed 24 Jun 1997
Resigned 29 Oct 2024

HARBORD, Peter John, Mr.

Resigned
27 Essex Road, StevenageSG1 3EX
Born July 1959
Director
Appointed 24 Jun 1997
Resigned 29 Oct 2024

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 30 May 1997
Resigned 24 Jun 1997

Persons with significant control

2

1 Active
1 Ceased
Kelvin Way, CrawleyRH10 9WE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Oct 2024

Mr. Peter John Harbord

Ceased
Kelvin Way, CrawleyRH10 9WE
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Jul 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

80

Change Registered Office Address Company With Date Old Address New Address
20 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 October 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 February 2010
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2009
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 April 2008
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 February 2007
AAAnnual Accounts
Legacy
31 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2006
AAAnnual Accounts
Legacy
19 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 March 2005
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 November 2003
AAAnnual Accounts
Legacy
13 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 November 2002
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 December 2001
AAAnnual Accounts
Legacy
20 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2001
AAAnnual Accounts
Legacy
6 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 2000
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1999
AAAnnual Accounts
Legacy
5 March 1999
363sAnnual Return (shuttle)
Legacy
28 August 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 July 1997
288bResignation of Director or Secretary
Legacy
11 July 1997
288bResignation of Director or Secretary
Legacy
11 July 1997
288aAppointment of Director or Secretary
Legacy
11 July 1997
288aAppointment of Director or Secretary
Legacy
11 July 1997
287Change of Registered Office
Incorporation Company
30 May 1997
NEWINCIncorporation