Background WavePink WaveYellow Wave

ELATERAL TRUSTEES LIMITED (03863686)

ELATERAL TRUSTEES LIMITED (03863686) is an active UK company. incorporated on 22 October 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. ELATERAL TRUSTEES LIMITED has been registered for 26 years. Current directors include BLACKBURN, Peter Henry, LIM, Chin.

Company Number
03863686
Status
active
Type
ltd
Incorporated
22 October 1999
Age
26 years
Address
International House, London, N1 7SR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BLACKBURN, Peter Henry, LIM, Chin
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELATERAL TRUSTEES LIMITED

ELATERAL TRUSTEES LIMITED is an active company incorporated on 22 October 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ELATERAL TRUSTEES LIMITED was registered 26 years ago.(SIC: 62012)

Status

active

Active since 26 years ago

Company No

03863686

LTD Company

Age

26 Years

Incorporated 22 October 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 9 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

OVAL (1450) LIMITED
From: 22 October 1999To: 17 January 2000
Contact
Address

International House 64 Nile Street London, N1 7SR,

Previous Addresses

Centaur House Ancells Road Fleet GU51 2UJ England
From: 7 June 2021To: 30 December 2025
Elateral House Crosby Way Farnham Surrey GU9 7XX
From: 22 October 1999To: 7 June 2021
Timeline

7 key events • 1999 - 2018

Funding Officers Ownership
Company Founded
Oct 99
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Jan 18
Director Joined
Sept 18
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

LIM, Chin

Active
64 Nile Street, LondonN1 7SR
Secretary
Appointed 17 Jan 2018

BLACKBURN, Peter Henry

Active
64 Nile Street, LondonN1 7SR
Born November 1967
Director
Appointed 03 Jun 2015

LIM, Chin

Active
64 Nile Street, LondonN1 7SR
Born June 1974
Director
Appointed 24 Sept 2018

DE WATTEVILLE, Angus William

Resigned
Elateral House, FarnhamGU9 7XX
Secretary
Appointed 05 Jul 2002
Resigned 25 Nov 2016

GALLIGAN, Peter B

Resigned
Elateral House, FarnhamGU9 7XX
Secretary
Appointed 30 Nov 2016
Resigned 11 Dec 2017

WATNEY, Richard John Moncaster

Resigned
Mermaid Cottage, BoshamPO18 8QL
Secretary
Appointed 10 Jan 2000
Resigned 05 Jul 2002

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 22 Oct 1999
Resigned 10 Jan 2000

ACLAND, Simon Hugh Verdon

Resigned
Charlwood Lodge, LondonSW15 1PW
Born March 1958
Director
Appointed 10 Jan 2000
Resigned 19 Oct 2005

DE WATTEVILLE, Angus William

Resigned
Elateral House, FarnhamGU9 7XX
Born June 1964
Director
Appointed 05 Jul 2002
Resigned 25 Nov 2016

GALLIGAN, Peter B

Resigned
Elateral House, FarnhamGU9 7XX
Born September 1963
Director
Appointed 30 Nov 2016
Resigned 11 Dec 2017

GOATER, Paul

Resigned
Elateral House, FarnhamGU9 7XX
Born March 1968
Director
Appointed 05 Jul 2002
Resigned 03 Jun 2015

PASSMORE, Walter William

Resigned
Gardenside, Ottery St MaryEX11 1SR
Born April 1941
Director
Appointed 10 Jan 2000
Resigned 30 Jun 2002

RYAN, Peter

Resigned
Green Farm, MonmouthNP25 5QG
Born May 1961
Director
Appointed 28 Nov 2005
Resigned 16 Jun 2006

WATNEY, Richard John Moncaster

Resigned
Mermaid Cottage, BoshamPO18 8QL
Born April 1964
Director
Appointed 10 Jan 2000
Resigned 05 Jul 2002

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 22 Oct 1999
Resigned 10 Jan 2000

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 22 Oct 1999
Resigned 10 Jan 2000

Persons with significant control

1

The Millennium Centre, Crosby Way, FarnhamGU9 7XX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Oct 2016
Fundings
Financials
Latest Activities

Filing History

91

Change Registered Office Address Company With Date Old Address New Address
30 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Change Sail Address Company With New Address
7 October 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 January 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Dormant
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Dormant
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Dormant
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Dormant
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Dormant
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2009
CH03Change of Secretary Details
Auditors Resignation Company
11 May 2009
AUDAUD
Accounts With Accounts Type Full
24 December 2008
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Full
12 December 2007
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Small
12 December 2006
AAAnnual Accounts
Legacy
16 November 2006
288cChange of Particulars
Legacy
24 October 2006
363aAnnual Return
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
288bResignation of Director or Secretary
Legacy
26 October 2005
363aAnnual Return
Legacy
26 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2005
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 2004
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2003
AAAnnual Accounts
Legacy
17 January 2003
244244
Legacy
25 November 2002
363sAnnual Return (shuttle)
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
27 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Legacy
11 October 2001
403aParticulars of Charge Subject to s859A
Legacy
17 May 2001
395Particulars of Mortgage or Charge
Legacy
28 November 2000
288cChange of Particulars
Legacy
21 November 2000
363sAnnual Return (shuttle)
Legacy
21 June 2000
287Change of Registered Office
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
225Change of Accounting Reference Date
Resolution
18 January 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 January 2000
287Change of Registered Office
Legacy
13 January 2000
288bResignation of Director or Secretary
Legacy
13 January 2000
288bResignation of Director or Secretary
Incorporation Company
22 October 1999
NEWINCIncorporation