Background WavePink WaveYellow Wave

ELZE ASSOCIATES LTD (04127291)

ELZE ASSOCIATES LTD (04127291) is an active UK company. incorporated on 18 December 2000. with registered office in Richmond. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ELZE ASSOCIATES LTD has been registered for 25 years. Current directors include ELZE, Christian.

Company Number
04127291
Status
active
Type
ltd
Incorporated
18 December 2000
Age
25 years
Address
287 Sandycombe Road, Richmond, TW9 3LU
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
ELZE, Christian
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELZE ASSOCIATES LTD

ELZE ASSOCIATES LTD is an active company incorporated on 18 December 2000 with the registered office located in Richmond. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ELZE ASSOCIATES LTD was registered 25 years ago.(SIC: 62020)

Status

active

Active since 25 years ago

Company No

04127291

LTD Company

Age

25 Years

Incorporated 18 December 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

WESTCOT LTD
From: 18 December 2000To: 25 June 2002
Contact
Address

287 Sandycombe Road Richmond, TW9 3LU,

Previous Addresses

75 Parkstone Road Poole Dorset BH15 2NZ
From: 15 January 2014To: 22 December 2014
287 Sandycombe Road Kew Richmond Surrey TW9 3LU
From: 18 December 2000To: 15 January 2014
Timeline

3 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Dec 00
Loan Cleared
Oct 17
Director Left
Nov 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ELZE, Christian

Active
287 Sandycombe Road, LondonTW9 3LU
Secretary
Appointed 28 Jun 2002

ELZE, Christian

Active
287 Sandycombe Road, LondonTW9 3LU
Born November 1956
Director
Appointed 28 Jun 2002

HANNA, Jennifer

Resigned
6 Greencroft Avenue, RuislipHA4 9JJ
Secretary
Appointed 21 Dec 2000
Resigned 18 Jun 2002

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 18 Dec 2000
Resigned 22 Dec 2000

GENUS MANAGEMENT LIMITED

Resigned
75 Parkstone Road, PooleBH15 2NZ
Corporate secretary
Appointed 18 Jun 2002
Resigned 01 Jan 2003

ELZE, Zita

Resigned
287 Sandycombe Road, LondonTW9 3LU
Born August 1962
Director
Appointed 28 Jun 2002
Resigned 03 Jul 2022

HANNA, Maher Kamel

Resigned
6 Greencroft Avenue, EastcoteHA4 9JJ
Born December 1946
Director
Appointed 21 Dec 2000
Resigned 18 Jun 2002

SHILLAW, Paul Nicholas

Resigned
The Park House, PooleBH15 2NZ
Born June 1954
Director
Appointed 18 Jun 2002
Resigned 01 Jan 2003

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 18 Dec 2000
Resigned 22 Dec 2000

Persons with significant control

1

Sandycombe Road, RichmondTW9 3LU

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
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
15 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Legacy
12 November 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2010
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
24 September 2007
287Change of Registered Office
Legacy
6 March 2007
363sAnnual Return (shuttle)
Legacy
7 September 2006
288cChange of Particulars
Legacy
7 September 2006
288cChange of Particulars
Legacy
7 September 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 December 2005
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Legacy
5 January 2004
363sAnnual Return (shuttle)
Legacy
22 October 2003
288cChange of Particulars
Legacy
10 October 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 August 2003
AAAnnual Accounts
Legacy
6 March 2003
363sAnnual Return (shuttle)
Legacy
3 February 2003
88(2)R88(2)R
Legacy
18 July 2002
363sAnnual Return (shuttle)
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
287Change of Registered Office
Legacy
10 July 2002
288aAppointment of Director or Secretary
Gazette Filings Brought Up To Date
2 July 2002
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
28 June 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 June 2002
AAAnnual Accounts
Legacy
28 June 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
25 June 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 June 2002
288bResignation of Director or Secretary
Legacy
25 June 2002
288bResignation of Director or Secretary
Gazette Notice Compulsary
11 June 2002
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
88(2)R88(2)R
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
287Change of Registered Office
Legacy
28 December 2000
287Change of Registered Office
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Incorporation Company
18 December 2000
NEWINCIncorporation