Background WavePink WaveYellow Wave

ELADSNOL STROPS LIMITED (04430781)

ELADSNOL STROPS LIMITED (04430781) is an active UK company. incorporated on 3 May 2002. with registered office in Shirebrook. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ELADSNOL STROPS LIMITED has been registered for 23 years. Current directors include DICK, Alastair Peter Orford, MOORE, Adam Lee.

Company Number
04430781
Status
active
Type
ltd
Incorporated
3 May 2002
Age
23 years
Address
Unit A, Shirebrook, NG20 8RY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DICK, Alastair Peter Orford, MOORE, Adam Lee
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELADSNOL STROPS LIMITED

ELADSNOL STROPS LIMITED is an active company incorporated on 3 May 2002 with the registered office located in Shirebrook. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ELADSNOL STROPS LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04430781

LTD Company

Age

23 Years

Incorporated 3 May 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 25 September 2024 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

LONSDALE SPORTS LIMITED
From: 27 July 2002To: 11 April 2025
MIKLAT LIMITED
From: 23 May 2002To: 27 July 2002
STAFFBYTE LIMITED
From: 3 May 2002To: 23 May 2002
Contact
Address

Unit A Brook Park East Shirebrook, NG20 8RY,

Timeline

10 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
May 02
Director Left
Jan 14
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

DICK, Alastair Peter Orford

Active
Brook Park East, ShirebrookNG20 8RY
Born June 1983
Director
Appointed 14 Mar 2019

MOORE, Adam Lee

Active
Brook Park East, ShirebrookNG20 8RY
Born August 1986
Director
Appointed 05 Dec 2024

BERNSTEIN, Jonathan Joseph

Resigned
10 Shirehall Close, LondonNW4 2QP
Secretary
Appointed 06 Jun 2002
Resigned 11 Jun 2002

BRIERLEY, Christopher John

Resigned
16 Hillfield Road, LondonNW6 1PZ
Secretary
Appointed 20 May 2002
Resigned 06 Jun 2002

MELLORS, Robert Frank

Resigned
The Warrener, ReadingRG10 8QS
Secretary
Appointed 21 Dec 2004
Resigned 26 Aug 2008

OLSEN, Cameron John

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 04 Dec 2013
Resigned 01 Jul 2019

PIPER, Thomas James

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 01 Jul 2019
Resigned 28 Jul 2022

TYLEE-BIRDSALL, Rebecca Louise

Resigned
ShirebrookNG20 8RY
Secretary
Appointed 26 Aug 2008
Resigned 04 Dec 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 May 2002
Resigned 20 May 2002

THAMES VALLEY BUSINESS SERVICES LIMITED

Resigned
Grenville Court, BurnhamSL1 8DF
Corporate secretary
Appointed 11 Jun 2002
Resigned 21 Dec 2004

ADEGOKE, Adedotun Ademola

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1973
Director
Appointed 14 Oct 2016
Resigned 05 Dec 2024

ASHLEY, Michael James Wallace

Resigned
ShirebrookNG20 8RY
Born December 1964
Director
Appointed 17 Feb 2004
Resigned 14 Oct 2016

BERNSTEIN, Jonathan Joseph

Resigned
10 Shirehall Close, LondonNW4 2QP
Born November 1967
Director
Appointed 06 Jun 2002
Resigned 11 Jun 2002

FORSEY, David Michael

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1966
Director
Appointed 11 Jun 2002
Resigned 14 Oct 2016

HART, Bernard Henry

Resigned
17 Grosvenor Gardens, LondonN14 4TU
Born March 1937
Director
Appointed 06 Jun 2002
Resigned 11 Jun 2002

MELLORS, Robert Frank

Resigned
Brook Park East Road, ShirebrookNG20 8RY
Born May 1950
Director
Appointed 10 Nov 2005
Resigned 31 Dec 2013

SAUNDERS, William Alexander

Resigned
Elmdene 45 West End Lane, PinnerHA5 1BU
Born May 1968
Director
Appointed 20 May 2002
Resigned 06 Jun 2002

STOCKTON, Rachel Isabel Lilian

Resigned
Brook Park East, ShirebrookNG20 8RY
Born August 1970
Director
Appointed 14 Oct 2016
Resigned 14 Mar 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 May 2002
Resigned 20 May 2002

Persons with significant control

1

Brook Park East, ShirebrookNG20 8RY

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

110

Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Certificate Change Of Name Company
11 April 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 July 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Auditors Resignation Company
1 April 2016
AUDAUD
Accounts With Accounts Type Full
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Full
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Full
6 February 2014
AAAnnual Accounts
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
9 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 December 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
14 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Full
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Full
20 January 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Full
27 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
363aAnnual Return
Legacy
13 August 2008
288cChange of Particulars
Legacy
9 June 2008
353353
Legacy
11 April 2008
287Change of Registered Office
Legacy
20 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
13 February 2008
AAAnnual Accounts
Legacy
24 January 2008
287Change of Registered Office
Legacy
21 August 2007
363aAnnual Return
Legacy
17 July 2007
288cChange of Particulars
Accounts With Accounts Type Small
8 March 2007
AAAnnual Accounts
Legacy
18 January 2007
288cChange of Particulars
Legacy
22 September 2006
288cChange of Particulars
Legacy
29 June 2006
363aAnnual Return
Legacy
17 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 2006
AAAnnual Accounts
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
363aAnnual Return
Auditors Resignation Company
15 April 2005
AUDAUD
Accounts With Accounts Type Small
29 March 2005
AAAnnual Accounts
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
27 September 2004
288cChange of Particulars
Legacy
17 August 2004
363aAnnual Return
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
15 May 2004
363aAnnual Return
Accounts With Accounts Type Small
30 April 2004
AAAnnual Accounts
Legacy
29 September 2003
288cChange of Particulars
Legacy
27 May 2003
363aAnnual Return
Legacy
17 August 2002
225Change of Accounting Reference Date
Resolution
17 August 2002
RESOLUTIONSResolutions
Resolution
17 August 2002
RESOLUTIONSResolutions
Legacy
30 July 2002
288cChange of Particulars
Legacy
30 July 2002
287Change of Registered Office
Certificate Change Of Name Company
29 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 July 2002
88(2)R88(2)R
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
287Change of Registered Office
Certificate Change Of Name Company
23 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 May 2002
288bResignation of Director or Secretary
Legacy
20 May 2002
288bResignation of Director or Secretary
Incorporation Company
3 May 2002
NEWINCIncorporation