Background WavePink WaveYellow Wave

ELITEFORM LIMITED (04499377)

ELITEFORM LIMITED (04499377) is an active UK company. incorporated on 31 July 2002. with registered office in Cheadle. The company operates in the Education sector, engaged in sports and recreation education. ELITEFORM LIMITED has been registered for 23 years. Current directors include ROPER-DRIMIE, Mark Nicholas, ROYLE, Darren Henry.

Company Number
04499377
Status
active
Type
ltd
Incorporated
31 July 2002
Age
23 years
Address
217 Finney Lane, Cheadle, SK8 3PX
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
ROPER-DRIMIE, Mark Nicholas, ROYLE, Darren Henry
SIC Codes
85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELITEFORM LIMITED

ELITEFORM LIMITED is an active company incorporated on 31 July 2002 with the registered office located in Cheadle. The company operates in the Education sector, specifically engaged in sports and recreation education. ELITEFORM LIMITED was registered 23 years ago.(SIC: 85510)

Status

active

Active since 23 years ago

Company No

04499377

LTD Company

Age

23 Years

Incorporated 31 July 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

ELITEFIRM LIMITED
From: 31 July 2002To: 25 August 2010
Contact
Address

217 Finney Lane Heald Green Cheadle, SK8 3PX,

Previous Addresses

Pure Offices Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD England
From: 9 January 2019To: 5 September 2022
Regus Offices 5300 Lakeside Cheadle Cheshire SK8 3GP England
From: 1 July 2016To: 9 January 2019
Knarr Clough Thurston Clough Road Delph Saddleworth OL3 5RG
From: 10 August 2010To: 1 July 2016
Acrefield 28 Ruff Lane Ormskirk L39 4QZ
From: 31 July 2002To: 10 August 2010
Timeline

15 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Aug 10
Director Left
Apr 12
Director Left
Apr 12
Funding Round
Oct 14
Director Joined
Jan 15
Director Left
Aug 15
Director Joined
Sept 15
Loan Secured
May 17
Director Joined
Feb 20
Director Left
Oct 20
New Owner
Oct 21
Owner Exit
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ROYLE, Darren Henry

Active
Finney Lane, CheadleSK8 3PX
Secretary
Appointed 20 Dec 2014

ROPER-DRIMIE, Mark Nicholas

Active
Finney Lane, CheadleSK8 3PX
Born January 1965
Director
Appointed 22 Oct 2021

ROYLE, Darren Henry

Active
Finney Lane, CheadleSK8 3PX
Born March 1974
Director
Appointed 09 Aug 2010

ROYLE, Darren Henry

Resigned
Thurston Clough Road, SaddleworthOL3 5RG
Secretary
Appointed 09 Aug 2010
Resigned 15 Sept 2011

ROYLE, Lee Joseph

Resigned
Acrefield, OrmskirkL39 4QZ
Secretary
Appointed 09 Aug 2002
Resigned 09 Aug 2010

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 31 Jul 2002
Resigned 09 Aug 2002

GLENDON, Kevin William

Resigned
Brooks Drive, CheadleSK8 3TD
Born June 1961
Director
Appointed 10 Sept 2015
Resigned 22 Oct 2021

JOHNSON, Daniel Anthony

Resigned
Thurston Clough Road, SaddleworthOL3 5RG
Born September 1975
Director
Appointed 01 Nov 2014
Resigned 30 May 2015

ROPER-DRIMIE, Mark Nicholas

Resigned
Brooks Drive, CheadleSK8 3TD
Born January 1965
Director
Appointed 20 Feb 2020
Resigned 13 Oct 2020

ROYLE, Joseph

Resigned
Acrefield 28 Ruff Lane, OrmskirkL39 4QZ
Born April 1949
Director
Appointed 19 Sept 2002
Resigned 15 Sept 2011

ROYLE, Lee Joseph

Resigned
Acrefield, OrmskirkL39 4QZ
Born March 1971
Director
Appointed 09 Aug 2002
Resigned 15 Sept 2011

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 31 Jul 2002
Resigned 09 Aug 2002

Persons with significant control

3

2 Active
1 Ceased

Mr Mark Nicholas Roper-Drimie

Active
Finney Lane, CheadleSK8 3PX
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Oct 2021

Mr Kevin William Glendon

Ceased
Brooks Drive, CheadleSK8 3TD
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Oct 2021

Mr Darren Henry Royle

Active
Finney Lane, CheadleSK8 3PX
Born March 1974

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
23 November 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Notification Of A Person With Significant Control
19 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 March 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 December 2014
AP03Appointment of Secretary
Capital Allotment Shares
14 October 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Termination Secretary Company With Name
30 April 2012
TM02Termination of Secretary
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Dormant
19 May 2011
AAAnnual Accounts
Certificate Change Of Name Company
25 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 August 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 August 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
10 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
10 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 May 2010
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 July 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 October 2007
AAAnnual Accounts
Legacy
7 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 April 2007
AAAnnual Accounts
Legacy
30 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
20 September 2005
AAAnnual Accounts
Legacy
9 August 2005
363aAnnual Return
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 November 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 May 2004
AAAnnual Accounts
Legacy
6 March 2004
287Change of Registered Office
Legacy
5 March 2004
88(2)R88(2)R
Legacy
5 March 2004
363sAnnual Return (shuttle)
Legacy
5 March 2004
287Change of Registered Office
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Incorporation Company
31 July 2002
NEWINCIncorporation