Background WavePink WaveYellow Wave

ELITETELE.COM MOBILE LIMITED (04694234)

ELITETELE.COM MOBILE LIMITED (04694234) is an active UK company. incorporated on 12 March 2003. with registered office in Chorley. The company operates in the Information and Communication sector, engaged in other telecommunications activities. ELITETELE.COM MOBILE LIMITED has been registered for 23 years. Current directors include CLIFFE, Alexandra, KING, Stuart John, TURTON, Adam James.

Company Number
04694234
Status
active
Type
ltd
Incorporated
12 March 2003
Age
23 years
Address
Dawson House Matrix Office Park, Chorley, PR7 7NA
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
CLIFFE, Alexandra, KING, Stuart John, TURTON, Adam James
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELITETELE.COM MOBILE LIMITED

ELITETELE.COM MOBILE LIMITED is an active company incorporated on 12 March 2003 with the registered office located in Chorley. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. ELITETELE.COM MOBILE LIMITED was registered 23 years ago.(SIC: 61900)

Status

active

Active since 23 years ago

Company No

04694234

LTD Company

Age

23 Years

Incorporated 12 March 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

QUALITEL VOICE & DATA LIMITED
From: 5 June 2013To: 31 October 2016
QUALITEL BUSINESS TELECOMS SPECIALISTS LIMITED
From: 21 April 2004To: 5 June 2013
QUALITEL SOLUTIONS (STOKE) LIMITED
From: 12 March 2003To: 21 April 2004
Contact
Address

Dawson House Matrix Office Park Buckshaw Village Chorley, PR7 7NA,

Previous Addresses

Dawson House Matrix Business Park Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA
From: 17 April 2014To: 19 March 2015
Cherry Orchard Mews Newcastle Staffordshire ST5 2UB
From: 22 March 2010To: 17 April 2014
C/O Dean Statham Accountants 29 King Street Newcastle Under Lyme Staffordshire ST5 1ER
From: 12 March 2003To: 22 March 2010
Timeline

26 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Loan Secured
Mar 14
Loan Secured
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Loan Cleared
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Loan Secured
Apr 14
Loan Cleared
Jun 14
Director Joined
Dec 14
Loan Secured
Jul 16
Director Left
Jul 17
Director Left
Feb 18
Director Joined
Jul 18
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Jun 22
Director Joined
Dec 22
Director Left
Mar 23
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

CLIFFE, Alexandra

Active
Buckshaw Village, ChorleyPR7 7NA
Born September 1978
Director
Appointed 10 Apr 2014

KING, Stuart John

Active
Buckshaw Village, ChorleyPR7 7NA
Born September 1976
Director
Appointed 13 Sept 2022

TURTON, Adam James

Active
Eaton Avenue, ChorleyPR7 7NA
Born June 1981
Director
Appointed 10 Apr 2014

BURBIDGE, Robert William

Resigned
Eaton Avenue, ChorleyPR7 7NA
Secretary
Appointed 10 Apr 2014
Resigned 04 Aug 2020

RIDGWAY, Julie Elizabeth

Resigned
C/O Dean Statham Accountants, Newcastle Under LymeST5 1ER
Secretary
Appointed 30 Mar 2005
Resigned 10 Apr 2014

RIDGWAY, Michael Robert

Resigned
166 Northwood Lane, ClaytonST5 4BZ
Secretary
Appointed 12 Mar 2003
Resigned 30 Mar 2005

SCOTT, Stephen John

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Nominee secretary
Appointed 12 Mar 2003
Resigned 12 Mar 2003

BLACKBURN, Emma

Resigned
Buckshaw Village, ChorleyPR7 7NA
Born September 1974
Director
Appointed 18 Aug 2020
Resigned 02 Jun 2022

BURBIDGE, Robert William

Resigned
Eaton Avenue, ChorleyPR7 7NA
Born February 1970
Director
Appointed 10 Apr 2014
Resigned 04 Aug 2020

DONO, Steven

Resigned
11 Cherry Tree Close, Stoke On TrentST4 8LZ
Born July 1977
Director
Appointed 12 Mar 2003
Resigned 30 Nov 2007

HORTON, Russell Martin

Resigned
Buckshaw Village, ChorleyPR7 7NA
Born May 1969
Director
Appointed 05 Aug 2014
Resigned 05 Feb 2018

REEVES, Richard Clinton

Resigned
King Street, NewcastleST5 1ER
Born October 1975
Director
Appointed 31 Jan 2011
Resigned 10 Apr 2014

RIDGWAY, Julie Elizabeth

Resigned
29 King Street, NewcastleST5 1ER
Born May 1971
Director
Appointed 02 Feb 2011
Resigned 10 Apr 2014

RIDGWAY, Michael Robert

Resigned
C/O Dean Statham Accountants, Newcastle Under LymeST5 1ER
Born November 1965
Director
Appointed 12 Mar 2003
Resigned 23 Jun 2017

SCOTT, Jacqueline

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Born April 1951
Nominee director
Appointed 12 Mar 2003
Resigned 12 Mar 2003

SIMS, Robert Christopher John

Resigned
Buckshaw Village, ChorleyPR7 7NA
Born February 1965
Director
Appointed 06 Jul 2018
Resigned 31 Jan 2023

SMITH, Andrew Paul

Resigned
Ballingham, HerefordHR2 6NN
Born May 1957
Director
Appointed 31 Jan 2011
Resigned 10 Apr 2014

Persons with significant control

1

Buckshaw Village, ChorleyPR7 7NA

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

132

Change Person Director Company With Change Date
14 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Accounts With Accounts Type Small
29 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
3 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2022
AAAnnual Accounts
Accounts With Accounts Type Small
20 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 September 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Accounts With Accounts Type Small
4 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
24 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Resolution
25 July 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Accounts With Accounts Type Small
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Certificate Change Of Name Company
31 October 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 October 2016
CONNOTConfirmation Statement Notification
Mortgage Charge Whole Release With Charge Number
4 October 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
4 October 2016
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Full
5 February 2016
AAAnnual Accounts
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 June 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
29 April 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name
28 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Change Account Reference Date Company Current Extended
22 April 2014
AA01Change of Accounting Reference Date
Miscellaneous
17 April 2014
MISCMISC
Miscellaneous
17 April 2014
MISCMISC
Miscellaneous
17 April 2014
MISCMISC
Miscellaneous
17 April 2014
MISCMISC
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 April 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 April 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Termination Secretary Company With Name
15 April 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
12 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
14 January 2014
AAAnnual Accounts
Certificate Change Of Name Company
5 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 June 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Resolution
20 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 March 2010
AD01Change of Registered Office Address
Move Registers To Sail Company
22 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
22 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 September 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 March 2008
AAAnnual Accounts
Resolution
12 December 2007
RESOLUTIONSResolutions
Resolution
12 December 2007
RESOLUTIONSResolutions
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
363aAnnual Return
Legacy
9 May 2007
288cChange of Particulars
Legacy
9 May 2007
288cChange of Particulars
Legacy
28 February 2007
403aParticulars of Charge Subject to s859A
Legacy
28 February 2007
395Particulars of Mortgage or Charge
Legacy
2 January 2007
122122
Resolution
2 January 2007
RESOLUTIONSResolutions
Resolution
2 January 2007
RESOLUTIONSResolutions
Resolution
2 January 2007
RESOLUTIONSResolutions
Resolution
2 January 2007
RESOLUTIONSResolutions
Resolution
2 January 2007
RESOLUTIONSResolutions
Legacy
2 January 2007
128(4)128(4)
Legacy
2 January 2007
128(3)128(3)
Legacy
8 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 October 2006
AAAnnual Accounts
Legacy
15 August 2006
287Change of Registered Office
Legacy
10 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 September 2005
AAAnnual Accounts
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
88(2)R88(2)R
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
363sAnnual Return (shuttle)
Legacy
1 December 2004
128(4)128(4)
Legacy
1 December 2004
128(3)128(3)
Accounts With Accounts Type Total Exemption Small
29 September 2004
AAAnnual Accounts
Legacy
8 June 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
21 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 March 2004
363sAnnual Return (shuttle)
Legacy
26 August 2003
88(2)R88(2)R
Resolution
26 August 2003
RESOLUTIONSResolutions
Resolution
26 August 2003
RESOLUTIONSResolutions
Legacy
19 May 2003
287Change of Registered Office
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
287Change of Registered Office
Legacy
21 March 2003
288bResignation of Director or Secretary
Legacy
21 March 2003
288bResignation of Director or Secretary
Incorporation Company
12 March 2003
NEWINCIncorporation