Background WavePink WaveYellow Wave

ELESTAR SERVICES LIMITED (05778780)

ELESTAR SERVICES LIMITED (05778780) is an active UK company. incorporated on 12 April 2006. with registered office in Harrow. The company operates in the Education sector, engaged in pre-primary education. ELESTAR SERVICES LIMITED has been registered for 19 years. Current directors include DESILVA-MURUGUPILLAI, Chamindri Nihara, EVANS, Elsa Rose.

Company Number
05778780
Status
active
Type
ltd
Incorporated
12 April 2006
Age
19 years
Address
Lynwood House, Harrow, HA1 2AW
Industry Sector
Education
Business Activity
Pre-primary education
Directors
DESILVA-MURUGUPILLAI, Chamindri Nihara, EVANS, Elsa Rose
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELESTAR SERVICES LIMITED

ELESTAR SERVICES LIMITED is an active company incorporated on 12 April 2006 with the registered office located in Harrow. The company operates in the Education sector, specifically engaged in pre-primary education. ELESTAR SERVICES LIMITED was registered 19 years ago.(SIC: 85100)

Status

active

Active since 19 years ago

Company No

05778780

LTD Company

Age

19 Years

Incorporated 12 April 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

Lynwood House 373-375 Station Road Harrow, HA1 2AW,

Timeline

3 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Apr 06
Loan Secured
Dec 17
Loan Secured
Jan 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DESILVA-MURUGUPILLAI, Chamindri Nihara

Active
373-375 Station Road, HarrowHA1 2AW
Secretary
Appointed 12 Apr 2006

DESILVA-MURUGUPILLAI, Chamindri Nihara

Active
373-375 Station Road, HarrowHA1 2AW
Born April 1972
Director
Appointed 12 Apr 2006

EVANS, Elsa Rose

Active
373-375 Station Road, HarrowHA1 2AW
Born February 1968
Director
Appointed 12 Apr 2006

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 12 Apr 2006
Resigned 26 Apr 2006

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 12 Apr 2006
Resigned 26 Apr 2006

Persons with significant control

2

Ms Elsa Rose Evans

Active
373-375 Station Road, HarrowHA1 2AW
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Ms Chamindri Nihara Desilva-Murugupillai

Active
373-375 Station Road, HarrowHA1 2AW
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
6 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
6 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 March 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
8 January 2018
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Legacy
7 January 2009
288cChange of Particulars
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 February 2008
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Legacy
24 January 2007
225Change of Accounting Reference Date
Legacy
19 June 2006
88(2)R88(2)R
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
287Change of Registered Office
Incorporation Company
12 April 2006
NEWINCIncorporation