Background WavePink WaveYellow Wave

ELDAPOINT HOLDINGS LIMITED (06200755)

ELDAPOINT HOLDINGS LIMITED (06200755) is an active UK company. incorporated on 3 April 2007. with registered office in Liverpool. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ELDAPOINT HOLDINGS LIMITED has been registered for 18 years. Current directors include COLLIER, James Jack, RAWKINS, William Robert John, A2E CAPITAL PARTNERS LIMITED.

Company Number
06200755
Status
active
Type
ltd
Incorporated
3 April 2007
Age
18 years
Address
Charleywood Road, Liverpool, L33 7SG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COLLIER, James Jack, RAWKINS, William Robert John, A2E CAPITAL PARTNERS LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELDAPOINT HOLDINGS LIMITED

ELDAPOINT HOLDINGS LIMITED is an active company incorporated on 3 April 2007 with the registered office located in Liverpool. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ELDAPOINT HOLDINGS LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06200755

LTD Company

Age

18 Years

Incorporated 3 April 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

OVAL (2151) LIMITED
From: 3 April 2007To: 19 September 2007
Contact
Address

Charleywood Road Knowsley Industrial Park North Liverpool, L33 7SG,

Timeline

33 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Dec 10
Director Left
Mar 11
Funding Round
Apr 11
Director Left
Dec 11
Loan Secured
Jan 14
Loan Secured
Jan 14
Director Left
Jan 14
Share Issue
Jan 14
Director Joined
Jan 14
Loan Secured
Jan 14
Funding Round
Jan 14
Loan Secured
Sept 15
Loan Secured
Sept 15
Director Left
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Secured
Feb 19
Loan Cleared
Feb 19
Director Joined
Mar 19
Director Joined
Jul 20
Loan Secured
Dec 20
Loan Cleared
Feb 21
Loan Secured
Mar 21
Loan Cleared
Nov 21
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Director Left
Feb 25
3
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

COLLIER, James Jack

Active
Knowsley Industrial Park North, LiverpoolL33 7SG
Born April 1979
Director
Appointed 16 Jul 2020

RAWKINS, William Robert John

Active
Charleywood Road, LiverpoolL33 7SG
Born April 1974
Director
Appointed 15 Feb 2019

A2E CAPITAL PARTNERS LIMITED

Active
Marsden Street, ManchesterM2 1HW
Corporate director
Appointed 30 Dec 2013

CHIDLEY, Charles Stuart

Resigned
Knowsley Industrial Estate, LiverpoolL33 7SG
Secretary
Appointed 22 Sept 2007
Resigned 30 Dec 2013

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 03 Apr 2007
Resigned 22 Sept 2007

BROWN, John Ernest

Resigned
Stonegate Fold, ChorleyPR6 9DX
Born June 1944
Director
Appointed 01 Mar 2010
Resigned 01 Dec 2011

CHIDLEY, Charles Stuart

Resigned
Knowsley Industrial Estate, LiverpoolL33 7SG
Born February 1952
Director
Appointed 22 Sept 2007
Resigned 14 Feb 2025

CLARKE, David Mark

Resigned
Woodchurch, KentTN26 3PZ
Born November 1953
Director
Appointed 22 Sept 2007
Resigned 01 Dec 2008

HOCHE, Lynne

Resigned
St Ives, Langdon HillsSS16 5PB
Born May 1953
Director
Appointed 22 Sept 2007
Resigned 03 Mar 2011

ROGERS, Leslie Philip

Resigned
Knowsley Industrial Estate, LiverpoolL33 7SG
Born October 1953
Director
Appointed 01 Jun 2008
Resigned 30 Dec 2013

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 03 Apr 2007
Resigned 22 Sept 2007

Persons with significant control

1

Marsden Street, ManchesterM2 1HW

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

114

Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 April 2025
AAAnnual Accounts
Legacy
9 April 2025
PARENT_ACCPARENT_ACC
Legacy
9 April 2025
AGREEMENT2AGREEMENT2
Legacy
9 April 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
28 November 2022
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
23 November 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
4 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 February 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Legacy
27 May 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
21 February 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 February 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Termination Director Company
3 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Resolution
20 January 2014
RESOLUTIONSResolutions
Capital Allotment Shares
20 January 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
14 January 2014
MR01Registration of a Charge
Capital Name Of Class Of Shares
13 January 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
13 January 2014
RESOLUTIONSResolutions
Termination Secretary Company With Name
13 January 2014
TM02Termination of Secretary
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Capital Alter Shares Subdivision
13 January 2014
SH02Allotment of Shares (prescribed particulars)
Appoint Corporate Director Company With Name
13 January 2014
AP02Appointment of Corporate Director
Resolution
13 January 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
9 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Group
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Accounts With Accounts Type Group
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Capital Name Of Class Of Shares
14 April 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
14 April 2011
SH01Allotment of Shares
Resolution
14 April 2011
RESOLUTIONSResolutions
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Accounts With Accounts Type Group
20 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Accounts With Accounts Type Group
27 January 2010
AAAnnual Accounts
Legacy
16 July 2009
123Notice of Increase in Nominal Capital
Resolution
16 July 2009
RESOLUTIONSResolutions
Legacy
1 July 2009
88(2)Return of Allotment of Shares
Legacy
14 April 2009
363aAnnual Return
Legacy
16 March 2009
169169
Legacy
6 March 2009
288bResignation of Director or Secretary
Resolution
6 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 February 2009
AAAnnual Accounts
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
363aAnnual Return
Legacy
21 April 2008
288cChange of Particulars
Legacy
14 April 2008
288cChange of Particulars
Legacy
31 October 2007
287Change of Registered Office
Legacy
31 October 2007
287Change of Registered Office
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288bResignation of Director or Secretary
Legacy
31 October 2007
288bResignation of Director or Secretary
Legacy
31 October 2007
88(2)R88(2)R
Legacy
31 October 2007
123Notice of Increase in Nominal Capital
Resolution
31 October 2007
RESOLUTIONSResolutions
Resolution
31 October 2007
RESOLUTIONSResolutions
Resolution
31 October 2007
RESOLUTIONSResolutions
Resolution
31 October 2007
RESOLUTIONSResolutions
Resolution
31 October 2007
RESOLUTIONSResolutions
Legacy
12 October 2007
395Particulars of Mortgage or Charge
Legacy
4 October 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
19 September 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 April 2007
NEWINCIncorporation