Background WavePink WaveYellow Wave

ELTEK HOUSE LIMITED (06359043)

ELTEK HOUSE LIMITED (06359043) is an active UK company. incorporated on 3 September 2007. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ELTEK HOUSE LIMITED has been registered for 18 years. Current directors include MOORE, Edward James, SHEPHERD-CROSS, Richard James.

Company Number
06359043
Status
active
Type
ltd
Incorporated
3 September 2007
Age
18 years
Address
1 New Walk Place, Leicester, LE1 6RU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MOORE, Edward James, SHEPHERD-CROSS, Richard James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELTEK HOUSE LIMITED

ELTEK HOUSE LIMITED is an active company incorporated on 3 September 2007 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ELTEK HOUSE LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06359043

LTD Company

Age

18 Years

Incorporated 3 September 2007

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Dormant

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

MW PROPERTIES NO 61 LIMITED
From: 3 September 2007To: 12 March 2009
Contact
Address

1 New Walk Place Leicester, LE1 6RU,

Previous Addresses

Mw House 1 Penman Way Grove Park Enderby Leicester LE19 1SY
From: 22 October 2012To: 1 October 2018
Mw House 1 Penman Way Grove Park Enderby Leicester LE19 1SY United Kingdom
From: 2 October 2012To: 22 October 2012
Mw House 1 Penman Way Grove Park Enderby Leicestershire LE19 1SY
From: 3 September 2007To: 2 October 2012
Timeline

21 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Sept 10
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Jan 14
Director Joined
Jul 17
Director Left
Aug 17
Director Left
Aug 18
Owner Exit
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Jul 19
Director Joined
Nov 19
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Oct 22
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

MOORE, Edward James

Active
New Walk Place, LeicesterLE1 6RU
Born July 1979
Director
Appointed 25 Jul 2017

SHEPHERD-CROSS, Richard James

Active
New Walk Place, LeicesterLE1 6RU
Born January 1971
Director
Appointed 17 Feb 2021

MATTIOLI, Ian Thomas

Resigned
New Walk Place, LeicesterLE1 6RU
Secretary
Appointed 04 Sept 2007
Resigned 26 Apr 2019

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 03 Sept 2007
Resigned 04 Sept 2007

COWAN, Alan

Resigned
New Walk Place, LeicesterLE1 6RU
Born January 1973
Director
Appointed 22 Nov 2018
Resigned 14 Jun 2019

ELKINGTON, Ian

Resigned
New Walk Place, LeicesterLE1 6RU
Born April 1987
Director
Appointed 17 Feb 2021
Resigned 04 Oct 2022

GIBSON, Simon John

Resigned
New Walk Place, LeicesterLE1 6RU
Born March 1966
Director
Appointed 22 Nov 2018
Resigned 17 Feb 2021

LOPIAN, Michael Benjamin

Resigned
1 Penman Way, EnderbyLE19 1SY
Born September 1954
Director
Appointed 04 Sept 2007
Resigned 06 Aug 2018

POOLE, Louisa Jane

Resigned
1 Penman Way, EnderbyLE19 1SY
Born November 1977
Director
Appointed 01 Dec 2013
Resigned 31 Jul 2017

SMITH, Mark Antony

Resigned
1 Penman Way, EnderbyLE19 1SY
Born July 1970
Director
Appointed 24 Jun 2010
Resigned 24 Jun 2010

SMITH, Mark Antony

Resigned
New Walk Place, LeicesterLE1 6RU
Born July 1970
Director
Appointed 24 Jun 2010
Resigned 22 Nov 2018

TARA, Ravi Singh

Resigned
New Walk Place, LeicesterLE1 6RU
Born June 1982
Director
Appointed 08 Nov 2019
Resigned 17 Feb 2021

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 03 Sept 2007
Resigned 04 Sept 2007

Persons with significant control

2

1 Active
1 Ceased
New Walk Place, LeicesterLE1 6RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2018
1 Penman Way, EnderbyLE19 1SY

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 06 Aug 2018
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
12 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 May 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
27 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 November 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Notification Of A Person With Significant Control
2 August 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 August 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Second Filing Of Form With Form Type
29 June 2016
RP04RP04
Accounts With Accounts Type Dormant
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Change Person Director Company With Change Date
30 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Dormant
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 October 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
19 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Legacy
2 October 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 April 2009
AAAnnual Accounts
Certificate Change Of Name Company
10 March 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
24 October 2008
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
29 September 2008
287Change of Registered Office
Legacy
26 April 2008
395Particulars of Mortgage or Charge
Legacy
26 April 2008
395Particulars of Mortgage or Charge
Legacy
10 December 2007
225Change of Accounting Reference Date
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
287Change of Registered Office
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Incorporation Company
3 September 2007
NEWINCIncorporation