Background WavePink WaveYellow Wave

ELLIOT INVESTMENT LTD (06578665)

ELLIOT INVESTMENT LTD (06578665) is an active UK company. incorporated on 28 April 2008. with registered office in Blackburn. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ELLIOT INVESTMENT LTD has been registered for 17 years. Current directors include DALAL, Mohammed Najeeb, DALAL, Samiya, DALAL, Shokat Mohammed.

Company Number
06578665
Status
active
Type
ltd
Incorporated
28 April 2008
Age
17 years
Address
Regent House, Blackburn, BB1 6BH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DALAL, Mohammed Najeeb, DALAL, Samiya, DALAL, Shokat Mohammed
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELLIOT INVESTMENT LTD

ELLIOT INVESTMENT LTD is an active company incorporated on 28 April 2008 with the registered office located in Blackburn. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ELLIOT INVESTMENT LTD was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06578665

LTD Company

Age

17 Years

Incorporated 28 April 2008

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

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

Regent House Regent Street Blackburn, BB1 6BH,

Previous Addresses

, Malcolm House 27 Windsor Road, Newton Heath, Manchester, M40 1QQ, England
From: 21 October 2016To: 8 September 2021
, Tate Suite 15 Centrix @ Connect - Building 16 24 Derby Road, Liverpool, L5 9PR, England
From: 9 November 2015To: 21 October 2016
, Regent House Regent Street, Blackburn, Lancashire, BB1 6BH
From: 28 April 2008To: 9 November 2015
Timeline

25 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Mar 12
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Owner Exit
Nov 19
New Owner
Jun 20
New Owner
Jun 20
Director Left
Aug 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Jan 21
Director Joined
Jan 21
Loan Secured
Apr 21
Loan Cleared
Oct 21
Owner Exit
Mar 23
Owner Exit
Mar 23
New Owner
Mar 23
Director Left
Dec 23
Director Joined
Dec 25
Owner Exit
Feb 26
0
Funding
11
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DALAL, Mohammed Najeeb

Active
Regent Street, BlackburnBB1 6BH
Born July 1997
Director
Appointed 01 Sept 2020

DALAL, Samiya

Active
Regent Street, BlackburnBB1 6BH
Born March 1977
Director
Appointed 15 Dec 2025

DALAL, Shokat Mohammed

Active
Regent Street, BlackburnBB1 6BH
Born March 1974
Director
Appointed 01 Jan 2021

DALAL, Shokat Mohammed

Resigned
Regent Street, BlackburnBB1 6BH
Secretary
Appointed 28 Apr 2008
Resigned 01 Nov 2018

DALAL, A'Isha

Resigned
Regent Street, BlackburnBB1 6BH
Born February 2001
Director
Appointed 01 Jan 2021
Resigned 01 Dec 2023

DALAL, Samiya

Resigned
9 Buncer Lane, BlackburnBB2 6SE
Born March 1977
Director
Appointed 28 Apr 2008
Resigned 12 Feb 2012

DALAL, Shokat Mohammed

Resigned
27 Windsor Road, ManchesterM40 1QQ
Born March 1974
Director
Appointed 02 Nov 2018
Resigned 04 Aug 2020

DALAL, Shokat Mohammed

Resigned
9 Buncer Lane, BlackburnBB2 6SE
Born March 1974
Director
Appointed 28 Apr 2008
Resigned 01 Nov 2018

VALI, Ayaz

Resigned
27 Windsor Road, ManchesterM40 1QQ
Born December 1983
Director
Appointed 01 Nov 2018
Resigned 01 Sept 2020

Persons with significant control

5

1 Active
4 Ceased

Elliot Investments Limited

Active
Jafza, Dubai

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Feb 2026

Mr Shokat Mohammed Dalal

Ceased
Regent Street, BlackburnBB1 6BH
Born March 1974

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 30 Jun 2020
Ceased 25 Feb 2026

Mrs Samiya Dalal

Ceased
Regent Street, BlackburnBB1 6BH
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2020
Ceased 30 Jun 2020

Mr Mohammed Najeeb Dalal

Ceased
Regent Street, BlackburnBB1 6BH
Born July 1997

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2020
Ceased 30 Jun 2020

Elliot Investments Limited

Ceased
111 How Ming Street, Kwun Tong

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Dec 2016
Ceased 29 Oct 2019
Fundings
Financials
Latest Activities

Filing History

76

Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Cessation Of A Person With Significant Control
25 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 February 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 October 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
8 September 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Notification Of A Person With Significant Control
30 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2018
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
9 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
12 September 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2017
AR01AR01
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Change Person Secretary Company With Change Date
30 April 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Incorporation Company
28 April 2008
NEWINCIncorporation