Background WavePink WaveYellow Wave

ELITE LEADERS LIMITED (06607063)

ELITE LEADERS LIMITED (06607063) is an active UK company. incorporated on 30 May 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. ELITE LEADERS LIMITED has been registered for 17 years. Current directors include BARNES, Sid, WALSH, Tara Mary Elizabeth.

Company Number
06607063
Status
active
Type
ltd
Incorporated
30 May 2008
Age
17 years
Address
20 Wenlock Road,, London, N1 7GU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BARNES, Sid, WALSH, Tara Mary Elizabeth
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELITE LEADERS LIMITED

ELITE LEADERS LIMITED is an active company incorporated on 30 May 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. ELITE LEADERS LIMITED was registered 17 years ago.(SIC: 78109)

Status

active

Active since 17 years ago

Company No

06607063

LTD Company

Age

17 Years

Incorporated 30 May 2008

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

20 Wenlock Road, London, N1 7GU,

Previous Addresses

Bonners Farm Windmill Road Nr Pepperstock Herts LU1 4LQ
From: 30 May 2008To: 23 January 2024
Timeline

13 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
May 08
Share Issue
Mar 14
Director Joined
Dec 19
New Owner
Jan 20
Funding Round
Jan 20
Director Joined
Jul 20
Owner Exit
Jul 20
New Owner
Jul 20
Director Left
Nov 21
Director Left
Jan 24
Director Joined
May 24
Owner Exit
Dec 24
New Owner
Dec 24
2
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

EVANS, Sue

Active
BrickendonSG13 8PB
Secretary
Appointed 01 Apr 2024

BARNES, Sid

Active
BusheyWD23 3DS
Born May 1973
Director
Appointed 17 Jul 2020

WALSH, Tara Mary Elizabeth

Active
LoughtonIG10 4EW
Born January 1967
Director
Appointed 01 Apr 2024

WATERLOW SECRETARIES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 30 May 2008
Resigned 30 May 2008

BROOKS, Jeffrey Charles George

Resigned
253 Lower Way, ThatchamRG19 3TR
Born July 1952
Director
Appointed 18 Oct 2019
Resigned 31 Dec 2020

O'SULLIVAN, John Eugene

Resigned
Bonners Farm Windmill Road, LutonLU1 4LQ
Born February 1956
Director
Appointed 30 May 2008
Resigned 28 Nov 2023

WATERLOW NOMINEES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate director
Appointed 30 May 2008
Resigned 30 May 2008

Persons with significant control

4

2 Active
2 Ceased

Ms Tara Mary Elizabeth Walsh

Active
LoughtonIG10 4EW
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Apr 2024

Mr Sid Barnes

Active
BusheyWD23 3DS
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Jul 2020

Mr Jeffrey Charles George Brooks

Ceased
253 Lower Way, ThatchamRG19 3TR
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2019
Ceased 17 Jul 2020

Mr John Eugene O'Sullivan

Ceased
Windmill Road, LutonLU1 4LQ
Born February 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 28 Nov 2023
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 July 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
9 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 August 2014
AAAnnual Accounts
Capital Alter Shares Subdivision
6 March 2014
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Change Of Name Notice
23 August 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 September 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Legacy
23 June 2009
287Change of Registered Office
Legacy
16 January 2009
225Change of Accounting Reference Date
Legacy
8 July 2008
395Particulars of Mortgage or Charge
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Incorporation Company
30 May 2008
NEWINCIncorporation