Background WavePink WaveYellow Wave

ELUTE INTELLIGENCE LIMITED (06647282)

ELUTE INTELLIGENCE LIMITED (06647282) is an active UK company. incorporated on 15 July 2008. with registered office in Tadley. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. ELUTE INTELLIGENCE LIMITED has been registered for 17 years. Current directors include CABLE, Stephen Charles, EATON, Stuart Michael.

Company Number
06647282
Status
active
Type
ltd
Incorporated
15 July 2008
Age
17 years
Address
21 Church Road, Tadley, RG26 3AX
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CABLE, Stephen Charles, EATON, Stuart Michael
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELUTE INTELLIGENCE LIMITED

ELUTE INTELLIGENCE LIMITED is an active company incorporated on 15 July 2008 with the registered office located in Tadley. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. ELUTE INTELLIGENCE LIMITED was registered 17 years ago.(SIC: 62012, 62020)

Status

active

Active since 17 years ago

Company No

06647282

LTD Company

Age

17 Years

Incorporated 15 July 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 11 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 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

CFL SOFTWARE LIMITED
From: 15 July 2008To: 25 October 2019
Contact
Address

21 Church Road Tadley, RG26 3AX,

Previous Addresses

Raines House Denby Dale Road Wakefield West Yorkshire WF1 1HR
From: 9 August 2011To: 13 March 2017
15 Victoria Mills Holmfirth West Yorkshire HD9 2TP
From: 23 June 2010To: 9 August 2011
6Th Floor One London Wall London EC2Y 5EB
From: 15 July 2008To: 23 June 2010
Timeline

20 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Funding Round
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Funding Round
May 19
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
May 23
Director Left
Nov 25
2
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

EATON, Stuart Michael

Active
Church Road, TadleyRG26 3AX
Secretary
Appointed 17 May 2016

CABLE, Stephen Charles

Active
Fairford Way, WilmslowSK9 2EA
Born July 1972
Director
Appointed 15 May 2022

EATON, Stuart Michael

Active
21 Church Road, TadleyRG26 3AX
Born January 1963
Director
Appointed 17 May 2016

COURTIER-DUTTON, David Anthony

Resigned
Little Park House, ReadingRG7 4ST
Secretary
Appointed 01 Aug 2008
Resigned 17 May 2016

OVALSEC LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 15 Jul 2008
Resigned 05 Aug 2008

COURTIER-DUTTON, David Anthony

Resigned
Little Park House, ReadingRG7 4ST
Born December 1966
Director
Appointed 01 Aug 2008
Resigned 17 May 2016

EATON, Rachel

Resigned
Church Road, TadleyRG26 3AX
Born June 1968
Director
Appointed 01 Aug 2008
Resigned 17 May 2016

FISCHER, Peter Heinz

Resigned
Church Road, TadleyRG26 3AX
Born August 1967
Director
Appointed 10 Feb 2020
Resigned 16 Jun 2021

HEAD, Ashley John

Resigned
Warren Drive, TadworthKT20 6PY
Born April 1951
Director
Appointed 17 May 2016
Resigned 01 Feb 2020

ROSTEN, Mark Andrew

Resigned
East Road, CambridgeCB1 1BH
Born December 1970
Director
Appointed 16 Jun 2021
Resigned 24 Nov 2025

SCOTT, Robb

Resigned
Oak Close, TadleyRG26 5JQ
Born April 1966
Director
Appointed 17 May 2016
Resigned 01 Feb 2020

SILVESTER, Vincent Paul

Resigned
Lancaster Avenue, GuildfordGU1 3JR
Born November 1955
Director
Appointed 17 May 2016
Resigned 01 Feb 2020

WHITE, Matthew Charles

Resigned
Church Road, TadleyRG26 3AX
Born September 1967
Director
Appointed 10 Feb 2020
Resigned 16 Jun 2021

WOOLLS, David

Resigned
Victoria Mills, HolmfirthHD9 2TP
Born September 1950
Director
Appointed 31 Jul 2008
Resigned 01 Feb 2020

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 15 Jul 2008
Resigned 31 Jul 2008

Persons with significant control

1

Church Road, TadleyRG26 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2019
Fundings
Financials
Latest Activities

Filing History

72

Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 July 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 July 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 April 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Resolution
25 October 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Capital Allotment Shares
24 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Capital Allotment Shares
17 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
8 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
22 August 2011
RP04RP04
Annual Return Company With Made Up Date
9 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
17 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
23 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
88(2)Return of Allotment of Shares
Legacy
7 August 2008
88(2)Return of Allotment of Shares
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Incorporation Company
15 July 2008
NEWINCIncorporation