Background WavePink WaveYellow Wave

ELITE MOBILE (HOLDINGS) LIMITED (06840913)

ELITE MOBILE (HOLDINGS) LIMITED (06840913) is an active UK company. incorporated on 9 March 2009. with registered office in Harrow. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ELITE MOBILE (HOLDINGS) LIMITED has been registered for 17 years. Current directors include GOKANI, Ketan.

Company Number
06840913
Status
active
Type
ltd
Incorporated
9 March 2009
Age
17 years
Address
Amba House 4th Floor, Harrow, HA1 1BA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GOKANI, Ketan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELITE MOBILE (HOLDINGS) LIMITED

ELITE MOBILE (HOLDINGS) LIMITED is an active company incorporated on 9 March 2009 with the registered office located in Harrow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ELITE MOBILE (HOLDINGS) LIMITED was registered 17 years ago.(SIC: 64209)

Status

active

Active since 17 years ago

Company No

06840913

LTD Company

Age

17 Years

Incorporated 9 March 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

Amba House 4th Floor Kings Suite 15 College Road Harrow, HA1 1BA,

Previous Addresses

51-53 Station Road Harrow Middlesex HA1 2TY
From: 9 March 2009To: 6 June 2012
Timeline

5 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Nov 11
Director Left
Nov 11
Funding Round
Jul 12
Funding Round
Nov 18
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GOKANI, Ketan

Active
4th Floor, HarrowHA1 1BA
Born August 1974
Director
Appointed 09 Mar 2009

DHAMECHA, Amit Kumar Shantilal

Resigned
Shanti Villa, NorthwoodHA6 3ET
Born March 1969
Director
Appointed 09 Mar 2009
Resigned 10 Mar 2009

DHAMECHA, Rupen Shantilal

Resigned
White Lodge, PinnerHA5 3EW
Born October 1967
Director
Appointed 09 Mar 2009
Resigned 10 Mar 2009

KAHAN, Barbara

Resigned
Finchley Road, LondonNW11 7TJ
Born June 1931
Director
Appointed 09 Mar 2009
Resigned 09 Mar 2009

Persons with significant control

1

Mr Ketan Gokani

Active
4th Floor, HarrowHA1 1BA
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2019
PSC04Change of PSC Details
Resolution
21 November 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
21 November 2018
CC04CC04
Capital Variation Of Rights Attached To Shares
20 November 2018
SH10Notice of Particulars of Variation
Capital Allotment Shares
20 November 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 November 2018
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
16 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Group
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Group
2 October 2017
AAMDAAMD
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Accounts With Accounts Type Group
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Group
8 April 2013
AAAnnual Accounts
Accounts With Accounts Type Group
8 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Capital Allotment Shares
6 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 June 2012
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
6 January 2012
RP04RP04
Second Filing Of Form With Form Type Made Up Date
6 January 2012
RP04RP04
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Dormant
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Memorandum Articles
20 August 2009
MEM/ARTSMEM/ARTS
Legacy
20 August 2009
123Notice of Increase in Nominal Capital
Resolution
20 August 2009
RESOLUTIONSResolutions
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Incorporation Company
9 March 2009
NEWINCIncorporation