Background WavePink WaveYellow Wave

ELATERAL GROUP LIMITED (07435521)

ELATERAL GROUP LIMITED (07435521) is an active UK company. incorporated on 10 November 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. ELATERAL GROUP LIMITED has been registered for 15 years. Current directors include BLACKBURN, Peter Henry, ELKINS, John, FRIEDLOS, Nicholas Robert and 2 others.

Company Number
07435521
Status
active
Type
ltd
Incorporated
10 November 2010
Age
15 years
Address
International House, London, N1 7SR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BLACKBURN, Peter Henry, ELKINS, John, FRIEDLOS, Nicholas Robert, LAVELLE, Adam, LIM, Chin
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELATERAL GROUP LIMITED

ELATERAL GROUP LIMITED is an active company incorporated on 10 November 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ELATERAL GROUP LIMITED was registered 15 years ago.(SIC: 62012)

Status

active

Active since 15 years ago

Company No

07435521

LTD Company

Age

15 Years

Incorporated 10 November 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 9 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

International House 64 Nile Street London, N1 7SR,

Previous Addresses

Centaur House Ancells Road Fleet GU51 2UJ England
From: 7 June 2021To: 30 December 2025
Elateral House Crosby Way Farnham Surrey GU9 7XX
From: 10 November 2010To: 7 June 2021
Timeline

39 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Nov 10
Capital Update
Sept 11
Funding Round
Sept 11
Funding Round
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Share Issue
Sept 11
Funding Round
Sept 11
Share Issue
Sept 11
Director Joined
Jan 12
Director Left
Jul 15
Loan Secured
May 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Feb 17
Director Left
Jun 17
Funding Round
Nov 17
Director Left
Jan 18
Funding Round
Apr 18
Share Issue
May 18
Share Issue
Jun 18
Director Joined
Aug 18
Director Joined
Sept 18
Share Buyback
Feb 19
Director Left
Mar 19
Capital Reduction
Mar 19
Loan Secured
Aug 21
Director Joined
Oct 21
Owner Exit
Nov 21
Director Left
Jun 22
Loan Secured
Aug 22
Funding Round
Apr 23
13
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

LIM, Chin

Active
64 Nile Street, LondonN1 7SR
Secretary
Appointed 17 Jan 2018

BLACKBURN, Peter Henry

Active
64 Nile Street, LondonN1 7SR
Born November 1967
Director
Appointed 12 Sept 2011

ELKINS, John

Active
64 Nile Street, LondonN1 7SR
Born September 1952
Director
Appointed 20 Sept 2011

FRIEDLOS, Nicholas Robert

Active
64 Nile Street, LondonN1 7SR
Born November 1957
Director
Appointed 13 Dec 2016

LAVELLE, Adam

Active
64 Nile Street, LondonN1 7SR
Born December 1970
Director
Appointed 01 Oct 2021

LIM, Chin

Active
Crosby Way, FarnhamGU9 7XX
Born June 1974
Director
Appointed 24 Sept 2018

DE WATTEVILLE, Angus William

Resigned
Crosby Way, FarnhamGU9 7XX
Secretary
Appointed 10 Nov 2010
Resigned 25 Nov 2016

GALLIGAN, Peter B

Resigned
Crosby Way, FarnhamGU9 7XX
Secretary
Appointed 30 Nov 2016
Resigned 11 Dec 2017

OVALSEC LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate secretary
Appointed 10 Nov 2010
Resigned 10 Nov 2010

BEVAN, Robin Henry Richard

Resigned
Ancells Road, FleetGU51 2UJ
Born April 1961
Director
Appointed 08 Aug 2018
Resigned 26 May 2022

DE WATTEVILLE, Angus William

Resigned
Crosby Way, FarnhamGU9 7XX
Born June 1964
Director
Appointed 10 Nov 2010
Resigned 25 Nov 2016

GALLIGAN, Peter B

Resigned
Crosby Way, FarnhamGU9 7XX
Born September 1963
Director
Appointed 30 Nov 2016
Resigned 11 Dec 2017

GOATER, Paul

Resigned
Crosby Way, FarnhamGU9 7XX
Born March 1968
Director
Appointed 20 Sept 2011
Resigned 03 Jul 2015

KAMEL, Alexandre Perry

Resigned
Crosby Way, FarnhamGU9 7XX
Born February 1965
Director
Appointed 31 Jan 2012
Resigned 05 Jun 2017

SZPIRO, James Lucien Alexander

Resigned
Crosby Way, FarnhamGU9 7XX
Born August 1973
Director
Appointed 20 Sept 2011
Resigned 13 Dec 2016

TAYLOR, Bryan Lloyd

Resigned
Crosby Way, FarnhamGU9 7XX
Born February 1949
Director
Appointed 20 Sept 2011
Resigned 20 Feb 2017

WHITBY-SMITH, Robert James

Resigned
Kings Arms Yard, LondonEC2R 7AF
Born October 1974
Director
Appointed 20 Sept 2011
Resigned 08 Mar 2019

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate director
Appointed 10 Nov 2010
Resigned 10 Nov 2010

Persons with significant control

2

1 Active
1 Ceased

Kings Arms Yard Vct Plc

Ceased
Kings Arms Yard, LondonEC2R 7AF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Nov 2016
Ceased 30 Jul 2021

Lms Capital Plc

Active
Bromley Place, LondonW1T 6DB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 10 Nov 2016
Fundings
Financials
Latest Activities

Filing History

100

Change Registered Office Address Company With Date Old Address New Address
30 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Change Sail Address Company With New Address
7 October 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
21 July 2023
AAAnnual Accounts
Resolution
27 April 2023
RESOLUTIONSResolutions
Memorandum Articles
27 April 2023
MAMA
Capital Allotment Shares
19 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Accounts With Accounts Type Group
25 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
24 July 2020
AAAnnual Accounts
Accounts With Accounts Type Group
26 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Capital Cancellation Shares
25 March 2019
SH06Cancellation of Shares
Change Person Director Company With Change Date
8 March 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Resolution
21 February 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
20 February 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Capital Alter Shares Consolidation
25 June 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
21 May 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
14 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
30 April 2018
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
25 January 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2018
TM02Termination of Secretary
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Capital Allotment Shares
6 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
21 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Accounts With Accounts Type Group
14 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Move Registers To Registered Office Company With New Address
8 December 2015
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
16 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Accounts With Accounts Type Group
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Change Sail Address Company With Old Address New Address
20 November 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Group
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Resolution
8 October 2012
RESOLUTIONSResolutions
Accounts With Made Up Date
1 August 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 July 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 February 2012
AP01Appointment of Director
Move Registers To Sail Company
12 December 2011
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Change Sail Address Company
8 December 2011
AD02Notification of Single Alternative Inspection Location
Capital Alter Shares Redemption Statement Of Capital
29 September 2011
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
20 September 2011
SH19Statement of Capital
Legacy
20 September 2011
SH20SH20
Legacy
20 September 2011
CAP-SSCAP-SS
Resolution
20 September 2011
RESOLUTIONSResolutions
Capital Allotment Shares
20 September 2011
SH01Allotment of Shares
Resolution
20 September 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 September 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 September 2011
SH01Allotment of Shares
Memorandum Articles
20 September 2011
MEM/ARTSMEM/ARTS
Resolution
20 September 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2011
AP01Appointment of Director
Capital Alter Shares Subdivision
20 September 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
20 September 2011
SH01Allotment of Shares
Resolution
20 September 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
11 November 2010
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
11 November 2010
TM02Termination of Secretary
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Incorporation Company
10 November 2010
NEWINCIncorporation