Background WavePink WaveYellow Wave

ELASTIC SERVICES PM LTD (07539792)

ELASTIC SERVICES PM LTD (07539792) is an active UK company. incorporated on 23 February 2011. with registered office in Gateshead. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. ELASTIC SERVICES PM LTD has been registered for 15 years. Current directors include SCHLEIDER, Joseph Zvi.

Company Number
07539792
Status
active
Type
ltd
Incorporated
23 February 2011
Age
15 years
Address
163 Alexandra Road, Gateshead, NE8 1RB
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
SCHLEIDER, Joseph Zvi
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELASTIC SERVICES PM LTD

ELASTIC SERVICES PM LTD is an active company incorporated on 23 February 2011 with the registered office located in Gateshead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. ELASTIC SERVICES PM LTD was registered 15 years ago.(SIC: 78300)

Status

active

Active since 15 years ago

Company No

07539792

LTD Company

Age

15 Years

Incorporated 23 February 2011

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 29 December 2025 (4 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

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

HASKOMA LTD
From: 23 February 2011To: 26 March 2025
Contact
Address

163 Alexandra Road Gateshead, NE8 1RB,

Timeline

8 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Dec 13
Director Left
Dec 13
Owner Exit
Jun 24
Director Left
Jun 24
Director Left
May 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SCHLEIDER, Joseph Zvi

Active
Alexandra Road, GatesheadNE8 1RB
Born June 1985
Director
Appointed 15 Jan 2026

BERNSTEIN, Jeremy

Resigned
Alexandra Road, GatesheadNE8 1RB
Born February 1977
Director
Appointed 23 Feb 2011
Resigned 30 Nov 2013

BERNSTEIN, Melissa

Resigned
Alexandra Road, GatesheadNE8 1RB
Born July 1978
Director
Appointed 23 Feb 2011
Resigned 30 Nov 2013

SCHLEIDER, Brocha

Resigned
Alexandra Road, GatesheadNE8 1RB
Born June 1987
Director
Appointed 23 Feb 2011
Resigned 09 Jun 2024

SCHLEIDER, David

Resigned
Alexandra Road, GatesheadNE8 1RB
Born August 1959
Director
Appointed 23 Feb 2011
Resigned 02 May 2025

SCHLEIDER, Joseph Zvi

Resigned
Alexandra Road, GatesheadNE8 1RB
Born June 1985
Director
Appointed 23 Feb 2011
Resigned 15 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
Alexandra Road, GatesheadNE8 1RB

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 09 Jun 2024

Mr Joseph Zvi Schleider

Ceased
Alexandra Road, GatesheadNE8 1RB
Born June 1985

Nature of Control

Significant influence or control
Notified 01 Nov 2016
Ceased 09 Jun 2024
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Certificate Change Of Name Company
26 March 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
9 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 June 2024
TM01Termination of Director
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
18 January 2012
AA01Change of Accounting Reference Date
Incorporation Company
23 February 2011
NEWINCIncorporation