Background WavePink WaveYellow Wave

ELITE SERVICES (UK) LIMITED (07570310)

ELITE SERVICES (UK) LIMITED (07570310) is an active UK company. incorporated on 18 March 2011. with registered office in Windlesham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ELITE SERVICES (UK) LIMITED has been registered for 15 years. Current directors include BHOGAITA, Rajesh Prabhashanker, FANE, Peter John.

Company Number
07570310
Status
active
Type
ltd
Incorporated
18 March 2011
Age
15 years
Address
Nursery Court, Windlesham, GU20 6LQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BHOGAITA, Rajesh Prabhashanker, FANE, Peter John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELITE SERVICES (UK) LIMITED

ELITE SERVICES (UK) LIMITED is an active company incorporated on 18 March 2011 with the registered office located in Windlesham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ELITE SERVICES (UK) LIMITED was registered 15 years ago.(SIC: 64209)

Status

active

Active since 15 years ago

Company No

07570310

LTD Company

Age

15 Years

Incorporated 18 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 6 August 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026
Contact
Address

Nursery Court London Road Windlesham, GU20 6LQ,

Previous Addresses

Units F1 Halesfield 23 Telford TF7 4NY England
From: 14 May 2019To: 2 August 2024
7 Lower Brook Street Oswestry Shropshire SY11 2HG
From: 18 March 2011To: 14 May 2019
Timeline

28 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Mar 11
Funding Round
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 19
Loan Secured
Apr 19
Loan Cleared
Apr 19
Owner Exit
Aug 19
Director Left
Oct 21
New Owner
Apr 22
Owner Exit
Oct 22
Owner Exit
Oct 22
New Owner
Oct 22
New Owner
Oct 22
Capital Reduction
Dec 22
Share Buyback
Dec 22
Loan Cleared
Jul 23
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Left
Jan 26
Director Joined
Feb 26
Director Left
Feb 26
3
Funding
13
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BHOGAITA, Rajesh Prabhashanker

Active
London Road, WindleshamGU20 6LQ
Born September 1962
Director
Appointed 06 Feb 2026

FANE, Peter John

Active
London Road, WindleshamGU20 6LQ
Born August 1962
Director
Appointed 31 Jul 2024

HICKS, Christopher Leslie

Resigned
Brookside Avenue, NewportTF10 7HN
Born February 1968
Director
Appointed 18 Mar 2011
Resigned 31 Jul 2024

KIRKWOOD, Gareth Robert

Resigned
London Road, WindleshamGU20 6LQ
Born April 1963
Director
Appointed 31 Jul 2024
Resigned 16 Jan 2026

RATCLIFFE, Daniel Peter

Resigned
London Road, WindleshamGU20 6LQ
Born June 1981
Director
Appointed 31 Jul 2024
Resigned 06 Feb 2026

SAYERS, Matthew James

Resigned
Halesfield 23, TelfordTF7 4NY
Born October 1985
Director
Appointed 10 Apr 2019
Resigned 31 Jul 2024

SINGH, Bhupinder

Resigned
Stanmore Drive, TelfordTF2 7DF
Born October 1975
Director
Appointed 18 Mar 2011
Resigned 24 Sept 2021

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 18 Mar 2011
Resigned 18 Mar 2011

Persons with significant control

6

1 Active
5 Ceased
London Road, WindleshamGU20 6LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Sept 2024

Mr Matthew James Sayers

Ceased
London Road, WindleshamGU20 6LQ
Born October 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Oct 2022
Ceased 09 Sept 2024

Mr Christopher Leslie Hicks

Ceased
London Road, WindleshamGU20 6LQ
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Mar 2022
Ceased 09 Sept 2024

Mr Christopher Leslie Hicks

Ceased
Halesfield 23, TelfordTF7 4NY
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Mar 2022
Ceased 05 Oct 2022

Mr Bhupinder Singh Landa

Ceased
Halesfield, TelfordTF7 4NY
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Oct 2022

Mr Christopher Leslie Hicks

Ceased
Halesfield 23, TelfordTF7 4NY
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jul 2019
Fundings
Financials
Latest Activities

Filing History

73

Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 September 2024
PSC02Notification of Relevant Legal Entity PSC
Resolution
6 August 2024
RESOLUTIONSResolutions
Memorandum Articles
6 August 2024
MAMA
Resolution
6 August 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
6 August 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 August 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 August 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
25 June 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
14 June 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
6 November 2023
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
19 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
14 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Capital Cancellation Shares
9 December 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 December 2022
SH03Return of Purchase of Own Shares
Resolution
6 December 2022
RESOLUTIONSResolutions
Memorandum Articles
6 December 2022
MAMA
Notification Of A Person With Significant Control
18 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 October 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
13 October 2022
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
12 October 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 April 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
2 July 2021
RP04CS01RP04CS01
Accounts With Accounts Type Small
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
17 May 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 May 2019
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
29 April 2019
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 April 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 April 2018
AAAnnual Accounts
Confirmation Statement
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
30 January 2012
AA01Change of Accounting Reference Date
Legacy
9 July 2011
MG01MG01
Capital Allotment Shares
18 April 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Incorporation Company
18 March 2011
NEWINCIncorporation