Background WavePink WaveYellow Wave

ELTAL LIMITED (08482903)

ELTAL LIMITED (08482903) is an active UK company. incorporated on 10 April 2013. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. ELTAL LIMITED has been registered for 12 years. Current directors include KAYE, Alison, KAYE, Simon Elliot.

Company Number
08482903
Status
active
Type
ltd
Incorporated
10 April 2013
Age
12 years
Address
1 Ravens Close, Manchester, M25 0FU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
KAYE, Alison, KAYE, Simon Elliot
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELTAL LIMITED

ELTAL LIMITED is an active company incorporated on 10 April 2013 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. ELTAL LIMITED was registered 12 years ago.(SIC: 69201)

Status

active

Active since 12 years ago

Company No

08482903

LTD Company

Age

12 Years

Incorporated 10 April 2013

Size

N/A

Accounts

ARD: 28/3

Up to Date

4 days left

Last Filed

Made up to 28 March 2024 (2 years ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 April 2023 - 28 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 March 2026
Period: 29 March 2024 - 28 March 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

EITAL LIMITED
From: 10 April 2013To: 6 June 2013
Contact
Address

1 Ravens Close Prestwich Manchester, M25 0FU,

Previous Addresses

8 Ravens Close Prestwich Manchester Greater Manchester M25 0FU
From: 10 April 2013To: 30 July 2018
Timeline

5 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Apr 13
Director Left
May 13
Director Joined
May 13
Owner Exit
Apr 21
Owner Exit
Apr 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

KAYE, Alison

Active
20 St Mary's Parsonage, ManchesterM3 2LG
Secretary
Appointed 10 Apr 2013

KAYE, Alison

Active
Ravens Close, ManchesterM25 0FU
Born September 1981
Director
Appointed 28 May 2013

KAYE, Simon Elliot

Active
20 St Mary's Parsonage, ManchesterM3 2LG
Born April 1982
Director
Appointed 10 Apr 2013

KAYE, Alison

Resigned
20 St Mary's Parsonage, ManchesterM3 2LG
Born September 1981
Director
Appointed 10 Apr 2013
Resigned 30 Apr 2013

Persons with significant control

3

1 Active
2 Ceased
Ravens Close, ManchesterM25 0FU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Mar 2021

Mr Simon Elliot Kaye

Ceased
Ravens Close, ManchesterM25 0FU
Born April 1982

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 10 Apr 2017
Ceased 30 Mar 2021

Mrs Alison Kaye

Ceased
Ravens Close, ManchesterM25 0FU
Born September 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Apr 2017
Ceased 30 Mar 2021
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Certificate Change Of Name Company
6 June 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
8 May 2013
AA01Change of Accounting Reference Date
Incorporation Company
10 April 2013
NEWINCIncorporation