Background WavePink WaveYellow Wave

ELCESS LIMITED (08588695)

ELCESS LIMITED (08588695) is an active UK company. incorporated on 28 June 2013. with registered office in North Finchley. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. ELCESS LIMITED has been registered for 12 years. Current directors include WILLIAMS, Peter John.

Company Number
08588695
Status
active
Type
ltd
Incorporated
28 June 2013
Age
12 years
Address
Balfour House Suite 206, North Finchley, N12 0BP
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
WILLIAMS, Peter John
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELCESS LIMITED

ELCESS LIMITED is an active company incorporated on 28 June 2013 with the registered office located in North Finchley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. ELCESS LIMITED was registered 12 years ago.(SIC: 80100)

Status

active

Active since 12 years ago

Company No

08588695

LTD Company

Age

12 Years

Incorporated 28 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

LCS SECURITY GROUP LIMITED
From: 28 October 2016To: 31 May 2021
SH & TE LTD
From: 28 June 2013To: 28 October 2016
Contact
Address

Balfour House Suite 206 741 High Road North Finchley, N12 0BP,

Previous Addresses

Suite 202 Balfour House 741 High Road North Finchley London N12 0BP
From: 10 June 2014To: 6 July 2016
Suite 202 Balfour House 741 High Road North Finchley London N12 0BP England
From: 10 June 2014To: 10 June 2014
145-157 St John Street London EC1V 4PW England
From: 28 June 2013To: 10 June 2014
Timeline

6 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Mar 14
Director Joined
Oct 16
Funding Round
Oct 16
Director Left
Oct 25
Owner Exit
Oct 25
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WILLIAMS, Peter John

Active
Suite 206, North FinchleyN12 0BP
Born July 1964
Director
Appointed 25 Oct 2016

ENDACOTT, Trevor Andrew

Resigned
Church Meadows, BraintreeCM7 5SL
Born February 1970
Director
Appointed 28 Jun 2013
Resigned 20 Feb 2014

HARPER, Shaun

Resigned
Balfour House, North FinchleyN12 0BP
Born November 1964
Director
Appointed 28 Jun 2013
Resigned 01 Oct 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Peter John Williams

Active
Suite 206, North FinchleyN12 0BP
Born July 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 25 Oct 2016

Mr Shaun Harper

Ceased
Suite 206, North FinchleyN12 0BP
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2025
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
1 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Resolution
31 May 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 May 2017
AAAnnual Accounts
Resolution
28 October 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Capital Allotment Shares
25 October 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 June 2014
AD01Change of Registered Office Address
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Incorporation Company
28 June 2013
NEWINCIncorporation