Background WavePink WaveYellow Wave

ELS FINANCE LIMITED (09098704)

ELS FINANCE LIMITED (09098704) is an active UK company. incorporated on 23 June 2014. with registered office in Stratford-Upon-Avon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ELS FINANCE LIMITED has been registered for 11 years. Current directors include GOODMAN, Gail, GOODMAN, Paul Jonathan.

Company Number
09098704
Status
active
Type
ltd
Incorporated
23 June 2014
Age
11 years
Address
Celixir House Stratford Business & Technology Park, Stratford-Upon-Avon, CV37 7GZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GOODMAN, Gail, GOODMAN, Paul Jonathan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELS FINANCE LIMITED

ELS FINANCE LIMITED is an active company incorporated on 23 June 2014 with the registered office located in Stratford-Upon-Avon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ELS FINANCE LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09098704

LTD Company

Age

11 Years

Incorporated 23 June 2014

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 15 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

Celixir House Stratford Business & Technology Park Innovation Way, Banbury Road Stratford-Upon-Avon, CV37 7GZ,

Previous Addresses

Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England
From: 15 October 2020To: 23 June 2023
Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY England
From: 27 June 2018To: 15 October 2020
Treviot House 186-192 High Road Ilford Essex IG1 1LR
From: 22 October 2014To: 27 June 2018
Second Floor, Pearl House 746 Finchley Road London NW11 7TH England
From: 23 June 2014To: 22 October 2014
Timeline

7 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
New Owner
Jul 17
New Owner
Jul 17
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GOODMAN, Gail

Active
Stratford Business & Technology Park, Stratford-Upon-AvonCV37 7GZ
Born November 1971
Director
Appointed 13 Oct 2014

GOODMAN, Paul Jonathan

Active
Stratford Business & Technology Park, Stratford-Upon-AvonCV37 7GZ
Born July 1971
Director
Appointed 13 Oct 2014

CLARFIELD, Andrew Simon

Resigned
746 Finchley Road, LondonNW11 7TH
Born August 1970
Director
Appointed 23 Jun 2014
Resigned 13 Oct 2014

CLARFIELD, Julia Claire

Resigned
186-192 High Road, IlfordIG1 1LR
Born July 1972
Director
Appointed 23 Jun 2014
Resigned 13 Oct 2014

Persons with significant control

2

Mr Paul Jonathan Goodman

Active
Stratford Business & Technology Park, Stratford-Upon-AvonCV37 7GZ
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Gail Goodman

Active
Stratford Business & Technology Park, Stratford-Upon-AvonCV37 7GZ
Born November 1971

Nature of Control

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

Filing History

37

Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
25 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
25 September 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Incorporation Company
23 June 2014
NEWINCIncorporation