Background WavePink WaveYellow Wave

ELMSTEAD SERVICES LTD (09545293)

ELMSTEAD SERVICES LTD (09545293) is an active UK company. incorporated on 16 April 2015. with registered office in Liverpool. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ELMSTEAD SERVICES LTD has been registered for 11 years. Current directors include MALIK, Sheryar Amar.

Company Number
09545293
Status
active
Type
ltd
Incorporated
16 April 2015
Age
11 years
Address
Level One, Basecamp Liverpool, Liverpool, L1 0AH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MALIK, Sheryar Amar
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELMSTEAD SERVICES LTD

ELMSTEAD SERVICES LTD is an active company incorporated on 16 April 2015 with the registered office located in Liverpool. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ELMSTEAD SERVICES LTD was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09545293

LTD Company

Age

11 Years

Incorporated 16 April 2015

Size

N/A

Accounts

ARD: 30/4

Overdue

2 months overdue

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 12 February 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Overdue

8 months overdue

Last Filed

Made up to 29 July 2024 (1 year ago)
Submitted on 29 July 2024 (1 year ago)

Next Due

Due by 12 August 2025
For period ending 29 July 2025

Previous Company Names

ELMSTEAD SPECIALITY LTD
From: 16 April 2015To: 11 July 2024
Contact
Address

Level One, Basecamp Liverpool 49 Jamaica Street Liverpool, L1 0AH,

Previous Addresses

175 Hinckley Road Leicester LE3 0TF England
From: 15 July 2024To: 21 November 2024
304 Hainton Avenue Grimsby DN32 9LS United Kingdom
From: 19 June 2020To: 15 July 2024
7 Limewood Way Leeds LS14 1AB United Kingdom
From: 16 January 2020To: 19 June 2020
43 Hazel Street Leicester LE2 7JN United Kingdom
From: 1 November 2019To: 16 January 2020
5 Redwood Road Liverpool L25 2QR England
From: 26 July 2019To: 1 November 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 6 July 2018To: 26 July 2019
124 Cemetery Road Barnsley S70 1XH England
From: 1 February 2018To: 6 July 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 19 April 2017To: 1 February 2018
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 14 May 2015To: 19 April 2017
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 16 April 2015To: 14 May 2015
Timeline

29 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
May 15
Director Left
May 15
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 18
New Owner
Jan 18
Director Joined
Jul 18
New Owner
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
New Owner
Jul 19
New Owner
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
New Owner
Jun 20
Director Joined
Jun 20
Owner Exit
Jun 20
Director Left
Jun 20
Owner Exit
Jul 24
Director Left
Jul 24
New Owner
Jul 24
Director Joined
Jul 24
0
Funding
16
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

MALIK, Sheryar Amar

Active
Hinckley Road, LeicesterLE3 0TF
Born June 1997
Director
Appointed 11 Jul 2024

CROSSAN, Anthony Joseph

Resigned
Troon Court, East KilbrideG75 8TA
Born June 1956
Director
Appointed 01 May 2015
Resigned 03 Apr 2017

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 03 Apr 2017
Resigned 24 Oct 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 16 Apr 2015
Resigned 01 May 2015

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 05 Jul 2019

GREEN, Matthew David

Resigned
BarnsleyS70 1XH
Born October 1981
Director
Appointed 24 Oct 2017
Resigned 05 Apr 2018

MOGLAN, Gheorghe

Resigned
LeicesterLE2 7JN
Born December 1993
Director
Appointed 14 Oct 2019
Resigned 01 Jun 2020

PADURARIU, Bogdan

Resigned
GrimsbyDN32 9LS
Born July 1995
Director
Appointed 01 Jun 2020
Resigned 11 Jul 2024

WEEKS, Kevin Graham

Resigned
LiverpoolL25 2QR
Born September 1955
Director
Appointed 05 Jul 2019
Resigned 14 Oct 2019

Persons with significant control

7

1 Active
6 Ceased

Sheryar Amar Malik

Active
Hinckley Road, LeicesterLE3 0TF
Born June 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2024

Mr Bogdan Padurariu

Ceased
GrimsbyDN32 9LS
Born July 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2020
Ceased 11 Jul 2024

Mr Gheorghe Moglan

Ceased
LeicesterLE2 7JN
Born December 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2019
Ceased 01 Jun 2020

Mr Kevin Graham Weeks

Ceased
LiverpoolL25 2QR
Born September 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2019
Ceased 14 Oct 2019

Mr Terry Dunne

Ceased
LeedsLS14 1AB
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2018
Ceased 05 Jul 2019

Mr Matthew David Green

Ceased
BarnsleyS70 1XH
Born October 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2017
Ceased 05 Apr 2018

Mr Terence Dunne

Ceased
Limewood Way, LeedsLS14 1AB
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Apr 2017
Ceased 24 Oct 2017
Fundings
Financials
Latest Activities

Filing History

61

Dissolved Compulsory Strike Off Suspended
11 November 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
12 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Notification Of A Person With Significant Control
15 July 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Certificate Change Of Name Company
11 July 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
1 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 June 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
26 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Notification Of A Person With Significant Control
26 July 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
26 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
6 July 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
6 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
1 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 May 2015
AD01Change of Registered Office Address
Incorporation Company
16 April 2015
NEWINCIncorporation