Background WavePink WaveYellow Wave

ELITE DYNAMICS UK LTD (09698342)

ELITE DYNAMICS UK LTD (09698342) is an active UK company. incorporated on 22 July 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. ELITE DYNAMICS UK LTD has been registered for 10 years. Current directors include CAMPBELL, Jamaine Anthony, CAMPBELL, Nicola, NORTON, Phillip Andrew and 1 others.

Company Number
09698342
Status
active
Type
ltd
Incorporated
22 July 2015
Age
10 years
Address
8-10 Hill Street, London, W1J 5NG
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CAMPBELL, Jamaine Anthony, CAMPBELL, Nicola, NORTON, Phillip Andrew, VERNON, Jack
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELITE DYNAMICS UK LTD

ELITE DYNAMICS UK LTD is an active company incorporated on 22 July 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ELITE DYNAMICS UK LTD was registered 10 years ago.(SIC: 62012)

Status

active

Active since 10 years ago

Company No

09698342

LTD Company

Age

10 Years

Incorporated 22 July 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

8-10 Hill Street London, W1J 5NG,

Previous Addresses

8 Suez Street Warrington WA1 1EG United Kingdom
From: 22 July 2015To: 12 June 2023
Timeline

14 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Funding Round
Mar 17
Funding Round
May 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Funding Round
Dec 17
Funding Round
Jun 21
Funding Round
Jan 22
Owner Exit
Feb 24
Director Joined
May 25
5
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CAMPBELL, Jamaine Anthony

Active
Hill Street, LondonW1J 5NG
Born September 1973
Director
Appointed 01 Nov 2016

CAMPBELL, Nicola

Active
Suez Street, WarringtonWA1 1EG
Born September 1986
Director
Appointed 20 Dec 2016

NORTON, Phillip Andrew

Active
Hill Street, LondonW1J 5NG
Born August 1987
Director
Appointed 02 May 2025

VERNON, Jack

Active
Hill Street, LondonW1J 5NG
Born June 1987
Director
Appointed 20 Dec 2016

STYGER, Carl Dean John

Resigned
Suez Street, WarringtonWA1 1EG
Born July 1959
Director
Appointed 22 Jul 2015
Resigned 20 Dec 2016

Persons with significant control

3

1 Active
2 Ceased
Hill Street, LondonW1J 5NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2024

Mr Jamaine Anthony Campbell

Ceased
Hill Street, LondonW1J 5NG
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jan 2024

Mr Carl Dean John Styger

Ceased
Suez Street, WarringtonWA1 1EG
Born July 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Dec 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Small
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Memorandum Articles
8 February 2024
MAMA
Resolution
8 February 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
5 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
2 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Capital Allotment Shares
27 January 2022
SH01Allotment of Shares
Resolution
18 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Capital Allotment Shares
15 June 2021
SH01Allotment of Shares
Resolution
14 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Capital Allotment Shares
7 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Resolution
5 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 May 2017
SH01Allotment of Shares
Resolution
10 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
30 March 2017
SH01Allotment of Shares
Resolution
20 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 June 2016
AA01Change of Accounting Reference Date
Incorporation Company
22 July 2015
NEWINCIncorporation