Background WavePink WaveYellow Wave

ELIAS PARTNERSHIP LIMITED (11066337)

ELIAS PARTNERSHIP LIMITED (11066337) is an active UK company. incorporated on 15 November 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities and 1 other business activities. ELIAS PARTNERSHIP LIMITED has been registered for 8 years. Current directors include DUTTON, Richard Stuart, FARRELL, James Patrick, GREANY, Christopher John.

Company Number
11066337
Status
active
Type
ltd
Incorporated
15 November 2017
Age
8 years
Address
C/O Wsm, Connect House 133-137 Alexandra Road, London, SW19 7JY
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
DUTTON, Richard Stuart, FARRELL, James Patrick, GREANY, Christopher John
SIC Codes
63110, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELIAS PARTNERSHIP LIMITED

ELIAS PARTNERSHIP LIMITED is an active company incorporated on 15 November 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities and 1 other business activity. ELIAS PARTNERSHIP LIMITED was registered 8 years ago.(SIC: 63110, 70229)

Status

active

Active since 8 years ago

Company No

11066337

LTD Company

Age

8 Years

Incorporated 15 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

C/O Wsm, Connect House 133-137 Alexandra Road Wimbledon London, SW19 7JY,

Timeline

12 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Jan 18
Director Left
Jan 18
New Owner
Nov 18
New Owner
Nov 18
Owner Exit
Nov 18
Director Joined
Jun 19
Director Left
Oct 19
Funding Round
Nov 20
Owner Exit
Nov 21
Director Joined
Jan 22
Director Joined
Jan 22
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DUTTON, Jill Ann

Active
133-137 Alexandra Road, LondonSW19 7JY
Secretary
Appointed 15 Nov 2017

DUTTON, Richard Stuart

Active
133-137 Alexandra Road, LondonSW19 7JY
Born November 1959
Director
Appointed 15 Nov 2017

FARRELL, James Patrick

Active
133-137 Alexandra Road, LondonSW19 7JY
Born September 1965
Director
Appointed 12 Jan 2022

GREANY, Christopher John

Active
133-137 Alexandra Road, LondonSW19 7JY
Born December 1964
Director
Appointed 12 Jan 2022

BRIDGEMAN, David Justyn

Resigned
133-137 Alexandra Road, LondonSW19 7JY
Born July 1959
Director
Appointed 15 Nov 2017
Resigned 16 Jan 2018

COOPER, Anthony James

Resigned
133-137 Alexandra Road, LondonSW19 7JY
Born August 1964
Director
Appointed 15 Nov 2017
Resigned 16 Jan 2018

SUMNER, David

Resigned
133-137 Alexandra Road, LondonSW19 7JY
Born August 1966
Director
Appointed 16 May 2019
Resigned 30 Sept 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Dean Paul Armstrong

Ceased
133-137 Alexandra Road, LondonSW19 7JY
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2018
Ceased 29 Nov 2021

Richard Stuart Dutton

Active
133-137 Alexandra Road, LondonSW19 7JY
Born November 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2018

Dean Paul Armstrong

Ceased
133-137 Alexandra Road, LondonSW19 7JY
Born October 1959

Nature of Control

Significant influence or control
Notified 15 Nov 2017
Ceased 23 Jan 2018
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2023
CH01Change of Director Details
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Capital Allotment Shares
16 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 June 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Incorporation Company
15 November 2017
NEWINCIncorporation