Background WavePink WaveYellow Wave

ELKALINE LIMITED (11589236)

ELKALINE LIMITED (11589236) is an active UK company. incorporated on 26 September 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ELKALINE LIMITED has been registered for 7 years. Current directors include WEISSMAN, Esther.

Company Number
11589236
Status
active
Type
ltd
Incorporated
26 September 2018
Age
7 years
Address
115 Craven Park Road, London, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WEISSMAN, Esther
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELKALINE LIMITED

ELKALINE LIMITED is an active company incorporated on 26 September 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ELKALINE LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11589236

LTD Company

Age

7 Years

Incorporated 26 September 2018

Size

N/A

Accounts

ARD: 25/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 August 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 June 2026
Period: 1 October 2024 - 25 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

115 Craven Park Road London, N15 6BL,

Previous Addresses

90 Forburg Road London N16 6HT United Kingdom
From: 26 September 2018To: 19 June 2019
Timeline

6 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Sept 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jul 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

WEISSMAN, Esther

Active
Forburg Road, LondonN16 6HT
Born March 1974
Director
Appointed 26 Sept 2018

Persons with significant control

1

Mrs Esther Weissman

Active
Forburg Road, LondonN16 6HT
Born March 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2018
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 September 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
29 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
13 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2019
MR01Registration of a Charge
Incorporation Company
26 September 2018
NEWINCIncorporation