Background WavePink WaveYellow Wave

ELITE ROOFING DEVELOPERS LIMITED (11958994)

ELITE ROOFING DEVELOPERS LIMITED (11958994) is an active UK company. incorporated on 23 April 2019. with registered office in Shabbington. The company operates in the Construction sector, engaged in roofing activities. ELITE ROOFING DEVELOPERS LIMITED has been registered for 6 years. Current directors include MARRIOTT, David William.

Company Number
11958994
Status
active
Type
ltd
Incorporated
23 April 2019
Age
6 years
Address
4 Home Close Edge, Shabbington, HP18 9HD
Industry Sector
Construction
Business Activity
Roofing activities
Directors
MARRIOTT, David William
SIC Codes
43910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELITE ROOFING DEVELOPERS LIMITED

ELITE ROOFING DEVELOPERS LIMITED is an active company incorporated on 23 April 2019 with the registered office located in Shabbington. The company operates in the Construction sector, specifically engaged in roofing activities. ELITE ROOFING DEVELOPERS LIMITED was registered 6 years ago.(SIC: 43910)

Status

active

Active since 6 years ago

Company No

11958994

LTD Company

Age

6 Years

Incorporated 23 April 2019

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 25 February 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 28 January 2025 (1 year ago)
Submitted on 28 January 2025 (1 year ago)

Next Due

Due by 11 February 2026
For period ending 28 January 2026
Contact
Address

4 Home Close Edge Crendon Road Shabbington, HP18 9HD,

Previous Addresses

2 Stafford Place Weston-Super-Mare Somerset BS23 2QZ United Kingdom
From: 23 April 2019To: 23 January 2023
Timeline

8 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Jun 21
New Owner
Nov 21
Funding Round
Nov 21
Director Left
Jan 23
Director Left
Jan 23
Owner Exit
Feb 23
Owner Exit
Feb 23
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MARRIOTT, David William

Active
Home Close Edge, ShabbingtonHP18 9HD
Born November 1984
Director
Appointed 08 Jun 2021

CHICHESTER, Jill Katharine

Resigned
Marsh Road, AylesburyHP18 9HF
Born August 1968
Director
Appointed 23 Apr 2019
Resigned 30 Nov 2022

CHICHESTER, Matthew Patrick Lloyd

Resigned
Marsh Road, AylesburyHP18 9HF
Born February 1966
Director
Appointed 23 Apr 2019
Resigned 30 Nov 2022

Persons with significant control

3

1 Active
2 Ceased

Mr David William Marriott

Active
Home Close Edge, ShabbingtonHP18 9HD
Born November 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Nov 2021

Jill Katharine Chichester

Ceased
Marsh Road, AylesburyHP18 9HF
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Apr 2019
Ceased 30 Nov 2022

Mr Matthew Patrick Lloyd Chichester

Ceased
Marsh Road, AylesburyHP18 9HF
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Apr 2019
Ceased 30 Nov 2022
Fundings
Financials
Latest Activities

Filing History

25

Gazette Filings Brought Up To Date
18 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
1 March 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 November 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
29 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
17 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
11 October 2019
AA01Change of Accounting Reference Date
Incorporation Company
23 April 2019
NEWINCIncorporation