Background WavePink WaveYellow Wave

ELUTE INTELLIGENCE HOLDINGS LIMITED (12238384)

ELUTE INTELLIGENCE HOLDINGS LIMITED (12238384) is an active UK company. incorporated on 2 October 2019. with registered office in Tadley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ELUTE INTELLIGENCE HOLDINGS LIMITED has been registered for 6 years. Current directors include CABLE, Stephen Charles, EATON, Stuart Michael.

Company Number
12238384
Status
active
Type
ltd
Incorporated
2 October 2019
Age
6 years
Address
21 Church Road, Tadley, RG26 3AX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CABLE, Stephen Charles, EATON, Stuart Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELUTE INTELLIGENCE HOLDINGS LIMITED

ELUTE INTELLIGENCE HOLDINGS LIMITED is an active company incorporated on 2 October 2019 with the registered office located in Tadley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ELUTE INTELLIGENCE HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12238384

LTD Company

Age

6 Years

Incorporated 2 October 2019

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 11 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

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

21 Church Road Tadley, RG26 3AX,

Timeline

21 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Owner Exit
Oct 19
Funding Round
Oct 19
Director Joined
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Director Joined
Nov 19
Funding Round
Jan 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
May 22
Capital Reduction
Jul 22
Share Buyback
Jul 22
Funding Round
Oct 22
Funding Round
May 23
Funding Round
Jun 23
Funding Round
Aug 23
Director Left
Nov 25
Funding Round
Dec 25
12
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CABLE, Stephen Charles

Active
5 Fairford Way, WilmslowSK9 2EA
Born July 1972
Director
Appointed 15 May 2022

EATON, Stuart Michael

Active
Church Road, TadleyRG26 3AX
Born January 1963
Director
Appointed 02 Oct 2019

FISCHER, Peter Heinz

Resigned
Wellington House, CambridgeCB1 1BH
Born August 1967
Director
Appointed 14 Oct 2019
Resigned 16 Jun 2021

ROSTEN, Mark Andrew

Resigned
East Road, CambridgeCB1 1BH
Born December 1970
Director
Appointed 16 Jun 2021
Resigned 24 Nov 2025

WHITE, Matthew Charles

Resigned
Wellington House, CambridgeCB1 1BH
Born September 1973
Director
Appointed 14 Oct 2019
Resigned 16 Jun 2021

Persons with significant control

2

1 Active
1 Ceased
78 Cannon Street, LondonEC4N 6AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Oct 2019

Mr Stuart Michael Eaton

Ceased
Church Road, TadleyRG26 3AX
Born January 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2019
Ceased 11 Oct 2019
Fundings
Financials
Latest Activities

Filing History

43

Replacement Filing Of Confirmation Statement With Made Up Date
16 December 2025
RP01CS01RP01CS01
Capital Allotment Shares
12 December 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Capital Allotment Shares
1 September 2023
SH01Allotment of Shares
Capital Allotment Shares
19 June 2023
SH01Allotment of Shares
Capital Allotment Shares
10 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Capital Allotment Shares
11 October 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Capital Return Purchase Own Shares
28 July 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 July 2022
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Memorandum Articles
15 January 2021
MAMA
Resolution
15 January 2021
RESOLUTIONSResolutions
Capital Allotment Shares
14 January 2021
SH01Allotment of Shares
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 August 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
4 February 2020
PSC02Notification of Relevant Legal Entity PSC
Resolution
19 November 2019
RESOLUTIONSResolutions
Resolution
19 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
12 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
11 November 2019
PSC09Update to PSC Statements
Capital Allotment Shares
11 November 2019
SH01Allotment of Shares
Capital Allotment Shares
11 November 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
11 November 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 October 2019
SH01Allotment of Shares
Incorporation Company
2 October 2019
NEWINCIncorporation