Background WavePink WaveYellow Wave

ELAVON HAIR STYLE LTD (12347748)

ELAVON HAIR STYLE LTD (12347748) is an active UK company. incorporated on 4 December 2019. with registered office in Feltham. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. ELAVON HAIR STYLE LTD has been registered for 6 years. Current directors include BAJAJ, Jasbir Singh, BAJAJ, Satpal Singh.

Company Number
12347748
Status
active
Type
ltd
Incorporated
4 December 2019
Age
6 years
Address
16 Wilton Parade, Feltham, TW13 4BU
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BAJAJ, Jasbir Singh, BAJAJ, Satpal Singh
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELAVON HAIR STYLE LTD

ELAVON HAIR STYLE LTD is an active company incorporated on 4 December 2019 with the registered office located in Feltham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. ELAVON HAIR STYLE LTD was registered 6 years ago.(SIC: 46900)

Status

active

Active since 6 years ago

Company No

12347748

LTD Company

Age

6 Years

Incorporated 4 December 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 3 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 3 December 2025 (4 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

16 Wilton Parade Feltham, TW13 4BU,

Previous Addresses

3 Stella Close Uxbridge Middlesex UB8 3EZ England
From: 4 December 2019To: 7 January 2020
Timeline

1 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Dec 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BAJAJ, Jasbir Singh

Active
Wilton Parade, FelthamTW13 4BJ
Born February 1981
Director
Appointed 04 Dec 2019

BAJAJ, Satpal Singh

Active
Stella Close, UxbridgeUB8 3EZ
Born February 1975
Director
Appointed 04 Dec 2019

Persons with significant control

1

Mr Satpal Singh Bajaj

Active
Stella Close, UxbridgeUB8 3EZ
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Dec 2019
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
18 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2020
AD01Change of Registered Office Address
Incorporation Company
4 December 2019
NEWINCIncorporation