Background WavePink WaveYellow Wave

ELITE DYNAMICS GROUP LIMITED (15312571)

ELITE DYNAMICS GROUP LIMITED (15312571) is an active UK company. incorporated on 28 November 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ELITE DYNAMICS GROUP LIMITED has been registered for 2 years. Current directors include CAMPBELL, Jamaine Anthony, JONES, Harry Robert James, MORAN, Martin Patrick and 1 others.

Company Number
15312571
Status
active
Type
ltd
Incorporated
28 November 2023
Age
2 years
Address
8-10 Hill Street, London, W1J 5NG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CAMPBELL, Jamaine Anthony, JONES, Harry Robert James, MORAN, Martin Patrick, NORTON, Phillip Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELITE DYNAMICS GROUP LIMITED

ELITE DYNAMICS GROUP LIMITED is an active company incorporated on 28 November 2023 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ELITE DYNAMICS GROUP LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15312571

LTD Company

Age

2 Years

Incorporated 28 November 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 28 November 2023 - 31 March 2025(17 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

8-10 Hill Street London, W1J 5NG,

Previous Addresses

, Archway House Station Road, Chester, CH1 3DR, United Kingdom
From: 28 November 2023To: 1 February 2024
Timeline

11 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Nov 23
Funding Round
Jan 24
Director Joined
Jan 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Share Issue
Feb 24
Funding Round
Feb 24
Director Joined
May 25
5
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CAMPBELL, Jamaine Anthony

Active
Station Road, ChesterCH1 3DR
Born September 1973
Director
Appointed 28 Nov 2023

JONES, Harry Robert James

Active
8th Floor, 1 Marsden Street, ManchesterM2 1HW
Born April 1990
Director
Appointed 31 Jan 2024

MORAN, Martin Patrick

Active
13-15 York Buildings, LondonWC2N 6JU
Born June 1962
Director
Appointed 31 Jan 2024

NORTON, Phillip Andrew

Active
Hill Street, LondonW1J 5NG
Born August 1987
Director
Appointed 02 May 2025

CAMPBELL, Nicola

Resigned
Hill Street, LondonW1J 5NG
Born September 1986
Director
Appointed 31 Jan 2024
Resigned 31 Jan 2024

Persons with significant control

1

Mr Jamaine Anthony Campbell

Active
Station Road, ChesterCH1 3DR
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Nov 2023
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 April 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
7 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
27 February 2024
PSC04Change of PSC Details
Capital Allotment Shares
27 February 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
16 February 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 February 2024
SH01Allotment of Shares
Capital Alter Shares Consolidation
15 February 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 February 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Resolution
3 February 2024
RESOLUTIONSResolutions
Resolution
3 February 2024
RESOLUTIONSResolutions
Memorandum Articles
3 February 2024
MAMA
Change Registered Office Address Company With Date Old Address New Address
1 February 2024
AD01Change of Registered Office Address
Capital Allotment Shares
1 February 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Incorporation Company
28 November 2023
NEWINCIncorporation