ELITE CASK LIMITED

Register to unlock more data on OkredoRegister

ELITE CASK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12306359

Incorporation date

08/11/2019

Size

Full

Contacts

Registered address

Registered address

16 Berkeley Street, London W1J 8DZCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2022)
dot icon24/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon29/04/2025
Full accounts made up to 2024-12-31
dot icon20/03/2025
Confirmation statement made on 2025-03-09 with updates
dot icon06/01/2025
Statement of capital following an allotment of shares on 2024-12-19
dot icon27/09/2024
Satisfaction of charge 123063590001 in full
dot icon27/09/2024
Satisfaction of charge 123063590002 in full
dot icon18/09/2024
Satisfaction of charge 123063590035 in full
dot icon18/09/2024
Satisfaction of charge 123063590034 in full
dot icon18/09/2024
Satisfaction of charge 123063590033 in full
dot icon18/09/2024
Satisfaction of charge 123063590032 in full
dot icon18/09/2024
Satisfaction of charge 123063590031 in full
dot icon18/09/2024
Satisfaction of charge 123063590030 in full
dot icon18/09/2024
Satisfaction of charge 123063590029 in full
dot icon18/09/2024
Satisfaction of charge 123063590028 in full
dot icon18/09/2024
Satisfaction of charge 123063590027 in full
dot icon18/09/2024
Satisfaction of charge 123063590026 in full
dot icon18/09/2024
Satisfaction of charge 123063590025 in full
dot icon18/09/2024
Satisfaction of charge 123063590024 in full
dot icon18/09/2024
Satisfaction of charge 123063590021 in full
dot icon18/09/2024
Satisfaction of charge 123063590020 in full
dot icon18/09/2024
Satisfaction of charge 123063590019 in full
dot icon18/09/2024
Satisfaction of charge 123063590023 in full
dot icon18/09/2024
Satisfaction of charge 123063590022 in full
dot icon18/09/2024
Satisfaction of charge 123063590018 in full
dot icon18/09/2024
Satisfaction of charge 123063590017 in full
dot icon18/09/2024
Satisfaction of charge 123063590016 in full
dot icon18/09/2024
Satisfaction of charge 123063590015 in full
dot icon18/09/2024
Satisfaction of charge 123063590014 in full
dot icon18/09/2024
Satisfaction of charge 123063590011 in full
dot icon18/09/2024
Satisfaction of charge 123063590010 in full
dot icon18/09/2024
Satisfaction of charge 123063590005 in full
dot icon18/09/2024
Satisfaction of charge 123063590012 in full
dot icon18/09/2024
Satisfaction of charge 123063590007 in full
dot icon18/09/2024
Satisfaction of charge 123063590006 in full
dot icon18/09/2024
Satisfaction of charge 123063590004 in full
dot icon20/08/2024
Registration of charge 123063590039, created on 2024-08-12
dot icon20/08/2024
Registration of charge 123063590040, created on 2024-08-12
dot icon19/08/2024
Registration of charge 123063590038, created on 2024-08-12
dot icon13/08/2024
Registration of charge 123063590037, created on 2024-07-30
dot icon09/08/2024
Registration of charge 123063590036, created on 2024-07-30
dot icon16/07/2024
Full accounts made up to 2023-12-31
dot icon27/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon15/07/2023
Full accounts made up to 2022-12-31
dot icon28/06/2023
Second filing for the appointment of Cornhill Secretaries Limited as a secretary
dot icon28/06/2023
Second filing for the appointment of Nicholas David Ashmore as a director
dot icon28/06/2023
Second filing for the appointment of Joshua Liang Huat Liaw as a director
dot icon28/06/2023
Second filing for the termination of Shaldine Wang as a director
dot icon26/06/2023
Register inspection address has been changed from C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH Wales to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
dot icon19/06/2023
Appointment of Mr Nicholas David Ashmore as a director on 2023-05-30
dot icon19/06/2023
Appointment of Joshua Liang Huat Liaw as a director on 2023-05-30
dot icon19/06/2023
Appointment of Cornhill Secretaries Limited as a secretary on 2023-05-30
dot icon19/06/2023
Termination of appointment of Shaldine Wang as a director on 2023-05-30
dot icon01/06/2023
Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 2023-05-26
dot icon01/06/2023
Termination of appointment of Dye & Durham Directors Limited as a director on 2023-05-26
dot icon17/03/2023
Confirmation statement made on 2023-03-09 with updates
dot icon13/02/2023
Director's details changed for 7Side Nominees Limited on 2023-01-24
dot icon09/02/2023
Secretary's details changed for 7Side Secretarial Limited on 2023-01-16
dot icon03/01/2023
Director's details changed for Ms Shaldine Wang on 2023-01-03
dot icon03/01/2023
Director's details changed for Ms Shaldine Wang on 2023-01-03
dot icon08/11/2022
Registration of charge 123063590034, created on 2022-11-02
dot icon08/11/2022
Registration of charge 123063590035, created on 2022-11-02
dot icon07/11/2022
Registration of charge 123063590033, created on 2022-11-02
dot icon01/11/2022
Registration of charge 123063590032, created on 2022-10-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORNHILL SECRETARIES LIMITED
Corporate Secretary
26/05/2023 - Present
40
Ashmore, Nicholas David
Director
19/06/2023 - Present
12
Mr Chuanjin Chiew
Director
08/11/2019 - 09/03/2021
14
Wang, Shaldine
Director
09/03/2021 - 19/06/2023
8
7SIDE NOMINEES LIMITED
Corporate Director
08/11/2019 - 26/05/2023
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ELITE CASK LIMITED

ELITE CASK LIMITED is an(a) Active company incorporated on 08/11/2019 with the registered office located at 16 Berkeley Street, London W1J 8DZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ELITE CASK LIMITED?

toggle

ELITE CASK LIMITED is currently Active. It was registered on 08/11/2019 .

Where is ELITE CASK LIMITED located?

toggle

ELITE CASK LIMITED is registered at 16 Berkeley Street, London W1J 8DZ.

What does ELITE CASK LIMITED do?

toggle

ELITE CASK LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ELITE CASK LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-09 with no updates.