ELITE DESIGN LTD

Register to unlock more data on OkredoRegister

ELITE DESIGN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11583352

Incorporation date

24/09/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2021)
dot icon16/04/2026
Address of person with significant control Relayne Ltd changed to 11583352 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-04-16
dot icon07/04/2026
Registered office address changed from C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX England to 27 Old Gloucester Street London WC1N 3AX on 2026-04-07
dot icon21/01/2026
Compulsory strike-off action has been suspended
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon05/11/2025
Cessation of Jules Thomas Horne as a person with significant control on 2025-11-01
dot icon05/11/2025
Registered office address changed from , 62-64 High Street, Alfreton, DE55 7BE, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2025-11-05
dot icon05/11/2025
Notification of Relayne Ltd as a person with significant control on 2025-11-01
dot icon05/11/2025
Termination of appointment of Jules Thomas Horne as a director on 2025-11-01
dot icon05/11/2025
Appointment of Mrs Veronica Zafar as a director on 2025-11-01
dot icon04/10/2025
Compulsory strike-off action has been discontinued
dot icon02/10/2025
Confirmation statement made on 2024-09-21 with no updates
dot icon02/10/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon02/10/2025
Confirmation statement made on 2025-10-02 with updates
dot icon21/08/2025
Registered office address changed from , C/O Lubor Industries 18 Gladiator Way, Glebe Farm Industrial Estate, Rugby, CV21 1RX, United Kingdom to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2025-08-21
dot icon23/06/2025
Notification of Jules Thomas Horne as a person with significant control on 2025-06-23
dot icon23/06/2025
Appointment of Mr Jules Thomas Horne as a director on 2025-06-23
dot icon13/05/2025
Cessation of Matthew Parry as a person with significant control on 2025-05-13
dot icon13/05/2025
Termination of appointment of Matthew Parry as a director on 2025-05-13
dot icon13/05/2025
Registered office address changed from , #4306, Suite 1, 2 Cross Lane Cross Lane, Braunston, Daventry, NN11 7HH, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2025-05-13
dot icon13/02/2025
Compulsory strike-off action has been suspended
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon20/11/2024
Notification of Matthew Parry as a person with significant control on 2024-11-20
dot icon20/11/2024
Appointment of Mr Matthew Parry as a director on 2024-11-20
dot icon20/11/2024
Registered office address changed from , 6 Abbey Terrace, Tewkesbury, GL20 5SP, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2024-11-20
dot icon20/11/2024
Cessation of Neal Thomas as a person with significant control on 2024-11-20
dot icon20/11/2024
Termination of appointment of Neal Thomas as a director on 2024-11-20
dot icon24/06/2024
Previous accounting period extended from 2023-09-30 to 2024-03-31
dot icon24/10/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon28/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon17/01/2022
Registered office address changed from , 2 Bredon Court Brockeridge Park, Twyning, Tewkesbury, GL20 6FF, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2022-01-17
dot icon14/01/2021
Registered office address changed from , Unit 37 Oakfield Close, Basepoint Business Centre, Tewkesbury, Northway, GL20 8SD, United Kingdom to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2021-01-14
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-14.42 % *

* during past year

Cash in Bank

£362.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
27.95K
-
0.00
423.00
-
2022
1
40.06K
-
0.00
362.00
-
2022
1
40.06K
-
0.00
362.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

40.06K £Ascended43.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

362.00 £Descended-14.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ELITE DESIGN LTD

ELITE DESIGN LTD is an(a) Active company incorporated on 24/09/2018 with the registered office located at 27 Old Gloucester Street, London WC1N 3AX. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ELITE DESIGN LTD?

toggle

ELITE DESIGN LTD is currently Active. It was registered on 24/09/2018 .

Where is ELITE DESIGN LTD located?

toggle

ELITE DESIGN LTD is registered at 27 Old Gloucester Street, London WC1N 3AX.

What does ELITE DESIGN LTD do?

toggle

ELITE DESIGN LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does ELITE DESIGN LTD have?

toggle

ELITE DESIGN LTD had 1 employees in 2022.

What is the latest filing for ELITE DESIGN LTD?

toggle

The latest filing was on 16/04/2026: Address of person with significant control Relayne Ltd changed to 11583352 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-04-16.