ELTHAM LEAP LIMITED

Register to unlock more data on OkredoRegister

ELTHAM LEAP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07146345

Incorporation date

04/02/2010

Size

Micro Entity

Contacts

Registered address

Registered address

238a Kingston Road, New Malden, Surrey KT3 3RNCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2010)
dot icon03/04/2026
Director's details changed for Doctor Arumugam Puvinathan on 2026-04-01
dot icon03/04/2026
Director's details changed for Mr Arumugam Gunaratnam Manoharan on 2026-04-01
dot icon12/02/2026
Confirmation statement made on 2026-02-04 with updates
dot icon06/02/2026
Termination of appointment of Saravanamuthu Poologanathan as a secretary on 2026-01-31
dot icon06/02/2026
Termination of appointment of Sarvanamuthu Poologanaphan as a director on 2026-01-31
dot icon14/01/2026
Director's details changed for Mr Rasih Kugavarathan on 2012-01-04
dot icon30/06/2025
Micro company accounts made up to 2025-02-28
dot icon04/02/2025
Confirmation statement made on 2025-02-04 with updates
dot icon22/11/2024
Micro company accounts made up to 2024-02-29
dot icon21/08/2024
Registered office address changed to PO Box 4385, 07146345 - Companies House Default Address, Cardiff, CF14 8LH on 2024-08-21
dot icon21/08/2024
Address of person with significant control Mr Velupillai Sivasundram changed to 07146345 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-21
dot icon21/08/2024
Address of officer Kandavanam Thurairajah changed to 07146345 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-21
dot icon21/08/2024
Address of officer Dr Saravanamuthu Poologanathan changed to 07146345 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-21
dot icon21/08/2024
Address of officer Mr Rasih Kugavarathan changed to 07146345 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-21
dot icon21/08/2024
Address of officer Mr Ganapathipillai Natkunan changed to 07146345 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-21
dot icon21/08/2024
Address of officer Dr Sarvanamuthu Poologanaphan changed to 07146345 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-21
dot icon21/08/2024
Address of officer Mr Muthucumaru Yasocumaran changed to 07146345 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-21
dot icon21/08/2024
Address of officer Mr Arumugam Gunaratnam Manoharan changed to 07146345 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-21
dot icon21/08/2024
Address of officer Dr Selvaranee Pathmabaskaran changed to 07146345 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-21
dot icon21/08/2024
Address of officer Dr Nirmalan Puvi changed to 07146345 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-21
dot icon21/08/2024
Address of officer Kandavanam Thurairjah changed to 07146345 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-21
dot icon11/02/2024
Confirmation statement made on 2024-02-04 with updates
dot icon18/08/2023
Micro company accounts made up to 2023-02-28
dot icon12/02/2023
Statement of capital following an allotment of shares on 2022-02-28
dot icon12/02/2023
Confirmation statement made on 2023-02-04 with updates
dot icon20/11/2022
Appointment of Mr Ganapathipillai Natkunan as a director on 2022-11-11
dot icon26/05/2022
Micro company accounts made up to 2022-02-28
dot icon16/02/2022
Confirmation statement made on 2022-02-04 with updates
dot icon16/02/2022
Statement of capital following an allotment of shares on 2022-02-04
dot icon21/07/2021
Micro company accounts made up to 2021-02-28
dot icon17/03/2021
Confirmation statement made on 2021-02-04 with updates
dot icon15/03/2021
Statement of capital following an allotment of shares on 2021-02-04
dot icon16/12/2020
Micro company accounts made up to 2020-02-29
dot icon11/02/2020
Confirmation statement made on 2020-02-04 with updates
dot icon23/07/2019
Micro company accounts made up to 2019-02-28
dot icon15/02/2019
Confirmation statement made on 2019-02-04 with updates
dot icon14/02/2019
Statement of capital following an allotment of shares on 2019-02-04
dot icon18/08/2018
Micro company accounts made up to 2018-02-28
dot icon07/02/2018
Confirmation statement made on 2018-02-04 with updates
dot icon05/02/2018
Statement of capital following an allotment of shares on 2018-01-31
dot icon29/11/2017
Micro company accounts made up to 2017-02-28
dot icon18/04/2017
Appointment of Dr Nirmalan Puvi as a director on 2017-04-15
dot icon15/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2016-02-29
dot icon09/03/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon28/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon28/02/2015
Director's details changed for Dr Sarvanamuphu Poologanaphan on 2015-02-28
dot icon24/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon01/04/2014
Statement of capital following an allotment of shares on 2014-02-04
dot icon01/04/2014
Statement of capital following an allotment of shares on 2013-02-04
dot icon04/03/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon04/03/2014
Director's details changed for Dr Selvaranee Pathmabaskaran on 2013-11-01
dot icon04/03/2014
Director's details changed for Dr Sarvanamuphu Poologanaphan on 2013-11-01
dot icon04/03/2014
Director's details changed for Kandavanam Thurairjah on 2013-11-01
dot icon04/03/2014
Secretary's details changed for Dr Saravanamuthu Poologanathan on 2013-11-01
dot icon04/03/2014
Secretary's details changed for Kandavanam Thurairajah on 2013-11-01
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon02/11/2013
Registered office address changed from 152-178 Unit 2 Kingpark Business Centre Kingston Road New Malden Surrey KT3 3ST on 2013-11-02
dot icon04/03/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon05/03/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon05/03/2012
Appointment of Mr Rasih Kugavarathan as a director
dot icon04/03/2012
Statement of capital following an allotment of shares on 2012-02-04
dot icon04/03/2012
Appointment of Mr Muthucumaru Yasocumaran as a director
dot icon03/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon29/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon29/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon22/03/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon10/03/2011
Statement of capital following an allotment of shares on 2011-02-28
dot icon05/03/2011
Termination of appointment of Ganapathipillai Natkunan as a director
dot icon09/12/2010
Appointment of Mr Arumugam Gunaratnam Manoharan as a director
dot icon07/10/2010
Termination of appointment of Chelvatheebam Chelvam as a director
dot icon24/08/2010
Appointment of Dr Saravanamuthu Poologanathan as a secretary
dot icon24/08/2010
Appointment of Kandavanam Thurairajah as a secretary
dot icon24/08/2010
Appointment of Ganpathipillai Natkunan as a director
dot icon24/08/2010
Appointment of Dr Sarvanamuphu Poologanaphan as a director
dot icon24/08/2010
Appointment of Kandavanam Thurairjah as a director
dot icon24/08/2010
Registered office address changed from 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom on 2010-08-24
dot icon22/07/2010
Termination of appointment of Indra Ratnam as a director
dot icon19/04/2010
Appointment of Veluppillai Sivasundram as a director
dot icon19/04/2010
Appointment of Murugbsu Thangarajah as a director
dot icon19/04/2010
Appointment of Dr Selvaranee Pathmabaskaran as a director
dot icon04/02/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
98.69K
-
0.00
-
-
2022
3
22.20K
-
0.00
-
-
2023
3
166.07K
-
0.00
-
-
2023
3
166.07K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

166.07K £Ascended648.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Manoharan, Arumugam Gunaratnam
Director
07/11/2010 - Present
2
Kugavarathan, Rasih
Director
04/01/2012 - Present
-
Sivasundram, Veluppillai
Director
11/04/2010 - Present
2
Poologanathan, Saravanamuthu, Dr
Secretary
28/07/2010 - 31/01/2026
-
Poologanaphan, Sarvanamuthu, Dr
Director
23/07/2010 - 31/01/2026
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ELTHAM LEAP LIMITED

ELTHAM LEAP LIMITED is an(a) Active company incorporated on 04/02/2010 with the registered office located at 238a Kingston Road, New Malden, Surrey KT3 3RN. There are currently 11 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ELTHAM LEAP LIMITED?

toggle

ELTHAM LEAP LIMITED is currently Active. It was registered on 04/02/2010 .

Where is ELTHAM LEAP LIMITED located?

toggle

ELTHAM LEAP LIMITED is registered at 238a Kingston Road, New Malden, Surrey KT3 3RN.

What does ELTHAM LEAP LIMITED do?

toggle

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

How many employees does ELTHAM LEAP LIMITED have?

toggle

ELTHAM LEAP LIMITED had 3 employees in 2023.

What is the latest filing for ELTHAM LEAP LIMITED?

toggle

The latest filing was on 03/04/2026: Director's details changed for Doctor Arumugam Puvinathan on 2026-04-01.