Company NameElisha Telecom Ltd
Company StatusActive
Company Number05916297
CategoryPrivate Limited Company
Incorporation Date25 August 2006(17 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameChristiane De Leon De La Paz
Date of BirthApril 1976 (Born 48 years ago)
NationalityFilipino
StatusCurrent
Appointed25 August 2006(same day as company formation)
RoleMarket Communications Research
Country of ResidencePhilippines
Correspondence Address2a Tower 3, Olympic Heights Condo
Eastwood Cyberpark, Bagumbayan
Quezon City
1110
Philippines
Director NameMr Gary Green
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2006(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address44 Courtland Drive
Chigwell
Essex
IG7 6PW
Director NameOdnerolf Vernon Navalta Fajilan
Date of BirthMarch 1976 (Born 48 years ago)
NationalityFilipino
StatusCurrent
Appointed25 August 2006(same day as company formation)
RoleSoftware Engineer
Country of ResidencePhilippines
Correspondence Address64d Aquino Street
10th Avenue
Kalookan City
1400
Philippines
Director NameMr Mikhail Joseph Tiglao Torres
Date of BirthMay 1976 (Born 48 years ago)
NationalityFilipino
StatusCurrent
Appointed25 August 2006(same day as company formation)
RoleElectronics & Communications E
Country of ResidencePhilippines
Correspondence Address2a Tower 3, Olympic Heights Condo
Eastwood Cyberpark, Bagumbayan
Quezon City
1110
Philippines
Director NameMs Sheila Rachel Fineberg
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address21 City Harbour 8 Selsdon Way
London
E14 9GR
Director NameMr Jeff Paul Green
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address21 City Harbour 8 Selsdon Way
London
E14 9GR
Secretary NameSheila Rachel Fineberg
NationalityBritish
StatusCurrent
Appointed25 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 City Harbour 8 Selsdon Way
London
E14 9GR

Contact

Websiteelishatelecom.com
Telephone020 71001114
Telephone regionLondon

Location

Registered Address21 City Harbour 8 Selsdon Way
London
E14 9GR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Shareholders

3 at £1Jeffrey Paul Green
25.00%
Ordinary
3 at £1Sheila Rachel Fineberg
25.00%
Ordinary
2 at £1Christiane De Leon De La Paz
16.67%
Ordinary
2 at £1Mikhail Joseph Tiglao Torres
16.67%
Ordinary
2 at £1Odnerolf Vernon Navalta Fajilan
16.67%
Ordinary

Financials

Year2014
Net Worth£7,988
Cash£63,528
Current Liabilities£60,192

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return25 August 2023 (8 months, 1 week ago)
Next Return Due8 September 2024 (4 months, 1 week from now)

Filing History

1 September 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
17 January 2023Micro company accounts made up to 31 August 2022 (4 pages)
30 August 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
4 April 2022Micro company accounts made up to 31 August 2021 (4 pages)
25 August 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
3 March 2021Micro company accounts made up to 31 August 2020 (4 pages)
27 August 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
28 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
30 August 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
26 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
28 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
21 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
13 February 2018Director's details changed for Mr Jeff Paul Green on 12 February 2018 (2 pages)
13 February 2018Change of details for Mr Jeff Paul Green as a person with significant control on 12 February 2018 (2 pages)
13 February 2018Secretary's details changed for Sheila Rachel Fineberg on 12 February 2018 (1 page)
13 February 2018Registered office address changed from 9 Collins Court Lower Park Road Loughton Essex IG10 4NL to 21 City Harbour 8 Selsdon Way London E14 9GR on 13 February 2018 (1 page)
13 February 2018Director's details changed for Ms Sheila Rachel Fineberg on 12 February 2018 (2 pages)
2 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
2 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
12 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
12 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 August 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
13 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
13 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
29 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 12
(10 pages)
29 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 12
(10 pages)
5 June 2015Registered office address changed from "Rosula",, 209 High Road Chigwell Essex IG7 5BJ to 9 Collins Court Lower Park Road Loughton Essex IG10 4NL on 5 June 2015 (1 page)
5 June 2015Registered office address changed from "Rosula",, 209 High Road Chigwell Essex IG7 5BJ to 9 Collins Court Lower Park Road Loughton Essex IG10 4NL on 5 June 2015 (1 page)
5 June 2015Registered office address changed from "Rosula",, 209 High Road Chigwell Essex IG7 5BJ to 9 Collins Court Lower Park Road Loughton Essex IG10 4NL on 5 June 2015 (1 page)
4 June 2015Director's details changed for Mr Jeffrey Paul Green on 1 June 2015 (2 pages)
4 June 2015Director's details changed for Mr Jeffrey Paul Green on 1 June 2015 (2 pages)
4 June 2015Secretary's details changed for Sheila Rachel Fineberg on 1 June 2015 (1 page)
4 June 2015Secretary's details changed for Sheila Rachel Fineberg on 1 June 2015 (1 page)
4 June 2015Secretary's details changed for Sheila Rachel Fineberg on 1 June 2015 (1 page)
4 June 2015Director's details changed for Sheila Rachel Fineberg on 1 June 2015 (2 pages)
4 June 2015Director's details changed for Mr Jeffrey Paul Green on 1 June 2015 (2 pages)
4 June 2015Director's details changed for Sheila Rachel Fineberg on 1 June 2015 (2 pages)
4 June 2015Director's details changed for Sheila Rachel Fineberg on 1 June 2015 (2 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
19 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 12
(10 pages)
19 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 12
(10 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
8 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 12
(10 pages)
8 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 12
(10 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
27 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (10 pages)
27 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (10 pages)
27 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
27 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (10 pages)
27 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (10 pages)
11 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
11 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 September 2010Director's details changed for Odnerolf Vernon Navalta Fajilan on 25 August 2010 (2 pages)
8 September 2010Director's details changed for Odnerolf Vernon Navalta Fajilan on 25 August 2010 (2 pages)
8 September 2010Director's details changed for Christiane De Leon De La Paz on 25 August 2010 (2 pages)
8 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (10 pages)
8 September 2010Director's details changed for Mikhail Joseph Tiglao Torres on 25 August 2010 (2 pages)
8 September 2010Director's details changed for Jeffrey Paul Green on 25 August 2010 (2 pages)
8 September 2010Director's details changed for Jeffrey Paul Green on 25 August 2010 (2 pages)
8 September 2010Director's details changed for Christiane De Leon De La Paz on 25 August 2010 (2 pages)
8 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (10 pages)
8 September 2010Director's details changed for Mikhail Joseph Tiglao Torres on 25 August 2010 (2 pages)
6 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
6 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
7 September 2009Return made up to 25/08/09; full list of members (6 pages)
7 September 2009Return made up to 25/08/09; full list of members (6 pages)
28 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
28 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 September 2008Return made up to 25/08/08; full list of members (6 pages)
2 September 2008Return made up to 25/08/08; full list of members (6 pages)
30 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 August 2007Location of debenture register (1 page)
30 August 2007Registered office changed on 30/08/07 from: "rosula", 209 high road chigwell essex IG7 5BJ (1 page)
30 August 2007Location of register of members (1 page)
30 August 2007Location of debenture register (1 page)
30 August 2007Location of register of members (1 page)
30 August 2007Return made up to 25/08/07; full list of members (4 pages)
30 August 2007Registered office changed on 30/08/07 from: "rosula", 209 high road chigwell essex IG7 5BJ (1 page)
30 August 2007Return made up to 25/08/07; full list of members (4 pages)
25 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 2006Incorporation (22 pages)
25 August 2006Incorporation (22 pages)