Company NameElite Intl Limited
DirectorsCharles Edward Moncur and Stephen James Finnie Locke
Company StatusActive
Company Number06514547
CategoryPrivate Limited Company
Incorporation Date26 February 2008(16 years, 1 month ago)
Previous NameElite International Recruitment Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Charles Edward Moncur
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2015(7 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleProduction Data Project Manager
Country of ResidenceNetherlands
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr Stephen James Finnie Locke
Date of BirthJune 1980 (Born 43 years ago)
NationalityScottish
StatusCurrent
Appointed10 March 2016(8 years after company formation)
Appointment Duration8 years
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Kevin Locke
Date of BirthJune 1975 (Born 48 years ago)
NationalityScottish
StatusResigned
Appointed02 December 2015(7 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Hawk Crescent Hawk Crescent
Dalkeith
Midlothian
EH22 2RB
Scotland
Director NameMr Stephen Finnie
Date of BirthJune 1980 (Born 43 years ago)
NationalityScottish
StatusResigned
Appointed08 March 2016(8 years after company formation)
Appointment DurationResigned same day (resigned 08 March 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr David Reid
Date of BirthJune 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed01 December 2016(8 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 July 2018)
RoleRecruitment Consultant
Country of ResidenceUnited States
Correspondence Address85 Great Portland Street
London
W1W 7LT
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed06 June 2011(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 September 2012)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR

Location

Registered Address27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

700 at £1Elite Energy Consultants LTD
70.00%
Ordinary
300 at £1Kevin Locke
30.00%
Ordinary

Financials

Year2014
Net Worth£431,530
Cash£259,222
Current Liabilities£164,536

Accounts

Latest Accounts30 March 2022 (1 year, 12 months ago)
Next Accounts Due30 March 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return22 September 2023 (6 months, 1 week ago)
Next Return Due6 October 2024 (6 months, 1 week from now)

Filing History

10 October 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
1 May 2023Director's details changed for Mr Charles Edward Moncur on 1 May 2023 (2 pages)
1 May 2023Director's details changed for Mr Stephen James Finnie Locke on 1 May 2023 (2 pages)
1 May 2023Director's details changed for Mr Stephen James Finnie Locke on 1 May 2023 (2 pages)
1 May 2023Appointment of Mr Garry David Vandepeear as a director on 1 May 2023 (2 pages)
24 April 2023Micro company accounts made up to 30 March 2022 (4 pages)
22 September 2022Confirmation statement made on 22 September 2022 with updates (4 pages)
5 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
18 February 2022Amended micro company accounts made up to 30 March 2021 (3 pages)
28 January 2022Micro company accounts made up to 30 March 2021 (4 pages)
5 June 2021Compulsory strike-off action has been discontinued (1 page)
4 June 2021Micro company accounts made up to 30 March 2020 (4 pages)
1 June 2021First Gazette notice for compulsory strike-off (1 page)
5 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
1 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
28 August 2020Director's details changed (2 pages)
28 August 2020Appointment of Mr Stephen James Finnie Locke as a director on 10 March 2016 (2 pages)
27 August 2020Termination of appointment of Stephen Finnie as a director on 8 March 2016 (1 page)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 March 2019 (4 pages)
27 December 2019Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 27 Old Gloucester Street London WC1N 3AX on 27 December 2019 (2 pages)
19 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
19 December 2019Registered office address changed from PO Box 4385 06514547: Companies House Default Address Cardiff CF14 8LH to 27 Old Gloucester Street London WC1N 3AX on 19 December 2019 (3 pages)
2 September 2019Registered office address changed to PO Box 4385, 06514547: Companies House Default Address, Cardiff, CF14 8LH on 2 September 2019 (1 page)
1 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
17 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
16 October 2018Change of details for Mr Charles Moncur as a person with significant control on 14 October 2018 (2 pages)
16 October 2018Director's details changed for Mr Charles Edward Moncur on 14 October 2018 (2 pages)
16 October 2018Director's details changed for Mr Stephen Finnie on 14 October 2018 (2 pages)
16 October 2018Director's details changed for Mr Charles Edward Moncur on 14 October 2018 (2 pages)
15 October 2018Change of details for Mr Charles Moncur as a person with significant control on 14 October 2018 (2 pages)
15 October 2018Change of details for Mr Kevin Locke as a person with significant control on 14 October 2018 (2 pages)
10 October 2018Termination of appointment of Kevin Locke as a director on 10 October 2018 (1 page)
4 September 2018Termination of appointment of David Reid as a director on 20 July 2018 (1 page)
17 August 2018Registered office address changed from 37 Harley Street C/O Ac Online London W1G 8QG United Kingdom to 85 Great Portland Street London W1W 7LT on 17 August 2018 (1 page)
9 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 November 2017Registered office address changed from Suite B, 29 Harley Street London W1G 9QR to 37 Harley Street C/O Ac Online London W1G 8QG on 21 November 2017 (1 page)
21 November 2017Registered office address changed from Suite B, 29 Harley Street London W1G 9QR to 37 Harley Street C/O Ac Online London W1G 8QG on 21 November 2017 (1 page)
10 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
7 May 2017Confirmation statement made on 12 March 2017 with updates (7 pages)
7 May 2017Confirmation statement made on 12 March 2017 with updates (7 pages)
3 May 2017Appointment of Mr David Reid as a director on 1 December 2016 (2 pages)
3 May 2017Appointment of Mr David Reid as a director on 1 December 2016 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(5 pages)
31 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(5 pages)
15 March 2016Appointment of Mr Stephen Finnie as a director on 8 March 2016 (2 pages)
15 March 2016Appointment of Mr Stephen Finnie as a director on 8 March 2016 (2 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 December 2015Appointment of Mr Kevin Locke as a director on 2 December 2015 (2 pages)
2 December 2015Appointment of Mr Kevin Locke as a director on 2 December 2015 (2 pages)
14 May 2015Appointment of Mr Charles Edward Moncur as a director on 13 May 2015 (2 pages)
14 May 2015Appointment of Mr Charles Edward Moncur as a director on 13 May 2015 (2 pages)
4 May 2015Termination of appointment of Kevin Locke as a director on 24 April 2015 (1 page)
4 May 2015Termination of appointment of Kevin Locke as a director on 24 April 2015 (1 page)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
(4 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(3 pages)
14 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(3 pages)
6 March 2014Amended accounts made up to 31 March 2013 (11 pages)
6 March 2014Amended accounts made up to 31 March 2013 (11 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 October 2013Amended accounts made up to 31 March 2012 (10 pages)
14 October 2013Amended accounts made up to 31 March 2012 (10 pages)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 November 2012Amended accounts made up to 28 February 2011 (11 pages)
26 November 2012Amended accounts made up to 28 February 2011 (11 pages)
26 October 2012Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
26 October 2012Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
12 October 2012Amended accounts made up to 28 February 2010 (11 pages)
12 October 2012Amended accounts made up to 28 February 2009 (11 pages)
12 October 2012Amended accounts made up to 28 February 2009 (11 pages)
12 October 2012Amended accounts made up to 28 February 2010 (11 pages)
7 September 2012Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
7 September 2012Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
5 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
6 March 2012Total exemption full accounts made up to 28 February 2010 (10 pages)
6 March 2012Total exemption full accounts made up to 28 February 2010 (10 pages)
6 March 2012Total exemption full accounts made up to 28 February 2011 (9 pages)
6 March 2012Total exemption full accounts made up to 28 February 2011 (9 pages)
8 June 2011Compulsory strike-off action has been discontinued (1 page)
8 June 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
6 June 2011Appointment of Nominee Secretary Ltd as a secretary (2 pages)
6 June 2011Appointment of Nominee Secretary Ltd as a secretary (2 pages)
28 May 2011Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
28 May 2011Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
9 April 2011Compulsory strike-off action has been suspended (1 page)
9 April 2011Compulsory strike-off action has been suspended (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
2 February 2011Company name changed elite international recruitment LIMITED\certificate issued on 02/02/11
  • RES15 ‐ Change company name resolution on 2011-02-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 February 2011Company name changed elite international recruitment LIMITED\certificate issued on 02/02/11
  • RES15 ‐ Change company name resolution on 2011-02-02
  • NM01 ‐ Change of name by resolution
(3 pages)
17 November 2010Compulsory strike-off action has been discontinued (1 page)
17 November 2010Compulsory strike-off action has been discontinued (1 page)
16 November 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
16 November 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
16 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Mr Kevin Locke on 15 April 2010 (2 pages)
16 April 2010Director's details changed for Mr Kevin Locke on 15 April 2010 (2 pages)
16 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2009Return made up to 23/03/09; full list of members (3 pages)
6 April 2009Return made up to 23/03/09; full list of members (3 pages)
30 September 2008Ad 30/09/08\gbp si 499@1=499\gbp ic 500/999\ (1 page)
30 September 2008Ad 30/09/08\gbp si 499@1=499\gbp ic 500/999\ (1 page)
17 March 2008Ad 17/03/08\gbp si 500@1=500\gbp ic 1/501\ (1 page)
17 March 2008Ad 17/03/08\gbp si 500@1=500\gbp ic 1/501\ (1 page)
26 February 2008Incorporation (8 pages)
26 February 2008Incorporation (8 pages)