Company NameElite Mobile (Holdings) Limited
DirectorKetan Gokani
Company StatusActive
Company Number06840913
CategoryPrivate Limited Company
Incorporation Date9 March 2009(15 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Ketan Gokani
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmba House 4th Floor
Kings Suite 15 College Road
Harrow
Middx
HA1 1BA
Director NameMr Amit Kumar Shantilal Dhamecha
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShanti Villa
Oxhey Drive South
Northwood
Middlesex
HA6 3ET
Director NameMr Rupen Shantilal Dhamecha
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge
The Dell
Pinner
Middlesex
HA5 3EW
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered AddressAmba House 4th Floor
Kings Suite 15 College Road
Harrow
Middx
HA1 1BA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

250k at £1Ketan Gokani
50.00%
Ordinary
125k at £1Amit Dhamecha
25.00%
Ordinary
125k at £1Rupen Dhamecha
25.00%
Ordinary

Financials

Year2014
Turnover£71,545,000
Gross Profit£9,471,000
Net Worth£6,559,000
Cash£450,000
Current Liabilities£8,106,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Filing History

30 September 2023Group of companies' accounts made up to 31 December 2022 (36 pages)
8 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
16 November 2022Group of companies' accounts made up to 31 December 2021 (36 pages)
16 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
2 November 2021Group of companies' accounts made up to 31 December 2020 (37 pages)
8 April 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
7 December 2020Group of companies' accounts made up to 31 December 2019 (35 pages)
10 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
7 October 2019Group of companies' accounts made up to 31 December 2018 (32 pages)
19 March 2019Change of details for Mr Ketan Chandulal Gokani as a person with significant control on 9 March 2019 (2 pages)
19 March 2019Confirmation statement made on 9 March 2019 with updates (4 pages)
21 November 2018Statement of company's objects (2 pages)
21 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
20 November 2018Change of share class name or designation (2 pages)
20 November 2018Statement of capital following an allotment of shares on 23 October 2018
  • GBP 500,004
(6 pages)
20 November 2018Particulars of variation of rights attached to shares (2 pages)
16 November 2018Change of details for Mr Ketan Chandulal Gokani as a person with significant control on 6 April 2016 (5 pages)
6 October 2018Group of companies' accounts made up to 31 December 2017 (29 pages)
19 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
2 October 2017Amended group of companies' accounts made up to 31 December 2015 (27 pages)
2 October 2017Amended group of companies' accounts made up to 31 December 2015 (27 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
24 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
10 March 2016Director's details changed for Ketan Gokani on 1 January 2016 (2 pages)
10 March 2016Director's details changed for Ketan Gokani on 1 January 2016 (2 pages)
10 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 500,000
(3 pages)
10 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 500,000
(3 pages)
4 October 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
4 October 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 500,000
(3 pages)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 500,000
(3 pages)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 500,000
(3 pages)
8 October 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
8 October 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
2 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 500,000
(3 pages)
2 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 500,000
(3 pages)
2 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 500,000
(3 pages)
8 April 2013Group of companies' accounts made up to 31 March 2012 (26 pages)
8 April 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
8 April 2013Group of companies' accounts made up to 31 March 2012 (26 pages)
8 April 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
2 April 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
2 April 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
6 July 2012Statement of capital following an allotment of shares on 18 January 2012
  • GBP 500,000
(3 pages)
6 July 2012Statement of capital following an allotment of shares on 18 January 2012
  • GBP 500,000
(3 pages)
6 June 2012Registered office address changed from 51-53 Station Road Harrow Middlesex HA1 2TY on 6 June 2012 (1 page)
6 June 2012Registered office address changed from 51-53 Station Road Harrow Middlesex HA1 2TY on 6 June 2012 (1 page)
6 June 2012Registered office address changed from 51-53 Station Road Harrow Middlesex HA1 2TY on 6 June 2012 (1 page)
6 June 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
6 January 2012Second filing of AR01 previously delivered to Companies House made up to 9 March 2011 (16 pages)
6 January 2012Second filing of AR01 previously delivered to Companies House made up to 9 March 2010 (16 pages)
6 January 2012Second filing of AR01 previously delivered to Companies House made up to 9 March 2010 (16 pages)
6 January 2012Second filing of AR01 previously delivered to Companies House made up to 9 March 2011 (16 pages)
6 January 2012Second filing of AR01 previously delivered to Companies House made up to 9 March 2011 (16 pages)
6 January 2012Second filing of AR01 previously delivered to Companies House made up to 9 March 2010 (16 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 November 2011Termination of appointment of Amit Dhamecha as a director (1 page)
24 November 2011Termination of appointment of Amit Dhamecha as a director (1 page)
24 November 2011Termination of appointment of Rupen Dhamecha as a director (1 page)
24 November 2011Termination of appointment of Rupen Dhamecha as a director (1 page)
18 April 2011Annual return made up to 9 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/01/2012
(6 pages)
18 April 2011Annual return made up to 9 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/01/2012
(6 pages)
18 April 2011Annual return made up to 9 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/01/2012
(6 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 April 2010Annual return made up to 9 March 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/01/2012
(6 pages)
15 April 2010Annual return made up to 9 March 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/01/2012
(6 pages)
15 April 2010Annual return made up to 9 March 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/01/2012
(6 pages)
20 August 2009Nc inc already adjusted 06/08/09 (1 page)
20 August 2009Memorandum and Articles of Association (16 pages)
20 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 August 2009Nc inc already adjusted 06/08/09 (1 page)
20 August 2009Memorandum and Articles of Association (16 pages)
20 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 March 2009Director appointed ketan gokani (2 pages)
26 March 2009Director appointed amit dhamecha (2 pages)
26 March 2009Director appointed ketan gokani (2 pages)
26 March 2009Director appointed amit dhamecha (2 pages)
26 March 2009Director appointed rupen dhamecha (2 pages)
26 March 2009Director appointed rupen dhamecha (2 pages)
17 March 2009Appointment terminated director barbara kahan (1 page)
17 March 2009Appointment terminated director barbara kahan (1 page)
9 March 2009Incorporation (12 pages)
9 March 2009Incorporation (12 pages)