Company NameElite Egt Limited
DirectorAtul Kumar Sharma
Company StatusActive
Company Number06930922
CategoryPrivate Limited Company
Incorporation Date11 June 2009(14 years, 10 months ago)
Previous NamesElite Canoeing Limited and Elite Success Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Atul Kumar Sharma
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(5 years after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Chiswick Gate 598-608
Chiswick High Road
London
W4 5RT
Director NameMr Stephen Cyril Harris
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleSports Coach
Country of ResidenceUnited Kingdom
Correspondence Address26 Spurfield
West Molesey
Surrey
KT8 1RS
Director NameMr Siamak Farokhi
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityDutch
StatusResigned
Appointed01 June 2021(11 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Viglen House Alperton Lane
Wembley
Middlesex
HA0 1HD

Contact

Websiteelitecanoeing.co.uk

Location

Registered AddressGround Floor Chiswick Gate 598-608
Chiswick High Road
London
W4 5RT
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Atul Sharma
100.00%
Ordinary

Financials

Year2014
Net Worth£19,284
Cash£1,158
Current Liabilities£22,113

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Filing History

20 December 2023Director's details changed for Mr Atul Kumar Sharma on 1 December 2023 (2 pages)
20 December 2023Change of details for Mr. Atul Kumar Sharma as a person with significant control on 1 December 2023 (2 pages)
22 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
27 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
20 September 2022Registered office address changed from 110 Viglen House Alperton Lane Wembley Middlesex HA0 1HD to Ground Floor Chiswick Gate 598-608 Chiswick High Road London W4 5RT on 20 September 2022 (1 page)
16 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
28 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
6 April 2022Company name changed elite success LIMITED\certificate issued on 06/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-05
(3 pages)
5 April 2022Termination of appointment of Siamak Farokhi as a director on 30 July 2021 (1 page)
3 June 2021Appointment of Mr Siamak Farokhi as a director on 1 June 2021 (2 pages)
10 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
28 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
30 July 2020Micro company accounts made up to 31 July 2019 (5 pages)
22 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
6 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
25 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 31 July 2017 (5 pages)
13 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
25 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
16 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
16 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 July 2014Company name changed elite canoeing LIMITED\certificate issued on 15/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-14
(3 pages)
15 July 2014Company name changed elite canoeing LIMITED\certificate issued on 15/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-14
(3 pages)
7 July 2014Termination of appointment of Stephen Cyril Harris as a director on 1 July 2014 (1 page)
7 July 2014Termination of appointment of Stephen Cyril Harris as a director on 1 July 2014 (1 page)
7 July 2014Appointment of Mr Atul Kumar Sharma as a director on 1 July 2014 (2 pages)
7 July 2014Registered office address changed from Viglen House 109-110 Alperton Lane Wembley Middlesex HA0 1HD United Kingdom on 7 July 2014 (1 page)
7 July 2014Registered office address changed from Viglen House 109-110 Alperton Lane Wembley Middlesex HA0 1HD United Kingdom on 7 July 2014 (1 page)
7 July 2014Registered office address changed from Viglen House 109-110 Alperton Lane Wembley Middlesex HA0 1HD United Kingdom on 7 July 2014 (1 page)
7 July 2014Termination of appointment of Stephen Cyril Harris as a director on 1 July 2014 (1 page)
7 July 2014Appointment of Mr Atul Kumar Sharma as a director on 1 July 2014 (2 pages)
7 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Appointment of Mr Atul Kumar Sharma as a director on 1 July 2014 (2 pages)
7 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
22 April 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
22 April 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
1 August 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
1 August 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
19 March 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
19 March 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
20 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
6 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
11 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
11 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
29 September 2010Previous accounting period extended from 30 June 2010 to 31 July 2010 (1 page)
29 September 2010Previous accounting period extended from 30 June 2010 to 31 July 2010 (1 page)
23 June 2010Director's details changed for Mr Stephen Cyril Harris on 11 June 2010 (2 pages)
23 June 2010Director's details changed for Mr Stephen Cyril Harris on 11 June 2010 (2 pages)
23 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
11 June 2009Incorporation (14 pages)
11 June 2009Incorporation (14 pages)