Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELITEHELP LIMITED
Company Information for

ELITEHELP LIMITED

6 THE GROVE, NORTHOP HALL, MOLD, CH7 6JX,
Company Registration Number
04101974
Private Limited Company
Active

Company Overview

About Elitehelp Ltd
ELITEHELP LIMITED was founded on 2000-11-03 and has its registered office in Mold. The organisation's status is listed as "Active". Elitehelp Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ELITEHELP LIMITED
 
Legal Registered Office
6 THE GROVE
NORTHOP HALL
MOLD
CH7 6JX
Other companies in CH7
 
Filing Information
Company Number 04101974
Company ID Number 04101974
Date formed 2000-11-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 20:50:38
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ELITEHELP LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE NAOMI JENKINS
Company Secretary 2009-02-02
CRAIG EVAN JENKINS
Director 2013-01-01
GARY JENKINS
Director 2009-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
GARY JENKINS
Company Secretary 2005-09-02 2009-02-02
JACQUELINE NAOMI JENKINS
Director 2000-11-27 2009-02-02
JESSICA MARY GEAR
Company Secretary 2000-11-27 2005-09-02
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2000-11-03 2000-11-27
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2000-11-03 2000-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY JENKINS ROOMS-A-GOGO LTD Director 2016-05-01 CURRENT 2015-08-20 Active - Proposal to Strike off
GARY JENKINS THE STUDENT LEARNING HUB LIMITED Director 2014-04-16 CURRENT 2014-04-16 Active
GARY JENKINS GAJOSI LTD Director 2013-08-27 CURRENT 2013-08-27 Dissolved 2015-04-07
GARY JENKINS ELITE PC SYSTEMS LIMITED Director 2004-12-09 CURRENT 2004-12-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-16DIRECTOR APPOINTED MR DANNY TUFT
2024-02-05Director's details changed for Mr Craig Evan Jenkins on 2017-08-01
2024-02-03SECRETARY'S DETAILS CHNAGED FOR JACQUELINE NAOMI JENKINS on 2024-02-01
2023-08-31MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2022-11-07CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-08-31MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/21 FROM 30 Gardd Eithin Northop Hall Flintshire CH7 6GJ
2020-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES
2020-01-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES
2018-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-11-11CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES
2017-08-30AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-10-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-26AR0103/11/15 ANNUAL RETURN FULL LIST
2015-09-30AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-11AR0103/11/14 ANNUAL RETURN FULL LIST
2014-11-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-05LATEST SOC05/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-05AR0103/11/13 ANNUAL RETURN FULL LIST
2013-11-26AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-02AR0103/11/12 ANNUAL RETURN FULL LIST
2013-01-02AP01DIRECTOR APPOINTED MR CRAIG EVAN JENKINS
2012-10-30AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-13AR0103/11/11 ANNUAL RETURN FULL LIST
2011-09-29AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-06AR0103/11/10 ANNUAL RETURN FULL LIST
2010-08-20AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-15AR0103/11/09 ANNUAL RETURN FULL LIST
2009-11-15CH01Director's details changed for Gary Jenkins on 2009-11-15
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE JENKINS
2009-11-02AP01DIRECTOR APPOINTED GARY JENKINS
2009-11-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY GARY JENKINS
2009-11-02AP03Appointment of Jacqueline Naomi Jenkins as company secretary
2009-09-29AA30/11/08 TOTAL EXEMPTION SMALL
2009-03-27363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2009-01-23AA30/11/07 TOTAL EXEMPTION SMALL
2008-05-15AA30/11/06 TOTAL EXEMPTION SMALL
2008-01-29363aRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2006-11-22363sRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-05-04395PARTICULARS OF MORTGAGE/CHARGE
2005-12-20363aRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-10-05288bSECRETARY RESIGNED
2005-10-05288aNEW SECRETARY APPOINTED
2005-10-05287REGISTERED OFFICE CHANGED ON 05/10/05 FROM: 104 WHITBY ROAD ELLESMERE PORT CHESHIRE CH65 0AB
2004-12-23395PARTICULARS OF MORTGAGE/CHARGE
2004-11-16363(287)REGISTERED OFFICE CHANGED ON 16/11/04
2004-11-16363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2004-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-11-13363sRETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS
2003-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-11-15363sRETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS
2002-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-12-06363sRETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS
2001-04-1788(2)RAD 03/11/00-30/03/01 £ SI 99@1=99 £ IC 1/100
2000-11-30287REGISTERED OFFICE CHANGED ON 30/11/00 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR
2000-11-30288bDIRECTOR RESIGNED
2000-11-30288aNEW SECRETARY APPOINTED
2000-11-30288aNEW DIRECTOR APPOINTED
2000-11-30288bSECRETARY RESIGNED
2000-11-30Registered office changed on 30/11/00 from:\ the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
2000-11-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

95 - Repair of computers and personal and household goods
951 - Repair of computers and communication equipment
95110 - Repair of computers and peripheral equipment



Licences & Regulatory approval
We could not find any licences issued to ELITEHELP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELITEHELP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-05-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-12-23 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-11-30 £ 83,979
Creditors Due Within One Year 2011-11-30 £ 72,648

Creditors and other liabilities

Financial Assets
Balance Sheet
Current Assets 2012-11-30 £ 25,951
Current Assets 2011-11-30 £ 27,305
Debtors 2012-11-30 £ 10,795
Debtors 2011-11-30 £ 12,149
Stocks Inventory 2012-11-30 £ 15,000
Stocks Inventory 2011-11-30 £ 15,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ELITEHELP LIMITED registering or being granted any patents
Domain Names

ELITEHELP LIMITED owns 3 domain names.

epcsystems.co.uk   elite-pc.co.uk   elite-pcs.co.uk  

Trademarks
We have not found any records of ELITEHELP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELITEHELP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as ELITEHELP LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where ELITEHELP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELITEHELP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELITEHELP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.