Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Elateral Group Limited
Elateral Group Limited is an active company incorporated on 10 November 2010 with the registered office located in Fleet, Hampshire. Elateral Group Limited was registered 14 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07435521
Private limited company
Age
14 years
Incorporated
10 November 2010
Size
Small
Turnover is under
£15M
Under
50 employees
Confirmation
Due Soon
Dated
20 September 2024
(11 months ago)
Next confirmation dated
20 September 2025
Due by
4 October 2025
(26 days remaining)
Last change occurred
1 year 11 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Elateral Group Limited
Contact
Address
Centaur House
Ancells Road
Fleet
GU51 2UJ
England
Address changed on
7 Oct 2024
(11 months ago)
Previous address was
Companies in GU51 2UJ
Telephone
01252740740
Email
Unreported
Website
Elateral.com
See All Contacts
People
Officers
6
Shareholders
16
Controllers (PSC)
1
Mr Chin Lim
Director • Secretary • Chartered Accountant • British • Lives in England • Born in Jun 1974
Mr Nicholas Robert Friedlos
Director • British • Lives in England • Born in Nov 1957
Mr Adam Lavelle
Director • American • Lives in United States • Born in Dec 1970
John Elkins
Director • British • Lives in United States • Born in Sep 1952
Mr Peter Henry Blackburn
Director • British • Lives in England • Born in Nov 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Elateral Limited
Mr Peter Henry Blackburn and Mr Chin Lim are mutual people.
Active
Elateral Holdings Limited
Mr Peter Henry Blackburn and Mr Chin Lim are mutual people.
Active
Elateral Trustees Limited
Mr Peter Henry Blackburn and Mr Chin Lim are mutual people.
Active
Oakfield Accountancy Ltd
Mr Chin Lim is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£718K
Increased by £388K (+118%)
Turnover
£4.3M
Increased by £264K (+7%)
Employees
23
Increased by 1 (+5%)
Total Assets
£1.53M
Decreased by £183K (-11%)
Total Liabilities
-£5.85M
Increased by £581K (+11%)
Net Assets
-£4.32M
Decreased by £764K (+21%)
Debt Ratio (%)
383%
Increased by 74.79% (+24%)
See 10 Year Full Financials
Latest Activity
Group Accounts Submitted
9 Months Ago on 9 Dec 2024
Confirmation Submitted
11 Months Ago on 7 Oct 2024
Inspection Address Changed
11 Months Ago on 7 Oct 2024
Confirmation Submitted
1 Year 11 Months Ago on 3 Oct 2023
Group Accounts Submitted
2 Years 1 Month Ago on 21 Jul 2023
Group Accounts Submitted
2 Years 8 Months Ago on 21 Dec 2022
Confirmation Submitted
2 Years 11 Months Ago on 21 Sep 2022
New Charge Registered
3 Years Ago on 10 Aug 2022
Robin Henry Richard Bevan Resigned
3 Years Ago on 26 May 2022
Lms Capital Plc (PSC) Details Changed
4 Years Ago on 30 Jul 2021
Get Alerts
Get Credit Report
Discover Elateral Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Group of companies' accounts made up to 31 March 2024
Submitted on 9 Dec 2024
Register inspection address has been changed to Centaur House Ancells Road Fleet GU51 2UJ
Submitted on 7 Oct 2024
Confirmation statement made on 20 September 2024 with no updates
Submitted on 7 Oct 2024
Confirmation statement made on 20 September 2023 with updates
Submitted on 3 Oct 2023
Group of companies' accounts made up to 31 March 2023
Submitted on 21 Jul 2023
Resolutions
Submitted on 27 Apr 2023
Memorandum and Articles of Association
Submitted on 27 Apr 2023
Statement of capital following an allotment of shares on 31 March 2023
Submitted on 19 Apr 2023
Group of companies' accounts made up to 31 March 2022
Submitted on 21 Dec 2022
Confirmation statement made on 20 September 2022 with updates
Submitted on 21 Sep 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs