ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Eldapoint Investments Limited

Eldapoint Investments Limited is an active company incorporated on 1 August 2013 with the registered office located in Liverpool, Merseyside. Eldapoint Investments Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08632807
Private limited company
Age
12 years
Incorporated 1 August 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 August 2025 (3 months ago)
Next confirmation dated 1 August 2026
Due by 15 August 2026 (9 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Charleywood Road
Knowsley Industrial Park North
Liverpool
Merseyside
L33 7SG
England
Address changed on 10 Jan 2024 (1 year 10 months ago)
Previous address was 1 Marsden Street C/O a2E Industries Limited Manchester M2 1HW England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1979
Director • British • Lives in UK • Born in Apr 1974
Director • General Manager • British • Lives in England • Born in Feb 1962
Charleywood Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Eldapoint Limited
William Robert John Rawkins and James Jack Collier are mutual people.
Active
T.F. Jackson Portable Accommodation Ltd
William Robert John Rawkins and James Jack Collier are mutual people.
Active
Fibaform Products Limited
William Robert John Rawkins and James Jack Collier are mutual people.
Active
JS Burgess Engineering Limited
William Robert John Rawkins and James Jack Collier are mutual people.
Active
Eldapoint Holdings Limited
William Robert John Rawkins and James Jack Collier are mutual people.
Active
G.W.R. Derby Road Property Limited
William Robert John Rawkins and James Jack Collier are mutual people.
Active
T F Jackson Holdings Limited
William Robert John Rawkins and James Jack Collier are mutual people.
Active
T F J Properties Limited
William Robert John Rawkins and James Jack Collier are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.73M
Same as previous period
Total Liabilities
-£1.81M
Increased by £3.3K (0%)
Net Assets
-£76.94K
Decreased by £3.3K (+4%)
Debt Ratio (%)
104%
Increased by 0.19% (0%)
Latest Activity
Confirmation Submitted
3 Months Ago on 5 Aug 2025
Subsidiary Accounts Submitted
7 Months Ago on 9 Apr 2025
Charles Stuart Chidley Resigned
9 Months Ago on 14 Feb 2025
Confirmation Submitted
1 Year 3 Months Ago on 5 Aug 2024
Full Accounts Submitted
1 Year 6 Months Ago on 17 Apr 2024
Registered Address Changed
1 Year 10 Months Ago on 10 Jan 2024
Confirmation Submitted
2 Years 3 Months Ago on 1 Aug 2023
Small Accounts Submitted
2 Years 8 Months Ago on 27 Feb 2023
Charleywood Holdings Limited (PSC) Appointed
5 Years Ago on 21 Aug 2020
Said Amin Amiri (PSC) Resigned
5 Years Ago on 21 Aug 2020
Get Credit Report
Discover Eldapoint Investments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 August 2025 with no updates
Submitted on 5 Aug 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 9 Apr 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 9 Apr 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 9 Apr 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 9 Apr 2025
Termination of appointment of Charles Stuart Chidley as a director on 14 February 2025
Submitted on 27 Feb 2025
Confirmation statement made on 1 August 2024 with no updates
Submitted on 5 Aug 2024
Full accounts made up to 31 March 2023
Submitted on 17 Apr 2024
Registered office address changed from 1 Marsden Street C/O a2E Industries Limited Manchester M2 1HW England to Charleywood Road Knowsley Industrial Park North Liverpool Merseyside L33 7SG on 10 January 2024
Submitted on 10 Jan 2024
Cessation of Said Amin Amiri as a person with significant control on 21 August 2020
Submitted on 1 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year