ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Elite Design Ltd

Elite Design Ltd is an active company incorporated on 24 September 2018 with the registered office located in Gravesend, Kent. Elite Design Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 2 months ago
Company No
11583352
Private limited company
Age
7 years
Incorporated 24 September 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 October 2025 (2 months ago)
Next confirmation dated 2 October 2026
Due by 16 October 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Overdue
Accounts overdue by 353 days
For period 1 Oct30 Sep 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2024
Was due on 31 December 2024 (11 months ago)
Address
C/O Relayne Fm
Grove Road
Northfleet
Gravesend
DA11 9AX
England
Address changed on 5 Nov 2025 (1 month ago)
Previous address was 62-64 High Street Alfreton DE55 7BE England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • Pakistani • Lives in Pakistan • Born in Mar 2003
Relayne Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Adroit Security Services Limited
Veronica Zafar is a mutual person.
Active
Harry Singha Foundation Cic
Veronica Zafar is a mutual person.
Active
Global Village Consultancy Ltd
Veronica Zafar is a mutual person.
Active
Habz Ltd
Veronica Zafar is a mutual person.
Active
Demorgan Enterprise Ltd
Veronica Zafar is a mutual person.
Active
Badelix Limited
Veronica Zafar is a mutual person.
Active
Hair & Beauty Mall Short Cutz Limited
Veronica Zafar is a mutual person.
Active
Brooks Group Ltd
Veronica Zafar is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2022)
Period Ended
30 Sep 2022
For period 30 Sep30 Sep 2022
Traded for 12 months
Cash in Bank
£362
Decreased by £61 (-14%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£1.06M
Increased by £78.49K (+8%)
Total Liabilities
-£1.1M
Increased by £90.6K (+9%)
Net Assets
-£40.06K
Decreased by £12.11K (+43%)
Debt Ratio (%)
104%
Increased by 0.93% (+1%)
Latest Activity
Registered Address Changed
1 Month Ago on 5 Nov 2025
Mrs Veronica Zafar Appointed
1 Month Ago on 1 Nov 2025
Jules Thomas Horne Resigned
1 Month Ago on 1 Nov 2025
Relayne Ltd (PSC) Appointed
1 Month Ago on 1 Nov 2025
Jules Thomas Horne (PSC) Resigned
1 Month Ago on 1 Nov 2025
Compulsory Strike-Off Discontinued
2 Months Ago on 4 Oct 2025
Confirmation Submitted
2 Months Ago on 2 Oct 2025
Confirmation Submitted
2 Months Ago on 2 Oct 2025
Confirmation Submitted
2 Months Ago on 2 Oct 2025
Registered Address Changed
4 Months Ago on 21 Aug 2025
Get Credit Report
Discover Elite Design Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Jules Thomas Horne as a person with significant control on 1 November 2025
Submitted on 5 Nov 2025
Registered office address changed from 62-64 High Street Alfreton DE55 7BE England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 5 November 2025
Submitted on 5 Nov 2025
Notification of Relayne Ltd as a person with significant control on 1 November 2025
Submitted on 5 Nov 2025
Termination of appointment of Jules Thomas Horne as a director on 1 November 2025
Submitted on 5 Nov 2025
Appointment of Mrs Veronica Zafar as a director on 1 November 2025
Submitted on 5 Nov 2025
Compulsory strike-off action has been discontinued
Submitted on 4 Oct 2025
Confirmation statement made on 21 September 2024 with no updates
Submitted on 2 Oct 2025
Confirmation statement made on 2 October 2025 with updates
Submitted on 2 Oct 2025
Confirmation statement made on 21 September 2025 with no updates
Submitted on 2 Oct 2025
Registered office address changed from C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX United Kingdom to 62-64 High Street Alfreton DE55 7BE on 21 August 2025
Submitted on 21 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year