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

ELITETELE.COM MOBILE LIMITED

DAWSON HOUSE MATRIX OFFICE PARK, BUCKSHAW VILLAGE, CHORLEY, LANCASHIRE, PR7 7NA,
Company Registration Number
04694234
Private Limited Company
Active

Company Overview

About Elitetele.com Mobile Ltd
ELITETELE.COM MOBILE LIMITED was founded on 2003-03-12 and has its registered office in Chorley. The organisation's status is listed as "Active". Elitetele.com Mobile Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ELITETELE.COM MOBILE LIMITED
 
Legal Registered Office
DAWSON HOUSE MATRIX OFFICE PARK
BUCKSHAW VILLAGE
CHORLEY
LANCASHIRE
PR7 7NA
Other companies in PR7
 
Previous Names
QUALITEL VOICE & DATA LIMITED31/10/2016
QUALITEL BUSINESS TELECOMS SPECIALISTS LIMITED05/06/2013
Filing Information
Company Number 04694234
Company ID Number 04694234
Date formed 2003-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 13:14:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELITETELE.COM MOBILE LIMITED
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 ELITETELE.COM MOBILE LIMITED

Current Directors
Officer Role Date Appointed
ROBERT WILLIAM BURBIDGE
Company Secretary 2014-04-10
ROBERT WILLIAM BURBIDGE
Director 2014-04-10
ALEXANDRA CLIFFE
Director 2014-04-10
ADAM JAMES TURTON
Director 2014-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL MARTIN HORTON
Director 2014-08-05 2018-02-05
MICHAEL ROBERT RIDGWAY
Director 2003-03-12 2017-06-23
JULIE ELIZABETH RIDGWAY
Company Secretary 2005-03-30 2014-04-10
RICHARD CLINTON REEVES
Director 2011-01-31 2014-04-10
JULIE ELIZABETH RIDGWAY
Director 2011-02-02 2014-04-10
ANDREW PAUL SMITH
Director 2011-01-31 2014-04-10
STEVEN DONO
Director 2003-03-12 2007-11-30
MICHAEL ROBERT RIDGWAY
Company Secretary 2003-03-12 2005-03-30
STEPHEN JOHN SCOTT
Nominated Secretary 2003-03-12 2003-03-12
JACQUELINE SCOTT
Nominated Director 2003-03-12 2003-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT WILLIAM BURBIDGE SUPPORT SPAN GROUP LIMITED Director 2018-01-12 CURRENT 2002-06-07 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE HIGH SPAN NETWORKS LIMITED Director 2018-01-12 CURRENT 2007-11-15 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE NEXUS TELECOMMUNICATIONS LIMITED Director 2017-05-26 CURRENT 1999-12-16 Active
ROBERT WILLIAM BURBIDGE NEXUS HULL LIMITED Director 2017-05-26 CURRENT 2011-05-31 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE NEXUS TELECOM LIMITED Director 2017-05-26 CURRENT 2005-07-20 Active
ROBERT WILLIAM BURBIDGE NETCENTRIX LIMITED Director 2016-06-30 CURRENT 1995-07-05 Active
ROBERT WILLIAM BURBIDGE SYSTEMHOST LIMITED Director 2016-06-30 CURRENT 2004-01-29 Active
ROBERT WILLIAM BURBIDGE SAN STORM LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE SIMSYNC LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE MODERN COMMUNICATIONS LIMITED Director 2014-01-31 CURRENT 1998-09-18 Active
ROBERT WILLIAM BURBIDGE 21C TELECOM LIMITED Director 2013-05-31 CURRENT 1998-09-16 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE FREETIME COMMUNICATIONS LIMITED Director 2013-05-01 CURRENT 1993-12-22 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE TARIFF REDUCTION SERVICES LTD Director 2013-05-01 CURRENT 1997-05-21 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE MAXIM SOLUTIONS LIMITED Director 2013-05-01 CURRENT 2004-06-02 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE CAN NETWORKS LIMITED Director 2013-05-01 CURRENT 1999-03-01 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE MODERN MANAGED SERVICES LIMITED Director 2013-05-01 CURRENT 2000-07-20 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE GP TELECOM LIMITED Director 2013-05-01 CURRENT 2002-09-09 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE GP NETWORK SOLUTIONS LIMITED Director 2013-05-01 CURRENT 2004-01-30 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE LIQUID BUSINESS SERVICES UK LTD Director 2013-05-01 CURRENT 2009-12-23 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE QUALITEL VOICE & DATA LIMITED Director 2013-05-01 CURRENT 1979-02-09 Active
ROBERT WILLIAM BURBIDGE ELITETELE.COM PLC Director 2013-05-01 CURRENT 1996-07-24 Active
ROBERT WILLIAM BURBIDGE NEW TECHNOLOGY GROUP HOLDINGS PLC Director 2013-05-01 CURRENT 2002-08-06 Active
ROBERT WILLIAM BURBIDGE FONERENT (ELITETELE.COM) LIMITED Director 2013-03-28 CURRENT 2002-05-10 Active - Proposal to Strike off
ALEXANDRA CLIFFE SUPPORT SPAN GROUP LIMITED Director 2018-01-12 CURRENT 2002-06-07 Active - Proposal to Strike off
ALEXANDRA CLIFFE HIGH SPAN NETWORKS LIMITED Director 2018-01-12 CURRENT 2007-11-15 Active - Proposal to Strike off
ALEXANDRA CLIFFE NEXUS TELECOMMUNICATIONS LIMITED Director 2017-05-26 CURRENT 1999-12-16 Active
ALEXANDRA CLIFFE NEXUS HULL LIMITED Director 2017-05-26 CURRENT 2011-05-31 Active - Proposal to Strike off
ALEXANDRA CLIFFE NEXUS TELECOM LIMITED Director 2017-05-26 CURRENT 2005-07-20 Active
ALEXANDRA CLIFFE NETCENTRIX LIMITED Director 2016-06-30 CURRENT 1995-07-05 Active
ALEXANDRA CLIFFE SYSTEMHOST LIMITED Director 2016-06-30 CURRENT 2004-01-29 Active
ALEXANDRA CLIFFE SAN STORM LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active - Proposal to Strike off
ALEXANDRA CLIFFE THEVIBE LIMITED Director 2015-10-15 CURRENT 2013-03-28 Liquidation
ALEXANDRA CLIFFE SIMSYNC LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active - Proposal to Strike off
ALEXANDRA CLIFFE CAN NETWORKS LIMITED Director 2015-04-22 CURRENT 1999-03-01 Active - Proposal to Strike off
ALEXANDRA CLIFFE MODERN COMMUNICATIONS LIMITED Director 2014-01-31 CURRENT 1998-09-18 Active
ALEXANDRA CLIFFE 21C TELECOM LIMITED Director 2013-05-31 CURRENT 1998-09-16 Active - Proposal to Strike off
ALEXANDRA CLIFFE ELITETELE.COM PLC Director 2013-05-01 CURRENT 1996-07-24 Active
ALEXANDRA CLIFFE FONERENT (ELITETELE.COM) LIMITED Director 2013-04-09 CURRENT 2002-05-10 Active - Proposal to Strike off
ALEXANDRA CLIFFE MAXIM SOLUTIONS LIMITED Director 2011-12-09 CURRENT 2004-06-02 Active - Proposal to Strike off
ALEXANDRA CLIFFE GP NETWORK SOLUTIONS LIMITED Director 2011-12-09 CURRENT 2004-01-30 Active - Proposal to Strike off
ALEXANDRA CLIFFE NEW TECHNOLOGY GROUP HOLDINGS PLC Director 2011-10-19 CURRENT 2002-08-06 Active
ALEXANDRA CLIFFE TARIFF REDUCTION SERVICES LTD Director 2011-10-13 CURRENT 1997-05-21 Active - Proposal to Strike off
ALEXANDRA CLIFFE LIQUID BUSINESS SERVICES UK LTD Director 2011-09-22 CURRENT 2009-12-23 Active - Proposal to Strike off
ALEXANDRA CLIFFE GP TELECOM LIMITED Director 2009-10-19 CURRENT 2002-09-09 Active - Proposal to Strike off
ALEXANDRA CLIFFE ELITE TELECOMMUNICATIONS (UK) PLC Director 2003-09-08 CURRENT 2000-03-22 Active - Proposal to Strike off
ADAM JAMES TURTON SUPPORT SPAN GROUP LIMITED Director 2018-01-12 CURRENT 2002-06-07 Active - Proposal to Strike off
ADAM JAMES TURTON HIGH SPAN NETWORKS LIMITED Director 2018-01-12 CURRENT 2007-11-15 Active - Proposal to Strike off
ADAM JAMES TURTON NEXUS TELECOMMUNICATIONS LIMITED Director 2017-05-26 CURRENT 1999-12-16 Active
ADAM JAMES TURTON NEXUS HULL LIMITED Director 2017-05-26 CURRENT 2011-05-31 Active - Proposal to Strike off
ADAM JAMES TURTON NEXUS TELECOM LIMITED Director 2017-05-26 CURRENT 2005-07-20 Active
ADAM JAMES TURTON NETCENTRIX LIMITED Director 2016-06-30 CURRENT 1995-07-05 Active
ADAM JAMES TURTON SYSTEMHOST LIMITED Director 2016-06-30 CURRENT 2004-01-29 Active
ADAM JAMES TURTON MODERN COMMUNICATIONS LIMITED Director 2014-02-03 CURRENT 1998-09-18 Active
ADAM JAMES TURTON FREETIME COMMUNICATIONS LIMITED Director 2013-12-01 CURRENT 1993-12-22 Active - Proposal to Strike off
ADAM JAMES TURTON TARIFF REDUCTION SERVICES LTD Director 2013-12-01 CURRENT 1997-05-21 Active - Proposal to Strike off
ADAM JAMES TURTON MAXIM SOLUTIONS LIMITED Director 2013-12-01 CURRENT 2004-06-02 Active - Proposal to Strike off
ADAM JAMES TURTON MODERN MANAGED SERVICES LIMITED Director 2013-12-01 CURRENT 2000-07-20 Active - Proposal to Strike off
ADAM JAMES TURTON FONERENT (ELITETELE.COM) LIMITED Director 2013-12-01 CURRENT 2002-05-10 Active - Proposal to Strike off
ADAM JAMES TURTON GP TELECOM LIMITED Director 2013-12-01 CURRENT 2002-09-09 Active - Proposal to Strike off
ADAM JAMES TURTON GP NETWORK SOLUTIONS LIMITED Director 2013-12-01 CURRENT 2004-01-30 Active - Proposal to Strike off
ADAM JAMES TURTON LIQUID BUSINESS SERVICES UK LTD Director 2013-12-01 CURRENT 2009-12-23 Active - Proposal to Strike off
ADAM JAMES TURTON QUALITEL VOICE & DATA LIMITED Director 2013-12-01 CURRENT 1979-02-09 Active
ADAM JAMES TURTON ELITETELE.COM PLC Director 2013-12-01 CURRENT 1996-07-24 Active
ADAM JAMES TURTON NEW TECHNOLOGY GROUP HOLDINGS PLC Director 2013-12-01 CURRENT 2002-08-06 Active
ADAM JAMES TURTON 21C TELECOM LIMITED Director 2013-05-31 CURRENT 1998-09-16 Active - Proposal to Strike off
ADAM JAMES TURTON TENCO SECURITY SERVICES LIMITED Director 2011-03-29 CURRENT 2008-07-23 Active
ADAM JAMES TURTON CHURCHILL SECURITY (UK) LIMITED Director 2011-03-29 CURRENT 1998-03-20 Active
ADAM JAMES TURTON CAN NETWORKS LIMITED Director 2009-11-30 CURRENT 1999-03-01 Active - Proposal to Strike off
ADAM JAMES TURTON CHURCHILL SUPPORT SERVICES LIMITED Director 2009-03-16 CURRENT 1996-02-07 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
2024-02-12CONFIRMATION STATEMENT MADE ON 30/01/24, WITH UPDATES
2024-01-30SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-03-07APPOINTMENT TERMINATED, DIRECTOR ROBERT CHRISTOPHER JOHN SIMS
2023-02-03SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-02-01CONFIRMATION STATEMENT MADE ON 30/01/23, WITH UPDATES
2023-01-10Director's details changed for Ms Alexandra Cliffe on 2022-04-08
2022-12-22DIRECTOR APPOINTED MR STUART JOHN KING
2022-06-15TM01APPOINTMENT TERMINATED, DIRECTOR EMMA BLACKBURN
2022-02-09CONFIRMATION STATEMENT MADE ON 30/01/22, WITH UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH UPDATES
2022-02-02SMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-02-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES
2020-09-03TM02Termination of appointment of Robert William Burbidge on 2020-08-04
2020-09-02AP01DIRECTOR APPOINTED EMMA BLACKBURN
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM BURBIDGE
2020-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES
2019-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES
2018-07-23AP01DIRECTOR APPOINTED MR ROBERT CHRISTOPHER JOHN SIMS
2018-04-24AAFULL ACCOUNTS MADE UP TO 31/07/17
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL MARTIN HORTON
2018-02-08LATEST SOC08/02/18 STATEMENT OF CAPITAL;GBP 2.42
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES
2017-07-25RES12Resolution of varying share rights or name
2017-07-25RES01ADOPT ARTICLES 14/07/2017
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT RIDGWAY
2017-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 2.42
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-02-09CH01Director's details changed for Miss Alexandra Cliffe on 2016-08-12
2017-02-08CH01Director's details changed for Mr Robert William Burbidge on 2017-01-12
2016-10-31RES15CHANGE OF NAME 28/10/2016
2016-10-31CERTNMCompany name changed qualitel voice & data LIMITED\certificate issued on 31/10/16
2016-10-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-10-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 046942340006
2016-10-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 046942340004
2016-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 046942340006
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 2.42
2016-02-26AR0130/01/16 ANNUAL RETURN FULL LIST
2016-02-05AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-05-12AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 2.42
2015-03-24AR0112/03/15 ANNUAL RETURN FULL LIST
2015-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/15 FROM Dawson House Matrix Business Park Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA
2014-12-09AP01DIRECTOR APPOINTED MR RUSSELL MARTIN HORTON
2014-06-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046942340003
2014-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 046942340005
2014-04-28AP03SECRETARY APPOINTED MR ROBERT WILLIAM BURBIDGE
2014-04-28AP01DIRECTOR APPOINTED MR ROBERT WILLIAM BURBIDGE
2014-04-24AP01DIRECTOR APPOINTED MISS ALEXANDRA CLIFFE
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 2.42
2014-04-23AR0112/03/14 FULL LIST
2014-04-22AA01CURREXT FROM 31/05/2014 TO 31/07/2014
2014-04-17MISCAMENDING 128 (3) 02/01/07
2014-04-17MISCAMENDING 122 02/01/07 - SUBDIVISION
2014-04-17MISCAMENDING 128 (3) 02/01/07
2014-04-17MISCAMENDING 122 - SUBDIVISION
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JULIE RIDGWAY
2014-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2014 FROM CHERRY ORCHARD MEWS NEWCASTLE STAFFORDSHIRE ST5 2UB
2014-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-04-16AP01DIRECTOR APPOINTED MR ADAM JAMES TURTON
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JULIE RIDGWAY
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD REEVES
2014-04-15TM02APPOINTMENT TERMINATED, SECRETARY JULIE RIDGWAY
2014-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 046942340004
2014-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 046942340003
2014-01-14AA31/05/13 TOTAL EXEMPTION SMALL
2013-06-05RES15CHANGE OF NAME 29/05/2013
2013-06-05CERTNMCOMPANY NAME CHANGED QUALITEL BUSINESS TELECOMS SPECIALISTS LIMITED CERTIFICATE ISSUED ON 05/06/13
2013-06-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-26AR0112/03/13 FULL LIST
2012-10-05AA31/05/12 TOTAL EXEMPTION SMALL
2012-03-16AR0112/03/12 FULL LIST
2011-10-20RES01ADOPT ARTICLES 11/10/2011
2011-09-28AA31/05/11 TOTAL EXEMPTION SMALL
2011-03-30AR0112/03/11 FULL LIST
2011-02-22AP01DIRECTOR APPOINTED MRS JULIE ELIZABETH RIDGWAY
2011-02-15AP01DIRECTOR APPOINTED ANDREW PAUL SMITH
2011-02-15AP01DIRECTOR APPOINTED RICHARD CLINTON REEVES
2010-08-06AA31/05/10 TOTAL EXEMPTION SMALL
2010-03-22AR0112/03/10 FULL LIST
2010-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2010 FROM C/O DEAN STATHAM ACCOUNTANTS 29 KING STREET NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1ER
2010-03-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-22AD02SAIL ADDRESS CREATED
2010-02-25AA31/05/09 TOTAL EXEMPTION SMALL
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / JULIE ELIZABETH RIDGWAY / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT RIDGWAY / 05/10/2009
2009-03-23363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2008-09-22AA31/05/08 TOTAL EXEMPTION SMALL
2008-04-02363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2008-03-29AA31/05/07 TOTAL EXEMPTION SMALL
2007-12-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-12-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-12-07288bDIRECTOR RESIGNED
2007-05-09363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2007-05-09288cDIRECTOR'S PARTICULARS CHANGED
2007-05-09288cSECRETARY'S PARTICULARS CHANGED
2007-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-28395PARTICULARS OF MORTGAGE/CHARGE
2007-01-02122S-DIV 18/10/06
2007-01-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-02128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2007-01-02128(3)STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES
2007-01-02RES13SUBDIVISION 18/10/06
2007-01-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-02RES12VARYING SHARE RIGHTS AND NAMES
2006-12-08395PARTICULARS OF MORTGAGE/CHARGE
2006-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to ELITETELE.COM MOBILE 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 ELITETELE.COM MOBILE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-30 ALL of the property or undertaking has been released from charge LLOYDS BANK PLC
2014-04-29 Outstanding LLOYDS BANK PLC
2014-04-12 ALL of the property or undertaking has been released from charge LLOYDS BANK PLC
2014-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-02-26 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-12-01 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELITETELE.COM MOBILE LIMITED

Intangible Assets
Patents
We have not found any records of ELITETELE.COM MOBILE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELITETELE.COM MOBILE LIMITED
Trademarks
We have not found any records of ELITETELE.COM MOBILE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELITETELE.COM MOBILE 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 (61900 - Other telecommunications activities) as ELITETELE.COM MOBILE LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where ELITETELE.COM MOBILE 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 ELITETELE.COM MOBILE 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 ELITETELE.COM MOBILE 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.