Birkenhead
Wirral
CH41 6AU
Wales
Director Name | Mr Raja Sekhar Rayaprolu |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 September 2016(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Hamilton Square Birkenhead Wirral CH41 6AU Wales |
Director Name | Mr Subba Rao Dukkipati |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 September 2016(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Suite 8, The Technology Centre Inward Way Ellesmere Port Cheshire CH65 3EN Wales |
Director Name | Mr Suresh Kumar Gupta |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 17 December 2018(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 9 Hamilton Square Birkenhead Wirral CH41 6AU Wales |
Director Name | Mr Duncan Boxwell |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Montrose House Clayhill Park Neston Cheshire CH64 3RU Wales |
Director Name | Mr Ganesan Vijayaraghavan |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 March 2011(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Montrose House Clayhill Park Neston Cheshire CH64 3RU Wales |
Director Name | Mr Padmanabhan Narendran |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years (resigned 09 April 2015) |
Role | Company Director / Manager |
Country of Residence | United Kingdom |
Correspondence Address | Montrose House Clayhill Park Neston Cheshire CH64 3RU Wales |
Director Name | Mr Alwyn Gill |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(1 month after company formation) |
Appointment Duration | 10 months (resigned 26 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Montrose House Clayhill Park Neston Cheshire CH64 3RU Wales |
Director Name | Mr Dilip Mathew |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2016(4 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 14 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ridgeland House 165 Dyke Road Hove BN3 1TL |
Website | https://www.e-lta.com/ |
---|---|
Email address | [email protected] |
Telephone | 07 447655327 |
Telephone region | Mobile |
Registered Address | 9 Hamilton Square Birkenhead Wirral CH41 6AU Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 20 other UK companies use this postal address |
80k at £1 | Escribe Europe LTD 80.00% Ordinary |
---|---|
20k at £1 | Duncan Boxwell & Company LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£199,880 |
Current Liabilities | £299,659 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
6 August 2018 | Delivered on: 8 August 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
21 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
22 November 2023 | Register inspection address has been changed from Suite 8, the Technology Centre Inward Way Ellesmere Port CH65 3EN England to 9 Hamilton Square Birkenhead CH41 6AU (1 page) |
31 May 2023 | Director's details changed for Mr Padmanabhan Balasubramanian on 31 May 2023 (2 pages) |
31 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
23 May 2023 | Change of details for Oremus Uk Limited as a person with significant control on 23 May 2023 (2 pages) |
23 May 2023 | Director's details changed for Mr Subba Rao Dukkipati on 23 May 2023 (2 pages) |
30 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (12 pages) |
21 October 2022 | Company name changed elta partnership LTD\certificate issued on 21/10/22
|
2 September 2022 | Registered office address changed from Suite 8 Technology Centre Inward Way Ellesmere Port Cheshire CH65 3EN United Kingdom to 9 Hamilton Square Birkenhead Wirral CH41 6AU on 2 September 2022 (1 page) |
22 June 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
22 June 2022 | Director's details changed for Mr Subba Rao Dukkipati on 22 June 2022 (2 pages) |
31 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
24 May 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
18 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (12 pages) |
10 June 2020 | Director's details changed for Mr Raja Sekhar Rayaprolu on 1 August 2019 (2 pages) |
10 June 2020 | Register inspection address has been changed from Thursby House Croft Business Park Bromborough Wirral CH62 3PW England to Suite 8, the Technology Centre Inward Way Ellesmere Port CH65 3EN (1 page) |
10 June 2020 | Change of details for Oremus Uk Limited as a person with significant control on 1 August 2019 (2 pages) |
10 June 2020 | Director's details changed for Mr Padmanabhan Balasubramanian on 1 August 2019 (2 pages) |
10 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
21 August 2019 | Registered office address changed from Thursby House Croft Business Park Bromborough Wirral CH62 3PW England to Suite 8 Technology Centre Inward Way Ellesmere Port Cheshire CH65 3EN on 21 August 2019 (1 page) |
20 June 2019 | Confirmation statement made on 22 May 2019 with updates (4 pages) |
13 March 2019 | Micro company accounts made up to 31 March 2018 (5 pages) |
17 December 2018 | Appointment of Mr Suresh Kumar Gupta as a director on 17 December 2018 (2 pages) |
3 September 2018 | Statement of capital following an allotment of shares on 31 August 2018
|
8 August 2018 | Registration of charge 075408760001, created on 6 August 2018 (23 pages) |
16 July 2018 | Termination of appointment of Duncan Boxwell as a director on 13 July 2018 (1 page) |
16 July 2018 | Termination of appointment of Duncan Boxwell as a director on 13 July 2018 (1 page) |
1 June 2018 | Cessation of Escribe Europe Limited as a person with significant control on 14 May 2018 (1 page) |
1 June 2018 | Notification of Oremus Uk Limited as a person with significant control on 14 May 2018 (2 pages) |
1 June 2018 | Confirmation statement made on 22 May 2018 with updates (5 pages) |
1 June 2018 | Register inspection address has been changed from Duncan Boxwell & Company Limited Buildwas Road Clayhill Light Industrial Park Neston CH64 3RU England to Thursby House Croft Business Park Bromborough Wirral CH62 3PW (1 page) |
25 May 2018 | Registered office address changed from C/O Dean Wilson Llp Ridgeland House 165 Dyke Road Hove BN3 1TL England to Thursby House Croft Business Park Bromborough Wirral CH62 3PW on 25 May 2018 (1 page) |
31 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 September 2017 | Director's details changed for Mr Raj Shekhar Rayaprolu on 20 September 2017 (2 pages) |
21 September 2017 | Director's details changed for Mr Raj Shekhar Rayaprolu on 20 September 2017 (2 pages) |
15 June 2017 | Director's details changed for Mr Padmanabhan Balasubramanian on 8 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Mr Raj Shekhar Rayaprolu on 8 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Mr Padmanabhan Balasubramanian on 8 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Mr Raj Shekhar Rayaprolu on 8 June 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
9 May 2017 | Second filing of a statement of capital following an allotment of shares on 15 March 2017
|
9 May 2017 | Second filing of a statement of capital following an allotment of shares on 15 March 2017
|
22 March 2017 | Director's details changed for Mr Pasmanbhan Balasubramanian on 22 March 2017 (2 pages) |
22 March 2017 | Register inspection address has been changed to Duncan Boxwell & Company Limited Buildwas Road Clayhill Light Industrial Park Neston CH64 3RU (1 page) |
22 March 2017 | Register(s) moved to registered inspection location Duncan Boxwell & Company Limited Buildwas Road Clayhill Light Industrial Park Neston CH64 3RU (1 page) |
22 March 2017 | Statement of capital following an allotment of shares on 15 March 2017
|
22 March 2017 | Statement of capital following an allotment of shares on 15 March 2017
|
22 March 2017 | Register inspection address has been changed to Duncan Boxwell & Company Limited Buildwas Road Clayhill Light Industrial Park Neston CH64 3RU (1 page) |
22 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
22 March 2017 | Director's details changed for Mr Pasmanbhan Balasubramanian on 22 March 2017 (2 pages) |
22 March 2017 | Register(s) moved to registered inspection location Duncan Boxwell & Company Limited Buildwas Road Clayhill Light Industrial Park Neston CH64 3RU (1 page) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 November 2016 | Termination of appointment of Dilip Mathew as a director on 14 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Dilip Mathew as a director on 14 November 2016 (1 page) |
5 October 2016 | Appointment of Mr Subba Rao Dukkipati as a director on 1 September 2016 (2 pages) |
5 October 2016 | Appointment of Mr Subba Rao Dukkipati as a director on 1 September 2016 (2 pages) |
28 September 2016 | Appointment of Mr Pasmanbhan Balasubramanian as a director on 1 September 2016 (2 pages) |
28 September 2016 | Appointment of Mr Raj Shekhar Rayaprolu as a director on 1 September 2016 (2 pages) |
28 September 2016 | Appointment of Mr Pasmanbhan Balasubramanian as a director on 1 September 2016 (2 pages) |
28 September 2016 | Director's details changed for Mr Pasmanbhan Balasubramanian on 1 September 2016 (2 pages) |
28 September 2016 | Appointment of Mr Raj Shekhar Rayaprolu as a director on 1 September 2016 (2 pages) |
28 September 2016 | Director's details changed for Mr Pasmanbhan Balasubramanian on 1 September 2016 (2 pages) |
26 September 2016 | Change of share class name or designation (2 pages) |
26 September 2016 | Change of share class name or designation (2 pages) |
26 September 2016 | Resolutions
|
15 September 2016 | Registered office address changed from C/O Dean Wilson Llp Ridgeland House 165 Dyke Road Hove BN3 1TL England to C/O Dean Wilson Llp Ridgeland House 165 Dyke Road Hove BN3 1TL on 15 September 2016 (1 page) |
15 September 2016 | Registered office address changed from Montrose House Clayhill Park Neston Cheshire CH64 3RU to C/O Dean Wilson Llp Ridgeland House 165 Dyke Road Hove BN3 1TL on 15 September 2016 (1 page) |
15 September 2016 | Registered office address changed from C/O Dean Wilson Llp Ridgeland House 165 Dyke Road Hove BN3 1TL England to C/O Dean Wilson Llp Ridgeland House 165 Dyke Road Hove BN3 1TL on 15 September 2016 (1 page) |
15 September 2016 | Registered office address changed from Montrose House Clayhill Park Neston Cheshire CH64 3RU to C/O Dean Wilson Llp Ridgeland House 165 Dyke Road Hove BN3 1TL on 15 September 2016 (1 page) |
4 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
22 February 2016 | Appointment of Dilip Mathew as a director on 12 February 2016 (2 pages) |
22 February 2016 | Appointment of Dilip Mathew as a director on 12 February 2016 (2 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 April 2015 | Termination of appointment of Padmanabhan Narendran as a director on 9 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Padmanabhan Narendran as a director on 9 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Padmanabhan Narendran as a director on 9 April 2015 (1 page) |
9 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 October 2012 | Termination of appointment of Ganesan Vijayaraghavan as a director (1 page) |
10 October 2012 | Termination of appointment of Ganesan Vijayaraghavan as a director (1 page) |
10 April 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Register inspection address has been changed (1 page) |
10 April 2012 | Register inspection address has been changed (1 page) |
10 April 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
29 March 2012 | Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
9 March 2012 | Termination of appointment of Alwyn Gill as a director (1 page) |
9 March 2012 | Termination of appointment of Alwyn Gill as a director (1 page) |
9 August 2011 | Statement of capital following an allotment of shares on 30 April 2011
|
9 August 2011 | Statement of capital following an allotment of shares on 30 April 2011
|
31 March 2011 | Appointment of Mr Alwyn Gill as a director (2 pages) |
31 March 2011 | Appointment of Mr Alwyn Gill as a director (2 pages) |
21 March 2011 | Appointment of Mr Padmanabhan Narendran as a director (2 pages) |
21 March 2011 | Appointment of Mr Padmanabhan Narendran as a director (2 pages) |
17 March 2011 | Appointment of Mr Ganesan Vijayaraghavan as a director (2 pages) |
17 March 2011 | Appointment of Mr Ganesan Vijayaraghavan as a director (2 pages) |
24 February 2011 | Incorporation
|
24 February 2011 | Incorporation
|