Company NameOremus Accountants Limited
Company StatusActive
Company Number07540876
CategoryPrivate Limited Company
Incorporation Date24 February 2011(13 years, 2 months ago)
Previous NameELTA Partnership Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Padmanabhan Balasubramanian
Date of BirthMay 1973 (Born 51 years ago)
NationalityIndian
StatusCurrent
Appointed01 September 2016(5 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceIndia
Correspondence Address9 Hamilton Square
Birkenhead
Wirral
CH41 6AU
Wales
Director NameMr Raja Sekhar Rayaprolu
Date of BirthApril 1977 (Born 47 years ago)
NationalityIndian
StatusCurrent
Appointed01 September 2016(5 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hamilton Square
Birkenhead
Wirral
CH41 6AU
Wales
Director NameMr Subba Rao Dukkipati
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIndian
StatusCurrent
Appointed01 September 2016(5 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressSuite 8, The Technology Centre Inward Way
Ellesmere Port
Cheshire
CH65 3EN
Wales
Director NameMr Suresh Kumar Gupta
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIndian
StatusCurrent
Appointed17 December 2018(7 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceIndia
Correspondence Address9 Hamilton Square
Birkenhead
Wirral
CH41 6AU
Wales
Director NameMr Duncan Boxwell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMontrose House Clayhill Park
Neston
Cheshire
CH64 3RU
Wales
Director NameMr Ganesan Vijayaraghavan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIndian
StatusResigned
Appointed11 March 2011(2 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressMontrose House Clayhill Park
Neston
Cheshire
CH64 3RU
Wales
Director NameMr Padmanabhan Narendran
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(2 weeks, 1 day after company formation)
Appointment Duration4 years (resigned 09 April 2015)
RoleCompany Director / Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMontrose House Clayhill Park
Neston
Cheshire
CH64 3RU
Wales
Director NameMr Alwyn Gill
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(1 month after company formation)
Appointment Duration10 months (resigned 26 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMontrose House Clayhill Park
Neston
Cheshire
CH64 3RU
Wales
Director NameMr Dilip Mathew
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2016(4 years, 11 months after company formation)
Appointment Duration9 months (resigned 14 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidgeland House 165 Dyke Road
Hove
BN3 1TL

Contact

Websitehttps://www.e-lta.com/
Email address[email protected]
Telephone07 447655327
Telephone regionMobile

Location

Registered Address9 Hamilton Square
Birkenhead
Wirral
CH41 6AU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Shareholders

80k at £1Escribe Europe LTD
80.00%
Ordinary
20k at £1Duncan Boxwell & Company LTD
20.00%
Ordinary

Financials

Year2014
Net Worth-£199,880
Current Liabilities£299,659

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

6 August 2018Delivered on: 8 August 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

21 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
22 November 2023Register 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 2023Director's details changed for Mr Padmanabhan Balasubramanian on 31 May 2023 (2 pages)
31 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
23 May 2023Change of details for Oremus Uk Limited as a person with significant control on 23 May 2023 (2 pages)
23 May 2023Director's details changed for Mr Subba Rao Dukkipati on 23 May 2023 (2 pages)
30 December 2022Unaudited abridged accounts made up to 31 March 2022 (12 pages)
21 October 2022Company name changed elta partnership LTD\certificate issued on 21/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-21
(3 pages)
2 September 2022Registered 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 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
22 June 2022Director's details changed for Mr Subba Rao Dukkipati on 22 June 2022 (2 pages)
31 December 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
24 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
18 March 2021Unaudited abridged accounts made up to 31 March 2020 (12 pages)
10 June 2020Director's details changed for Mr Raja Sekhar Rayaprolu on 1 August 2019 (2 pages)
10 June 2020Register 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 2020Change of details for Oremus Uk Limited as a person with significant control on 1 August 2019 (2 pages)
10 June 2020Director's details changed for Mr Padmanabhan Balasubramanian on 1 August 2019 (2 pages)
10 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
21 August 2019Registered 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 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
13 March 2019Micro company accounts made up to 31 March 2018 (5 pages)
17 December 2018Appointment of Mr Suresh Kumar Gupta as a director on 17 December 2018 (2 pages)
3 September 2018Statement of capital following an allotment of shares on 31 August 2018
  • GBP 254,000
(3 pages)
8 August 2018Registration of charge 075408760001, created on 6 August 2018 (23 pages)
16 July 2018Termination of appointment of Duncan Boxwell as a director on 13 July 2018 (1 page)
16 July 2018Termination of appointment of Duncan Boxwell as a director on 13 July 2018 (1 page)
1 June 2018Cessation of Escribe Europe Limited as a person with significant control on 14 May 2018 (1 page)
1 June 2018Notification of Oremus Uk Limited as a person with significant control on 14 May 2018 (2 pages)
1 June 2018Confirmation statement made on 22 May 2018 with updates (5 pages)
1 June 2018Register 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 2018Registered 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 2018Micro company accounts made up to 31 March 2017 (2 pages)
21 September 2017Director's details changed for Mr Raj Shekhar Rayaprolu on 20 September 2017 (2 pages)
21 September 2017Director's details changed for Mr Raj Shekhar Rayaprolu on 20 September 2017 (2 pages)
15 June 2017Director's details changed for Mr Padmanabhan Balasubramanian on 8 June 2017 (2 pages)
15 June 2017Director's details changed for Mr Raj Shekhar Rayaprolu on 8 June 2017 (2 pages)
15 June 2017Director's details changed for Mr Padmanabhan Balasubramanian on 8 June 2017 (2 pages)
15 June 2017Director's details changed for Mr Raj Shekhar Rayaprolu on 8 June 2017 (2 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
9 May 2017Second filing of a statement of capital following an allotment of shares on 15 March 2017
  • GBP 162,500
(7 pages)
9 May 2017Second filing of a statement of capital following an allotment of shares on 15 March 2017
  • GBP 162,500
(7 pages)
22 March 2017Director's details changed for Mr Pasmanbhan Balasubramanian on 22 March 2017 (2 pages)
22 March 2017Register inspection address has been changed to Duncan Boxwell & Company Limited Buildwas Road Clayhill Light Industrial Park Neston CH64 3RU (1 page)
22 March 2017Register(s) moved to registered inspection location Duncan Boxwell & Company Limited Buildwas Road Clayhill Light Industrial Park Neston CH64 3RU (1 page)
22 March 2017Statement of capital following an allotment of shares on 15 March 2017
  • GBP 165,000
  • ANNOTATION Clarification a second filed SH01 was registered on 09/05/2017.
(4 pages)
22 March 2017Statement of capital following an allotment of shares on 15 March 2017
  • GBP 165,000
  • ANNOTATION Clarification a second filed SH01 was registered on 09/05/2017.
(4 pages)
22 March 2017Register inspection address has been changed to Duncan Boxwell & Company Limited Buildwas Road Clayhill Light Industrial Park Neston CH64 3RU (1 page)
22 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
22 March 2017Director's details changed for Mr Pasmanbhan Balasubramanian on 22 March 2017 (2 pages)
22 March 2017Register(s) moved to registered inspection location Duncan Boxwell & Company Limited Buildwas Road Clayhill Light Industrial Park Neston CH64 3RU (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 November 2016Termination of appointment of Dilip Mathew as a director on 14 November 2016 (1 page)
14 November 2016Termination of appointment of Dilip Mathew as a director on 14 November 2016 (1 page)
5 October 2016Appointment of Mr Subba Rao Dukkipati as a director on 1 September 2016 (2 pages)
5 October 2016Appointment of Mr Subba Rao Dukkipati as a director on 1 September 2016 (2 pages)
28 September 2016Appointment of Mr Pasmanbhan Balasubramanian as a director on 1 September 2016 (2 pages)
28 September 2016Appointment of Mr Raj Shekhar Rayaprolu as a director on 1 September 2016 (2 pages)
28 September 2016Appointment of Mr Pasmanbhan Balasubramanian as a director on 1 September 2016 (2 pages)
28 September 2016Director's details changed for Mr Pasmanbhan Balasubramanian on 1 September 2016 (2 pages)
28 September 2016Appointment of Mr Raj Shekhar Rayaprolu as a director on 1 September 2016 (2 pages)
28 September 2016Director's details changed for Mr Pasmanbhan Balasubramanian on 1 September 2016 (2 pages)
26 September 2016Change of share class name or designation (2 pages)
26 September 2016Change of share class name or designation (2 pages)
26 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
15 September 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100,000
(4 pages)
4 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100,000
(4 pages)
22 February 2016Appointment of Dilip Mathew as a director on 12 February 2016 (2 pages)
22 February 2016Appointment of Dilip Mathew as a director on 12 February 2016 (2 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 April 2015Termination of appointment of Padmanabhan Narendran as a director on 9 April 2015 (1 page)
15 April 2015Termination of appointment of Padmanabhan Narendran as a director on 9 April 2015 (1 page)
15 April 2015Termination of appointment of Padmanabhan Narendran as a director on 9 April 2015 (1 page)
9 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100,000
(4 pages)
9 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100,000
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100,000
(4 pages)
19 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100,000
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 October 2012Termination of appointment of Ganesan Vijayaraghavan as a director (1 page)
10 October 2012Termination of appointment of Ganesan Vijayaraghavan as a director (1 page)
10 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
10 April 2012Register inspection address has been changed (1 page)
10 April 2012Register inspection address has been changed (1 page)
10 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
29 March 2012Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
29 March 2012Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
9 March 2012Termination of appointment of Alwyn Gill as a director (1 page)
9 March 2012Termination of appointment of Alwyn Gill as a director (1 page)
9 August 2011Statement of capital following an allotment of shares on 30 April 2011
  • GBP 50,000
(3 pages)
9 August 2011Statement of capital following an allotment of shares on 30 April 2011
  • GBP 50,000
(3 pages)
31 March 2011Appointment of Mr Alwyn Gill as a director (2 pages)
31 March 2011Appointment of Mr Alwyn Gill as a director (2 pages)
21 March 2011Appointment of Mr Padmanabhan Narendran as a director (2 pages)
21 March 2011Appointment of Mr Padmanabhan Narendran as a director (2 pages)
17 March 2011Appointment of Mr Ganesan Vijayaraghavan as a director (2 pages)
17 March 2011Appointment of Mr Ganesan Vijayaraghavan as a director (2 pages)
24 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)