ELAJ'E LIMITED
Hairdressing and other beauty treatment
ELAJ'E LIMITED
Hairdressing and other beauty treatment
Contact & Details
Contact
Registered Address
Dogrose Barn Green Street Willingham Cambridge CB24 5JA England
Full company profile for ELAJ'E LIMITED (06418745), an active lifestyle and entertainment company based in Cambridge, England. Incorporated 6 Nov 2007. Hairdressing and other beauty treatment. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£36.45k
Net Assets
-£147.47k
Total Liabilities
£330.30k
Turnover
N/A
Employees
30
Debt Ratio
181%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Eleanor Mary Rose | Director | British | England | 30 Jul 2013 | Active |
| Julia Mcdiarmid | Director | British | England | 6 Nov 2007 | Active |
See all 7 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Phil Mcdiarmid
British
- Significant Influence Or Control
Eleanor Mary Rose
British
- Significant Influence Or Control
Julia Mcdiarmid
British
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit A3 The Belvedere, Homerton Street and 2 Homerton Street, Cambridge (CB2 8PB) CAMBRIDGE | Leasehold | - | 9 Dec 2019 |
Unit A2, The Belvedere, Homerton Street, Cambridge CAMBRIDGE | Leasehold | - | 18 Mar 2011 |
Unit A3, The Belvedere, Homerton Street, Cambridge CAMBRIDGE | Leasehold | - | 29 Oct 2008 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 18 Nov 2025 | Confirmation Statement | Confirmation statement made on 6 Nov 2025 with no updates | |
| 31 Aug 2025 | Accounts | Annual accounts made up to 30 Nov 2024 | |
| 24 Jun 2025 | Officers | Change to director Mrs Eleanor Mary Rose on 21 Jun 2025 | |
| 24 Jun 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 31 Jan 2025 | Officers | Appointment of Mr Philip John Mcdiarmid as director |
Confirmation statement made on 6 Nov 2025 with no updates
Annual accounts made up to 30 Nov 2024
Change to director Mrs Eleanor Mary Rose on 21 Jun 2025
Change Registered Office Address Company With Date Old Address New Address
Appointment of Mr Philip John Mcdiarmid as director
Recent Activity
Latest Activity
Confirmation statement made on 6 Nov 2025 with no updates
5 months ago on 18 Nov 2025
Annual accounts made up to 30 Nov 2024
8 months ago on 31 Aug 2025
Change to director Mrs Eleanor Mary Rose on 21 Jun 2025
10 months ago on 24 Jun 2025
Change Registered Office Address Company With Date Old Address New Address
10 months ago on 24 Jun 2025
Appointment of Mr Philip John Mcdiarmid as director
1 years ago on 31 Jan 2025
