ELAJ'E LIMITED

Active Cambridge

Hairdressing and other beauty treatment

30 employees website.com
Lifestyle and entertainment Hairdressing and other beauty treatment
E

ELAJ'E LIMITED

Hairdressing and other beauty treatment

Founded 6 Nov 2007 Active Cambridge, England 30 employees website.com
Lifestyle and entertainment Hairdressing and other beauty treatment
Accounts Submitted 31 Aug 2025 Next due 31 Aug 2026 3 months remaining
Confirmation Submitted 18 Nov 2025 Next due 20 Nov 2026 6 months remaining
Net assets £-147K £8K 2024 year on year
Total assets £183K £46K 2024 year on year
Total Liabilities £330K £54K 2024 year on year
Charges 3
3 outstanding

Contact & Details

Contact

Registered Address

Dogrose Barn Green Street Willingham Cambridge CB24 5JA England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

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.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£36.45k

Decreased by £21.76k (-37%)

Net Assets

-£147.47k

Increased by £7.73k (+5%)

Total Liabilities

£330.30k

Decreased by £53.54k (-14%)

Turnover

N/A

Employees

30

Increased by 1 (+3%)

Debt Ratio

181%

Increased by 13 (+8%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Eleanor Mary RoseDirectorBritishEngland7030 Jul 2013Active
Julia McdiarmidDirectorBritishEngland446 Nov 2007Active

Shareholders

Shareholders (3)

Julia Raffaella Gaudio
75.0%
Eleanor Mary Rose
15.0%

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Phil Mcdiarmid

British

Active
Notified 6 Apr 2016
Residence England
DOB August 1975
Nature of Control
  • Significant Influence Or Control

Eleanor Mary Rose

British

Active
Notified 6 Apr 2016
Residence England
DOB December 1955
Nature of Control
  • Significant Influence Or Control

Julia Mcdiarmid

British

Active
Notified 6 Apr 2016
Residence England
DOB December 1981
Nature of Control
  • 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

3 outstanding

Properties

Properties

3 leasehold 3 total
AddressTenurePrice PaidDate 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
Unit A3 The Belvedere, Homerton Street and 2 Homerton Street, Cambridge (CB2 8PB)
Leasehold
Added 9 Dec 2019
District CAMBRIDGE
Unit A2, The Belvedere, Homerton Street, Cambridge
Leasehold
Added 18 Mar 2011
District CAMBRIDGE
Unit A3, The Belvedere, Homerton Street, Cambridge
Leasehold
Added 29 Oct 2008
District CAMBRIDGE

Documents

Company Filings

DateCategoryDescriptionDocument
18 Nov 2025Confirmation StatementConfirmation statement made on 6 Nov 2025 with no updates
31 Aug 2025AccountsAnnual accounts made up to 30 Nov 2024
24 Jun 2025OfficersChange to director Mrs Eleanor Mary Rose on 21 Jun 2025
24 Jun 2025AddressChange Registered Office Address Company With Date Old Address New Address
31 Jan 2025OfficersAppointment of Mr Philip John Mcdiarmid as director
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

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