Warning: file_put_contents(c/be1270acfdda6fee83a179e41480a467.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Element 29 Limited, SW2 5TN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ELEMENT 29 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Element 29 Limited. The company was founded 11 years ago and was given the registration number 08212055. The firm's registered office is in LONDON. You can find them at 87 Acre Lane, , London, . This company's SIC code is 33140 - Repair of electrical equipment.

Company Information

Name:ELEMENT 29 LIMITED
Company Number:08212055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2012
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33140 - Repair of electrical equipment
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:87 Acre Lane, London, England, SW2 5TN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
87 Acre Lane, London, England, SW2 5TN

Director12 September 2012Active
87 Acre Lane, London, England, SW2 5TN

Director01 March 2014Active

People with Significant Control

Mr Andrew George Perkins
Notified on:06 April 2016
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:United Kingdom
Address:30b Medorra Road, London, United Kingdom, SW2 2LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Alexander Williamson
Notified on:06 April 2016
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:Unit 1 M, Clapham North Arts Centre, 26-32 Voltair, London, England, SW4 6DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew George Perkins
Notified on:06 April 2016
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:87 Acre Lane, London, England, SW2 5TN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Alexander Williamson
Notified on:06 April 2016
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:87 Acre Lane, London, England, SW2 5TN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Confirmation statement

Confirmation statement with updates.

Download
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-08-23Mortgage

Mortgage satisfy charge full.

Download
2022-08-23Mortgage

Mortgage satisfy charge full.

Download
2022-06-01Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-09-05Accounts

Accounts amended with accounts type total exemption full.

Download
2020-06-01Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Persons with significant control

Change to a person with significant control.

Download
2020-02-10Accounts

Change account reference date company previous extended.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-11-23Persons with significant control

Change to a person with significant control.

Download
2017-11-23Persons with significant control

Change to a person with significant control.

Download
2017-11-23Persons with significant control

Change to a person with significant control.

Download
2017-11-23Persons with significant control

Change to a person with significant control.

Download
2017-11-23Persons with significant control

Cessation of a person with significant control.

Download
2017-11-23Officers

Change person director company with change date.

Download
2017-11-23Address

Change registered office address company with date old address new address.

Download
2017-10-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.