UKBizDB.co.uk

ELEMENTSUITE LIMITED

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

This company is commonly known as Elementsuite Limited. The company was founded 6 years ago and was given the registration number 10912451. The firm's registered office is in WATFORD. You can find them at C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ELEMENTSUITE LIMITED
Company Number:10912451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom, WD17 1HP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom, WD17 1HP

Director26 June 2020Active
Carmen, London Road East, Amersham, United Kingdom, HP7 9DL

Director11 August 2017Active
Woodview, Pathlow, Stratford Upon Avon, United Kingdom, CV37 0RQ

Director01 November 2017Active
Warwick House, 25-27 Buckingham Palace Road, London, United Kingdom, SW1W 0PP

Director14 September 2018Active
Warwick House, 25-27 Buckingham Palace Road, London, United Kingdom, SW1W 0PP

Director14 September 2018Active

People with Significant Control

Aplus Topco Limited
Notified on:14 September 2018
Status:Active
Country of residence:United Kingdom
Address:Warwick House, 25-27 Buckingham Palace Road, London, United Kingdom, SW1W 0PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Elcock
Notified on:11 August 2017
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:Carmen, London Road East, Amersham, United Kingdom, HP7 9DL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Persons with significant control

Change to a person with significant control.

Download
2021-08-08Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Capital

Capital allotment shares.

Download
2021-03-01Incorporation

Memorandum articles.

Download
2021-03-01Resolution

Resolution.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Capital

Capital allotment shares.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Capital

Capital allotment shares.

Download
2019-09-17Capital

Capital allotment shares.

Download
2019-06-21Officers

Termination director company with name termination date.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Capital

Capital allotment shares.

Download
2018-10-02Officers

Appoint person director company with name date.

Download
2018-10-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.