UKBizDB.co.uk

ELEPHANT IN THE ROOM HOLDINGS LIMITED

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

This company is commonly known as Elephant In The Room Holdings Limited. The company was founded 4 years ago and was given the registration number 12727021. The firm's registered office is in BLANDFORD FORUM. You can find them at Unit 1, Hawthorn Farm, , Blandford Forum, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:ELEPHANT IN THE ROOM HOLDINGS LIMITED
Company Number:12727021
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2020
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Unit 1, Hawthorn Farm, Blandford Forum, England, DT11 0NB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Drayhorse Yard, Dray Horse Yard, Dorchester, England, DT1 1GS

Director22 February 2024Active
Unit 1, Hawthorn Farm, Blandford Forum, England, DT11 0NB

Secretary09 September 2020Active
Unit 1, Hawthorn Farm, Blandford Forum, England, DT11 0NB

Secretary10 September 2020Active
Unit 1, Hawthorn Farm, Blandford Forum, England, DT11 0NB

Corporate Secretary07 July 2020Active
1 Drayhorse Yard, Dray Horse Yard, Dorchester, England, DT1 1GS

Director23 December 2023Active
Austins Farm, Compton Bassett, Calne, England, SN11 8RH

Director04 October 2022Active
1 Drayhorse Yard, Dray Horse Yard, Dorchester, England, DT1 1GS

Director27 December 2023Active
42, North Road, Poole, England, BH14 0LY

Director15 March 2023Active
1 Drayhorse Yard, Dray Horse Yard, Dorchester, England, DT1 1GS

Director17 September 2023Active
Unit 1, Hawthorn Farm, Blandford Forum, England, DT11 0NB

Director07 July 2020Active
The Rudloe Arms, Leafy Lane, Corsham, England, SN13 0PA

Director30 July 2021Active
6 St. Cross Road, S G House, Winchester, England, SO23 9HX

Corporate Director07 July 2020Active

People with Significant Control

Randall Andrus
Notified on:19 September 2023
Status:Active
Country of residence:England
Address:1, Dray Horse Yard, Dorchester, England, DT1 1GS
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Luciano Marco Pierre White
Notified on:30 July 2021
Status:Active
Date of birth:December 1993
Nationality:English
Country of residence:England
Address:Rudloe House, Leafy Lane, Corsham, England, SN13 0PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Terence Sherwood
Notified on:07 July 2020
Status:Active
Date of birth:November 1967
Nationality:English
Country of residence:England
Address:Unit 1, Hawthorn Farm, Blandford Forum, England, DT11 0NB
Nature of control:
  • Significant influence or control
Attis Asset Managment Ltd
Notified on:07 July 2020
Status:Active
Country of residence:England
Address:6 St. Cross Road, S G House, Winchester, England, SO23 9HX
Nature of control:
  • Significant influence or control
Vanquish Global Ltd
Notified on:07 July 2020
Status:Active
Country of residence:England
Address:Unit 1, Hawthorn Farm, Blandford Forum, England, DT11 0NB
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with updates.

Download
2024-04-09Persons with significant control

Change to a person with significant control.

Download
2024-02-22Officers

Appoint person director company with name date.

Download
2024-02-21Officers

Termination director company with name termination date.

Download
2024-01-27Resolution

Resolution.

Download
2024-01-18Persons with significant control

Change to a person with significant control.

Download
2024-01-17Confirmation statement

Confirmation statement with updates.

Download
2023-12-28Officers

Termination director company with name termination date.

Download
2023-12-27Officers

Termination director company with name termination date.

Download
2023-12-27Officers

Appoint person director company with name date.

Download
2023-12-26Officers

Appoint person director company with name date.

Download
2023-12-26Officers

Termination director company with name termination date.

Download
2023-11-27Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-09-21Persons with significant control

Notification of a person with significant control.

Download
2023-09-21Persons with significant control

Cessation of a person with significant control.

Download
2023-09-20Confirmation statement

Confirmation statement with updates.

Download
2023-09-20Officers

Termination director company with name termination date.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-07-28Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Accounts

Accounts with accounts type dormant.

Download
2023-05-16Address

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

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-02-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.