ELLESSE LIMITED
Overview
| Company Name | ELLESSE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02081721 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ELLESSE LIMITED?
- Wholesale of clothing and footwear (46420) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ELLESSE LIMITED located?
| Registered Office Address | 8 Manchester Square London W1U 3PH |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ELLESSE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ELLESSE (U.K.) LTD | Jul 27, 1987 | Jul 27, 1987 |
| VALLEYMART LIMITED | Dec 08, 1986 | Dec 08, 1986 |
What are the latest accounts for ELLESSE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for ELLESSE LIMITED?
| Last Confirmation Statement Made Up To | Aug 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 01, 2025 |
| Overdue | No |
What are the latest filings for ELLESSE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Richard James Newcombe as a director on Oct 16, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jan 31, 2025 | 27 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Karen Fieldhouse as a director on Jun 02, 2025 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Dec 31, 2024 to Jan 31, 2025 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Oct 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||||||||||
Confirmation statement made on Oct 06, 2023 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Jonathan Mark Godden as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Change of details for Pentland Group (Trading) Limited as a person with significant control on Jan 16, 2023 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||||||||||
Confirmation statement made on Oct 06, 2022 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Dominique Highfield as a director on Feb 28, 2022 | 1 pages | TM01 | ||||||||||
Cessation of Pentland Group Limited as a person with significant control on Nov 02, 2021 | 1 pages | PSC07 | ||||||||||
Notification of Pentland Group (Trading) Limited as a person with significant control on Nov 02, 2021 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Oct 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2019 | 31 pages | AA | ||||||||||
Director's details changed for Mr Chirag Yashvant Patel on Oct 01, 2020 | 2 pages | CH01 | ||||||||||
Appointment of Jonathan Mark Godden as a director on Oct 01, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Ms Dominique Highfield as a director on Oct 01, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of ELLESSE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CULLEN, Timothy Edward | Secretary | 8 Manchester Square London W1U 3PH | 197220360001 | |||||||
| FIELDHOUSE, Karen | Director | 8 Manchester Square London W1U 3PH | England | British | 279584850002 | |||||
| LONG, Andrew Michael | Director | 8 Manchester Square London W1U 3PH | England | British | 110153850002 | |||||
| PATEL, Chirag Yashvant | Director | Manchester Square W1U 3PH London 8 England And Wales United Kingdom | England | British | 243023560002 | |||||
| RUBIN, Andrew Keith | Director | 8 Manchester Square London W1U 3PH | United Kingdom | British | 33080510003 | |||||
| RUBIN OBE, Robert Stephen | Director | 8 Manchester Square London W1U 3PH | United Kingdom | British | 8518810004 | |||||
| CAMPBELL, Patrick James | Secretary | 8 Manchester Square London W1U 3PH | British | 17183850001 | ||||||
| CAMPBELL, Patrick James | Secretary | 29 Camlet Way St Michaels AL3 4TL St Albans Hertfordshire | British | 17183850001 | ||||||
| HYDE, John Derek Gregory | Secretary | Tynesdale 19 Norton Road SG6 1AA Letchworth Hertfordshire | British | 43500000001 | ||||||
| STEVENS, Richard Anthony | Secretary | 5 Desborough Drive Tewin Wood AL6 0HQ Welwyn Hertfordshire | British | 804740002 | ||||||
| BERRECLOTH, Annette | Director | 35 Myddelton Park Whetstone N20 0JH London | British | 13215950001 | ||||||
| BURROWS, Simon Robert | Director | Micheldelving Davey Lane SK9 7NZ Alderley Edge Cheshire | United Kingdom | British | 82259550001 | |||||
| BUSHE, Edwin Alexander | Director | 1 Tudor Close NW3 4AB London | British | 68906550002 | ||||||
| COHEN, Warren Harvey | Director | NW11 | England | British | 86683220003 | |||||
| ELLERKER, Marco | Director | Manchester Square W1U 3PH London 8 United Kingdom | United Kingdom | British | 160339180001 | |||||
| EMMERSON, Philip David | Director | Briarwood Brereton Heath Lane Brereton Heath CW12 4SZ Congleton Cheshire | British | 49342600001 | ||||||
| GODDEN, Jonathan Mark | Director | 8 Manchester Square London W1U 3PH | United Kingdom | British | 163698440002 | |||||
| GRIFFITHS, Robert Anthony | Director | 104 The Colonnades Albert Dock L3 4AB Liverpool Merseyside | United Kingdom | British | 68162310002 | |||||
| HIGHFIELD, Dominique | Director | Manchester Square W1U 3PH London 8 England And Wales United Kingdom | United Kingdom | British | 301846860001 | |||||
| KEYSER, Anthony John De | Director | 2 Constable Close NW11 6TY London | British | 804720001 | ||||||
| KOSSMANN-MORRISON, Jasmin | Director | Manchester Square W1U 3PH London 8 England And Wales United Kingdom | United Kingdom | German | 200884690001 | |||||
| LESLIE, Andrew Marvin | Director | 1 Broadlands Hillside Road WD7 7BX Radlett Hertfordshire | England | British | 80618290001 | |||||
| MCCUSKER, Angela Ethel Mary | Director | 8 Royal Gardens FK8 2RJ Stirling | British | 68872220002 | ||||||
| MCGUIGAN, Peter | Director | Green Walk Bowdon WA14 2SN Altrincham Telfa House Cheshire United Kingdom | England | British | 136211350001 | |||||
| MUNDY, Douglas Michael | Director | 22 Grassingham Road Chalfont St Peter SL9 0BL Gerrards Cross Buckinghamshire | British | 62698310001 | ||||||
| NEWCOMBE, Richard James | Director | 8 Manchester Square London W1U 3PH | England | British | 189814680002 | |||||
| NEWCOMBE, Richard James | Director | 8 Manchester Square London W1U 3PH | Hong Kong | British | 131761070002 | |||||
| NURSE, Katrina Lesley | Director | Manchester Square W1U 3PH London 8 England And Wales United Kingdom | England | British | 186571490001 | |||||
| POLLARD, Graham Frederick | Director | 11 Fairfield Oakleigh Park North N20 9AW London | British | 13215960001 | ||||||
| RONNIE, Christopher | Director | 17 Hall Moss Farm Hall Moss Lane Bramhall SK7 1RB Stockport Cheshire | British | 54926420002 | ||||||
| SINCLAIR, Gavin | Director | 86 Altrincham Road SK9 5NG Wilmslow Cheshire | British | 68162680001 | ||||||
| SINCLAIR, Jonathan Stuart | Director | The Pentland Centre Lakeside East Lakeside Squires Lane N3 2QL Finchley Central London | British | 45080280005 | ||||||
| SWEENEY, William Martin | Director | Rowles Croft 1 North End Ditchling BN6 8TD Hassocks Sussex | British | 80983490001 | ||||||
| THOMPSON, Kevin Paul | Director | Stafford House Kirby Lane S35 2YX Sheffield South Yorkshire | United Kingdom | British | 100925610001 | |||||
| WATTS, Richard Mark | Director | 77 Buckingham Road SK9 5LA Wilmslow Cheshire | British | 68162380001 |
Who are the persons with significant control of ELLESSE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pentland Group Limited | Nov 02, 2021 | Manchester Square W1U 3PH London 8 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pentland Group Limited | Apr 06, 2016 | Manchester Square W1U 3PH London 8 England And Wales United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0