ELEMENTSUITE LIMITED
Overview
| Company Name | ELEMENTSUITE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10912451 |
| 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 ELEMENTSUITE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ELEMENTSUITE LIMITED located?
| Registered Office Address | 740 Waterside Drive Aztec West BS32 4UF Almondsbury Bristol United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ELEMENTSUITE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for ELEMENTSUITE LIMITED?
| Last Confirmation Statement Made Up To | Aug 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 08, 2025 |
| Overdue | No |
What are the latest filings for ELEMENTSUITE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Joseph James Troy as a director on Dec 10, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Alan Royston Kinch as a director on Dec 01, 2025 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Oct 31, 2024 | 13 pages | AA | ||||||||||||||
Current accounting period extended from Oct 31, 2025 to Apr 30, 2026 | 1 pages | AA01 | ||||||||||||||
Previous accounting period shortened from Apr 30, 2025 to Oct 31, 2024 | 1 pages | AA01 | ||||||||||||||
Previous accounting period extended from Oct 31, 2024 to Apr 30, 2025 | 1 pages | AA01 | ||||||||||||||
Current accounting period extended from Oct 31, 2025 to Apr 30, 2026 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Aug 08, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom to 740 Waterside Drive Aztec West Almondsbury Bristol BS32 4UF on Feb 11, 2025 | 1 pages | AD01 | ||||||||||||||
Appointment of Chris Fox as a secretary on Feb 06, 2025 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr John Richard Martin Petter as a director on Feb 06, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Alan Royston Kinch as a director on Feb 06, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Abigail Vaughan as a director on Feb 06, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Simon John Loveridge as a director on Feb 06, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Stephen Elcock as a director on Feb 06, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Daniel Bessant as a director on Feb 06, 2025 | 1 pages | TM01 | ||||||||||||||
Notification of Zellis Uk Limited as a person with significant control on Feb 06, 2025 | 2 pages | PSC02 | ||||||||||||||
Cessation of Stephen Elcock as a person with significant control on Feb 06, 2025 | 1 pages | PSC07 | ||||||||||||||
Cessation of Aplus Topco Limited as a person with significant control on Feb 06, 2025 | 1 pages | PSC07 | ||||||||||||||
Statement of capital following an allotment of shares on Feb 06, 2025
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Feb 06, 2025
| 3 pages | SH01 | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on Nov 01, 2017
| 4 pages | RP04SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 01, 2017
| 4 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 109124510001 in full | 1 pages | MR04 | ||||||||||||||
Who are the officers of ELEMENTSUITE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOX, Chris | Secretary | Aztec West Almondsbury BS32 4UF Bristol 740 Waterside Drive England | 332239510001 | |||||||
| PETTER, John Richard Martin | Director | Aztec West Almondsbury BS32 4UF Bristol 740 Waterside Drive England | United Kingdom | British | 146513380001 | |||||
| TROY, Joseph James | Director | Aztec West BS32 4UF Almondsbury 740 Waterside Drive Bristol United Kingdom | United States | American | 207838820001 | |||||
| VAUGHAN, Abigail | Director | Waterside Drive Aztec West BS32 4UF Almondsbury 740 Bristol United Kingdom | United Kingdom | British | 308860920001 | |||||
| BESSANT, Daniel | Director | First Floor, Radius House 51 Clarendon Road WD17 1HP Watford C/O Hillier Hopkins Llp Hertfordshire United Kingdom | United Kingdom | British | 277207450001 | |||||
| ELCOCK, Stephen | Director | London Road East HP7 9DL Amersham Carmen United Kingdom | United Kingdom | British | 71149600005 | |||||
| HOLDING, Jonathan | Director | 25-27 Buckingham Palace Road SW1W 0PP London Warwick House United Kingdom | United Kingdom | Australian | 250990070001 | |||||
| KINCH, Alan Royston | Director | Aztec West Almondsbury BS32 4UF Bristol 740 Waterside Drive England | England | British | 163334420004 | |||||
| LOVERIDGE, Simon John | Director | Pathlow CV37 0RQ Stratford Upon Avon Woodview Warwickshire United Kingdom | United Kingdom | British | 159430300001 | |||||
| ROSA, Joao Vicente Goncalves | Director | 25-27 Buckingham Palace Road SW1W 0PP London Warwick House United Kingdom | England | Portuguese | 166127180001 |
Who are the persons with significant control of ELEMENTSUITE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Zellis Uk Limited | Feb 06, 2025 | Aztec West Almondsbury BS32 4UF Bristol 740 Waterside Drive England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Aplus Topco Limited | Sep 14, 2018 | 25-27 Buckingham Palace Road SW1W 0PP London Warwick House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen Elcock | Aug 11, 2017 | London Road East HP7 9DL Amersham Carmen United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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