Background WavePink WaveYellow Wave

E.L.C.O. LIMITED (00552992)

E.L.C.O. LIMITED (00552992) is an active UK company. incorporated on 5 August 1955. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. E.L.C.O. LIMITED has been registered for 70 years. Current directors include POLLECOFF, Gabrielle Joanne.

Company Number
00552992
Status
active
Type
ltd
Incorporated
5 August 1955
Age
70 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
POLLECOFF, Gabrielle Joanne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E.L.C.O. LIMITED

E.L.C.O. LIMITED is an active company incorporated on 5 August 1955 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. E.L.C.O. LIMITED was registered 70 years ago.(SIC: 82990)

Status

active

Active since 70 years ago

Company No

00552992

LTD Company

Age

70 Years

Incorporated 5 August 1955

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

25 Harley Street London W1G 9BR
From: 5 August 1955To: 10 February 2015
Timeline

8 key events • 1955 - 2022

Funding Officers Ownership
Company Founded
Aug 55
Director Left
Sept 10
Share Issue
Mar 15
Share Issue
Jan 17
Director Left
Apr 19
Director Left
May 21
New Owner
Apr 22
Owner Exit
Apr 22
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

POLLECOFF, Gabrielle Joanne

Active
Church Lane, Empshott Nr LissGU33 6HT
Born April 1953
Director
Appointed 27 Feb 2009

PINTO, David

Resigned
Flat 32, LondonW8 7NF
Secretary
Appointed N/A
Resigned 13 Jun 2010

DOHERTY, Evelyn Alison

Resigned
Trevor Street, LondonSW7 1DU
Born November 1955
Director
Appointed 27 Feb 2009
Resigned 07 May 2021

PINTO, David

Resigned
Flat 32, LondonW8 7NF
Born August 1923
Director
Appointed N/A
Resigned 13 Jun 2010

PINTO, Sara Gertrude

Resigned
Flat 32, LondonW8 7NF
Born March 1930
Director
Appointed N/A
Resigned 17 Feb 2019

Persons with significant control

2

1 Active
1 Ceased

Mrs Gabrielle Joanne Pollecoff

Active
Church Lane, Empshott Nr LissGU33 6HT
Born April 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2022

Mrs Sara Gertrude Pinto

Ceased
29 Sheffield Terrace, LondonW8 7NF
Born March 1930

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2016
Ceased 05 Apr 2022
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 April 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
7 January 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
7 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
16 March 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 March 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
16 March 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
16 March 2015
RESOLUTIONSResolutions
Resolution
16 March 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
10 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Capital Name Of Class Of Shares
19 December 2011
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Termination Secretary Company With Name
24 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2010
AAAnnual Accounts
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Accounts With Accounts Type Full
10 October 2006
AAAnnual Accounts
Legacy
18 January 2006
363aAnnual Return
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
17 January 2005
363aAnnual Return
Accounts With Accounts Type Full
6 October 2004
AAAnnual Accounts
Legacy
23 January 2004
363aAnnual Return
Accounts With Accounts Type Full
29 September 2003
AAAnnual Accounts
Legacy
13 January 2003
363aAnnual Return
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Legacy
14 January 2002
363aAnnual Return
Accounts With Accounts Type Full
27 September 2001
AAAnnual Accounts
Legacy
12 January 2001
363aAnnual Return
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Legacy
14 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1999
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
20 January 1998
363aAnnual Return
Accounts With Accounts Type Full
9 October 1997
AAAnnual Accounts
Legacy
27 February 1997
363aAnnual Return
Legacy
16 January 1997
288cChange of Particulars
Accounts With Accounts Type Full
25 September 1996
AAAnnual Accounts
Legacy
17 February 1996
287Change of Registered Office
Legacy
18 January 1996
363x363x
Accounts With Accounts Type Full
14 December 1995
AAAnnual Accounts
Legacy
12 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 December 1994
AAAnnual Accounts
Legacy
18 January 1994
363x363x
Accounts With Accounts Type Full
8 January 1994
AAAnnual Accounts
Legacy
9 April 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Legacy
19 January 1993
363x363x
Legacy
15 April 1992
288288
Accounts With Accounts Type Full
5 March 1992
AAAnnual Accounts
Legacy
5 February 1992
363x363x
Accounts With Accounts Type Full
16 April 1991
AAAnnual Accounts
Legacy
16 January 1991
363363
Legacy
4 April 1990
353353
Legacy
4 April 1990
363363
Accounts With Accounts Type Full
30 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
20 March 1990
AAAnnual Accounts
Legacy
11 July 1989
AC42AC42
Accounts With Accounts Type Full
30 June 1989
AAAnnual Accounts
Legacy
16 May 1989
363363
Accounts With Accounts Type Full
8 December 1988
AAAnnual Accounts
Legacy
1 March 1988
363363
Accounts With Accounts Type Full
2 February 1988
AAAnnual Accounts
Legacy
31 March 1987
363363
Accounts With Accounts Type Full
20 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
29 December 1982
AAAnnual Accounts
Legacy
30 April 1982
363363
Accounts With Made Up Date
9 October 1980
AAAnnual Accounts
Incorporation Company
5 August 1955
NEWINCIncorporation