Background WavePink WaveYellow Wave

ELVSTROM SAILS UK LIMITED (01136087)

ELVSTROM SAILS UK LIMITED (01136087) is an active UK company. incorporated on 25 September 1973. with registered office in Southampton. The company operates in the Manufacturing sector, engaged in unknown sic code (32300). ELVSTROM SAILS UK LIMITED has been registered for 52 years. Current directors include SØRENSEN, Morten Gantriis.

Company Number
01136087
Status
active
Type
ltd
Incorporated
25 September 1973
Age
52 years
Address
Stag Gates House, Southampton, SO17 1XS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32300)
Directors
SØRENSEN, Morten Gantriis
SIC Codes
32300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELVSTROM SAILS UK LIMITED

ELVSTROM SAILS UK LIMITED is an active company incorporated on 25 September 1973 with the registered office located in Southampton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32300). ELVSTROM SAILS UK LIMITED was registered 52 years ago.(SIC: 32300)

Status

active

Active since 52 years ago

Company No

01136087

LTD Company

Age

52 Years

Incorporated 25 September 1973

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

ELVSTTROM SAILS UK LIMITED
From: 20 October 2008To: 22 October 2008
ELVSTOM SAILS UK LIMITED
From: 5 August 2008To: 20 October 2008
SOBSTAD SAILMAKERS (UK) LIMITED
From: 17 September 1984To: 5 August 2008
TEAM SAILS LIMITED
From: 25 September 1973To: 17 September 1984
Contact
Address

Stag Gates House 63/64 The Avenue Southampton, SO17 1XS,

Previous Addresses

Unit2 Hamble Yacht Services Port Hamble Hamble Southampton Hampshire SO31 4NN
From: 29 September 2010To: 27 September 2024
Unit 19 Hamble Yacht Services Port Hamble Hamble Southampton Hampshire SO31 4NN
From: 25 September 1973To: 29 September 2010
Timeline

15 key events • 1973 - 2025

Funding Officers Ownership
Company Founded
Sept 73
Director Left
Apr 10
Funding Round
Oct 10
Director Left
Aug 11
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Dec 13
Director Left
Mar 15
Loan Cleared
Apr 17
New Owner
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Jun 22
Director Left
Oct 22
Director Left
Dec 25
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

SØRENSEN, Morten Gantriis

Active
6640, Lunderskov
Born September 1976
Director
Appointed 01 Aug 2021

HUGHES, Christine Mary

Resigned
23 Old Priory Close, SouthamptonSO31 4QP
Secretary
Appointed N/A
Resigned 27 Jan 2003

KAMPERHAUG, Espen Kristoffer, Mr.

Resigned
Port Hamble, SouthamptonSO31 4NN
Secretary
Appointed 04 Jul 2012
Resigned 30 Nov 2014

OLSEN, Claus

Resigned
Varnaesvej 147, Aabenraa
Secretary
Appointed 17 Sept 2009
Resigned 04 Jul 2012

SPROUL, George Kevin

Resigned
1 Brownhill, SouthamptonSO31 8DH
Secretary
Appointed 27 Jan 2003
Resigned 17 Sept 2009

BANK, Jesper

Resigned
Mollevanget 25, Aabenraa
Born April 1957
Director
Appointed 13 Jan 2009
Resigned 30 Jun 2022

BJERREGAARD, Niels, Mr.

Resigned
Paul Elvstroms Vej 4, 6200 Aabenraa
Born October 1974
Director
Appointed 05 Dec 2013
Resigned 01 Aug 2021

HAMMERSHOY, Christian Due

Resigned
Nederbyvej 65, Graasten
Born May 1967
Director
Appointed 29 Mar 2006
Resigned 19 Jun 2007

HEWSON, Andrew Nicholas

Resigned
27 Tregunter Road, LondonSW10 9LS
Born March 1958
Director
Appointed 12 May 2003
Resigned 27 Jan 2006

JORGENSEN, Peter Christian

Resigned
Norremollevej 17b, Sonderborg
Born March 1965
Director
Appointed 19 Jun 2007
Resigned 13 Jan 2009

KAMPERHAUG, Espen Kristoffer, Mr.

Resigned
Vingelhojvej, Aabenraa6200
Born April 1973
Director
Appointed 03 Jul 2012
Resigned 30 Nov 2014

LANG-TANDRUP, Jens Ole

Resigned
6, Haderslev
Born November 1979
Director
Appointed 24 Jun 2022
Resigned 31 Jul 2025

OLSEN, Claus

Resigned
Varnaesvej 147, Aabenraa
Born October 1954
Director
Appointed 17 Sept 2009
Resigned 04 Jul 2012

OLSEN, Claus

Resigned
Varnaesvej 147, Aabenraa
Born October 1954
Director
Appointed 29 Mar 2006
Resigned 10 Jan 2008

ROBINSON, David Christopher

Resigned
23 Old Priory Close, SouthamptonSO31 4QP
Born March 1943
Director
Appointed N/A
Resigned 27 Jan 2003

ROBINSON, Jeremy

Resigned
25 Astral Gardens, SouthamptonSO31 4RQ
Born January 1967
Director
Appointed 27 Jan 2003
Resigned 27 Jan 2006

SMITH, Andrew Philip

Resigned
Hogelsbjerg 94, 6200 Aabenraa
Born February 1956
Director
Appointed 19 Jun 2007
Resigned 22 Aug 2011

SPROUL, George Kevin

Resigned
1 Brownhill, SouthamptonSO31 8DH
Born March 1963
Director
Appointed 27 Jan 2003
Resigned 19 Mar 2010

SPROUL, George Kevin

Resigned
19 Baron Road, SouthamptonSO31 4JR
Born March 1963
Director
Appointed N/A
Resigned 25 Mar 1995

WALL, Colin David, Dr

Resigned
The Granary, West DeepingPE6 9JD
Born September 1949
Director
Appointed 06 May 2003
Resigned 19 Jun 2007

WILLIAMS, Glynn Richard

Resigned
The Old Post Office, WinchesterSO21 1EF
Born February 1955
Director
Appointed 12 May 2003
Resigned 21 Dec 2004

Persons with significant control

2

Mr Morten Gantriis Sørensen

Active
6640, Lunderskov
Born September 1976

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Aug 2021
Port Hamble, SouthamptonSO31 4NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Small
23 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
21 October 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Termination Secretary Company With Name
4 July 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 July 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Termination Director Company With Name
22 August 2011
TM01Termination of Director
Resolution
9 June 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
9 June 2011
CC04CC04
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Capital Allotment Shares
19 October 2010
SH01Allotment of Shares
Resolution
19 October 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
29 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 June 2010
AAAnnual Accounts
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 March 2010
CH03Change of Secretary Details
Legacy
21 September 2009
288bResignation of Director or Secretary
Legacy
21 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 July 2009
AAAnnual Accounts
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
363aAnnual Return
Certificate Change Of Name Company
18 October 2008
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 August 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
21 May 2008
AAAnnual Accounts
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 July 2007
AAAnnual Accounts
Legacy
9 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
363sAnnual Return (shuttle)
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
26 July 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
29 June 2006
AAAnnual Accounts
Legacy
20 March 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 June 2005
AAAnnual Accounts
Legacy
31 January 2005
363sAnnual Return (shuttle)
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
29 September 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 August 2004
AAAnnual Accounts
Legacy
2 February 2004
363sAnnual Return (shuttle)
Legacy
2 September 2003
363sAnnual Return (shuttle)
Legacy
23 August 2003
288aAppointment of Director or Secretary
Legacy
23 August 2003
288aAppointment of Director or Secretary
Legacy
23 August 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
287Change of Registered Office
Legacy
8 April 2003
363sAnnual Return (shuttle)
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 February 2003
AAAnnual Accounts
Legacy
25 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 November 2001
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 August 2001
AAAnnual Accounts
Legacy
15 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 2000
AAAnnual Accounts
Legacy
24 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1999
AAAnnual Accounts
Legacy
6 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 1998
AAAnnual Accounts
Legacy
16 January 1998
363sAnnual Return (shuttle)
Legacy
2 December 1997
403aParticulars of Charge Subject to s859A
Legacy
28 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1997
AAAnnual Accounts
Legacy
31 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 July 1996
AAAnnual Accounts
Legacy
17 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1995
AAAnnual Accounts
Legacy
30 June 1995
288288
Legacy
15 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
18 July 1994
AAAnnual Accounts
Legacy
4 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 1993
AAAnnual Accounts
Legacy
11 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 1992
AAAnnual Accounts
Legacy
30 March 1992
363b363b
Legacy
25 March 1992
288288
Legacy
17 December 1991
288288
Legacy
17 December 1991
288288
Legacy
17 December 1991
288288
Accounts With Accounts Type Small
7 November 1991
AAAnnual Accounts
Legacy
8 October 1991
287Change of Registered Office
Legacy
18 February 1991
363aAnnual Return
Accounts With Accounts Type Small
14 September 1990
AAAnnual Accounts
Legacy
14 September 1990
363363
Accounts With Accounts Type Small
9 May 1989
AAAnnual Accounts
Accounts With Accounts Type Small
9 May 1989
AAAnnual Accounts
Legacy
18 February 1989
363363
Accounts With Accounts Type Full
25 November 1987
AAAnnual Accounts
Legacy
25 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
1 August 1986
AAAnnual Accounts
Legacy
1 August 1986
363363
Incorporation Company
25 September 1973
NEWINCIncorporation