Background WavePink WaveYellow Wave

ELEMENTAL MICRO-ANALYSIS LIMITED (01281028)

ELEMENTAL MICRO-ANALYSIS LIMITED (01281028) is an active UK company. incorporated on 11 October 1976. with registered office in Okehampton. The company operates in the Manufacturing sector, engaged in unknown sic code (20140) and 1 other business activities. ELEMENTAL MICRO-ANALYSIS LIMITED has been registered for 49 years. Current directors include ELDER, Jason, LUNSFORD, Joyce Lean, MOLTER, Gregory and 1 others.

Company Number
01281028
Status
active
Type
ltd
Incorporated
11 October 1976
Age
49 years
Address
1 Hameldown Road, Okehampton, EX20 1UB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20140)
Directors
ELDER, Jason, LUNSFORD, Joyce Lean, MOLTER, Gregory, STEVENS, Paul James
SIC Codes
20140, 26511

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEMENTAL MICRO-ANALYSIS LIMITED

ELEMENTAL MICRO-ANALYSIS LIMITED is an active company incorporated on 11 October 1976 with the registered office located in Okehampton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20140) and 1 other business activity. ELEMENTAL MICRO-ANALYSIS LIMITED was registered 49 years ago.(SIC: 20140, 26511)

Status

active

Active since 49 years ago

Company No

01281028

LTD Company

Age

49 Years

Incorporated 11 October 1976

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

1 Hameldown Road Exeter Road Industrial Estate Okehampton, EX20 1UB,

Previous Addresses

C/O Ke Developments, the Mount Toft Cambridge Cambridgeshire CB23 2RL
From: 11 October 1976To: 2 April 2012
Timeline

25 key events • 1976 - 2026

Funding Officers Ownership
Company Founded
Oct 76
Director Joined
Jul 13
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Loan Secured
Feb 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Secured
Apr 18
Loan Secured
Aug 18
Loan Secured
Apr 19
Loan Cleared
Jul 19
Owner Exit
Nov 19
Director Left
Apr 22
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Secured
Jun 24
New Owner
Jan 25
New Owner
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
Director Left
Nov 25
Loan Secured
Mar 26
Director Left
Apr 26
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

ELDER, Jason

Active
Hameldown Road, OkehamptonEX20 1UB
Born July 1968
Director
Appointed 16 Feb 2015

LUNSFORD, Joyce Lean

Active
Hameldown Road, OkehamptonEX20 1UB
Born August 1948
Director
Appointed 16 Feb 2015

MOLTER, Gregory

Active
Hameldown Road, OkehamptonEX20 1UB
Born April 1968
Director
Appointed 16 Feb 2015

STEVENS, Paul James

Active
Hameldown Road, OkehamptonEX20 1UB
Born May 1970
Director
Appointed 16 Jul 2004

CARTER, Patricia Lyn

Resigned
17 Church Meadow, OkehamptonEX20 1LP
Secretary
Appointed 29 May 1997
Resigned 06 Apr 1998

CARTER, Patricia Lyn

Resigned
17 Church Meadow, OkehamptonEX20 1LP
Secretary
Appointed N/A
Resigned 14 May 1996

DE CHENU, Nicholas Roger Francis

Resigned
11 Babraham Road, CambridgeCB2 2RB
Secretary
Appointed 06 Apr 1998
Resigned 11 Feb 2004

SMITH, Ian David

Resigned
Hameldown Road, OkehamptonEX20 1UB
Secretary
Appointed 11 Feb 2004
Resigned 08 Sept 2025

WOOD, Christina Dorothy

Resigned
17 Pinces Gardens, ExeterEX2 9EF
Secretary
Appointed 14 May 1996
Resigned 29 May 1997

BIRD, Anthony Malcolm David

Resigned
Failand Hill House Horse Race Lane, BristolBS8 3TY
Born January 1940
Director
Appointed 09 Jan 1997
Resigned 29 May 1997

CARTER, Patricia Lyn

Resigned
17 Church Meadow, OkehamptonEX20 1LP
Born February 1956
Director
Appointed N/A
Resigned 06 Apr 1998

CARTER, Stuart Charles

Resigned
Webbery Garden Cottage Webbery, BidefordEX39 4PU
Born October 1949
Director
Appointed 07 Apr 1998
Resigned 16 Jan 2004

CARTER, Stuart Charles

Resigned
17 Church Meadow, OkehamptonEX20 1LP
Born October 1949
Director
Appointed N/A
Resigned 06 Apr 1998

DAVIES, Jonathan Emlyn

Resigned
Hameldown Road, OkehamptonEX20 1UB
Born April 1957
Director
Appointed 01 Jul 2013
Resigned 01 Jan 2022

PRICE, Stephen

Resigned
11 Church Meadow, OkehamptonEX20 1LP
Born May 1952
Director
Appointed 07 Apr 1998
Resigned 03 Jan 2001

SMITH, Ian David

Resigned
Hameldown Road, OkehamptonEX20 1UB
Born March 1957
Director
Appointed 06 Apr 1998
Resigned 08 Sept 2025

THROWER, Trevor Peter

Resigned
Sheerwood House Hargrave Road, Bury St EdmundsIP29 5QR
Born December 1946
Director
Appointed 06 Apr 1998
Resigned 16 Jul 2004

WARDALL, Grahame Laurence

Resigned
Hameldown Road, OkehamptonEX20 1UB
Born August 1950
Director
Appointed 06 Apr 1998
Resigned 02 Apr 2026

WOOD, Christina Dorothy

Resigned
17 Pinces Gardens, ExeterEX2 9EF
Born February 1956
Director
Appointed 11 Dec 1996
Resigned 29 May 1997

WOOD, Christina Dorothy

Resigned
24, OkehamptonEX20 1RW
Born February 1956
Director
Appointed 06 Apr 1995
Resigned 31 Aug 1995

Persons with significant control

5

2 Active
3 Ceased
Hameldown Road, OkehamptonEX20 1UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2024
Ceased 23 Dec 2024

Mr Gregory Alan Molter

Active
Hameldown Road, OkehamptonEX20 1UB
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Dec 2024

Ms Joyce Lean Lunsford

Active
Hameldown Road, OkehamptonEX20 1UB
Born August 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Dec 2024
Hameldown Road, OkehamptonEX20 1UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Aug 2019
Ceased 23 Dec 2024

Micro Analysis Technology Ltd

Ceased
1 Hameldown Road, OkehamptonEX20 1UB

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
Ceased 28 Aug 2019
Fundings
Financials
Latest Activities

Filing History

182

Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Change Person Director Company With Change Date
27 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
27 March 2026
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 April 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 January 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Memorandum Articles
7 June 2024
MAMA
Resolution
7 June 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
19 April 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
20 June 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Resolution
10 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Change Person Secretary Company With Change Date
2 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 April 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 January 2010
AAAnnual Accounts
Legacy
8 April 2009
288cChange of Particulars
Legacy
8 April 2009
288cChange of Particulars
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Small
9 January 2009
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Legacy
28 April 2008
288cChange of Particulars
Auditors Resignation Company
16 April 2008
AUDAUD
Accounts With Accounts Type Small
17 January 2008
AAAnnual Accounts
Resolution
17 January 2008
RESOLUTIONSResolutions
Legacy
4 April 2007
363aAnnual Return
Legacy
4 April 2007
190190
Legacy
4 April 2007
353353
Legacy
4 April 2007
287Change of Registered Office
Legacy
4 April 2007
288cChange of Particulars
Legacy
4 April 2007
288cChange of Particulars
Accounts With Accounts Type Small
18 December 2006
AAAnnual Accounts
Resolution
15 December 2006
RESOLUTIONSResolutions
Auditors Resignation Company
6 June 2006
AUDAUD
Legacy
3 April 2006
363aAnnual Return
Accounts With Accounts Type Small
10 March 2006
AAAnnual Accounts
Resolution
24 November 2005
RESOLUTIONSResolutions
Legacy
23 November 2005
128(4)128(4)
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2004
AAAnnual Accounts
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 2004
AAAnnual Accounts
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
287Change of Registered Office
Legacy
3 February 2004
288bResignation of Director or Secretary
Legacy
6 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2003
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 2002
AAAnnual Accounts
Legacy
1 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2001
AAAnnual Accounts
Legacy
28 January 2001
288bResignation of Director or Secretary
Legacy
19 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2000
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 1999
AAAnnual Accounts
Legacy
20 June 1999
225Change of Accounting Reference Date
Legacy
11 June 1999
363sAnnual Return (shuttle)
Legacy
10 June 1998
363sAnnual Return (shuttle)
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
287Change of Registered Office
Legacy
16 April 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 April 1998
AAAnnual Accounts
Resolution
16 April 1998
RESOLUTIONSResolutions
Legacy
16 April 1998
155(6)b155(6)b
Resolution
16 April 1998
RESOLUTIONSResolutions
Legacy
16 April 1998
155(6)a155(6)a
Legacy
14 April 1998
288bResignation of Director or Secretary
Legacy
14 April 1998
288bResignation of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
403aParticulars of Charge Subject to s859A
Legacy
19 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 June 1997
AAAnnual Accounts
Legacy
8 June 1997
288bResignation of Director or Secretary
Legacy
8 June 1997
288bResignation of Director or Secretary
Legacy
8 June 1997
363sAnnual Return (shuttle)
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
23 September 1996
288288
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
10 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 1996
AAAnnual Accounts
Legacy
29 June 1995
288288
Accounts With Accounts Type Small
27 June 1995
AAAnnual Accounts
Legacy
27 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
15 July 1994
AAAnnual Accounts
Legacy
23 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1993
AAAnnual Accounts
Legacy
7 July 1993
363sAnnual Return (shuttle)
Legacy
8 December 1992
403aParticulars of Charge Subject to s859A
Legacy
23 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1992
AAAnnual Accounts
Accounts With Accounts Type Small
22 July 1991
AAAnnual Accounts
Legacy
22 July 1991
363aAnnual Return
Legacy
18 October 1990
403aParticulars of Charge Subject to s859A
Legacy
19 June 1990
225(1)225(1)
Accounts With Accounts Type Small
17 May 1990
AAAnnual Accounts
Legacy
17 May 1990
363363
Accounts With Accounts Type Small
31 July 1989
AAAnnual Accounts
Legacy
31 July 1989
363363
Legacy
22 March 1989
288288
Accounts With Made Up Date
19 May 1988
AAAnnual Accounts
Legacy
19 May 1988
363363
Legacy
27 August 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 February 1987
AAAnnual Accounts
Legacy
20 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
28 October 1986
AAAnnual Accounts
Legacy
26 June 1986
363363
Legacy
12 May 1986
287Change of Registered Office
Legacy
12 May 1986
288288
Miscellaneous
23 February 1985
MISCMISC
Incorporation Company
11 October 1976
NEWINCIncorporation