Background WavePink WaveYellow Wave

SIMON ELVIN LIMITED (01325617)

SIMON ELVIN LIMITED (01325617) is an active UK company. incorporated on 16 August 1977. with registered office in Wooburn Green. The company operates in the Information and Communication sector, engaged in other publishing activities. SIMON ELVIN LIMITED has been registered for 48 years. Current directors include ELVIN, Janet Elizabeth, ELVIN, Simon Peel, TAYLOR, Paul Linley.

Company Number
01325617
Status
active
Type
ltd
Incorporated
16 August 1977
Age
48 years
Address
Wooburn Industrial Park, Wooburn Green, HP10 0PE
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
ELVIN, Janet Elizabeth, ELVIN, Simon Peel, TAYLOR, Paul Linley
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMON ELVIN LIMITED

SIMON ELVIN LIMITED is an active company incorporated on 16 August 1977 with the registered office located in Wooburn Green. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. SIMON ELVIN LIMITED was registered 48 years ago.(SIC: 58190)

Status

active

Active since 48 years ago

Company No

01325617

LTD Company

Age

48 Years

Incorporated 16 August 1977

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 April 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Wooburn Industrial Park Wooburn Green, HP10 0PE,

Timeline

17 key events • 1977 - 2025

Funding Officers Ownership
Company Founded
Aug 77
Director Left
Jun 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
May 18
Owner Exit
Feb 20
New Owner
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Jul 20
Loan Secured
Jul 20
Director Left
May 21
Loan Secured
May 22
New Owner
May 23
Owner Exit
May 23
Director Joined
Oct 23
Director Left
Feb 25
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BLUNDELL, Mark Stuart

Active
Ballinger Road, Great MissendenHP16 9QH
Secretary
Appointed 28 Feb 2011

ELVIN, Janet Elizabeth

Active
Dial Close Court Winter Hill, MaidenheadSL6 9TT
Born October 1940
Director
Appointed N/A

ELVIN, Simon Peel

Active
Dial Close Court Winter Hill, MaidenheadSL6 9TT
Born February 1941
Director
Appointed N/A

TAYLOR, Paul Linley

Active
Wooburn GreenHP10 0PE
Born July 1962
Director
Appointed 03 Oct 2023

ELVIN, Janet Elizabeth

Resigned
Dial Close Court Winter Hill, MaidenheadSL6 9TT
Secretary
Appointed N/A
Resigned 09 Jun 2005

PETERS, Alan David

Resigned
35 Arundel Road, High WycombeHP12 4NE
Secretary
Appointed 09 Jun 2005
Resigned 28 Feb 2011

ELVIN, Jonathan Charles

Resigned
Woodburn Industrial Park, High WycombeHP10 0PE
Born August 1971
Director
Appointed 01 Feb 2012
Resigned 05 Feb 2020

ELVIN, Julian Peel, Mr.

Resigned
Woodburn Industrial Park, High WycombeHP10 0PE
Born December 1968
Director
Appointed 01 Feb 2012
Resigned 05 Feb 2020

JACKSON, Ian Kenneth Alexander

Resigned
Wooburn GreenHP10 0PE
Born June 1959
Director
Appointed 01 Jun 2018
Resigned 19 Feb 2025

MCKAY, Stuart Sinclair

Resigned
Wooburn GreenHP10 0PE
Born August 1946
Director
Appointed 01 Sept 2006
Resigned 15 Jun 2020

MILLER, Terence

Resigned
52 Glasshouse Lane, KenilworthCV8 2AJ
Born June 1946
Director
Appointed 09 Jun 2005
Resigned 10 Jun 2011

ORR, David Malcolm

Resigned
Leeward 5 Townsend Reach, Bourne EndSL8 5RH
Born February 1950
Director
Appointed 09 Jun 2005
Resigned 26 May 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Paul Linley Taylor

Active
Pelham Road, NottinghamNG5 1AP
Born July 1962

Nature of Control

Significant influence or control
Notified 03 May 2023

Mr Ian Kenneth Alexander Jackson

Ceased
Wooburn GreenHP10 0PE
Born June 1959

Nature of Control

Significant influence or control
Notified 18 Dec 2019
Ceased 01 May 2022

Mr Simon Peel Elvin

Ceased
Wooburn GreenHP10 0PE
Born February 1941

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 18 Dec 2019
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Audit Exemption Subsiduary
2 April 2026
AAAnnual Accounts
Legacy
2 April 2026
PARENT_ACCPARENT_ACC
Legacy
2 April 2026
GUARANTEE2GUARANTEE2
Legacy
2 April 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2025
AAAnnual Accounts
Legacy
3 April 2025
PARENT_ACCPARENT_ACC
Legacy
3 April 2025
GUARANTEE2GUARANTEE2
Legacy
3 April 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Auditors Resignation Company
16 September 2024
AUDAUD
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
13 July 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
5 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Auditors Resignation Company
23 October 2015
AUDAUD
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Resolution
13 July 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
13 July 2012
CC04CC04
Legacy
21 May 2012
MG02MG02
Legacy
21 May 2012
MG02MG02
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Accounts With Accounts Type Group
22 September 2011
AAAnnual Accounts
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Termination Secretary Company With Name
4 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 March 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Group
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Miscellaneous
13 December 2009
MISCMISC
Accounts With Accounts Type Group
16 October 2009
AAAnnual Accounts
Legacy
15 September 2009
287Change of Registered Office
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Group
24 October 2008
AAAnnual Accounts
Legacy
7 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 October 2007
AAAnnual Accounts
Legacy
20 November 2006
363sAnnual Return (shuttle)
Legacy
20 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 November 2006
AAAnnual Accounts
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
15 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 November 2005
AAAnnual Accounts
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
288aAppointment of Director or Secretary
Resolution
25 June 2005
RESOLUTIONSResolutions
Resolution
25 June 2005
RESOLUTIONSResolutions
Resolution
25 June 2005
RESOLUTIONSResolutions
Resolution
25 June 2005
RESOLUTIONSResolutions
Resolution
25 June 2005
RESOLUTIONSResolutions
Resolution
25 June 2005
RESOLUTIONSResolutions
Resolution
25 June 2005
RESOLUTIONSResolutions
Resolution
25 June 2005
RESOLUTIONSResolutions
Resolution
25 June 2005
RESOLUTIONSResolutions
Resolution
25 June 2005
RESOLUTIONSResolutions
Resolution
25 June 2005
RESOLUTIONSResolutions
Resolution
25 June 2005
RESOLUTIONSResolutions
Legacy
2 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 November 2004
AAAnnual Accounts
Legacy
7 November 2003
363sAnnual Return (shuttle)
Legacy
7 November 2003
287Change of Registered Office
Accounts With Accounts Type Group
26 October 2003
AAAnnual Accounts
Accounts With Accounts Type Group
16 January 2003
AAAnnual Accounts
Legacy
31 October 2002
363sAnnual Return (shuttle)
Legacy
16 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 November 2001
AAAnnual Accounts
Legacy
6 June 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
26 October 2000
AAAnnual Accounts
Legacy
26 October 2000
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full Group
14 August 2000
AAMDAAMD
Legacy
15 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 September 1999
AAAnnual Accounts
Legacy
3 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 1998
AAAnnual Accounts
Legacy
7 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 October 1997
AAAnnual Accounts
Legacy
5 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 November 1996
AAAnnual Accounts
Legacy
8 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 October 1995
AAAnnual Accounts
Legacy
5 September 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 September 1994
AAAnnual Accounts
Legacy
21 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1993
AAAnnual Accounts
Legacy
22 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 1991
AAAnnual Accounts
Legacy
24 October 1991
363b363b
Legacy
6 September 1991
395Particulars of Mortgage or Charge
Legacy
1 November 1990
363363
Accounts With Accounts Type Full Group
26 October 1990
AAAnnual Accounts
Legacy
14 December 1989
363363
Accounts With Accounts Type Full Group
30 October 1989
AAAnnual Accounts
Legacy
4 September 1989
287Change of Registered Office
Accounts With Accounts Type Full Group
7 November 1988
AAAnnual Accounts
Legacy
31 October 1988
363363
Accounts With Accounts Type Full Group
13 November 1987
AAAnnual Accounts
Legacy
2 June 1987
363363
Accounts With Accounts Type Full
15 April 1987
AAAnnual Accounts
Accounts With Accounts Type Full
15 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 September 1986
287Change of Registered Office
Legacy
18 July 1986
287Change of Registered Office
Incorporation Company
16 August 1977
NEWINCIncorporation