Background WavePink WaveYellow Wave

ELEMENT MATERIALS TECHNOLOGY HOLDING UK LTD (01959735)

ELEMENT MATERIALS TECHNOLOGY HOLDING UK LTD (01959735) is an active UK company. incorporated on 15 November 1985. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ELEMENT MATERIALS TECHNOLOGY HOLDING UK LTD has been registered for 40 years. Current directors include COLLINS, Claire Rose, FOUNTAIN, Thomas William.

Company Number
01959735
Status
active
Type
ltd
Incorporated
15 November 1985
Age
40 years
Address
3rd Floor Davidson Building, London, WC2E 7HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COLLINS, Claire Rose, FOUNTAIN, Thomas William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEMENT MATERIALS TECHNOLOGY HOLDING UK LTD

ELEMENT MATERIALS TECHNOLOGY HOLDING UK LTD is an active company incorporated on 15 November 1985 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ELEMENT MATERIALS TECHNOLOGY HOLDING UK LTD was registered 40 years ago.(SIC: 70100)

Status

active

Active since 40 years ago

Company No

01959735

LTD Company

Age

40 Years

Incorporated 15 November 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

CORTEST LABORATORIES LIMITED
From: 3 January 1986To: 29 June 2012
CEDARISE LIMITED
From: 15 November 1985To: 3 January 1986
Contact
Address

3rd Floor Davidson Building 5 Southampton Street London, WC2E 7HA,

Previous Addresses

10 Lower Grosvenor Place London England SW1W 0EN United Kingdom
From: 5 July 2018To: 1 October 2021
5 Fleet Place London EC4M 7rd
From: 29 June 2012To: 5 July 2018
2 Broadfield Court Sheffield South Yorkshire S8 0XF United Kingdom
From: 13 April 2011To: 29 June 2012
56 Nursery Street Sheffield S3 8GP Uk
From: 15 November 1985To: 13 April 2011
Timeline

37 key events • 1985 - 2024

Funding Officers Ownership
Company Founded
Nov 85
Director Left
Sept 10
Director Joined
Apr 11
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Oct 12
Funding Round
Nov 13
Loan Secured
Aug 14
Loan Secured
Jul 15
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Secured
Jun 16
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Cleared
Aug 17
Loan Secured
Dec 18
Director Joined
Feb 19
Director Left
Feb 19
Funding Round
Jul 19
Director Left
Jan 20
Director Joined
Feb 20
Director Left
May 20
Director Left
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Mar 21
Director Joined
Mar 21
Loan Secured
Aug 21
Loan Secured
May 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Left
Feb 23
Director Joined
Jun 24
2
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

COLLINS, Claire Rose

Active
Davidson Building, LondonWC2E 7HA
Born October 1974
Director
Appointed 06 Jun 2024

FOUNTAIN, Thomas William

Active
Davidson Building, LondonWC2E 7HA
Born June 1969
Director
Appointed 16 Mar 2021

FARR, Linda Rosemary

Resigned
10 Birchitt Close, SheffieldS17 4QJ
Secretary
Appointed 14 Jan 1992
Resigned 01 Jan 2000

HARRIS, Paul

Resigned
Fleet Place, LondonEC4M 7RD
Secretary
Appointed 26 Jun 2012
Resigned 22 Jun 2015

HOOGE VENTERINK, Hans

Resigned
De Bats 10, MaldenFOREIGN
Secretary
Appointed 02 Oct 2007
Resigned 01 Jul 2010

MACLENNAN, Neil Conway

Resigned
2a (1f) Harvest Drive, NewbridgeEH28 8QJ
Secretary
Appointed 12 Feb 2019
Resigned 23 Feb 2023

OLDFIELD, John Wilfred, Dr

Resigned
3 Hidcote Avenue, Sutton ColdfieldB76 1SA
Secretary
Appointed N/A
Resigned 14 Jan 1992

OLDFIELD, June Elizabeth

Resigned
19 Saint Bernards Road, Sutton ColdfieldB72 1LE
Secretary
Appointed 01 Jan 2000
Resigned 02 Oct 2007

WHITE, Matthew Alexander

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Secretary
Appointed 22 Jun 2015
Resigned 12 Feb 2019

DENZINE, Allen Frederick, Doctor

Resigned
3653 Lost Nation Road, ClevelandFOREIGN
Born November 1948
Director
Appointed N/A
Resigned 02 Oct 2007

HOOGE VENTERINK, Hans

Resigned
De Bats 10, MaldenFOREIGN
Born March 1960
Director
Appointed 02 Oct 2007
Resigned 01 Jul 2010

KANE, Russell Dean

Resigned
11115 Mills RoadFOREIGN
Born October 1949
Director
Appointed N/A
Resigned 12 May 1994

KEOWN, Samuel Robert

Resigned
Ty Gwyn 76 Spring Lane, DoncasterDN5 7QL
Born May 1938
Director
Appointed N/A
Resigned 25 Oct 1991

MACLENNAN, Neil Conway

Resigned
2a (1f) Harvest Drive, NewbridgeEH28 8QJ
Born July 1975
Director
Appointed 28 Oct 2020
Resigned 23 Feb 2023

MARTIN, Roderick

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Born November 1961
Director
Appointed 01 Oct 2012
Resigned 12 Feb 2019

MCCALLUM, Niall John

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Born July 1974
Director
Appointed 24 Feb 2020
Resigned 09 Oct 2020

NIERMEIJER, Eelco Anton Willem

Resigned
Fleet Place, LondonEC4M 7RD
Born April 1967
Director
Appointed 07 Apr 2011
Resigned 27 Aug 2012

NOALL, Charles Arthur

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Born May 1959
Director
Appointed 02 Oct 2007
Resigned 16 Dec 2019

OLDFIELD, John Wilfred, Dr

Resigned
19 St Bernards Road, Sutton ColdfieldB72 1LE
Born September 1942
Director
Appointed N/A
Resigned 02 Oct 2007

PRIOR, Ruth Catherine

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Born November 1967
Director
Appointed 28 Oct 2020
Resigned 16 Mar 2021

WETZ, Joseph Daniel

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Born November 1976
Director
Appointed 29 Aug 2012
Resigned 28 Oct 2020

WHITE, Matthew Alexander

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Born September 1967
Director
Appointed 12 Feb 2019
Resigned 08 May 2020

Persons with significant control

1

Davidson Building, LondonWC2E 7HA

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

197

Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2026
AAAnnual Accounts
Legacy
13 January 2026
PARENT_ACCPARENT_ACC
Legacy
13 January 2026
GUARANTEE2GUARANTEE2
Legacy
13 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2025
AAAnnual Accounts
Legacy
6 October 2024
PARENT_ACCPARENT_ACC
Legacy
6 October 2024
GUARANTEE2GUARANTEE2
Legacy
6 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
4 May 2024
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 2023
AAAnnual Accounts
Legacy
25 October 2023
PARENT_ACCPARENT_ACC
Legacy
25 October 2023
GUARANTEE2GUARANTEE2
Legacy
25 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
8 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
23 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
12 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Capital Allotment Shares
12 July 2019
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
14 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Change To A Person With Significant Control
3 December 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 August 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Mortgage Satisfy Charge Full
22 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
29 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2014
MR01Registration of a Charge
Memorandum Articles
20 August 2014
MAMA
Resolution
20 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Capital Allotment Shares
11 November 2013
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
11 November 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 November 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
11 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Second Filing Of Form With Form Type
23 May 2013
RP04RP04
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
24 July 2012
RP04RP04
Second Filing Of Form With Form Type Made Up Date
24 July 2012
RP04RP04
Annual Return Company With Made Up Date
24 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Resolution
6 July 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
6 July 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
2 July 2012
AP03Appointment of Secretary
Certificate Change Of Name Company
29 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 June 2012
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
29 June 2012
AD01Change of Registered Office Address
Legacy
16 December 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 April 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Termination Secretary Company With Name
10 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 June 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 January 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 August 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Legacy
21 August 2008
363aAnnual Return
Legacy
21 August 2008
287Change of Registered Office
Legacy
21 August 2008
190190
Legacy
21 August 2008
353353
Accounts With Accounts Type Total Exemption Small
13 May 2008
AAAnnual Accounts
Legacy
1 March 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
26 October 2007
AUDAUD
Legacy
19 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 January 2007
AAAnnual Accounts
Legacy
13 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2006
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 2005
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 2004
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 2003
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2002
AAAnnual Accounts
Legacy
11 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2001
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 2000
AAAnnual Accounts
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
8 January 2000
403aParticulars of Charge Subject to s859A
Legacy
13 October 1999
395Particulars of Mortgage or Charge
Legacy
28 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1999
AAAnnual Accounts
Legacy
30 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1998
AAAnnual Accounts
Legacy
26 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 1997
AAAnnual Accounts
Legacy
9 April 1997
225Change of Accounting Reference Date
Legacy
20 February 1997
287Change of Registered Office
Legacy
20 December 1996
287Change of Registered Office
Legacy
18 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1996
AAAnnual Accounts
Legacy
16 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 1994
AAAnnual Accounts
Legacy
14 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 1993
AAAnnual Accounts
Legacy
11 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 1992
AAAnnual Accounts
Legacy
20 January 1992
288288
Legacy
6 November 1991
88(2)R88(2)R
Legacy
6 November 1991
288288
Accounts With Accounts Type Small
2 July 1991
AAAnnual Accounts
Legacy
2 July 1991
363aAnnual Return
Accounts With Accounts Type Small
11 October 1990
AAAnnual Accounts
Legacy
11 October 1990
363363
Legacy
1 September 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 July 1989
AAAnnual Accounts
Legacy
13 July 1989
363363
Legacy
23 May 1989
287Change of Registered Office
Legacy
24 January 1989
363363
Legacy
24 January 1989
288288
Legacy
22 July 1988
PUC 2PUC 2
Legacy
22 July 1988
PUC 2PUC 2
Resolution
25 May 1988
RESOLUTIONSResolutions
Resolution
25 May 1988
RESOLUTIONSResolutions
Legacy
25 May 1988
123Notice of Increase in Nominal Capital
Accounts With Made Up Date
22 April 1988
AAAnnual Accounts
Accounts With Made Up Date
22 April 1988
AAAnnual Accounts
Legacy
22 April 1988
363363
Legacy
22 April 1988
288288
Legacy
22 April 1988
288288
Legacy
8 December 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 July 1986
225(1)225(1)
Certificate Change Of Name Company
3 January 1986
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
15 November 1985
MISCMISC
Incorporation Company
15 November 1985
NEWINCIncorporation