Background WavePink WaveYellow Wave

ELMBAY LIMITED (02213876)

ELMBAY LIMITED (02213876) is an active UK company. incorporated on 26 January 1988. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ELMBAY LIMITED has been registered for 38 years. Current directors include CHAN, Kam Shing Ambrose, TO, Kit Sun Evelyn, TON, Carina Nhu Chi and 1 others.

Company Number
02213876
Status
active
Type
ltd
Incorporated
26 January 1988
Age
38 years
Address
The Old Pump House, London, W8 5BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHAN, Kam Shing Ambrose, TO, Kit Sun Evelyn, TON, Carina Nhu Chi, WRIGHT, Andrew Christopher
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELMBAY LIMITED

ELMBAY LIMITED is an active company incorporated on 26 January 1988 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ELMBAY LIMITED was registered 38 years ago.(SIC: 74990)

Status

active

Active since 38 years ago

Company No

02213876

LTD Company

Age

38 Years

Incorporated 26 January 1988

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 4 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

The Old Pump House 35 Kensington Court Place London, W8 5BJ,

Timeline

16 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jan 88
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 25
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

TO, Kit Sun Evelyn

Active
Millennium Trade Centre, New Territories
Secretary
Appointed 08 Jul 2010

CHAN, Kam Shing Ambrose

Active
56 Kwai Cheong Road, New Territories
Born January 1954
Director
Appointed 01 Nov 2019

TO, Kit Sun Evelyn

Active
Millennium Trade Centre, New Territories
Born June 1959
Director
Appointed 08 Jul 2010

TON, Carina Nhu Chi

Active
35 Kensington Court Place, LondonW8 5BJ
Born March 1972
Director
Appointed 21 Dec 2013

WRIGHT, Andrew Christopher

Active
35 Kensington Court Place, LondonW8 5BJ
Born July 1975
Director
Appointed 21 Dec 2013

FORD, Steven

Resigned
10 Sandstone Avenue, ChesterfieldS42 7NS
Secretary
Appointed 29 Dec 1992
Resigned 31 Dec 2002

LEUNG, Philip

Resigned
10010 Groomsbridge Road, Georgia
Secretary
Appointed 27 Jun 1994
Resigned 25 Mar 2002

MITCHELL, Ian Philip

Resigned
4 Bradgate Croft, ChesterfieldS41 0XZ
Secretary
Appointed 01 Jan 2003
Resigned 03 May 2006

YEUK FONG LEUNG, Terence

Resigned
Millennium Trade Centre, Kwai Chung
Secretary
Appointed 03 May 2006
Resigned 08 Jul 2010

SECRETARIES LIMITED

Resigned
26/F Wing On Centre, Hong Kong
Corporate secretary
Appointed N/A
Resigned 05 Aug 1993

BROMAGE, Charles Nigel

Resigned
Bloxham Lodge, Great BedwynSN8 3NT
Born November 1960
Director
Appointed 24 Dec 1992
Resigned 13 Jan 1993

CHANG, Peter

Resigned
15 Dover Cliff Way, Alpharetta
Born July 1946
Director
Appointed 27 Jun 1994
Resigned 08 Jul 2010

FORD, Steven

Resigned
10 Sandstone Avenue, ChesterfieldS42 7NS
Born September 1947
Director
Appointed 24 Dec 1992
Resigned 01 Dec 1994

HO, Man Wai

Resigned
Millennium Trade Centre, New Territories
Born December 1967
Director
Appointed 08 Jul 2010
Resigned 01 Nov 2019

LEUNG, Philip

Resigned
10010 Groomsbridge Road, Georgia
Born February 1948
Director
Appointed 27 Jun 1994
Resigned 25 Mar 2002

LEUNG, Yeuk Fong

Resigned
Millennium Trade Centre, Kwai Chung
Born September 1951
Director
Appointed 29 Jan 2007
Resigned 08 Jul 2010

LEUNG, Yeuk Fong Terence

Resigned
28c Block 2 Seaview Garden 1 Tsing Y, New TerritoriesFOREIGN
Born September 1951
Director
Appointed N/A
Resigned 23 Dec 1992

LOO, Kin Hung

Resigned
56 Kwai Cheong Road, New Territories
Born September 1969
Director
Appointed 01 Jun 2023
Resigned 16 Jun 2025

TAN, Boon Peng

Resigned
56 Kwai Cheong Road, New Territories
Born October 1978
Director
Appointed 01 Nov 2019
Resigned 01 Jun 2023

TSANG, King Yu Patrick

Resigned
Flat B 7/F Laurel Court Worldwide Ga, New TerritoriesFOREIGN
Born January 1946
Director
Appointed N/A
Resigned 23 Dec 1992

TSANG, Patrick King Yu

Resigned
The Chase, MatlockDE4 2QB
Born January 1946
Director
Appointed 07 Feb 2003
Resigned 25 Jan 2007

TSUI, Shui Lai

Resigned
Millennium Trade Centre, Kwai Chung
Born July 1941
Director
Appointed 29 Jan 2007
Resigned 08 Jul 2010

TSUI, Shui Lai Johnny

Resigned
Flat B 7/F Laurel Court Worldwide Ga, New TerritoriesFOREIGN
Born July 1941
Director
Appointed N/A
Resigned 23 Dec 1992

WANG, Eileen Tak-Yung

Resigned
30 Holland Park, LondonW11 3TA
Born June 1950
Director
Appointed 13 Jan 1993
Resigned 27 Jun 1994

WANG, Shui Ling Brandon

Resigned
30 Holland Park, LondonW11 3TA
Born October 1946
Director
Appointed N/A
Resigned 07 Feb 2003

Persons with significant control

2

1 Active
1 Ceased

Mr Brandon Shui-Ling Wang

Active
The Old Pump House, LondonW8 5BJ
Born October 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2020

Dsg International Limited

Ceased
1505 Millennium Trade Centre, Kwai Chung

Nature of Control

Significant influence or control as firm
Notified 01 Jun 2016
Ceased 30 Jun 2020
Fundings
Financials
Latest Activities

Filing History

141

Change To A Person With Significant Control
31 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 December 2025
CH03Change of Secretary Details
Accounts With Accounts Type Small
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 June 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2020
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Full
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Full
12 June 2013
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Termination Secretary Company With Name
8 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 July 2010
AP03Appointment of Secretary
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
25 June 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Full
28 July 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Accounts With Accounts Type Full
20 July 2007
AAAnnual Accounts
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
287Change of Registered Office
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
26 June 2006
363sAnnual Return (shuttle)
Legacy
26 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 July 2005
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2004
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2003
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Legacy
12 June 2002
363sAnnual Return (shuttle)
Legacy
30 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2001
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2000
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1999
AAAnnual Accounts
Legacy
11 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1998
AAAnnual Accounts
Legacy
10 June 1998
363sAnnual Return (shuttle)
Legacy
12 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1997
AAAnnual Accounts
Accounts With Accounts Type Full
25 June 1996
AAAnnual Accounts
Legacy
16 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 1995
AAAnnual Accounts
Legacy
8 August 1995
363sAnnual Return (shuttle)
Legacy
8 March 1995
288288
Legacy
8 March 1995
288288
Legacy
8 March 1995
288288
Legacy
8 March 1995
288288
Accounts With Accounts Type Small
5 November 1994
AAAnnual Accounts
Legacy
1 August 1994
363sAnnual Return (shuttle)
Legacy
11 March 1994
363aAnnual Return
Accounts With Accounts Type Small
9 March 1994
AAAnnual Accounts
Accounts With Accounts Type Full
29 April 1993
AAAnnual Accounts
Legacy
2 February 1993
288288
Legacy
14 January 1993
287Change of Registered Office
Legacy
14 January 1993
288288
Legacy
14 January 1993
288288
Legacy
14 January 1993
288288
Legacy
14 January 1993
288288
Legacy
14 January 1993
288288
Legacy
14 January 1993
288288
Legacy
2 November 1992
244244
Auditors Resignation Company
30 July 1992
AUDAUD
Legacy
14 July 1992
287Change of Registered Office
Legacy
14 July 1992
363aAnnual Return
Accounts With Accounts Type Full
16 August 1991
AAAnnual Accounts
Legacy
30 July 1991
288288
Legacy
3 July 1991
363aAnnual Return
Legacy
11 February 1991
353353
Accounts With Accounts Type Full
22 October 1990
AAAnnual Accounts
Legacy
15 October 1990
288288
Legacy
12 July 1990
363363
Accounts With Accounts Type Full
22 January 1990
AAAnnual Accounts
Legacy
30 October 1989
242242
Legacy
30 October 1989
288288
Legacy
5 September 1989
363363
Legacy
7 June 1989
288288
Legacy
6 May 1988
123Notice of Increase in Nominal Capital
Resolution
6 May 1988
RESOLUTIONSResolutions
Resolution
6 May 1988
RESOLUTIONSResolutions
Memorandum Articles
13 April 1988
MEM/ARTSMEM/ARTS
Resolution
6 April 1988
RESOLUTIONSResolutions
Resolution
6 April 1988
RESOLUTIONSResolutions
Legacy
6 April 1988
224224
Legacy
6 April 1988
288288
Legacy
6 April 1988
288288
Legacy
6 April 1988
287Change of Registered Office
Incorporation Company
26 January 1988
NEWINCIncorporation