Background WavePink WaveYellow Wave

ELEMENT MATERIALS TECHNOLOGY ANALYTICAL SERVICES LIMITED (02759064)

ELEMENT MATERIALS TECHNOLOGY ANALYTICAL SERVICES LIMITED (02759064) is an active UK company. incorporated on 26 October 1992. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. ELEMENT MATERIALS TECHNOLOGY ANALYTICAL SERVICES LIMITED has been registered for 33 years.

Company Number
02759064
Status
active
Type
ltd
Incorporated
26 October 1992
Age
33 years
Address
3rd Floor Davidson Building, London, WC2E 7HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEMENT MATERIALS TECHNOLOGY ANALYTICAL SERVICES LIMITED

ELEMENT MATERIALS TECHNOLOGY ANALYTICAL SERVICES LIMITED is an active company incorporated on 26 October 1992 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. ELEMENT MATERIALS TECHNOLOGY ANALYTICAL SERVICES LIMITED was registered 33 years ago.(SIC: 72190)

Status

active

Active since 33 years ago

Company No

02759064

LTD Company

Age

33 Years

Incorporated 26 October 1992

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 29 September 2025 (6 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

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

HALL ANALYTICAL LABORATORIES LIMITED
From: 13 January 1999To: 1 September 2022
L C 2 LIMITED
From: 26 October 1992To: 13 January 1999
Contact
Address

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

Previous Addresses

10 Lower Grosvenor Place London SW1W 0EN England
From: 21 July 2021To: 1 October 2021
Waterside Court Crewe Road Manchester M23 9BE England
From: 1 June 2020To: 21 July 2021
Millbrook Business Centre Floats Road Wythenshawe Manchester M23 9YJ
From: 26 October 1992To: 1 June 2020
Timeline

45 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Oct 92
Loan Secured
Dec 14
Loan Secured
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Jan 17
Director Left
Oct 17
Director Left
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Secured
Jan 18
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Loan Cleared
Jul 21
Loan Secured
Oct 21
Loan Secured
Nov 21
Loan Secured
May 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Left
Jul 22
Director Left
Aug 22
Director Left
Oct 22
Director Left
Apr 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
30
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

156

Appoint Person Director Company With Name Date
31 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
30 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
28 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Certificate Change Of Name Company
1 September 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2022
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 Create With Deed With Charge Number Charge Creation Date
9 May 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
15 March 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
15 September 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
29 July 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 July 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2018
MR01Registration of a Charge
Resolution
13 December 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Accounts With Accounts Type Small
26 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Mortgage Alter Charge With Charge Number Charge Creation Date
6 August 2016
MR07MR07
Change Account Reference Date Company Current Shortened
31 May 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
5 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Small
6 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Mortgage Alter Charge With Charge Number Charge Creation Date
12 January 2015
MR07MR07
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 May 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Legacy
10 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
22 April 2008
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 September 2007
AAAnnual Accounts
Legacy
7 November 2006
363aAnnual Return
Legacy
2 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 September 2006
AAAnnual Accounts
Legacy
31 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 August 2005
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 October 2004
AAAnnual Accounts
Legacy
31 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 August 2003
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 August 2002
AAAnnual Accounts
Legacy
23 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 September 2001
AAAnnual Accounts
Legacy
14 February 2001
88(2)R88(2)R
Resolution
31 January 2001
RESOLUTIONSResolutions
Legacy
22 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 2000
AAAnnual Accounts
Legacy
8 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 1999
AAAnnual Accounts
Certificate Change Of Name Company
12 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 1998
AAAnnual Accounts
Legacy
24 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1997
AAAnnual Accounts
Legacy
7 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1996
AAAnnual Accounts
Legacy
3 January 1996
287Change of Registered Office
Legacy
6 December 1995
287Change of Registered Office
Legacy
21 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1995
AAAnnual Accounts
Legacy
17 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
7 August 1994
AAAnnual Accounts
Legacy
2 December 1993
363sAnnual Return (shuttle)
Legacy
2 December 1993
363(288)363(288)
Legacy
29 June 1993
224224
Legacy
3 November 1992
288288
Legacy
3 November 1992
288288
Legacy
3 November 1992
288288
Legacy
3 November 1992
287Change of Registered Office
Incorporation Company
26 October 1992
NEWINCIncorporation