Background WavePink WaveYellow Wave

ELLINGHAM HOLDINGS LIMITED (02823252)

ELLINGHAM HOLDINGS LIMITED (02823252) is an active UK company. incorporated on 2 June 1993. with registered office in Essendon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ELLINGHAM HOLDINGS LIMITED has been registered for 32 years. Current directors include ELLINGHAM, David Thomas.

Company Number
02823252
Status
active
Type
ltd
Incorporated
2 June 1993
Age
32 years
Address
The Spinney, Essendon, AL9 6HP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ELLINGHAM, David Thomas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELLINGHAM HOLDINGS LIMITED

ELLINGHAM HOLDINGS LIMITED is an active company incorporated on 2 June 1993 with the registered office located in Essendon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ELLINGHAM HOLDINGS LIMITED was registered 32 years ago.(SIC: 82990)

Status

active

Active since 32 years ago

Company No

02823252

LTD Company

Age

32 Years

Incorporated 2 June 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 20 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

MITCHELL ELLINGHAM ASSOCIATES LIMITED
From: 9 November 1993To: 29 June 1999
JOHN MITCHELL ASSOCIATES LIMITED
From: 2 June 1993To: 9 November 1993
Contact
Address

The Spinney High Road Essendon, AL9 6HP,

Previous Addresses

48 Henmarsh Court Balls Park Hertford SG13 8FB England
From: 16 August 2021To: 16 December 2021
65 Brookmans Avenue Brookmans Park Hatfield AL9 7QG England
From: 18 June 2019To: 16 August 2021
9 Limes Road Beckenham Kent BR3 6NS
From: 2 June 1993To: 18 June 2019
Timeline

2 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Jun 93
New Owner
May 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ELLINGHAM, Helen Jane

Active
High Road, EssendonAL9 6HP
Secretary
Appointed 31 May 2014

ELLINGHAM, David Thomas

Active
65 Brookmans Avenue, HatfieldAL9 7QG
Born January 1954
Director
Appointed 30 Sept 1993

COMBER, Tracey

Resigned
Tudor Lodge Pooles Lane, HockleySS5 6PA
Secretary
Appointed 19 Sept 1997
Resigned 31 May 2014

TANCOCK, Deborah

Resigned
18a Eckstein Road, LondonSW11 1QF
Secretary
Appointed 02 Jun 1993
Resigned 19 Sept 1997

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 02 Jun 1993
Resigned 02 Jun 1993

MITCHELL, John

Resigned
Park Rise, HarpendenAL5 3AL
Born March 1952
Director
Appointed 02 Jun 1993
Resigned 09 Jul 1998

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 02 Jun 1993
Resigned 02 Jun 1993

Persons with significant control

2

Mrs Helen Jane Ellingham

Active
High Road, EssendonAL9 6HP
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Jun 2016

Mr David Thomas Ellingham

Active
High Road, EssendonAL9 6HP
Born January 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Micro Entity
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 May 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 May 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Appoint Person Secretary Company With Name Date
5 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 October 2009
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 October 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
19 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 February 2007
AAAnnual Accounts
Legacy
16 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 May 2006
AAAnnual Accounts
Legacy
11 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 April 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 September 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 October 2003
AAAnnual Accounts
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2002
AAAnnual Accounts
Legacy
10 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
12 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
25 August 1999
287Change of Registered Office
Certificate Change Of Name Company
15 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
23 November 1998
AUDAUD
Legacy
22 July 1998
288bResignation of Director or Secretary
Legacy
10 July 1998
363sAnnual Return (shuttle)
Resolution
5 June 1998
RESOLUTIONSResolutions
Resolution
5 June 1998
RESOLUTIONSResolutions
Legacy
5 June 1998
122122
Accounts With Accounts Type Full
20 May 1998
AAAnnual Accounts
Legacy
14 November 1997
288aAppointment of Director or Secretary
Legacy
14 November 1997
288bResignation of Director or Secretary
Legacy
10 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1997
AAAnnual Accounts
Legacy
11 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1996
AAAnnual Accounts
Legacy
23 February 1996
225(2)225(2)
Legacy
19 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 August 1994
363sAnnual Return (shuttle)
Resolution
4 January 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 November 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 1993
288288
Legacy
19 July 1993
224224
Legacy
15 June 1993
288288
Legacy
15 June 1993
288288
Legacy
15 June 1993
287Change of Registered Office
Incorporation Company
2 June 1993
NEWINCIncorporation