Background WavePink WaveYellow Wave

ELEMENT 14 LIMITED (02945221)

ELEMENT 14 LIMITED (02945221) is an active UK company. incorporated on 4 July 1994. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ELEMENT 14 LIMITED has been registered for 31 years. Current directors include HODGSON-SILKE, Gavin Peter, JACKSON, Darrel Scott.

Company Number
02945221
Status
active
Type
ltd
Incorporated
4 July 1994
Age
31 years
Address
150 Armley Road, Leeds, LS12 2QQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HODGSON-SILKE, Gavin Peter, JACKSON, Darrel Scott
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEMENT 14 LIMITED

ELEMENT 14 LIMITED is an active company incorporated on 4 July 1994 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ELEMENT 14 LIMITED was registered 31 years ago.(SIC: 74990)

Status

active

Active since 31 years ago

Company No

02945221

LTD Company

Age

31 Years

Incorporated 4 July 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 3 July 2023 - 30 June 2024(12 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

MELADELL LIMITED
From: 4 July 1994To: 26 August 2009
Contact
Address

150 Armley Road Leeds, LS12 2QQ,

Timeline

22 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
Jul 94
Director Left
Mar 13
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Jun 15
Director Left
May 16
Director Joined
May 16
Director Left
Jun 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
May 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
May 19
Director Left
May 19
Director Joined
Mar 21
Director Left
Mar 21
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

HODGSON-SILKE, Gavin Peter

Active
Canal Road, LeedsLS12 2TU
Born November 1983
Director
Appointed 01 Mar 2021

JACKSON, Darrel Scott

Active
De Kleetlaan, DiegemB-1831
Born July 1965
Director
Appointed 30 Apr 2019

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 04 Jul 1994
Resigned 14 Jul 1994

HIGGINS, Caroline Patricia

Resigned
18 Talbot View, LeedsLS4 2RQ
Secretary
Appointed 28 Jul 2000
Resigned 05 Jan 2001

MCCOY, Michael Ryan, Mr.

Resigned
Armley Road, LeedsLS12 2QQ
Secretary
Appointed 31 Jan 2017
Resigned 04 May 2018

MULLEN, Kenneth John

Resigned
Tonhil House, ThirskYO7 4QQ
Secretary
Appointed 27 Jul 1995
Resigned 28 Jul 2000

PEMBERTON, Eileen Mary

Resigned
78 Coronation Crescent, PrestonPR1 4JY
Secretary
Appointed 14 Jul 1994
Resigned 27 Jul 1995

WEBB, Steven John

Resigned
Armley Road, LeedsLS12 2QQ
Secretary
Appointed 05 Jan 2001
Resigned 31 Jan 2017

COOKE, Christopher Edward Cobden

Resigned
Chubbers Sterlings Field, Cookham DeanSL6 9PG
Born April 1944
Director
Appointed 14 Jul 1994
Resigned 26 May 1995

CROWELL, William Read

Resigned
Armley Road, LeedsLS12 2QQ
Born September 1959
Director
Appointed 31 Jan 2017
Resigned 30 Mar 2018

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 04 Jul 1994
Resigned 14 Jul 1994

DUCKETT, Richard Arnold Keith

Resigned
Highr Alston Farm Preston Road, PrestonPR3 2YQ
Born April 1938
Director
Appointed 14 Jul 1994
Resigned 26 May 1995

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 04 Jul 1994
Resigned 14 Jul 1994

EDEN, Richard

Resigned
De Kleetlaan, B-1831 Diegem
Born June 1965
Director
Appointed 23 Feb 2019
Resigned 01 Mar 2021

GASKIN, David John

Resigned
Armley Road, LeedsLS12 2QQ
Born January 1965
Director
Appointed 24 Jan 2002
Resigned 20 Apr 2015

HAWORTH, Christopher Charles

Resigned
Mill House Farm, PrestonPR3 2YP
Born December 1957
Director
Appointed 14 Jul 1994
Resigned 05 Jan 2009

HEFFERNAN, Liam

Resigned
De Kleetlaan, B-1831 Diegem
Born April 1972
Director
Appointed 03 Apr 2018
Resigned 15 Feb 2019

MANSON, Gavin

Resigned
Armley Road, LeedsLS12 2QQ
Born February 1966
Director
Appointed 05 Jan 2009
Resigned 08 Mar 2013

MCCOY, Michael Ryan, Mr.

Resigned
Armley Road, LeedsLS12 2QQ
Born January 1976
Director
Appointed 31 Jan 2017
Resigned 04 May 2018

PRIEST, Mark Richard

Resigned
Armley Road, LeedsLS12 2QQ
Born October 1966
Director
Appointed 20 Apr 2015
Resigned 29 Apr 2016

ROSS, Nicholas Peter Gilbert

Resigned
Old Trinity Vicarage, KnaresboroughHG5 8DT
Born October 1947
Director
Appointed 26 May 1995
Resigned 24 Jan 2002

WEBB, Steven John

Resigned
Armley Road, LeedsLS12 2QQ
Born April 1963
Director
Appointed 13 May 2009
Resigned 31 Jan 2017

WHITELING, Mark Argent

Resigned
Armley Road, LeedsLS12 2QQ
Born March 1963
Director
Appointed 08 Mar 2013
Resigned 14 Jun 2016

WILLIS, Helen Margaret

Resigned
Armley Road, LeedsLS12 2QQ
Born January 1964
Director
Appointed 29 Apr 2016
Resigned 31 Jan 2017

WOODFORD, Harvey

Resigned
De Kleetlaan, B-1831 Diegem
Born September 1963
Director
Appointed 03 Apr 2018
Resigned 30 Apr 2019

Persons with significant control

1

Forge Lane, LeedsLS12 2NE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Accounts With Accounts Type Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
22 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Accounts With Accounts Type Full
3 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2018
TM01Termination of Director
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 February 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 February 2017
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
20 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Change Person Director Company With Change Date
18 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Change Person Director Company With Change Date
25 June 2014
CH01Change of Director Details
Accounts With Accounts Type Full
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Accounts With Accounts Type Full
25 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Legacy
7 September 2009
287Change of Registered Office
Certificate Change Of Name Company
25 August 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 July 2009
363aAnnual Return
Legacy
15 May 2009
288aAppointment of Director or Secretary
Resolution
27 March 2009
RESOLUTIONSResolutions
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Legacy
30 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
22 November 2007
AAAnnual Accounts
Legacy
28 June 2007
363aAnnual Return
Accounts With Accounts Type Full
14 September 2006
AAAnnual Accounts
Legacy
7 July 2006
363aAnnual Return
Accounts With Accounts Type Full
16 September 2005
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2004
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
11 July 2003
363aAnnual Return
Legacy
24 June 2003
88(2)R88(2)R
Resolution
24 June 2003
RESOLUTIONSResolutions
Resolution
24 June 2003
RESOLUTIONSResolutions
Resolution
24 June 2003
RESOLUTIONSResolutions
Resolution
24 June 2003
RESOLUTIONSResolutions
Legacy
24 June 2003
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
4 September 2002
AAAnnual Accounts
Legacy
1 July 2002
363sAnnual Return (shuttle)
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 September 2001
AAAnnual Accounts
Legacy
29 June 2001
363sAnnual Return (shuttle)
Legacy
14 February 2001
403aParticulars of Charge Subject to s859A
Legacy
14 February 2001
403aParticulars of Charge Subject to s859A
Legacy
24 January 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 September 2000
AAAnnual Accounts
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1999
AAAnnual Accounts
Legacy
1 July 1999
288cChange of Particulars
Legacy
1 July 1999
363aAnnual Return
Accounts With Accounts Type Full
8 September 1998
AAAnnual Accounts
Legacy
7 July 1998
363aAnnual Return
Accounts With Accounts Type Full
3 December 1997
AAAnnual Accounts
Legacy
16 July 1997
363aAnnual Return
Accounts With Accounts Type Full
25 November 1996
AAAnnual Accounts
Legacy
25 November 1996
225(2)225(2)
Legacy
23 August 1996
363aAnnual Return
Legacy
23 August 1996
363(353)363(353)
Legacy
23 August 1996
288288
Legacy
9 August 1996
288288
Legacy
9 August 1996
353353
Accounts With Accounts Type Full
17 January 1996
AAAnnual Accounts
Legacy
27 July 1995
225(1)225(1)
Legacy
4 July 1995
363x363x
Legacy
20 June 1995
288288
Legacy
12 June 1995
288288
Legacy
12 June 1995
288288
Auditors Resignation Company
1 June 1995
AUDAUD
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
395Particulars of Mortgage or Charge
Legacy
15 November 1994
395Particulars of Mortgage or Charge
Memorandum Articles
12 August 1994
MEM/ARTSMEM/ARTS
Legacy
12 August 1994
288288
Legacy
12 August 1994
288288
Legacy
12 August 1994
288288
Legacy
12 August 1994
288288
Legacy
12 August 1994
287Change of Registered Office
Resolution
12 August 1994
RESOLUTIONSResolutions
Incorporation Company
4 July 1994
NEWINCIncorporation