Background WavePink WaveYellow Wave

ELEMENT SIX LIMITED (02946905)

ELEMENT SIX LIMITED (02946905) is an active UK company. incorporated on 8 July 1994. with registered office in Didcot. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ELEMENT SIX LIMITED has been registered for 31 years. Current directors include LEATHERS, Erica, O'DONNELL, Ciaran.

Company Number
02946905
Status
active
Type
ltd
Incorporated
8 July 1994
Age
31 years
Address
Global Innovation Centre, Fermi Avenue, Didcot, OX11 0QR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LEATHERS, Erica, O'DONNELL, Ciaran
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEMENT SIX LIMITED

ELEMENT SIX LIMITED is an active company incorporated on 8 July 1994 with the registered office located in Didcot. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ELEMENT SIX LIMITED was registered 31 years ago.(SIC: 74990)

Status

active

Active since 31 years ago

Company No

02946905

LTD Company

Age

31 Years

Incorporated 8 July 1994

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 4 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

DE BEERS INDUSTRIAL DIAMONDS (UK) LIMITED
From: 2 February 2000To: 2 October 2002
DE BEERS INDUSTRIAL DIAMOND DIVISION (UK) LIMITED
From: 27 February 1995To: 2 February 2000
DE BEERS INDUSTRIAL DIAMOND DIVISION (U.K.) LIMITED
From: 16 December 1994To: 27 February 1995
TONEWARD LIMITED
From: 8 July 1994To: 16 December 1994
Contact
Address

Global Innovation Centre, Fermi Avenue Harwell Oxford Didcot, OX11 0QR,

Previous Addresses

Global Innovation Centre, Fermi Avenue Harwell Oxford Didcot Oxfordshire OX11 0QR England
From: 12 March 2015To: 25 March 2015
Global Innovation Centre Fermi Avenue Harwell Oxford Didcot Oxfordshire OX11 0QR United Kingdom
From: 31 October 2014To: 12 March 2015
Global Innovation Centre Fermi Avenue Harwell Oxford Didcot Oxfordshire OX11 0QR England
From: 31 October 2014To: 31 October 2014
Global Innovation Centre Fermi Avenue Harwell Oxford Didcot Oxfordshire OX11 0QR
From: 30 June 2014To: 31 October 2014
, 3Rd Floor Building 4, 566 Chiswick High Road, London, W4 5YE, United Kingdom
From: 4 May 2011To: 30 June 2014
, King's Ride Park, Ascot, Berkshire, SL5 8BP
From: 8 July 1994To: 4 May 2011
Timeline

17 key events • 1994 - 2022

Funding Officers Ownership
Company Founded
Jul 94
Director Joined
Oct 10
Director Left
Dec 10
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Jul 11
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
May 15
Director Left
Apr 16
Director Joined
Jul 16
Director Joined
Apr 17
Director Left
Apr 17
Owner Exit
Aug 17
Director Left
Oct 21
Director Joined
Mar 22
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

DE BEERS CORPORATE SECRETARY LIMITED

Active
Charterhouse Street, LondonEC1N 6RA
Corporate secretary
Appointed 01 Jul 2023

LEATHERS, Erica

Active
Harwell Oxford, DidcotOX11 0QR
Born May 1974
Director
Appointed 24 Mar 2022

O'DONNELL, Ciaran

Active
Shannon Airport, Shannon
Born February 1984
Director
Appointed 07 Apr 2017

BLAIR, Lynsey Ann

Resigned
Rue Sainte Zithe, LuxembourgL-2763
Secretary
Appointed 01 May 2011
Resigned 19 Jul 2013

HUNTLEY, Stuart Paul

Resigned
Harwell Oxford, DidcotOX11 0QR
Secretary
Appointed 01 Jan 2016
Resigned 30 Apr 2018

RODRIGUES, Fernando Luis Soares

Resigned
3 Udimore, AscotSL5 8ES
Secretary
Appointed 12 Jul 1994
Resigned 06 Dec 2001

SHAVE, Yvonne

Resigned
20 Carlton House Terrace, LondonSW1Y 5AN
Secretary
Appointed 01 May 2018
Resigned 06 Jul 2023

WILLIAMSON, Craig

Resigned
Rue De Bragance, LuxembourgL-1255
Secretary
Appointed 19 Jul 2013
Resigned 01 Jan 2016

MORLEY & SCOTT CORPORATE SERVICES LIMITED

Resigned
Floor, WorkingGU21 6LQ
Corporate secretary
Appointed 25 Mar 2002
Resigned 01 May 2011

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 08 Jul 1994
Resigned 12 Jul 1994

BOXALL, Susan

Resigned
Lime Trees, CamberleyGU15 1DE
Born August 1961
Director
Appointed 11 Nov 2005
Resigned 30 Mar 2011

BROOKS, Edward Anthony

Resigned
Manusmore, ClarecastleIRISH
Born October 1957
Director
Appointed 04 Aug 2000
Resigned 11 Nov 2005

BROWN, Peter William

Resigned
20 Morlais, ReadingRG4 8PQ
Born February 1951
Director
Appointed 18 Feb 2000
Resigned 22 Feb 2005

CAMPBELL, James Wilbert, Dr

Resigned
91 East Avenue, Sandton 2196
Born December 1949
Director
Appointed 12 Jul 1994
Resigned 03 Mar 1998

COE, Steven Edward

Resigned
Fermi Avenue, DidcotOX11 0QR
Born November 1964
Director
Appointed 11 Nov 2005
Resigned 25 Feb 2015

DE JAGER, Pieter Willem Gideon

Resigned
7 Caldwell Road, WindleshamGU20 6JJ
Born October 1945
Director
Appointed 18 Feb 2000
Resigned 22 Feb 2006

DUDLEY, John Leslie

Resigned
48 Coral Tree Crescent, Sandron Toss
Born March 1946
Director
Appointed 12 Jul 1994
Resigned 31 Dec 2000

GUTHRIE, Andrew John

Resigned
Harwell Oxford, DidcotOX11 0QR
Born October 1977
Director
Appointed 11 Jul 2016
Resigned 12 Oct 2021

HELBING, Rutger Albert

Resigned
Harwell Oxford, DidcotOX11 0QR
Born June 1967
Director
Appointed 25 Feb 2015
Resigned 31 Mar 2016

HÜHN, Walter Friedrich

Resigned
Hanover Landstr., FrankfurtD-63014
Born May 1962
Director
Appointed 30 Mar 2011
Resigned 25 Feb 2015

JILLA, Cyrus David

Resigned
566 Chiswick High Road, LondonW4 5YE
Born October 1969
Director
Appointed 17 Sept 2010
Resigned 16 Dec 2010

KILSHAW, John Andrew

Resigned
Harwell Oxford, DidcotOX11 0QR
Born January 1971
Director
Appointed 13 Oct 2008
Resigned 07 Apr 2017

OWERS, Christopher Nicholas Comyns, Dr

Resigned
46b Albany Road, FleetGU13 9PT
Born July 1948
Director
Appointed 12 Jul 1994
Resigned 10 Aug 2000

SPOONER, Thomas Aidan, Dr

Resigned
The Mews, EnnisIRISH
Born January 1947
Director
Appointed 12 Jul 1994
Resigned 11 Nov 2005

WAPLER, Horst Friedrich Karl Erich Albrecht

Resigned
Kastanienallee 11, Bergisch Gladbach
Born March 1937
Director
Appointed 12 Jul 1994
Resigned 31 Mar 1997

WILSON, Adrian Stuart

Resigned
Kings Ride Park, AscotSL5 8BP
Born May 1971
Director
Appointed 11 Jul 2011
Resigned 24 Apr 2015

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 08 Jul 1994
Resigned 12 Jul 1994

Persons with significant control

2

1 Active
1 Ceased
Charterhouse Street, LondonEC1N 6RA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Apr 2017
Carlton House Terrace, LondonSW1Y 5AN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Apr 2017
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Accounts With Accounts Type Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
6 July 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
17 June 2023
AAAnnual Accounts
Accounts With Accounts Type Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Change Sail Address Company With New Address
12 August 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Change Person Director Company With Change Date
26 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2014
AD01Change of Registered Office Address
Miscellaneous
4 January 2014
MISCMISC
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Appoint Person Secretary Company With Name
24 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
24 July 2013
TM02Termination of Secretary
Resolution
11 December 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
11 December 2012
CC04CC04
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Change Person Director Company With Change Date
18 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2011
CH01Change of Director Details
Second Filing Of Form With Form Type
5 August 2011
RP04RP04
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
4 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
4 May 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Termination Director Company With Name
29 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
12 March 2010
CH04Change of Corporate Secretary Details
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Full
24 March 2009
AAAnnual Accounts
Legacy
10 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Auditors Resignation Company
4 January 2008
AUDAUD
Accounts With Accounts Type Full
5 November 2007
AAAnnual Accounts
Legacy
7 September 2007
363aAnnual Return
Accounts With Accounts Type Full
24 April 2007
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2006
AAAnnual Accounts
Legacy
25 August 2006
363aAnnual Return
Legacy
16 August 2006
288bResignation of Director or Secretary
Auditors Resignation Company
16 August 2006
AUDAUD
Legacy
15 August 2006
244244
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
26 October 2005
363aAnnual Return
Legacy
28 September 2005
244244
Accounts With Accounts Type Full
27 September 2005
AAAnnual Accounts
Legacy
21 September 2005
288bResignation of Director or Secretary
Legacy
10 September 2004
288cChange of Particulars
Legacy
19 August 2004
244244
Legacy
18 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2004
AAAnnual Accounts
Legacy
24 September 2003
363sAnnual Return (shuttle)
Legacy
17 September 2003
244244
Accounts With Accounts Type Full
25 March 2003
AAAnnual Accounts
Legacy
7 October 2002
244244
Certificate Change Of Name Company
2 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 September 2002
363sAnnual Return (shuttle)
Legacy
11 June 2002
287Change of Registered Office
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
17 August 2001
363sAnnual Return (shuttle)
Legacy
11 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2000
AAAnnual Accounts
Legacy
5 September 2000
363sAnnual Return (shuttle)
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 February 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 September 1999
AAAnnual Accounts
Legacy
20 August 1999
363sAnnual Return (shuttle)
Legacy
18 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1998
AAAnnual Accounts
Legacy
17 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 December 1997
AAAnnual Accounts
Legacy
28 July 1997
363sAnnual Return (shuttle)
Legacy
22 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1996
AAAnnual Accounts
Legacy
11 June 1996
244244
Legacy
17 April 1996
244244
Legacy
3 October 1995
287Change of Registered Office
Legacy
24 July 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 February 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 February 1995
88(2)R88(2)R
Legacy
23 January 1995
224224
Legacy
14 January 1995
288288
Memorandum Articles
13 January 1995
MEM/ARTSMEM/ARTS
Legacy
13 January 1995
123Notice of Increase in Nominal Capital
Resolution
13 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
15 December 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 July 1994
287Change of Registered Office
Incorporation Company
8 July 1994
NEWINCIncorporation