Background WavePink WaveYellow Wave

JOHN ELKINGTON LIMITED (03176562)

JOHN ELKINGTON LIMITED (03176562) is an active UK company. incorporated on 22 March 1996. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. JOHN ELKINGTON LIMITED has been registered for 30 years. Current directors include ELKINGTON, John Crofts, TROMBETTA, Ricardo.

Company Number
03176562
Status
active
Type
ltd
Incorporated
22 March 1996
Age
30 years
Address
Penhurst House, London, SW11 3BY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ELKINGTON, John Crofts, TROMBETTA, Ricardo
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN ELKINGTON LIMITED

JOHN ELKINGTON LIMITED is an active company incorporated on 22 March 1996 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. JOHN ELKINGTON LIMITED was registered 30 years ago.(SIC: 99999)

Status

active

Active since 30 years ago

Company No

03176562

LTD Company

Age

30 Years

Incorporated 22 March 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

Penhurst House 352-356 Battersea Park Road London, SW11 3BY,

Timeline

9 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Mar 96
Director Joined
May 10
Director Left
May 10
Director Left
Nov 14
Director Joined
Oct 15
Director Left
Apr 17
Loan Secured
Apr 19
Director Joined
Apr 20
Owner Exit
Jun 22
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

PAGE, Stuart

Active
352-356 Battersea Park Road, LondonSW11 3BY
Secretary
Appointed 02 Aug 2015

ELKINGTON, John Crofts

Active
352-356 Battersea Park Road, LondonSW11 3BY
Born May 1963
Director
Appointed 25 Mar 1996

TROMBETTA, Ricardo

Active
352-356 Battersea Park Road, LondonSW11 3BY
Born September 1983
Director
Appointed 20 Apr 2020

BROOKS, Lee Michael

Resigned
6 Mill Bank, TonbridgeTN9 1PY
Secretary
Appointed 11 Sept 2007
Resigned 30 Sept 2014

FARLEY, Mark William

Resigned
352-356 Battersea Park Road, LondonSW11 3BY
Secretary
Appointed 20 Mar 2015
Resigned 01 Aug 2015

HICKIE, Richard Ashley

Resigned
12 Petworth Street, LondonSW11 4QR
Secretary
Appointed 25 Mar 1996
Resigned 01 Jul 1999

LAWRENCE, Minna-Liisa

Resigned
352-356 Battersea Park Road, LondonSW11 3BY
Secretary
Appointed 30 Sept 2014
Resigned 20 Mar 2015

NICHOLSON, Toby Ian Royds Gordon

Resigned
Cicada Road, LondonSW18 2NZ
Secretary
Appointed 11 Mar 2009
Resigned 03 Apr 2009

RADLEY, Robert Joseph

Resigned
50 Southfleet Road, OrpingtonBR6 9SW
Secretary
Appointed 04 Sept 2003
Resigned 11 Sept 2007

SINCLAIR, Colin Stewart

Resigned
Owley 0ast, WittershamTN30 7HL
Secretary
Appointed 01 Jul 1999
Resigned 17 Sept 2003

ST JAMES'S SECRETARIES LIMITED

Resigned
88 Kingsway, HolbornWC2B 6AW
Corporate nominee secretary
Appointed 22 Mar 1996
Resigned 25 Mar 1996

BROOKS, Lee Michael

Resigned
352-356 Battersea Park Road, LondonSW11 3BY
Born August 1973
Director
Appointed 01 May 2010
Resigned 13 Nov 2014

NEWTON, Charles James Hamilton

Resigned
Glebe Stables, NorthiamTN31 6NH
Born January 1965
Director
Appointed 25 Mar 1996
Resigned 11 Mar 2009

NICHOLSON, Toby Ian Royds Gordon

Resigned
Cicada Road, LondonSW18 2NZ
Born March 1981
Director
Appointed 11 Mar 2009
Resigned 01 May 2010

PARKER, Michael Anthony

Resigned
352-356 Battersea Park Road, LondonSW11 3BY
Born February 1956
Director
Appointed 02 Aug 2015
Resigned 04 Apr 2017

ST JAMES'S DIRECTORS LIMITED

Resigned
88 Kingsway, HolbornWC2B 6AW
Corporate nominee director
Appointed 22 Mar 1996
Resigned 25 Mar 1996

Persons with significant control

2

1 Active
1 Ceased

Penhurst Properties Limited

Active
352-356 Battersea Park Road, LondonSW11 3BY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jun 2022

Mr John Crofts Elkington

Ceased
352-356 Battersea Park Road, LondonSW11 3BY
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Jun 2022
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
7 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Dormant
4 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
23 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Dormant
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Dormant
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Dormant
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
15 June 2010
AR01AR01
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
17 January 2010
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 February 2009
AAAnnual Accounts
Legacy
28 May 2008
363sAnnual Return (shuttle)
Legacy
6 May 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
15 February 2008
AAAnnual Accounts
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 March 2007
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 February 2006
AAAnnual Accounts
Legacy
30 November 2005
288cChange of Particulars
Legacy
20 September 2005
287Change of Registered Office
Auditors Resignation Company
9 September 2005
AUDAUD
Legacy
28 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 2004
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 October 2003
AAAnnual Accounts
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
3 October 2003
288bResignation of Director or Secretary
Resolution
3 June 2003
RESOLUTIONSResolutions
Resolution
3 June 2003
RESOLUTIONSResolutions
Resolution
3 June 2003
RESOLUTIONSResolutions
Resolution
3 June 2003
RESOLUTIONSResolutions
Legacy
5 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2002
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2002
AAAnnual Accounts
Legacy
1 May 2001
363sAnnual Return (shuttle)
Legacy
2 March 2001
288cChange of Particulars
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
11 October 2000
288cChange of Particulars
Legacy
24 June 2000
395Particulars of Mortgage or Charge
Legacy
5 May 2000
363sAnnual Return (shuttle)
Legacy
11 January 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 December 1999
AAAnnual Accounts
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
26 April 1999
363sAnnual Return (shuttle)
Legacy
29 October 1998
288cChange of Particulars
Accounts With Accounts Type Full
9 October 1998
AAAnnual Accounts
Legacy
25 June 1998
395Particulars of Mortgage or Charge
Legacy
20 May 1998
363sAnnual Return (shuttle)
Legacy
21 April 1998
395Particulars of Mortgage or Charge
Legacy
18 April 1998
287Change of Registered Office
Legacy
2 April 1998
395Particulars of Mortgage or Charge
Legacy
31 March 1998
395Particulars of Mortgage or Charge
Legacy
23 March 1998
395Particulars of Mortgage or Charge
Legacy
22 January 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 December 1997
AAAnnual Accounts
Legacy
27 November 1997
395Particulars of Mortgage or Charge
Legacy
16 May 1997
395Particulars of Mortgage or Charge
Legacy
29 April 1997
363sAnnual Return (shuttle)
Legacy
18 March 1997
395Particulars of Mortgage or Charge
Legacy
19 November 1996
395Particulars of Mortgage or Charge
Legacy
19 November 1996
224224
Legacy
15 November 1996
395Particulars of Mortgage or Charge
Legacy
15 November 1996
395Particulars of Mortgage or Charge
Legacy
31 October 1996
395Particulars of Mortgage or Charge
Legacy
24 October 1996
395Particulars of Mortgage or Charge
Legacy
24 October 1996
395Particulars of Mortgage or Charge
Legacy
9 October 1996
395Particulars of Mortgage or Charge
Legacy
27 September 1996
395Particulars of Mortgage or Charge
Legacy
27 September 1996
395Particulars of Mortgage or Charge
Legacy
24 September 1996
395Particulars of Mortgage or Charge
Legacy
18 September 1996
395Particulars of Mortgage or Charge
Legacy
17 September 1996
395Particulars of Mortgage or Charge
Legacy
11 September 1996
395Particulars of Mortgage or Charge
Legacy
10 September 1996
395Particulars of Mortgage or Charge
Legacy
3 September 1996
395Particulars of Mortgage or Charge
Legacy
23 August 1996
395Particulars of Mortgage or Charge
Legacy
15 August 1996
395Particulars of Mortgage or Charge
Legacy
15 August 1996
395Particulars of Mortgage or Charge
Legacy
13 August 1996
395Particulars of Mortgage or Charge
Legacy
25 July 1996
395Particulars of Mortgage or Charge
Legacy
24 July 1996
395Particulars of Mortgage or Charge
Legacy
23 July 1996
395Particulars of Mortgage or Charge
Legacy
19 July 1996
395Particulars of Mortgage or Charge
Legacy
25 June 1996
395Particulars of Mortgage or Charge
Legacy
11 June 1996
395Particulars of Mortgage or Charge
Legacy
29 May 1996
395Particulars of Mortgage or Charge
Legacy
29 May 1996
395Particulars of Mortgage or Charge
Legacy
29 May 1996
395Particulars of Mortgage or Charge
Legacy
3 May 1996
395Particulars of Mortgage or Charge
Legacy
3 May 1996
395Particulars of Mortgage or Charge
Legacy
16 April 1996
288288
Legacy
16 April 1996
288288
Legacy
16 April 1996
288288
Legacy
1 April 1996
288288
Legacy
1 April 1996
288288
Legacy
1 April 1996
287Change of Registered Office
Incorporation Company
22 March 1996
NEWINCIncorporation