Background WavePink WaveYellow Wave

ELEMENT MATERIALS TECHNOLOGY ABERDEEN LTD (03399370)

ELEMENT MATERIALS TECHNOLOGY ABERDEEN LTD (03399370) is an active UK company. incorporated on 1 July 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ELEMENT MATERIALS TECHNOLOGY ABERDEEN LTD has been registered for 28 years.

Company Number
03399370
Status
active
Type
ltd
Incorporated
1 July 1997
Age
28 years
Address
3rd Floor Davidson Building, London, WC2E 7HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEMENT MATERIALS TECHNOLOGY ABERDEEN LTD

ELEMENT MATERIALS TECHNOLOGY ABERDEEN LTD is an active company incorporated on 1 July 1997 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ELEMENT MATERIALS TECHNOLOGY ABERDEEN LTD was registered 28 years ago.(SIC: 74909)

Status

active

Active since 28 years ago

Company No

03399370

LTD Company

Age

28 Years

Incorporated 1 July 1997

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

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

MATERIALS ENGINEERING LIMITED
From: 1 July 1997To: 29 June 2012
Contact
Address

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

Previous Addresses

10 Lower Grosvenor Place London England SW1W 0EN United Kingdom
From: 9 July 2018To: 1 October 2021
, 5 Fleet Place, London, EC4M 7rd
From: 29 June 2012To: 9 July 2018
, C/O Sheffield Testing Limited, 56 Nursery Street, Sheffield, Yorkshire, S3 8GP, England
From: 10 October 2011To: 29 June 2012
, C/O Sheffield Testing Limited, 51 Nursery Street, Sheffield, Yorkshire, S3 8GP, England
From: 17 January 2011To: 10 October 2011
, 1 Riverside House, Heron Way, Truro, Cornwall, TR1 2XN
From: 1 July 1997To: 17 January 2011
Timeline

37 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jun 97
Director Left
May 10
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Oct 12
Loan Cleared
Feb 16
Loan Secured
Jun 16
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Cleared
Aug 17
Loan Secured
Dec 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Loan Secured
Aug 21
Director Left
Mar 22
Director Joined
Mar 22
Loan Secured
May 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Director Left
Oct 23
Director Joined
Nov 23
Loan Cleared
May 24
Director Left
Jun 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2024
AAAnnual Accounts
Accounts With Accounts Type Small
18 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
16 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Accounts With Accounts Type Small
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
1 March 2023
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2022
MR01Registration of a Charge
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 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
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
24 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 March 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
27 March 2019
AD04Change of Accounting Records Location
Appoint Person Secretary Company With Name Date
14 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Change To A Person With Significant Control
3 December 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
Accounts Amended With Accounts Type Full
8 February 2018
AAMDAAMD
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 August 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
10 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 March 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
3 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Memorandum Articles
20 August 2014
MAMA
Resolution
20 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Second Filing Of Form With Form Type
23 May 2013
RP04RP04
Accounts With Accounts Type Full
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Statement Of Companys Objects
6 July 2012
CC04CC04
Resolution
6 July 2012
RESOLUTIONSResolutions
Legacy
3 July 2012
ANNOTATIONANNOTATION
Legacy
3 July 2012
ANNOTATIONANNOTATION
Legacy
3 July 2012
ANNOTATIONANNOTATION
Appoint Person Secretary Company With Name
2 July 2012
AP03Appointment of Secretary
Certificate Change Of Name Company
29 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 June 2012
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
29 June 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
29 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Move Registers To Sail Company
21 March 2012
AD03Change of Location of Company Records
Change Sail Address Company
21 March 2012
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
23 November 2011
AUDAUD
Change Registered Office Address Company With Date Old Address
10 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Legacy
8 March 2011
MG01MG01
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Termination Director Company With Name
6 February 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 July 2010
AAAnnual Accounts
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Full
13 May 2009
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 2007
AAAnnual Accounts
Legacy
4 September 2007
363sAnnual Return (shuttle)
Legacy
3 August 2007
288bResignation of Director or Secretary
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
363sAnnual Return (shuttle)
Legacy
20 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 August 2006
AAAnnual Accounts
Legacy
9 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2005
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
20 September 2004
363sAnnual Return (shuttle)
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
15 October 2003
287Change of Registered Office
Legacy
22 August 2003
363sAnnual Return (shuttle)
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
288bResignation of Director or Secretary
Legacy
10 August 2002
363aAnnual Return
Legacy
10 August 2002
287Change of Registered Office
Accounts With Accounts Type Full
25 July 2002
AAAnnual Accounts
Accounts With Accounts Type Full
16 August 2001
AAAnnual Accounts
Legacy
2 August 2001
363aAnnual Return
Legacy
30 April 2001
353353
Legacy
7 August 2000
363aAnnual Return
Legacy
7 August 2000
353353
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
28 July 2000
288bResignation of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 September 1999
AAAnnual Accounts
Legacy
9 August 1999
363sAnnual Return (shuttle)
Legacy
5 March 1999
225Change of Accounting Reference Date
Legacy
22 July 1998
363sAnnual Return (shuttle)
Legacy
15 May 1998
225Change of Accounting Reference Date
Legacy
18 July 1997
288aAppointment of Director or Secretary
Incorporation Company
1 July 1997
NEWINCIncorporation