Background WavePink WaveYellow Wave

ELM FINANCE LIMITED (03512133)

ELM FINANCE LIMITED (03512133) is an active UK company. incorporated on 17 February 1998. with registered office in Upminster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ELM FINANCE LIMITED has been registered for 28 years. Current directors include LIDDELL, Iain Robert.

Company Number
03512133
Status
active
Type
ltd
Incorporated
17 February 1998
Age
28 years
Address
133 Hall Lane, Upminster, RM14 1AL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LIDDELL, Iain Robert
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELM FINANCE LIMITED

ELM FINANCE LIMITED is an active company incorporated on 17 February 1998 with the registered office located in Upminster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ELM FINANCE LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03512133

LTD Company

Age

28 Years

Incorporated 17 February 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 February 2026 (2 months ago)
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

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

133 Hall Lane Upminster Court Upminster, RM14 1AL,

Previous Addresses

16 Great Queen Street Covent Garden London WC2B 5AH
From: 18 December 2012To: 2 March 2018
12 York Gate London NW1 4QS
From: 19 January 2011To: 18 December 2012
7 Durweston Street London W1H 1EN
From: 17 February 1998To: 19 January 2011
Timeline

9 key events • 1998 - 2018

Funding Officers Ownership
Company Founded
Feb 98
Director Joined
Oct 09
Director Left
Feb 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Nov 15
New Owner
Mar 18
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

LIDDELL, Iain Robert

Active
Hall Lane, UpminsterRM14 1AL
Born June 1963
Director
Appointed 05 Jan 2011

ROSE, Andrew David

Resigned
Great Queen Street, LondonWC2B 5AH
Secretary
Appointed 05 Jan 2011
Resigned 05 Oct 2015

WATTERSON, John Michael

Resigned
Old School House, RushenIM9 5LR
Secretary
Appointed 17 Feb 1998
Resigned 29 Oct 1998

FIRSTSCOTTISH SECRETARIES LIMITED

Resigned
Bonnington Bond, EdinburghEH6 5NP
Corporate secretary
Appointed 17 Feb 1998
Resigned 17 Feb 1998

FNTC (SECRETARIES) LIMITED

Resigned
International House, DouglasIM2 4RB
Corporate secretary
Appointed 29 Oct 1998
Resigned 08 May 2009

FNTC (SECRETARIES) LTD

Resigned
Castle Hill, DouglasIM2 4RB
Corporate secretary
Appointed 21 May 2009
Resigned 05 Jun 2009

IFG INTERNATIONAL (SECRETARIES) LIMITED

Resigned
Castle Hill, DouglasIM2 4RB
Corporate secretary
Appointed 05 Jun 2009
Resigned 05 Jan 2011

HARRIS, Daniel Bruce

Resigned
Great Queen Street, LondonWC2B 5AH
Born March 1960
Director
Appointed 05 Jan 2011
Resigned 30 Sept 2015

HIGGINS, Elaine Joyce

Resigned
Birchleigh House, OnchanIM3 4EU
Born March 1955
Director
Appointed 09 Jan 2001
Resigned 01 Feb 2003

KENNY, Declan Thomas, Mr.

Resigned
17 Park Close, Isle Of ManIM4 4HB
Born September 1961
Director
Appointed 17 Feb 1998
Resigned 31 May 2002

MCKERNAN, Christopher Michael

Resigned
Hillberry Heights, Isle Of ManIM2 7DN
Born February 1981
Director
Appointed 21 May 2009
Resigned 17 Feb 2010

MCKERNAN, Christopher Michael

Resigned
Hillberry Heights, DouglasIM2 7BN
Born February 1981
Director
Appointed 21 May 2009
Resigned 05 Jan 2011

MULLER, Mark Alan

Resigned
Fernlea, Port ErinIM9 6EL
Born September 1964
Director
Appointed 31 May 2002
Resigned 01 Oct 2003

PENROSE, Lee Wright

Resigned
18 Barrule Park, RamseyIM8 2BN
Born April 1962
Director
Appointed 17 Feb 1998
Resigned 01 Jan 1999

POSTLETHWAITE, Maurice James, Mr.

Resigned
36 Seafield Crescent, OnchanIM3 3BZ
Born December 1958
Director
Appointed 01 Feb 2003
Resigned 08 May 2009

SCOTT, Brigit, Mrs.

Resigned
47 Ballabrooie Grove, DouglasIM1 4EX
Born January 1967
Director
Appointed 01 Oct 2003
Resigned 08 May 2009

WATTERSON, John Michael

Resigned
Old School House, RushenIM9 5LR
Born January 1954
Director
Appointed 01 Jan 1999
Resigned 09 Jan 2001

YATES, Dawn

Resigned
Cronk Y Berry Mews, Isle Of ManIM2 6HQ
Born September 1975
Director
Appointed 21 May 2009
Resigned 05 Jan 2011

FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED

Resigned
St Davids House, Dalgety BayKY11 9NB
Corporate nominee director
Appointed 17 Feb 1998
Resigned 17 Feb 1998

Persons with significant control

1

Mr Iain Robert Liddell

Active
Hall Lane, UpminsterRM14 1AL
Born June 1963

Nature of Control

Ownership of shares 50 to 75 percent as firm
Notified 02 Mar 2018
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Micro Entity
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Gazette Notice Compulsory
8 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
3 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
2 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 March 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
2 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 March 2018
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
8 April 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
13 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Dormant
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Resolution
13 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Change Person Secretary Company With Change Date
24 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
21 January 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
19 January 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
19 January 2011
TM02Termination of Secretary
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Change Corporate Secretary Company With Change Date
18 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 October 2009
AP01Appointment of Director
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
652C652C
Gazette Notice Voluntary
26 May 2009
GAZ1(A)GAZ1(A)
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
652a652a
Legacy
18 February 2009
363aAnnual Return
Legacy
18 February 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
18 September 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Legacy
18 February 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
11 January 2008
AAAnnual Accounts
Legacy
5 October 2007
287Change of Registered Office
Legacy
24 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 November 2006
AAAnnual Accounts
Legacy
13 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 September 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 October 2003
AAAnnual Accounts
Legacy
19 October 2003
288bResignation of Director or Secretary
Legacy
19 October 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
363sAnnual Return (shuttle)
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 December 2002
AAAnnual Accounts
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
287Change of Registered Office
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 January 2002
AAAnnual Accounts
Resolution
17 October 2001
RESOLUTIONSResolutions
Resolution
17 October 2001
RESOLUTIONSResolutions
Resolution
17 October 2001
RESOLUTIONSResolutions
Legacy
14 April 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
363sAnnual Return (shuttle)
Legacy
14 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2001
AAAnnual Accounts
Legacy
29 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1999
AAAnnual Accounts
Legacy
26 October 1999
287Change of Registered Office
Legacy
2 March 1999
363sAnnual Return (shuttle)
Legacy
24 February 1999
288cChange of Particulars
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
3 December 1998
225Change of Accounting Reference Date
Legacy
11 November 1998
288bResignation of Director or Secretary
Legacy
11 November 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
18 February 1998
288bResignation of Director or Secretary
Legacy
18 February 1998
288bResignation of Director or Secretary
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
18 February 1998
288aAppointment of Director or Secretary
Incorporation Company
17 February 1998
NEWINCIncorporation