Background WavePink WaveYellow Wave

ELANPRIME LIMITED (03529026)

ELANPRIME LIMITED (03529026) is an active UK company. incorporated on 17 March 1998. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ELANPRIME LIMITED has been registered for 28 years. Current directors include MOLE, Edward William.

Company Number
03529026
Status
active
Type
ltd
Incorporated
17 March 1998
Age
28 years
Address
80 Strand, London, WC2R 0DT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MOLE, Edward William
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELANPRIME LIMITED

ELANPRIME LIMITED is an active company incorporated on 17 March 1998 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ELANPRIME LIMITED was registered 28 years ago.(SIC: 41100)

Status

active

Active since 28 years ago

Company No

03529026

LTD Company

Age

28 Years

Incorporated 17 March 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

80 Strand London, WC2R 0DT,

Previous Addresses

6th Floor 338 Euston Road London NW1 3BG United Kingdom
From: 18 December 2025To: 31 December 2025
6th Floor 338 Euston Road London NW1 3BG
From: 14 April 2014To: 18 December 2025
7 Swallow Street London W1B 4DE
From: 2 March 2011To: 14 April 2014
10 Crown Place London EC2A 4FT
From: 17 March 1998To: 2 March 2011
Timeline

21 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Dec 20
Director Left
Mar 21
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

CAPITAL TRADING COMPANIES SECRETARIES LIMITED

Active
338 Euston Road, LondonNW1 3BG
Corporate secretary
Appointed 20 Mar 2006

MOLE, Edward William

Active
Strand, LondonWC2R 0DT
Born November 1983
Director
Appointed 01 Jul 2023

DAVIS, William Edward

Resigned
Beechcroft, Medstead AltonGU34 5NH
Secretary
Appointed 03 Apr 1998
Resigned 12 May 2000

GAIN, Jonathan Mark

Resigned
9 Nash Place, PennHP10 8ES
Secretary
Appointed 30 Dec 2002
Resigned 16 Dec 2003

MCGLOGAN, Bruce

Resigned
39 Moreton Road, Worcester ParkKT4 8EY
Secretary
Appointed 16 Dec 2003
Resigned 26 Apr 2005

OLIVER, William

Resigned
60 Constable Court, BermondseySE16 3EG
Secretary
Appointed 26 Apr 2005
Resigned 20 Mar 2006

RUMMERY, Alexander Mark

Resigned
39 Fairfield Close, MitchamCR4 3RE
Secretary
Appointed 07 Sept 1998
Resigned 15 Sept 2000

TUOHY, Martin Patrick

Resigned
25 Thistle Close, Noak BridgeSS15 5GX
Secretary
Appointed 29 Aug 2000
Resigned 30 Dec 2002

CHALFEN SECRETARIES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee secretary
Appointed 17 Mar 1998
Resigned 17 Mar 1998

AGNEW, David Richard Charles

Resigned
Thatchover, LangportTA10 9HZ
Born June 1953
Director
Appointed 01 Nov 2006
Resigned 02 Nov 2009

BUCKLEY, Anthony Robert

Resigned
338 Euston Road, LondonNW1 3BG
Born August 1971
Director
Appointed 22 Jan 2014
Resigned 01 Jul 2023

CLEMENTS, Gordon Forbes

Resigned
The Dell, ChesterCH3 7ST
Born February 1965
Director
Appointed 15 Jan 2014
Resigned 18 Mar 2015

DANIELS, Stephen Richards

Resigned
Swallow Street, LondonW1B 4DE
Born December 1980
Director
Appointed 23 Aug 2013
Resigned 22 Jan 2014

DODWELL, John Christopher

Resigned
Stable House, Hope Wharf, RotherhitheSE16 4JX
Born May 1945
Director
Appointed 29 Nov 2011
Resigned 15 Jan 2014

ELLINGHAM, Oliver Bernard

Resigned
Tanhurst Lane, Holmbury St MaryRH5 6LU
Born March 1957
Director
Appointed 02 Nov 2009
Resigned 25 Nov 2011

FURLONG, Gwynne Patrick

Resigned
Triggs Farm Fishwick Lane, ChorleyPR6 8HT
Born January 1948
Director
Appointed 18 Aug 2006
Resigned 05 Sept 2008

JACKSON-STOPS, Timothy William Ashworth

Resigned
Wood Burcote, TowcesterNN12 7JP
Born August 1942
Director
Appointed 12 Sept 2011
Resigned 18 Mar 2015

JACKSON-STOPS, Timothy William Ashworth

Resigned
Wood Burcote Court, TowcesterNN12 6JP
Born August 1942
Director
Appointed 03 Apr 1998
Resigned 01 Nov 2006

JENKINS, Nicholas Edward Vellacott

Resigned
Crown Place, LondonEC2A 4FT
Born May 1978
Director
Appointed 05 Sept 2008
Resigned 04 Jan 2010

LEWIS, Gary William Mccann

Resigned
4 Bowes Road, Walton On ThamesKT12 3HS
Born June 1970
Director
Appointed 01 Feb 2006
Resigned 18 Aug 2006

MCKEEVER, Stephen Michael

Resigned
11 Springfield Lane, WeybridgeKT13 8AW
Born March 1970
Director
Appointed 14 Dec 2001
Resigned 01 Feb 2006

PORTEOUS, Edward Macgregor

Resigned
8 Mullberry Court, OxfordOX2 7PE
Born November 1938
Director
Appointed 17 Jun 1998
Resigned 12 Sept 2011

ROSCROW, Peter Donald

Resigned
1 Firsby Road, LondonN16 6PX
Born May 1963
Director
Appointed 03 Apr 1998
Resigned 14 Dec 2001

TAYLOR, Christopher James

Resigned
Swallow Street, LondonW1B 4DE
Born January 1980
Director
Appointed 04 Jan 2010
Resigned 23 Aug 2013

CHALFEN NOMINEES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee director
Appointed 17 Mar 1998
Resigned 17 Mar 1998

CTC DIRECTORSHIPS LTD

Resigned
Euston Road, LondonNW1 3BG
Corporate director
Appointed 22 Oct 2020
Resigned 22 Oct 2020

Persons with significant control

1

Strand, LondonWC2R 0DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2018
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 December 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
9 December 2020
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
2 May 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
2 May 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Change Corporate Secretary Company
5 September 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
23 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Change Corporate Secretary Company With Change Date
10 April 2014
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Termination Director Company With Name
25 November 2011
TM01Termination of Director
Change Corporate Secretary Company With Change Date
7 November 2011
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Extended
27 September 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Change Corporate Secretary Company With Change Date
12 April 2011
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company
5 April 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 October 2009
AAAnnual Accounts
Legacy
22 June 2009
288cChange of Particulars
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 October 2008
AAAnnual Accounts
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 October 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 December 2006
AAAnnual Accounts
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
363aAnnual Return
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Resolution
19 April 2006
RESOLUTIONSResolutions
Resolution
19 April 2006
RESOLUTIONSResolutions
Resolution
19 April 2006
RESOLUTIONSResolutions
Legacy
2 February 2006
288aAppointment of Director or Secretary
Legacy
2 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 January 2006
AAAnnual Accounts
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
21 January 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
11 December 2004
AAAnnual Accounts
Legacy
30 April 2004
363sAnnual Return (shuttle)
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 November 2003
AAAnnual Accounts
Legacy
10 September 2003
287Change of Registered Office
Legacy
14 April 2003
363aAnnual Return
Legacy
28 February 2003
288cChange of Particulars
Legacy
30 January 2003
288cChange of Particulars
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
21 October 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
28 August 2002
AAAnnual Accounts
Legacy
18 March 2002
363aAnnual Return
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
28 October 2001
AAAnnual Accounts
Legacy
17 April 2001
363aAnnual Return
Legacy
17 November 2000
288cChange of Particulars
Accounts With Accounts Type Full
13 September 2000
AAAnnual Accounts
Legacy
8 September 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
288bResignation of Director or Secretary
Legacy
15 May 2000
363aAnnual Return
Legacy
15 May 2000
288cChange of Particulars
Legacy
8 May 2000
288cChange of Particulars
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
16 May 1999
363aAnnual Return
Legacy
16 May 1999
288cChange of Particulars
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
288aAppointment of Director or Secretary
Legacy
30 May 1998
88(2)R88(2)R
Legacy
28 April 1998
288bResignation of Director or Secretary
Legacy
28 April 1998
288bResignation of Director or Secretary
Legacy
28 April 1998
287Change of Registered Office
Legacy
28 April 1998
123Notice of Increase in Nominal Capital
Legacy
28 April 1998
122122
Resolution
28 April 1998
RESOLUTIONSResolutions
Resolution
28 April 1998
RESOLUTIONSResolutions
Resolution
28 April 1998
RESOLUTIONSResolutions
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Incorporation Company
17 March 1998
NEWINCIncorporation