Background WavePink WaveYellow Wave

ELCOME LIMITED (03715307)

ELCOME LIMITED (03715307) is an active UK company. incorporated on 18 February 1999. with registered office in Hungerford. The company operates in the Information and Communication sector, engaged in business and domestic software development. ELCOME LIMITED has been registered for 27 years. Current directors include BENDELOW, Ian Barrie, JEFFERIES, Michael David Sean.

Company Number
03715307
Status
active
Type
ltd
Incorporated
18 February 1999
Age
27 years
Address
Cygnet House Cygnet Way, Hungerford, RG17 0YL
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BENDELOW, Ian Barrie, JEFFERIES, Michael David Sean
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELCOME LIMITED

ELCOME LIMITED is an active company incorporated on 18 February 1999 with the registered office located in Hungerford. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ELCOME LIMITED was registered 27 years ago.(SIC: 62012)

Status

active

Active since 27 years ago

Company No

03715307

LTD Company

Age

27 Years

Incorporated 18 February 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 April 2025 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (Just now)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

Cygnet House Cygnet Way Charnham Park Hungerford, RG17 0YL,

Previous Addresses

Charnham Park Herongate Hungerford RG17 0YU England
From: 9 April 2025To: 5 November 2025
Engine Shed Overtown Farm Wroughton Swindon Wiltshire SN4 0SH
From: 18 February 1999To: 9 April 2025
Timeline

11 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Feb 99
Director Left
Oct 15
Loan Secured
Oct 15
Director Joined
Oct 15
Loan Cleared
Aug 18
Loan Secured
May 21
Loan Cleared
Apr 22
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BENDELOW, Ian Barrie

Active
Cygnet Way, HungerfordRG17 0YL
Born March 1967
Director
Appointed 04 Apr 2025

JEFFERIES, Michael David Sean

Active
Cygnet Way, HungerfordRG17 0YL
Born July 1977
Director
Appointed 04 Apr 2025

FERGUSON, Martyn Gerard

Resigned
Nebo Farm, Broad HintonSN4 9NP
Secretary
Appointed 08 Mar 2000
Resigned 30 Jun 2004

NICHOLLS, Keith

Resigned
Engine Shed Overtown Farm, SwindonSN4 0SH
Secretary
Appointed 17 May 2007
Resigned 07 Oct 2015

NICHOLLS, Keith

Resigned
2 Pitchens End, SwindonSN4 9PR
Secretary
Appointed 18 Feb 1999
Resigned 07 Mar 2000

TULL, Richard James

Resigned
4 Calypso Walk, SwindonSN25 2LX
Secretary
Appointed 01 Jul 2004
Resigned 17 May 2007

ENTWISTLE, Timothy

Resigned
Engine Shed Overtown Farm, SwindonSN4 0SH
Born May 1968
Director
Appointed 18 Feb 1999
Resigned 04 Apr 2025

FERGUSON, Martyn Gerard

Resigned
Nebo Farm, Broad HintonSN4 9NP
Born April 1958
Director
Appointed 18 Feb 1999
Resigned 30 Jun 2004

NICHOLLS, Keith

Resigned
Engine Shed Overtown Farm, SwindonSN4 0SH
Born November 1958
Director
Appointed 18 Feb 1999
Resigned 07 Oct 2015

TULL, Richard James

Resigned
4 Calypso Walk, SwindonSN25 2LX
Born November 1963
Director
Appointed 01 Jul 2004
Resigned 17 May 2007

WATT, Atholl Murray Mcpherson

Resigned
Engine Shed Overtown Farm, SwindonSN4 0SH
Born August 1968
Director
Appointed 30 Oct 2015
Resigned 04 Apr 2025

Persons with significant control

1

Elcome Holdings Limited

Active
Cygnet Way, HungerfordRG17 0YL

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
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
5 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 November 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
9 April 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 August 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2015
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
8 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts Amended With Made Up Date
20 October 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Legacy
20 December 2009
MG02MG02
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Legacy
9 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
22 January 2008
395Particulars of Mortgage or Charge
Legacy
21 August 2007
123Notice of Increase in Nominal Capital
Resolution
21 August 2007
RESOLUTIONSResolutions
Legacy
13 August 2007
88(2)O88(2)O
Legacy
29 June 2007
169169
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
363aAnnual Return
Legacy
25 May 2007
288cChange of Particulars
Legacy
25 May 2007
288cChange of Particulars
Legacy
25 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 March 2007
AAAnnual Accounts
Resolution
1 November 2006
RESOLUTIONSResolutions
Legacy
1 November 2006
169169
Legacy
1 March 2006
363aAnnual Return
Resolution
30 November 2005
RESOLUTIONSResolutions
Resolution
30 November 2005
RESOLUTIONSResolutions
Legacy
30 November 2005
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
30 September 2005
AAAnnual Accounts
Legacy
1 August 2005
88(2)R88(2)R
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 November 2004
AAAnnual Accounts
Legacy
17 November 2004
169169
Legacy
8 October 2004
287Change of Registered Office
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2004
AAAnnual Accounts
Legacy
20 October 2003
287Change of Registered Office
Legacy
30 June 2003
288cChange of Particulars
Legacy
26 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2003
AAAnnual Accounts
Legacy
5 September 2002
288cChange of Particulars
Legacy
14 August 2002
288cChange of Particulars
Legacy
5 August 2002
288cChange of Particulars
Legacy
25 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2002
AAAnnual Accounts
Legacy
22 February 2001
363sAnnual Return (shuttle)
Legacy
11 January 2001
287Change of Registered Office
Accounts With Accounts Type Full
17 July 2000
AAAnnual Accounts
Legacy
20 March 2000
225Change of Accounting Reference Date
Legacy
16 March 2000
363sAnnual Return (shuttle)
Legacy
16 March 2000
288aAppointment of Director or Secretary
Incorporation Company
18 February 1999
NEWINCIncorporation