Background WavePink WaveYellow Wave

SLONEFORM LIMITED (03905273)

SLONEFORM LIMITED (03905273) is an active UK company. incorporated on 12 January 2000. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SLONEFORM LIMITED has been registered for 26 years. Current directors include ELKINGTON, John Crofts.

Company Number
03905273
Status
active
Type
ltd
Incorporated
12 January 2000
Age
26 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
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLONEFORM LIMITED

SLONEFORM LIMITED is an active company incorporated on 12 January 2000 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. SLONEFORM LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03905273

LTD Company

Age

26 Years

Incorporated 12 January 2000

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

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

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

Timeline

6 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Jan 00
Director Joined
May 10
Director Left
May 10
Director Left
Sept 10
Director Left
Nov 14
Owner Exit
Jun 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

PAGE, Stuart

Active
Penhurst House, LondonSW11 3BY
Secretary
Appointed 02 Aug 2015

ELKINGTON, John Crofts

Active
Penhurst House, LondonSW11 3BY
Born May 1963
Director
Appointed 25 Feb 2000

BROOKS, Lee Michael

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

LAWRENCE, Minna-Liisa

Resigned
Penhurst House, LondonSW11 3BY
Secretary
Appointed 30 Sept 2014
Resigned 01 Aug 2015

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 25 Feb 2000
Resigned 17 Sept 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 12 Jan 2000
Resigned 25 Feb 2000

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 Feb 2000
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

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 12 Jan 2000
Resigned 25 Feb 2000

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
Penhurst House, 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

83

Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Micro Entity
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
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
13 January 2014
AR01AR01
Change Person Director Company With Change Date
13 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
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 Total Exemption Full
27 January 2010
AAAnnual Accounts
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Auditors Resignation Company
11 February 2009
AUDAUD
Accounts With Accounts Type Full
20 January 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Legacy
11 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2008
AAAnnual Accounts
Legacy
6 November 2007
287Change of Registered Office
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 March 2007
AAAnnual Accounts
Legacy
27 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2006
AAAnnual Accounts
Legacy
31 January 2006
363sAnnual Return (shuttle)
Legacy
30 November 2005
288cChange of Particulars
Legacy
20 September 2005
287Change of Registered Office
Auditors Resignation Company
9 September 2005
AUDAUD
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 2004
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2003
AAAnnual Accounts
Legacy
4 October 2003
288bResignation of Director or Secretary
Legacy
4 October 2003
288aAppointment of Director or Secretary
Legacy
8 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2002
AAAnnual Accounts
Legacy
26 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2002
AAAnnual Accounts
Legacy
15 February 2001
363sAnnual Return (shuttle)
Legacy
9 November 2000
225Change of Accounting Reference Date
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
288bResignation of Director or Secretary
Legacy
23 October 2000
288bResignation of Director or Secretary
Legacy
3 March 2000
287Change of Registered Office
Incorporation Company
12 January 2000
NEWINCIncorporation