Background WavePink WaveYellow Wave

FIVE ELMS LIMITED (04066299)

FIVE ELMS LIMITED (04066299) is an active UK company. incorporated on 6 September 2000. with registered office in 26 Lloyd Square. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. FIVE ELMS LIMITED has been registered for 25 years. Current directors include GRIFFITHS, Susan Jane, OFFEN, Robert George.

Company Number
04066299
Status
active
Type
ltd
Incorporated
6 September 2000
Age
25 years
Address
26 Lloyd Square, WC1X 9AD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GRIFFITHS, Susan Jane, OFFEN, Robert George
SIC Codes
41100, 68100, 70229, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIVE ELMS LIMITED

FIVE ELMS LIMITED is an active company incorporated on 6 September 2000 with the registered office located in 26 Lloyd Square. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. FIVE ELMS LIMITED was registered 25 years ago.(SIC: 41100, 68100, 70229, 85600)

Status

active

Active since 25 years ago

Company No

04066299

LTD Company

Age

25 Years

Incorporated 6 September 2000

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 16 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

26 Lloyd Square London , WC1X 9AD,

Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Sept 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GRIFFITHS, Susan Jane

Active
26 Lloyd Square, LondonWC1X 9AD
Secretary
Appointed 14 Sept 2000

GRIFFITHS, Susan Jane

Active
26 Lloyd Square, LondonWC1X 9AD
Born August 1956
Director
Appointed 14 Sept 2000

OFFEN, Robert George

Active
26 Lloyd Square, LondonWC1X 9AD
Born October 1956
Director
Appointed 14 Sept 2000

HARDING, Michael John

Resigned
5 Longchamp Close, HorleyRH6 9GD
Secretary
Appointed 14 Sept 2000
Resigned 22 Sept 2000

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 06 Sept 2000
Resigned 14 Sept 2000

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 06 Sept 2000
Resigned 14 Sept 2000

Persons with significant control

2

Mr Robert George Offen

Active
26 Lloyd SquareWC1X 9AD
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Sept 2016

Ms Susan Jane Griffiths

Active
26 Lloyd SquareWC1X 9AD
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Sept 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Accounts With Accounts Type Dormant
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Accounts With Accounts Type Dormant
5 November 2009
AAAnnual Accounts
Gazette Notice Compulsary
3 November 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
6 October 2008
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Legacy
31 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2007
AAAnnual Accounts
Legacy
11 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Legacy
13 September 2005
363aAnnual Return
Legacy
12 September 2005
353353
Accounts With Accounts Type Total Exemption Small
4 August 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 October 2004
AAAnnual Accounts
Legacy
13 September 2004
363sAnnual Return (shuttle)
Legacy
27 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 September 2003
AAAnnual Accounts
Legacy
13 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2002
AAAnnual Accounts
Legacy
4 October 2001
88(2)R88(2)R
Legacy
28 September 2001
363sAnnual Return (shuttle)
Legacy
5 February 2001
88(2)R88(2)R
Resolution
2 January 2001
RESOLUTIONSResolutions
Resolution
2 January 2001
RESOLUTIONSResolutions
Resolution
2 January 2001
RESOLUTIONSResolutions
Legacy
26 September 2000
287Change of Registered Office
Legacy
26 September 2000
288bResignation of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Resolution
22 September 2000
RESOLUTIONSResolutions
Resolution
22 September 2000
RESOLUTIONSResolutions
Legacy
22 September 2000
123Notice of Increase in Nominal Capital
Legacy
21 September 2000
287Change of Registered Office
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
21 September 2000
288bResignation of Director or Secretary
Legacy
21 September 2000
288bResignation of Director or Secretary
Incorporation Company
6 September 2000
NEWINCIncorporation