Background WavePink WaveYellow Wave

ELLWOOD AND ATFIELD LIMITED (04384921)

ELLWOOD AND ATFIELD LIMITED (04384921) is an active UK company. incorporated on 1 March 2002. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. ELLWOOD AND ATFIELD LIMITED has been registered for 24 years. Current directors include ATFIELD, Geraldine Margaret, ELLWOOD, Gavin Michael, SHELLEY, Julia Rose.

Company Number
04384921
Status
active
Type
ltd
Incorporated
1 March 2002
Age
24 years
Address
93 Tabernacle Street, London, EC2A 4BA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
ATFIELD, Geraldine Margaret, ELLWOOD, Gavin Michael, SHELLEY, Julia Rose
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELLWOOD AND ATFIELD LIMITED

ELLWOOD AND ATFIELD LIMITED is an active company incorporated on 1 March 2002 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. ELLWOOD AND ATFIELD LIMITED was registered 24 years ago.(SIC: 78109)

Status

active

Active since 24 years ago

Company No

04384921

LTD Company

Age

24 Years

Incorporated 1 March 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

ELLWOOD AND ELLWOOD LIMITED
From: 11 March 2002To: 19 July 2005
MUTANDERIS (433) LIMITED
From: 1 March 2002To: 11 March 2002
Contact
Address

93 Tabernacle Street London, EC2A 4BA,

Previous Addresses

Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England
From: 16 August 2017To: 12 December 2018
Kemp House 152-160 City Road London EC1V 2DW
From: 1 March 2002To: 16 August 2017
Timeline

34 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Feb 02
Director Joined
Jan 10
Director Joined
Apr 10
Director Joined
May 10
Funding Round
Jun 10
Funding Round
Jun 10
Funding Round
Jun 10
Director Left
Mar 11
Director Left
Nov 11
Director Joined
Oct 12
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Share Buyback
Jun 15
Share Buyback
Sept 15
Director Joined
May 18
Director Left
Nov 18
Funding Round
Mar 19
Director Joined
Oct 19
Director Left
Feb 20
Director Left
May 21
Director Left
Aug 21
Capital Reduction
Oct 23
Share Buyback
Oct 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Jan 24
Director Left
Jan 24
Loan Cleared
Oct 25
Loan Cleared
Oct 25
8
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

ATFIELD, Geraldine Margaret

Active
Tabernacle Street, LondonEC2A 4BA
Born August 1963
Director
Appointed 16 Nov 2023

ELLWOOD, Gavin Michael

Active
Tabernacle Street, LondonEC2A 4BA
Born June 1974
Director
Appointed 01 Mar 2002

SHELLEY, Julia Rose

Active
Tabernacle Street, LondonEC2A 4BA
Born July 1982
Director
Appointed 26 May 2015

COLLETT, Richard Henry

Resigned
Tabernacle Street, LondonEC2A 4BA
Secretary
Appointed 26 May 2015
Resigned 27 Feb 2020

ELLWOOD, Emily Amanda

Resigned
6 The Pleasance, LondonSW15 5HF
Secretary
Appointed 01 Mar 2002
Resigned 24 Jun 2005

ELLWOOD, Gavin Michael

Resigned
St Omer Road, GuildfordGU1 2DA
Secretary
Appointed 24 Jun 2005
Resigned 22 May 2015

BART SECRETARIES LIMITED

Resigned
C/O Laytons, LondonEC4Y 0LS
Corporate secretary
Appointed 01 Mar 2002
Resigned 01 Mar 2002

ATFIELD, Benedict Brent

Resigned
Liverpool Road, LondonN1 0RE
Born August 1966
Director
Appointed 24 Jun 2005
Resigned 16 Nov 2023

ATFIELD, Geraldine Margaret

Resigned
Tabernacle Street, LondonEC2A 4BA
Born August 1963
Director
Appointed 23 May 2018
Resigned 16 Nov 2023

BATES, Nicola Suzanne

Resigned
C/O Ramon Lee & Partners, LondonEC1V 1AW
Born June 1980
Director
Appointed 28 May 2015
Resigned 24 Oct 2018

BROWN, Danielle Elizabeth

Resigned
Tabernacle Street, LondonEC2A 4BA
Born February 1979
Director
Appointed 10 Oct 2019
Resigned 18 Aug 2021

COLLETT, Richard Henry

Resigned
Tabernacle Street, LondonEC2A 4BA
Born October 1976
Director
Appointed 26 May 2015
Resigned 27 Feb 2020

DAVIES, Geraldine Ann

Resigned
Smith Square, LondonSW1P 3HL
Born February 1959
Director
Appointed 01 Oct 2012
Resigned 16 Nov 2023

ELLWOOD, Emily Amanda

Resigned
6 The Pleasance, LondonSW15 5HF
Born July 1975
Director
Appointed 01 Mar 2002
Resigned 24 Jun 2005

EWEN, Thomas Paul

Resigned
Tabernacle Street, LondonEC2A 4BA
Born May 1948
Director
Appointed 26 May 2015
Resigned 31 Mar 2021

HAMID, Abid Celal

Resigned
Gage Ridge, Forest RowRH18 5HL
Born August 1964
Director
Appointed 01 Jan 2010
Resigned 17 Jun 2011

PURVIS, Catherine Malvina

Resigned
Harwood Court, LondonSW15 6JF
Born December 1972
Director
Appointed 01 Jan 2010
Resigned 01 Mar 2010

PURVIS, Catherine Malvina

Resigned
Upper Richmond Road, LondonSW15 6JF
Born December 1972
Director
Appointed 01 Jan 2010
Resigned 22 May 2015

BART MANAGEMENT LIMITED

Resigned
C/O Laytons, LondonEC4Y 0LS
Corporate director
Appointed 01 Mar 2002
Resigned 01 Mar 2002

Persons with significant control

3

1 Active
2 Ceased
Tabernacle Street, LondonEC2A 4BA

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 16 Nov 2023

Mr Benedict Brent Atfield

Ceased
Tabernacle Street, LondonEC2A 4BA
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jun 2016
Ceased 16 Nov 2023

Mr Gavin Michael Ellwood

Ceased
Tabernacle Street, LondonEC2A 4BA
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jun 2016
Ceased 16 Nov 2023
Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Resolution
20 December 2023
RESOLUTIONSResolutions
Memorandum Articles
20 December 2023
MAMA
Cessation Of A Person With Significant Control
11 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Notification Of A Person With Significant Control
11 December 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Resolution
11 November 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Capital Cancellation Shares
19 October 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 October 2023
SH03Return of Purchase of Own Shares
Mortgage Charge Whole Cease And Release With Charge Number
25 September 2023
MR05Certification of Charge
Accounts Amended With Accounts Type Total Exemption Full
14 April 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Mortgage Charge Whole Cease And Release With Charge Number
10 August 2021
MR05Certification of Charge
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
24 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2017
AD01Change of Registered Office Address
Resolution
19 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
2 September 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
30 June 2015
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 June 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 June 2015
TM02Termination of Secretary
Capital Variation Of Rights Attached To Shares
8 June 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 June 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
8 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Small
19 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Legacy
3 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Capital Allotment Shares
28 June 2010
SH01Allotment of Shares
Resolution
15 June 2010
RESOLUTIONSResolutions
Capital Allotment Shares
14 June 2010
SH01Allotment of Shares
Capital Allotment Shares
14 June 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Legacy
28 September 2009
169169
Miscellaneous
28 September 2009
MISCMISC
Resolution
13 July 2009
RESOLUTIONSResolutions
Resolution
13 July 2009
RESOLUTIONSResolutions
Legacy
13 July 2009
169169
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2008
AAAnnual Accounts
Legacy
23 September 2008
395Particulars of Mortgage or Charge
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2007
AAAnnual Accounts
Legacy
2 May 2007
395Particulars of Mortgage or Charge
Legacy
29 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2007
AAAnnual Accounts
Legacy
9 August 2006
363sAnnual Return (shuttle)
Legacy
17 May 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
10 January 2006
AAAnnual Accounts
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
88(2)R88(2)R
Legacy
27 July 2005
123Notice of Increase in Nominal Capital
Legacy
27 July 2005
122122
Resolution
27 July 2005
RESOLUTIONSResolutions
Resolution
27 July 2005
RESOLUTIONSResolutions
Resolution
27 July 2005
RESOLUTIONSResolutions
Resolution
27 July 2005
RESOLUTIONSResolutions
Resolution
27 July 2005
RESOLUTIONSResolutions
Resolution
27 July 2005
RESOLUTIONSResolutions
Resolution
27 July 2005
RESOLUTIONSResolutions
Resolution
27 July 2005
RESOLUTIONSResolutions
Resolution
27 July 2005
RESOLUTIONSResolutions
Resolution
27 July 2005
RESOLUTIONSResolutions
Resolution
27 July 2005
RESOLUTIONSResolutions
Resolution
27 July 2005
RESOLUTIONSResolutions
Resolution
27 July 2005
RESOLUTIONSResolutions
Resolution
27 July 2005
RESOLUTIONSResolutions
Resolution
27 July 2005
RESOLUTIONSResolutions
Memorandum Articles
27 July 2005
MEM/ARTSMEM/ARTS
Legacy
20 July 2005
88(2)R88(2)R
Legacy
20 July 2005
122122
Resolution
20 July 2005
RESOLUTIONSResolutions
Resolution
20 July 2005
RESOLUTIONSResolutions
Resolution
20 July 2005
RESOLUTIONSResolutions
Resolution
20 July 2005
RESOLUTIONSResolutions
Resolution
20 July 2005
RESOLUTIONSResolutions
Legacy
20 July 2005
123Notice of Increase in Nominal Capital
Resolution
20 July 2005
RESOLUTIONSResolutions
Resolution
20 July 2005
RESOLUTIONSResolutions
Resolution
20 July 2005
RESOLUTIONSResolutions
Resolution
20 July 2005
RESOLUTIONSResolutions
Resolution
20 July 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2005
AAAnnual Accounts
Legacy
12 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 December 2003
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Memorandum Articles
16 May 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 March 2002
88(2)R88(2)R
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288aAppointment of Director or Secretary
Incorporation Company
1 March 2002
NEWINCIncorporation