Background WavePink WaveYellow Wave

ELEMICA INTERNATIONAL LIMITED (04452522)

ELEMICA INTERNATIONAL LIMITED (04452522) is an active UK company. incorporated on 31 May 2002. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. ELEMICA INTERNATIONAL LIMITED has been registered for 23 years. Current directors include CARREIRO, Paul, Mr., DELIZIA, Bradley.

Company Number
04452522
Status
active
Type
ltd
Incorporated
31 May 2002
Age
23 years
Address
Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CARREIRO, Paul, Mr., DELIZIA, Bradley
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEMICA INTERNATIONAL LIMITED

ELEMICA INTERNATIONAL LIMITED is an active company incorporated on 31 May 2002 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ELEMICA INTERNATIONAL LIMITED was registered 23 years ago.(SIC: 62090)

Status

active

Active since 23 years ago

Company No

04452522

LTD Company

Age

23 Years

Incorporated 31 May 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

OMPROMPT LIMITED
From: 9 June 2003To: 29 March 2021
SPARHURST LIMITED
From: 31 May 2002To: 9 June 2003
Contact
Address

Suite 1, 7th Floor 50 Broadway London, SW1H 0BL,

Previous Addresses

Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB England
From: 24 March 2022To: 21 June 2023
67 Innovation Drive Milton Park Abingdon Oxfordshire OX14 4RQ
From: 8 January 2013To: 24 March 2022
67 Milton Park Abingdon Oxfordshire OX14 4RX United Kingdom
From: 31 May 2002To: 8 January 2013
Timeline

36 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
May 02
Director Left
Sept 13
Director Joined
Jul 14
Loan Cleared
Jul 14
Director Joined
Jul 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Director Left
Jun 15
Director Joined
May 17
Funding Round
Jul 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Secured
Nov 17
Funding Round
Jun 18
Loan Cleared
Jun 18
Director Joined
Jul 18
Director Left
Aug 18
Funding Round
May 19
Funding Round
Oct 19
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Capital Update
Sept 21
Director Left
Jun 22
Director Joined
Feb 24
Director Left
Feb 24
Owner Exit
Apr 24
Director Left
Jun 24
Director Joined
Jun 24
5
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

VISTRA COSEC LIMITED

Active
10 Temple Back, BristolBS1 6FL
Corporate secretary
Appointed 16 Mar 2022

CARREIRO, Paul, Mr.

Active
Unit 310 Wayne, Delaware
Born October 1960
Director
Appointed 06 May 2024

DELIZIA, Bradley

Active
East Swedesford Road, Wayne
Born February 1970
Director
Appointed 02 Mar 2021

DELIZIA, Bradley

Resigned
East Swedesford Road, Wayne
Secretary
Appointed 02 Mar 2021
Resigned 11 Apr 2022

GRANGER, Simon John

Resigned
Little Mede, CobhamKT11 2SF
Secretary
Appointed 30 Dec 2007
Resigned 02 Mar 2021

HIGGS, Nigel James

Resigned
7 Pytman Drive, Sutton ColdfieldB76 1GU
Secretary
Appointed 16 Nov 2004
Resigned 30 Dec 2007

WALDRON, Deena

Resigned
Corndale, TewkesburyGL20 7DN
Secretary
Appointed 16 May 2003
Resigned 16 Nov 2004

WHBC NOMINEE SECRETARIES LIMITED

Resigned
Wellesley House, CheltenhamGL50 3NY
Corporate nominee secretary
Appointed 31 May 2002
Resigned 31 Jan 2003

BOLAM, Brian

Resigned
Bredons Norton Manor, TewkesburyGL20 7EZ
Born September 1947
Director
Appointed 16 May 2003
Resigned 31 Aug 2013

BROWN, Laurie

Resigned
The Elms, Church NortonPO20 9DT
Born June 1953
Director
Appointed 24 Jun 2004
Resigned 16 Nov 2004

BYRNE, Stephen Michael

Resigned
Russet House 22 Church Street, LondonW4 2PH
Born October 1943
Director
Appointed 15 Oct 2003
Resigned 28 Jul 2006

BYRNE, Terence Patrick

Resigned
82 Dover Crescent, BedfordMK41 8QH
Born September 1950
Director
Appointed 24 Jun 2004
Resigned 16 Nov 2004

COELHO, George Arjun

Resigned
Flat 4, LondonW1H 5LB
Born June 1952
Director
Appointed 16 Nov 2004
Resigned 29 Jul 2008

GODFREY, Robert James

Resigned
Bannister Gardens, HookRG27 0NG
Born May 1958
Director
Appointed 13 May 2014
Resigned 30 Mar 2015

GRANGER, Simon John

Resigned
Little Mede, CobhamKT11 2SF
Born November 1960
Director
Appointed 22 Dec 2008
Resigned 02 Mar 2021

HIGGS, Nigel James

Resigned
7 Pytman Drive, Sutton ColdfieldB76 1GU
Born April 1955
Director
Appointed 15 Oct 2003
Resigned 16 Nov 2004

HUNT, Richard John

Resigned
1 Rawlings Court, WoburnMK17 9QB
Born February 1951
Director
Appointed 04 Sept 2006
Resigned 14 May 2007

LOBLEY, Ian Matthew

Resigned
Wick Hill Lodge The Ridges, WokinghamRG40 3SS
Born January 1963
Director
Appointed 14 Mar 2008
Resigned 22 Dec 2008

LUSCOMBE, Stephen Douglas

Resigned
Preston, Newton AbbotTQ12 3PP
Born November 1968
Director
Appointed 02 Jul 2018
Resigned 02 Mar 2021

MAYNARD, Jeffrey

Resigned
Woodcote, South AscotSL5 9HA
Born June 1944
Director
Appointed 16 Nov 2004
Resigned 02 Mar 2021

MUSE, JR., Robert David

Resigned
East Swedesford Road, Wayne
Born March 1974
Director
Appointed 02 Mar 2021
Resigned 08 Jan 2024

PALLADINO, Anthony

Resigned
East Swedesford Road, Wayne
Born June 1971
Director
Appointed 02 Mar 2021
Resigned 11 Apr 2022

SHEEHAN, Patrick

Resigned
66 The Avenue, KewTW9 2AH
Born March 1960
Director
Appointed 16 Nov 2004
Resigned 30 Aug 2006

STEWART, Hugh John Patrick

Resigned
Innovation Drive, AbingdonOX14 4RQ
Born June 1953
Director
Appointed 22 Dec 2008
Resigned 02 Mar 2021

STINE, Eric, Mr.

Resigned
East Swedesford Road, Delaware
Born September 1972
Director
Appointed 08 Jan 2024
Resigned 06 May 2024

THOMAS, William James Curtis

Resigned
Innovation Drive, AbingdonOX14 4RQ
Born May 1966
Director
Appointed 06 Apr 2017
Resigned 02 Mar 2021

WAKEMAN, John James

Resigned
South Drive, Littleton, WinchesterSO22 6PY
Born May 1964
Director
Appointed 21 Apr 2008
Resigned 31 Aug 2018

WHITBY-SMITH, Robert James

Resigned
Benjamin Street, LondonEC1M 5QG
Born October 1974
Director
Appointed 25 Jul 2014
Resigned 02 Mar 2021

WHBC NOMINEE DIRECTORS LIMITED

Resigned
Wellesley House, CheltenhamGL50 3NY
Corporate nominee director
Appointed 31 May 2002
Resigned 30 Jan 2003

Persons with significant control

1

0 Active
1 Ceased
Innovation Drive, AbingdonOX14 4RQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Jul 2023
Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
3 April 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
24 March 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
24 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
30 September 2021
SH19Statement of Capital
Legacy
30 September 2021
SH20SH20
Legacy
30 September 2021
CAP-SSCAP-SS
Resolution
30 September 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Resolution
29 March 2021
RESOLUTIONSResolutions
Memorandum Articles
24 March 2021
MAMA
Resolution
24 March 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
15 March 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
11 March 2021
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
11 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
4 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 January 2021
CH01Change of Director Details
Confirmation Statement With Updates
31 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
25 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
15 October 2019
SH01Allotment of Shares
Memorandum Articles
26 July 2019
MAMA
Resolution
17 June 2019
RESOLUTIONSResolutions
Resolution
17 June 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Capital Allotment Shares
13 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
7 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Capital Allotment Shares
14 June 2018
SH01Allotment of Shares
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2017
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
21 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
24 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Full
13 November 2015
AAAnnual Accounts
Auditors Resignation Company
23 July 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 July 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Change Person Director Company With Change Date
1 July 2014
CH01Change of Director Details
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2012
AR01AR01
Accounts With Accounts Type Full
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Full
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Accounts With Accounts Type Full
1 December 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 May 2009
AAAnnual Accounts
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
3 January 2009
395Particulars of Mortgage or Charge
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
287Change of Registered Office
Legacy
12 June 2008
363aAnnual Return
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 2007
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 January 2007
AAAnnual Accounts
Accounts With Accounts Type Full
13 December 2006
AAAnnual Accounts
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
363sAnnual Return (shuttle)
Legacy
16 March 2006
395Particulars of Mortgage or Charge
Legacy
7 November 2005
244244
Legacy
23 August 2005
88(2)R88(2)R
Legacy
23 August 2005
88(2)R88(2)R
Legacy
23 August 2005
88(2)R88(2)R
Legacy
23 August 2005
88(2)R88(2)R
Legacy
23 August 2005
88(2)R88(2)R
Legacy
27 June 2005
363sAnnual Return (shuttle)
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Resolution
29 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
8 June 2004
225Change of Accounting Reference Date
Resolution
16 January 2004
RESOLUTIONSResolutions
Legacy
16 January 2004
123Notice of Increase in Nominal Capital
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 September 2003
AAAnnual Accounts
Resolution
27 August 2003
RESOLUTIONSResolutions
Legacy
14 August 2003
363sAnnual Return (shuttle)
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
287Change of Registered Office
Certificate Change Of Name Company
9 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 May 2003
287Change of Registered Office
Legacy
24 February 2003
287Change of Registered Office
Legacy
3 February 2003
287Change of Registered Office
Legacy
31 January 2003
288bResignation of Director or Secretary
Legacy
31 January 2003
288bResignation of Director or Secretary
Incorporation Company
31 May 2002
NEWINCIncorporation