Background WavePink WaveYellow Wave

ELEMENTS COMMUNICATIONS LTD (05250455)

ELEMENTS COMMUNICATIONS LTD (05250455) is an active UK company. incorporated on 5 October 2004. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 1 other business activities. ELEMENTS COMMUNICATIONS LTD has been registered for 21 years. Current directors include KENNEDY, Craig, MAJITHIA, Deesha Ashwin.

Company Number
05250455
Status
active
Type
ltd
Incorporated
5 October 2004
Age
21 years
Address
Eastcastle House, London, W1W 8DH
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
KENNEDY, Craig, MAJITHIA, Deesha Ashwin
SIC Codes
63990, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEMENTS COMMUNICATIONS LTD

ELEMENTS COMMUNICATIONS LTD is an active company incorporated on 5 October 2004 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 1 other business activity. ELEMENTS COMMUNICATIONS LTD was registered 21 years ago.(SIC: 63990, 86900)

Status

active

Active since 21 years ago

Company No

05250455

LTD Company

Age

21 Years

Incorporated 5 October 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 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

5 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

Eastcastle House 27/28 Eastcastle Street London, W1W 8DH,

Previous Addresses

, Aurora House Deltic Avenue, Rooksley, Milton Keynes, Buckinghamshire, MK13 8LW, United Kingdom
From: 21 November 2018To: 11 April 2024
, Wolfelands, High Street, Westerham, Kent, TN16 1RQ
From: 5 October 2004To: 21 November 2018
Timeline

16 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Oct 04
Owner Exit
Sept 18
Director Joined
Nov 18
Director Joined
Nov 18
Loan Secured
Jan 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Oct 22
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Nov 23
Loan Cleared
Sept 25
Owner Exit
Oct 25
Director Left
Dec 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

LANE, Erin

Active
27/28 Eastcastle Street, LondonW1W 8DH
Secretary
Appointed 18 Feb 2020

KENNEDY, Craig

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born September 1993
Director
Appointed 18 Jul 2023

MAJITHIA, Deesha Ashwin

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born February 1984
Director
Appointed 18 Jul 2023

BURGESS, Alistair Robert Neil

Resigned
Cudworth Lane, DorkingRH5 5BG
Secretary
Appointed 13 Oct 2004
Resigned 30 Jun 2012

MORGAN-DOYLE, Jeanne

Resigned
Deltic Avenue, Rooksley, Milton KeynesMK13 8LW
Secretary
Appointed 15 Jul 2019
Resigned 30 Sept 2019

O'CONNOR, Colin

Resigned
Deltic Avenue, Rooksley, Milton KeynesMK13 8LW
Secretary
Appointed 14 Nov 2018
Resigned 15 Jul 2019

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 05 Oct 2004
Resigned 13 Oct 2004

BEGGS, Howard John

Resigned
27/28 Eastcastle Street, LondonW1W 8DH
Born March 1968
Director
Appointed 14 Nov 2018
Resigned 15 Dec 2025

CREMIN, Rory

Resigned
Deltic Avenue, Rooksley, Milton KeynesMK13 8LW
Born August 1976
Director
Appointed 18 Feb 2020
Resigned 18 Jul 2023

HUNT, Gerard

Resigned
Deltic Avenue, Rooksley, Milton KeynesMK13 8LW
Born October 1959
Director
Appointed 14 Nov 2018
Resigned 18 Feb 2020

MATHIAS, Wendy Jane, Dr

Resigned
Deltic Avenue, Rooksley, Milton KeynesMK13 8LW
Born March 1968
Director
Appointed 13 Oct 2004
Resigned 31 Oct 2023

THOMPSON, Peter

Resigned
Deltic Avenue, Rooksley, Milton KeynesMK13 8LW
Born September 1986
Director
Appointed 18 Feb 2020
Resigned 06 Sept 2022

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 05 Oct 2004
Resigned 13 Oct 2004

Persons with significant control

2

0 Active
2 Ceased
27/28 Eastcastle Street, LondonW1W 8DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Jul 2018
Ceased 12 Sept 2025

Dr Wendy Jane Mathias

Ceased
Wolfelands, High Street, KentTN16 1RQ
Born March 1968

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 02 Jul 2018
Fundings
Financials
Latest Activities

Filing History

93

Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
22 October 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Change Sail Address Company With New Address
9 September 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 February 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
8 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 October 2019
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
19 August 2019
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
19 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 August 2019
AP03Appointment of Secretary
Resolution
13 February 2019
RESOLUTIONSResolutions
Memorandum Articles
1 February 2019
MAMA
Resolution
1 February 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 November 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2018
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
20 July 2018
PSC04Change of PSC Details
Accounts With Accounts Type Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Group
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 August 2012
AAAnnual Accounts
Termination Secretary Company With Name
2 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 April 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Legacy
7 October 2008
288cChange of Particulars
Legacy
7 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
26 October 2007
363aAnnual Return
Legacy
16 July 2007
225Change of Accounting Reference Date
Legacy
25 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 July 2006
AAAnnual Accounts
Memorandum Articles
28 December 2005
MEM/ARTSMEM/ARTS
Resolution
28 December 2005
RESOLUTIONSResolutions
Resolution
28 December 2005
RESOLUTIONSResolutions
Legacy
18 October 2005
363aAnnual Return
Legacy
23 July 2005
225Change of Accounting Reference Date
Legacy
7 December 2004
287Change of Registered Office
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
288aAppointment of Director or Secretary
Incorporation Company
5 October 2004
NEWINCIncorporation