Background WavePink WaveYellow Wave

JOHN ELDER LIMITED (05270913)

JOHN ELDER LIMITED (05270913) is an active UK company. incorporated on 27 October 2004. with registered office in Wilmslow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. JOHN ELDER LIMITED has been registered for 21 years. Current directors include ELDER, John Alexander, HOLT, Michael Christopher.

Company Number
05270913
Status
active
Type
ltd
Incorporated
27 October 2004
Age
21 years
Address
Deanway Tech 2, Suite G First Floor, Wilmslow Road, Wilmslow, SK9 3FB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ELDER, John Alexander, HOLT, Michael Christopher
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN ELDER LIMITED

JOHN ELDER LIMITED is an active company incorporated on 27 October 2004 with the registered office located in Wilmslow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. JOHN ELDER LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05270913

LTD Company

Age

21 Years

Incorporated 27 October 2004

Size

N/A

Accounts

ARD: 29/9

Up to Date

1y 3m left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 17 October 2025 (6 months ago)
Period: 30 September 2024 - 29 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2027
Period: 30 September 2025 - 29 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

UNITY PLUS LIMITED
From: 27 October 2004To: 17 November 2005
Contact
Address

Deanway Tech 2, Suite G First Floor, Wilmslow Road Handforth Wilmslow, SK9 3FB,

Previous Addresses

Brooke Court Lower Meadow Road Handforth Wilmslow SK9 3nd England
From: 14 April 2021To: 17 July 2024
C/O Rba Accountancy Limited St Stephen's House Laburnum Avenue Robin Hoods Bay Whitby YO22 4RR England
From: 21 December 2016To: 14 April 2021
C/O Rba Accountancy Limited 8 Victoria Road Bridlington North Humberside YO15 2BW
From: 20 December 2013To: 21 December 2016
Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT England
From: 19 November 2009To: 20 December 2013
Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT England
From: 19 November 2009To: 19 November 2009
Sigma House Beverley Business Park Oldbeck Road Beverley HU17 0JS
From: 27 October 2004To: 19 November 2009
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Oct 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ELDER, John Alexander

Active
The Village, MacclesfieldSK10 4DG
Born February 1967
Director
Appointed 09 Nov 2005

HOLT, Michael Christopher

Active
69 Watling Street, GrendonCV9 2PQ
Born July 1971
Director
Appointed 12 May 2005

VANSTONE, Stephen Paul

Resigned
58 Dunstall Road, HalesowenB63 1BE
Secretary
Appointed 12 May 2005
Resigned 21 Mar 2023

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 27 Oct 2004
Resigned 28 Oct 2004

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 27 Oct 2004
Resigned 28 Oct 2004

Persons with significant control

1

Bdi Group Limited

Active
The Village, MacclesfieldSK10 4DG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 November 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2015
AR01AR01
Gazette Filings Brought Up To Date
10 June 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
9 June 2015
AAAnnual Accounts
Gazette Notice Compulsory
14 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Change Account Reference Date Company Previous Extended
25 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Change Person Director Company With Change Date
2 November 2012
CH01Change of Director Details
Accounts With Accounts Type Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Small
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
19 November 2009
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 July 2009
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Small
11 July 2008
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Accounts With Accounts Type Small
2 August 2007
AAAnnual Accounts
Legacy
9 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
19 January 2006
AAAnnual Accounts
Resolution
19 January 2006
RESOLUTIONSResolutions
Legacy
19 January 2006
225Change of Accounting Reference Date
Legacy
12 January 2006
363sAnnual Return (shuttle)
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
88(2)R88(2)R
Legacy
20 December 2005
287Change of Registered Office
Legacy
22 November 2005
287Change of Registered Office
Certificate Change Of Name Company
17 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
29 October 2004
288bResignation of Director or Secretary
Legacy
29 October 2004
288bResignation of Director or Secretary
Incorporation Company
27 October 2004
NEWINCIncorporation