Background WavePink WaveYellow Wave

ELONEX DOOH LIMITED (05851593)

ELONEX DOOH LIMITED (05851593) is an active UK company. incorporated on 20 June 2006. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. ELONEX DOOH LIMITED has been registered for 19 years. Current directors include ALDERSON, Darren Stephen, KAMANI, Jalaladin, SMITH, Darren Jean-Paul.

Company Number
05851593
Status
active
Type
ltd
Incorporated
20 June 2006
Age
19 years
Address
C/O Hcr Legal, Birmingham, B3 2DX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
ALDERSON, Darren Stephen, KAMANI, Jalaladin, SMITH, Darren Jean-Paul
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELONEX DOOH LIMITED

ELONEX DOOH LIMITED is an active company incorporated on 20 June 2006 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. ELONEX DOOH LIMITED was registered 19 years ago.(SIC: 73110)

Status

active

Active since 19 years ago

Company No

05851593

LTD Company

Age

19 Years

Incorporated 20 June 2006

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 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

ONE ASSET LIMITED
From: 2 September 2014To: 20 December 2023
HAVANI LIMITED
From: 20 June 2006To: 2 September 2014
Contact
Address

C/O Hcr Legal 2 Cornwall Street Birmingham, B3 2DX,

Previous Addresses

2 Cornwall Street Birmingham B3 2DX England
From: 18 January 2024To: 3 September 2024
225a Bristol Road Birmingham B5 7UB England
From: 4 September 2020To: 18 January 2024
55 Colmore Row Birmingham B3 2AA England
From: 6 March 2020To: 4 September 2020
Edgbaston Stadium Edgbaston Road Birmingham B5 7QU
From: 3 June 2015To: 6 March 2020
104-106 Ground Floor Hagley Road Birmingham B16 8LT
From: 2 April 2013To: 3 June 2015
5 Deansway Worcester WR1 2JG
From: 20 June 2006To: 2 April 2013
Timeline

13 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jun 06
Loan Secured
Jan 16
Funding Round
Mar 16
Director Joined
Mar 16
New Owner
Jul 17
Director Joined
Jul 18
Loan Secured
Jul 18
Loan Secured
Nov 23
Owner Exit
Jan 24
Director Joined
Dec 25
Director Joined
Jan 26
Director Left
Feb 26
Director Left
Feb 26
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ALDERSON, Darren Stephen

Active
2 Cornwall Street, BirminghamB3 2DX
Born December 1969
Director
Appointed 31 Dec 2025

KAMANI, Jalaladin

Active
2 Cornwall Street, BirminghamB3 2DX
Born February 1960
Director
Appointed 12 Jun 2018

SMITH, Darren Jean-Paul

Active
2 Cornwall Street, BirminghamB3 2DX
Born July 1974
Director
Appointed 24 Dec 2025

COTTAM, Harry Francis

Resigned
Bristol Road, BirminghamB5 7UB
Secretary
Appointed 11 Dec 2018
Resigned 24 Apr 2020

WILSON, Keith

Resigned
30 Totley Hall Croft, SheffieldS17 4BE
Secretary
Appointed 26 Oct 2006
Resigned 28 Oct 2008

HARRISON CLARK (SECRETARIAL) LTD

Resigned
5 Deansway, WorcesterWR1 2JG
Corporate secretary
Appointed 01 Aug 2006
Resigned 26 Oct 2006

STL SECRETARIES LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate secretary
Appointed 20 Jun 2006
Resigned 01 Aug 2006

SMITH, Clare Louise

Resigned
2 Cornwall Street, BirminghamB3 2DX
Born February 1977
Director
Appointed 31 Dec 2015
Resigned 11 Feb 2026

SMITH, Nicholas Mark

Resigned
2 Cornwall Street, BirminghamB3 2DX
Born October 1969
Director
Appointed 26 Oct 2006
Resigned 11 Feb 2026

HARRISON CLARK (NOMINEES) LIMITED

Resigned
5 Deansway, WorcesterWR1 2JG
Corporate director
Appointed 01 Aug 2006
Resigned 26 Oct 2006

STL DIRECTORS LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate director
Appointed 20 Jun 2006
Resigned 01 Aug 2006

Persons with significant control

2

1 Active
1 Ceased
Bristol Road, BirminghamB5 7UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Jan 2024

Mr Nicholas Mark Smith

Ceased
Bristol Road, BirminghamB5 7UB
Born October 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Jan 2024
Fundings
Financials
Latest Activities

Filing History

82

Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 January 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
4 January 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 December 2023
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 July 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 December 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2018
CH01Change of Director Details
Accounts With Accounts Type Group
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
2 June 2017
AAAnnual Accounts
Accounts With Accounts Type Group
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2016
AR01AR01
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Resolution
11 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
11 March 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 June 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 September 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 April 2013
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
9 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Change Account Reference Date Company Previous Extended
2 April 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Resolution
19 March 2010
RESOLUTIONSResolutions
Memorandum Articles
19 March 2010
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Dormant
15 March 2010
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 May 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 December 2008
AAAnnual Accounts
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
363aAnnual Return
Legacy
29 October 2007
363sAnnual Return (shuttle)
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
287Change of Registered Office
Incorporation Company
20 June 2006
NEWINCIncorporation