Background WavePink WaveYellow Wave

ELMBRIDE LTD (05967444)

ELMBRIDE LTD (05967444) is an active UK company. incorporated on 16 October 2006. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ELMBRIDE LTD has been registered for 19 years. Current directors include COHEN, Simcha Reuven.

Company Number
05967444
Status
active
Type
ltd
Incorporated
16 October 2006
Age
19 years
Address
41a Leicester Road, Salford, M7 4AS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COHEN, Simcha Reuven
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELMBRIDE LTD

ELMBRIDE LTD is an active company incorporated on 16 October 2006 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ELMBRIDE LTD was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

05967444

LTD Company

Age

19 Years

Incorporated 16 October 2006

Size

N/A

Accounts

ARD: 27/10

Up to Date

3 months left

Last Filed

Made up to 27 October 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 28 October 2023 - 27 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 27 July 2026
Period: 28 October 2024 - 27 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

41a Leicester Road Salford, M7 4AS,

Previous Addresses

C/O B Olsberg & Co Room 9, Enterprise House 3 Middleton Road Manchester M8 5DT
From: 6 January 2015To: 2 July 2020
C/O B Olsberg & Co 2Nd Floor, Newbury House 401 Bury New Road Salford Lancashire M7 2BT
From: 16 October 2006To: 6 January 2015
Timeline

9 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Oct 18
Loan Secured
Dec 18
Director Left
Jul 20
Owner Exit
Jul 20
New Owner
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Owner Exit
Dec 21
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

COHEN, Simcha Reuven

Active
Leicester Road, SalfordM7 4AS
Born October 1960
Director
Appointed 01 Nov 2020

KOPPENHEIM, Miriam

Resigned
7 Bentley Road, SalfordM7 4HF
Secretary
Appointed 16 Oct 2006
Resigned 02 Jul 2020

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 16 Oct 2006
Resigned 09 Nov 2006

KOPPENHEIM, Myer

Resigned
7 Bentley Road, SalfordM7 4HF
Born March 1964
Director
Appointed 16 Oct 2006
Resigned 01 Nov 2020

KOPPENHEIM, Yona Nosson

Resigned
Bentley Road, SalfordM7 4HF
Born September 1994
Director
Appointed 01 May 2016
Resigned 02 Jul 2020

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 16 Oct 2006
Resigned 09 Nov 2006

Persons with significant control

3

1 Active
2 Ceased

Mr Simcha Reuven Cohen

Active
Leicester Road, SalfordM7 4AS
Born October 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2020

Mr David Hager

Ceased
3 Middleton Road, ManchesterM8 5DT
Born November 1941

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jul 2020

Mr Myer Koppenheim

Ceased
Leicester Road, SalfordM7 4AS
Born March 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jun 2020
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 February 2026
PSC08Cessation of Other Registrable Person PSC
Gazette Filings Brought Up To Date
4 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Gazette Notice Compulsory
19 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
10 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Gazette Notice Compulsory
20 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control
27 December 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
27 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
21 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
19 October 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 July 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
2 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
23 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Administrative Restoration Company
11 November 2014
RT01RT01
Gazette Dissolved Compulsary
10 June 2014
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
25 February 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 August 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 August 2008
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Legacy
11 July 2008
287Change of Registered Office
Legacy
11 July 2008
353353
Legacy
11 July 2008
190190
Legacy
10 January 2008
88(2)R88(2)R
Legacy
1 November 2007
287Change of Registered Office
Legacy
7 February 2007
287Change of Registered Office
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
6 January 2007
288aAppointment of Director or Secretary
Legacy
9 November 2006
287Change of Registered Office
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Incorporation Company
16 October 2006
NEWINCIncorporation