Background WavePink WaveYellow Wave

ELLAB MONITORING SOLUTIONS LTD (06277768)

ELLAB MONITORING SOLUTIONS LTD (06277768) is an active UK company. incorporated on 13 June 2007. with registered office in Ellesmere Port. The company operates in the Manufacturing sector, engaged in unknown sic code (26511). ELLAB MONITORING SOLUTIONS LTD has been registered for 18 years. Current directors include MCMAHON, Claire.

Company Number
06277768
Status
active
Type
ltd
Incorporated
13 June 2007
Age
18 years
Address
Pioneer House, Ellesmere Port, CH65 1AD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
MCMAHON, Claire
SIC Codes
26511

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELLAB MONITORING SOLUTIONS LTD

ELLAB MONITORING SOLUTIONS LTD is an active company incorporated on 13 June 2007 with the registered office located in Ellesmere Port. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511). ELLAB MONITORING SOLUTIONS LTD was registered 18 years ago.(SIC: 26511)

Status

active

Active since 18 years ago

Company No

06277768

LTD Company

Age

18 Years

Incorporated 13 June 2007

Size

N/A

Accounts

ARD: 31/10

Overdue

8 months overdue

Last Filed

Made up to 30 April 2023 (3 years ago)
Submitted on 15 January 2025 (1 year ago)
Period: 1 May 2022 - 30 April 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2025
Period: 1 May 2023 - 31 October 2024

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

HANWELL SOLUTIONS LTD
From: 11 May 2018To: 26 May 2021
THE IMC GROUP LIMITED
From: 13 June 2007To: 11 May 2018
Contact
Address

Pioneer House North Road Ellesmere Port, CH65 1AD,

Previous Addresses

Pendle House Jubilee Road Letchworth Garden City Hertfordshire SG6 1SP
From: 13 June 2007To: 11 June 2025
Timeline

38 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Share Buyback
Jan 10
Share Buyback
Mar 10
Share Buyback
Jun 10
Share Buyback
Sept 10
Share Buyback
Dec 10
Share Buyback
Mar 11
Share Buyback
Jun 11
Share Buyback
Sept 11
Share Buyback
Jan 12
Share Buyback
Mar 12
Loan Secured
Apr 14
Loan Secured
Jun 14
Loan Cleared
Mar 15
Loan Cleared
Sept 15
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Loan Cleared
Feb 20
Loan Secured
Feb 20
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Apr 22
Director Joined
Apr 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Left
Mar 25
Director Left
Jun 25
Director Joined
Jun 25
Loan Cleared
Jun 25
Director Left
Nov 25
10
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

MCMAHON, Claire

Active
North Road, Ellesmere PortCH65 1AD
Secretary
Appointed 29 May 2025

MCMAHON, Claire

Active
North Road, Ellesmere PortCH65 1AD
Born July 1977
Director
Appointed 29 May 2025

BRIGGS, Emma Jayne

Resigned
Jubilee Road, Letchworth Garden CitySG6 1SP
Secretary
Appointed 01 Aug 2008
Resigned 29 May 2025

HANCOCK, Martin Stuart, Dr

Resigned
Dudshall Cottage, Cheriton BishopEX6 6HY
Secretary
Appointed 16 Jun 2007
Resigned 01 Aug 2008

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Secretary
Appointed 13 Jun 2007
Resigned 13 Jun 2007

BRIGGS, Emma Jayne

Resigned
Jubilee Road, Letchworth Garden CitySG6 1SP
Born July 1979
Director
Appointed 01 Sept 2017
Resigned 31 May 2019

CHRISTENSEN, Jacob Bryde

Resigned
Havneholmen 54, 6th, Copenhagen
Born March 1974
Director
Appointed 04 May 2021
Resigned 15 Apr 2022

ENGSTRØM, Michael

Resigned
Jubilee Road, Letchworth Garden CitySG6 1SP
Born August 1965
Director
Appointed 31 May 2019
Resigned 04 May 2021

ENLUND, Olof Ludvig

Resigned
Jaegersborg Alle 108, Charlottenlund
Born January 1977
Director
Appointed 04 May 2021
Resigned 25 Mar 2025

HANCOCK, Martin Stuart, Dr

Resigned
Dudshall Cottage, Cheriton BishopEX6 6HY
Born December 1957
Director
Appointed 16 Jun 2007
Resigned 01 Sept 2017

KROGH, Peter

Resigned
Jubilee Road, Letchworth Garden CitySG6 1SP
Born April 1964
Director
Appointed 31 May 2019
Resigned 04 May 2021

MORTHORST, Andreas

Resigned
North Road, Ellesmere PortCH65 1AD
Born January 1980
Director
Appointed 15 Apr 2022
Resigned 23 Oct 2025

RICHARDSON, Derek Jeffery

Resigned
Jubilee Road, Letchworth Garden CitySG6 1SP
Born January 1961
Director
Appointed 01 Sept 2017
Resigned 31 May 2019

ROBINSON, Ian Spencer

Resigned
New Road, CambridgeCB3 7JE
Born April 1970
Director
Appointed 13 Jun 2007
Resigned 29 May 2025

ROBSON, Paul David

Resigned
13 Sweyns Mead, StevenageSG2 0JZ
Born February 1965
Director
Appointed 13 Jun 2007
Resigned 31 May 2019

BUSINESS INFORMATION RESEARCH & REPORTING LTD

Resigned
Crown House, CardiffCF14 3LX
Corporate director
Appointed 13 Jun 2007
Resigned 13 Jun 2007

Persons with significant control

2

0 Active
2 Ceased
Jubilee Road, LetchworthSG6 1SP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2022
Ceased 23 Aug 2022
Jubilee Trade Centre, Jubilee Road, Letchworth Garden CitySG6 1SP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Aug 2022
Fundings
Financials
Latest Activities

Filing History

109

Dissolved Compulsory Strike Off Suspended
9 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 June 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
11 June 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 June 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 June 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Change Account Reference Date Company Previous Extended
15 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 January 2023
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Accounts With Accounts Type Small
25 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Resolution
26 May 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Accounts With Accounts Type Small
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2020
MR01Registration of a Charge
Resolution
12 February 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Change Account Reference Date Company Previous Extended
24 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Resolution
11 May 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Resolution
12 September 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
15 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Mortgage Satisfy Charge Full
28 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
26 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Change Person Director Company With Change Date
17 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
4 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2012
AAAnnual Accounts
Capital Return Purchase Own Shares
21 March 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
5 January 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
15 September 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Capital Return Purchase Own Shares
14 June 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
6 June 2011
AAAnnual Accounts
Capital Return Purchase Own Shares
10 March 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 December 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Capital Return Purchase Own Shares
14 September 2010
SH03Return of Purchase of Own Shares
Resolution
17 August 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
17 August 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Capital Return Purchase Own Shares
24 June 2010
SH03Return of Purchase of Own Shares
Change Person Secretary Company With Change Date
11 June 2010
CH03Change of Secretary Details
Capital Return Purchase Own Shares
29 March 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
5 January 2010
SH03Return of Purchase of Own Shares
Legacy
30 September 2009
169169
Accounts With Accounts Type Dormant
25 August 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Legacy
26 June 2009
288cChange of Particulars
Legacy
19 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
2 November 2008
225Change of Accounting Reference Date
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
18 June 2008
363aAnnual Return
Legacy
18 June 2008
288cChange of Particulars
Legacy
2 October 2007
395Particulars of Mortgage or Charge
Legacy
25 July 2007
88(3)88(3)
Legacy
25 July 2007
88(2)R88(2)R
Legacy
25 July 2007
88(3)88(3)
Legacy
25 July 2007
88(2)R88(2)R
Legacy
25 July 2007
88(2)R88(2)R
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
287Change of Registered Office
Incorporation Company
13 June 2007
NEWINCIncorporation