Background WavePink WaveYellow Wave

ELLBEL EVENTS LIMITED (06818719)

ELLBEL EVENTS LIMITED (06818719) is an active UK company. incorporated on 13 February 2009. with registered office in Stockport. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods. ELLBEL EVENTS LIMITED has been registered for 17 years. Current directors include MOBLEY, Steven David.

Company Number
06818719
Status
active
Type
ltd
Incorporated
13 February 2009
Age
17 years
Address
Amici 14-15 The Bramhall Centre, Stockport, SK7 1AW
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
MOBLEY, Steven David
SIC Codes
46190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELLBEL EVENTS LIMITED

ELLBEL EVENTS LIMITED is an active company incorporated on 13 February 2009 with the registered office located in Stockport. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods. ELLBEL EVENTS LIMITED was registered 17 years ago.(SIC: 46190)

Status

active

Active since 17 years ago

Company No

06818719

LTD Company

Age

17 Years

Incorporated 13 February 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

OAKFIELD ARTS LIMITED
From: 13 February 2009To: 7 September 2022
Contact
Address

Amici 14-15 The Bramhall Centre Bramhall Stockport, SK7 1AW,

Previous Addresses

Park Gates Bury New Road Prestwich Manchester Lancashire M25 0JW
From: 13 February 2009To: 31 March 2025
Timeline

5 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Feb 09
New Owner
Feb 20
Director Left
May 21
Director Joined
May 21
Owner Exit
May 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MOBLEY, Steven David

Active
The Bramhall Centre, StockportSK7 1AW
Born June 1971
Director
Appointed 30 Apr 2021

MOBLEY, David Leslie

Resigned
Bury New Road, ManchesterM25 0JW
Secretary
Appointed 13 Feb 2009
Resigned 30 Apr 2021

TEMPLE SECRETARIES LIMITED

Resigned
Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 13 Feb 2009
Resigned 13 Feb 2009

KAHAN, Barbara

Resigned
23 Greenacres, LondonN3 3SF
Born June 1931
Director
Appointed 13 Feb 2009
Resigned 13 Feb 2009

MOBLEY, David Leslie

Resigned
Bury New Road, ManchesterM25 0JW
Born August 1948
Director
Appointed 13 Feb 2009
Resigned 30 Apr 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Steven David Mobley

Active
The Bramhall Centre, StockportSK7 1AW
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2020

Mr David Leslie Mobley

Ceased
Bury New Road, ManchesterM25 0JW
Born August 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Apr 2021
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Certificate Change Of Name Company
7 September 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 May 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 May 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 February 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
7 February 2020
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
7 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 October 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Secretary Company With Change Date
31 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
20 February 2009
288bResignation of Director or Secretary
Legacy
20 February 2009
288bResignation of Director or Secretary
Incorporation Company
13 February 2009
NEWINCIncorporation