Background WavePink WaveYellow Wave

ELSWORTH ASSOCIATES LIMITED (07000957)

ELSWORTH ASSOCIATES LIMITED (07000957) is an active UK company. incorporated on 26 August 2009. with registered office in Wrexham. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. ELSWORTH ASSOCIATES LIMITED has been registered for 16 years. Current directors include AINGE, Jon Stuart, BAKER, Ray.

Company Number
07000957
Status
active
Type
ltd
Incorporated
26 August 2009
Age
16 years
Address
4 Edison Court, Wrexham, LL13 7YT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
AINGE, Jon Stuart, BAKER, Ray
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELSWORTH ASSOCIATES LIMITED

ELSWORTH ASSOCIATES LIMITED is an active company incorporated on 26 August 2009 with the registered office located in Wrexham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. ELSWORTH ASSOCIATES LIMITED was registered 16 years ago.(SIC: 66190)

Status

active

Active since 16 years ago

Company No

07000957

LTD Company

Age

16 Years

Incorporated 26 August 2009

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

4 Edison Court Wrexham Technology Park Wrexham, LL13 7YT,

Previous Addresses

York House Smisby Road Ashby-De-La-Zouch LE65 2UG England
From: 24 March 2017To: 1 March 2019
Acre House 11/15 William Road London NW1 3ER
From: 26 August 2009To: 24 March 2017
Timeline

17 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Aug 09
Director Left
Nov 09
Director Joined
Jan 12
Director Left
Dec 13
Director Left
Dec 13
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Feb 19
Director Joined
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Left
Feb 19
New Owner
May 19
New Owner
May 19
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

AINGE, Jon Stuart

Active
Edison Court, WrexhamLL13 7YT
Born May 1969
Director
Appointed 27 Feb 2019

BAKER, Ray

Active
Edison Road, WrexhamLL13 7YT
Born May 1962
Director
Appointed 28 Feb 2019

AGNEW, Theodore Thomas More, Lord

Resigned
East Somerton, Great YarmouthNR29 4DZ
Born January 1961
Director
Appointed 16 Nov 2011
Resigned 30 Aug 2013

BUTLER, Paul

Resigned
Smisby Road, Ashby-De-La-ZouchLE65 2UG
Born January 1959
Director
Appointed 16 Mar 2017
Resigned 16 Mar 2017

BUTLER, Paul

Resigned
Smisby Road, Ashby-De-La-ZouchLE65 2UG
Born January 1959
Director
Appointed 16 Mar 2017
Resigned 28 Feb 2019

DEWINTER, Justin Zakgerald

Resigned
18 Shirehall Gardens, LondonNW4 2QS
Born April 1967
Director
Appointed 26 Aug 2009
Resigned 16 Mar 2017

MAHARAJ, Prashant

Resigned
Clover Mystique, Pune
Born May 1977
Director
Appointed 26 Aug 2009
Resigned 26 Aug 2009

NAYLOR, Stephen John

Resigned
Whiteleaf, Princes RisboroughHP27 0LX
Born June 1961
Director
Appointed 26 Aug 2009
Resigned 16 Mar 2017

TIBBLE, David Charles

Resigned
12 Montpelier Terrace, BrightonBN1 3DF
Born June 1952
Director
Appointed 26 Aug 2009
Resigned 30 Aug 2013

Persons with significant control

4

2 Active
2 Ceased

Mr Raymond Vincent Baker

Active
Edison Court, WrexhamLL13 7YT
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Feb 2019

Mr Jon Stuart Ainge

Active
Edison Court, WrexhamLL13 7YT
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Feb 2019
Smisby Road, Ashby-De-La-ZouchLE65 2UG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2017
Ceased 28 Feb 2019

Mr Paul Butler

Ceased
Smisby Road, Ashby-De-La-ZouchLE65 2UG
Born January 1959

Nature of Control

Significant influence or control
Notified 16 Mar 2017
Ceased 28 Feb 2019
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 May 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
25 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Medium
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Small
1 May 2014
AAAnnual Accounts
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Small
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Small
31 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Legacy
31 August 2010
88(2)Return of Allotment of Shares
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Incorporation Company
26 August 2009
NEWINCIncorporation