Background WavePink WaveYellow Wave

ELEMENT LONDON LIMITED (07073848)

ELEMENT LONDON LIMITED (07073848) is an active UK company. incorporated on 12 November 2009. with registered office in Brackley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. ELEMENT LONDON LIMITED has been registered for 16 years. Current directors include BRAWN, Alexandra, DUVAL, Oliver Nicholas Henry, HAMBLEY, Simon Xavier and 3 others.

Company Number
07073848
Status
active
Type
ltd
Incorporated
12 November 2009
Age
16 years
Address
Unit 9 Featherbed Court, Brackley, NN13 5RN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BRAWN, Alexandra, DUVAL, Oliver Nicholas Henry, HAMBLEY, Simon Xavier, PEARSON, Christopher, PHILLIPS, Helen Julie, QUERFURTH, Paul Nicholas
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEMENT LONDON LIMITED

ELEMENT LONDON LIMITED is an active company incorporated on 12 November 2009 with the registered office located in Brackley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. ELEMENT LONDON LIMITED was registered 16 years ago.(SIC: 73110)

Status

active

Active since 16 years ago

Company No

07073848

LTD Company

Age

16 Years

Incorporated 12 November 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

ANTHILL LONDON LIMITED
From: 12 November 2009To: 1 December 2009
Contact
Address

Unit 9 Featherbed Court Mixbury Brackley, NN13 5RN,

Previous Addresses

5 Morie Street London SW18 1SL
From: 20 January 2014To: 15 October 2024
6 Morie Street London SW18 1SL England
From: 20 January 2014To: 20 January 2014
5 Crombie Mews Abercrombie Street London SW11 2JB
From: 30 November 2009To: 20 January 2014
261 Richmond Road Twickenham TW1 2NN United Kingdom
From: 12 November 2009To: 30 November 2009
Timeline

13 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Nov 09
Funding Round
Mar 10
Loan Secured
Sept 16
Owner Exit
Apr 19
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Secured
Oct 24
Loan Secured
Nov 24
Director Joined
Jun 25
Director Joined
Jun 25
Loan Secured
Dec 25
Director Left
Jan 26
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

BRAWN, Alexandra

Active
Featherbed Court, BrackleyNN13 5RN
Born September 1986
Director
Appointed 21 May 2025

DUVAL, Oliver Nicholas Henry

Active
Featherbed Court, BrackleyNN13 5RN
Born March 1973
Director
Appointed 12 Nov 2009

HAMBLEY, Simon Xavier

Active
Featherbed Court, BrackleyNN13 5RN
Born July 1969
Director
Appointed 22 Oct 2024

PEARSON, Christopher

Active
Featherbed Court, BrackleyNN13 5RN
Born June 1989
Director
Appointed 21 May 2025

PHILLIPS, Helen Julie

Active
Featherbed Court, BrackleyNN13 5RN
Born November 1968
Director
Appointed 11 Oct 2024

QUERFURTH, Paul Nicholas

Active
Featherbed Court, BrackleyNN13 5RN
Born April 1969
Director
Appointed 11 Oct 2024

LEE, Max Anton

Resigned
Morie Street, LondonSW18 1SL
Secretary
Appointed 12 Nov 2009
Resigned 11 Oct 2024

LEE, Max Anton

Resigned
Featherbed Court, BrackleyNN13 5RN
Born September 1955
Director
Appointed 12 Nov 2009
Resigned 30 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
Featherbed Court, BrackleyNN13 5RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2024

Mr Oliver Nicholas Henry Duval

Ceased
Morie Street, LondonSW18 1SL
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jan 2019
Fundings
Financials
Latest Activities

Filing History

66

Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Change Sail Address Company With Old Address New Address
19 January 2026
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 November 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 June 2025
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Resolution
22 November 2024
RESOLUTIONSResolutions
Memorandum Articles
22 November 2024
MAMA
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
30 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
15 October 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 October 2024
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
15 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 May 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 January 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Capital Allotment Shares
17 March 2010
SH01Allotment of Shares
Change Person Secretary Company With Change Date
20 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Certificate Change Of Name Company
1 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 December 2009
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
30 November 2009
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
17 November 2009
AA01Change of Accounting Reference Date
Incorporation Company
12 November 2009
NEWINCIncorporation