Background WavePink WaveYellow Wave

ELOGBOOKS FACILITIES MANAGEMENT LIMITED (07259147)

ELOGBOOKS FACILITIES MANAGEMENT LIMITED (07259147) is an active UK company. incorporated on 19 May 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ELOGBOOKS FACILITIES MANAGEMENT LIMITED has been registered for 15 years. Current directors include DACRE, Alexander Peter, SHORROCK, Beatriz Francos, SMITH, Marc.

Company Number
07259147
Status
active
Type
ltd
Incorporated
19 May 2010
Age
15 years
Address
20 Grosvenor Place, London, SW1X 7HN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DACRE, Alexander Peter, SHORROCK, Beatriz Francos, SMITH, Marc
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELOGBOOKS FACILITIES MANAGEMENT LIMITED

ELOGBOOKS FACILITIES MANAGEMENT LIMITED is an active company incorporated on 19 May 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ELOGBOOKS FACILITIES MANAGEMENT LIMITED was registered 15 years ago.(SIC: 74909)

Status

active

Active since 15 years ago

Company No

07259147

LTD Company

Age

15 Years

Incorporated 19 May 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

20 Grosvenor Place London, SW1X 7HN,

Previous Addresses

, C/O Marlowe Plc 20 Grosvenor Place, London, SW1X 7HN, England
From: 14 July 2020To: 11 June 2024
, Si1 Parsons Green, St. Ives, Cambridgeshire, PE27 4AA
From: 26 September 2014To: 14 July 2020
, Unit 30 Stephenson Road, St Ives, Cambs, PE27 3WJ
From: 19 May 2010To: 26 September 2014
Timeline

26 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
May 10
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jul 15
Director Left
Feb 16
Share Issue
Aug 17
Capital Update
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Owner Exit
Jul 20
Funding Round
Jan 21
Director Joined
Jan 21
Director Joined
Apr 21
Director Joined
Oct 21
Director Left
Nov 21
Director Left
Nov 23
Director Left
Jun 24
Director Joined
Jun 24
Loan Secured
Sept 24
Director Left
Feb 25
Director Joined
Feb 25
5
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

DIDDAMS, Christopher

Active
Grosvenor Place, LondonSW1X 7HN
Secretary
Appointed 02 Sept 2024

DACRE, Alexander Peter

Active
Grosvenor Place, LondonSW1X 7HN
Born August 1987
Director
Appointed 30 Jun 2020

SHORROCK, Beatriz Francos

Active
20 Grosvenor Place, LondonSW1X 7HN
Born December 1978
Director
Appointed 27 Apr 2021

SMITH, Marc

Active
Grosvenor Place, LondonSW1X 7HN
Born February 1976
Director
Appointed 10 Feb 2025

ALLEN, Matthew

Resigned
20 Grosvenor Place, LondonSW1X 7HN
Secretary
Appointed 30 Jun 2020
Resigned 01 Aug 2023

BONE, Christopher

Resigned
20 Grosvenor Place, LondonSW1X 7HN
Secretary
Appointed 01 Aug 2023
Resigned 31 May 2024

ADAMS, Mark Andrew

Resigned
Grosvenor Place, LondonSW1X 7HN
Born August 1964
Director
Appointed 31 May 2024
Resigned 10 Feb 2025

ADAMS, Mark Andrew

Resigned
20 Grosvenor Place, LondonSW1X 7HN
Born August 1964
Director
Appointed 30 Jun 2020
Resigned 05 Nov 2021

COUNCELL, Adam Thomas

Resigned
Grosvenor Place, LondonSW1X 7HN
Born June 1978
Director
Appointed 05 Oct 2021
Resigned 31 May 2024

GREENWOOD, Philip Edwin

Resigned
Davy Way, GloucesterGL2 2AQ
Born May 1977
Director
Appointed 28 Jan 2021
Resigned 16 Nov 2023

MCCARTHY, Jennifer

Resigned
20 Grosvenor Place, LondonSW1X 7HN
Born November 1984
Director
Appointed 23 Jun 2015
Resigned 30 Jun 2020

SOMERVILLE, Ross

Resigned
Parsons Green, St. IvesPE27 4AA
Born February 1974
Director
Appointed 23 Jun 2015
Resigned 30 Jun 2020

WILLS, Colin Anthony

Resigned
Dairy Drove, ElyCB6 1RR
Born September 1961
Director
Appointed 19 May 2010
Resigned 30 Jun 2020

WILLS, John

Resigned
Parsons Green, St. IvesPE27 4AA
Born December 1986
Director
Appointed 23 Jun 2015
Resigned 02 Feb 2016

Persons with significant control

2

1 Active
1 Ceased
20 Grosvenor Place, LondonSW1X 7HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2020

Mr Colin Anthony Wills

Ceased
20 Grosvenor Place, LondonSW1X 7HN
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jun 2020
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2025
AAAnnual Accounts
Legacy
23 October 2025
PARENT_ACCPARENT_ACC
Legacy
23 October 2025
GUARANTEE2GUARANTEE2
Legacy
23 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2024
AAAnnual Accounts
Legacy
12 December 2024
PARENT_ACCPARENT_ACC
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
22 October 2024
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2023
AAAnnual Accounts
Legacy
13 December 2023
GUARANTEE2GUARANTEE2
Legacy
13 December 2023
AGREEMENT2AGREEMENT2
Legacy
13 December 2023
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 August 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 August 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2022
AAAnnual Accounts
Legacy
21 December 2022
PARENT_ACCPARENT_ACC
Legacy
21 December 2022
GUARANTEE2GUARANTEE2
Legacy
21 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2021
AAAnnual Accounts
Legacy
2 November 2021
PARENT_ACCPARENT_ACC
Legacy
2 November 2021
AGREEMENT2AGREEMENT2
Legacy
2 November 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
23 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Capital Allotment Shares
28 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
31 December 2020
AAAnnual Accounts
Memorandum Articles
30 July 2020
MAMA
Resolution
30 July 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 July 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
14 July 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
14 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 July 2020
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
8 July 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
25 May 2020
CS01Confirmation Statement
Resolution
11 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
10 March 2020
SH01Allotment of Shares
Legacy
9 March 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 March 2020
SH19Statement of Capital
Legacy
9 March 2020
CAP-SSCAP-SS
Resolution
9 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
9 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
31 August 2017
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2016
AR01AR01
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Dormant
26 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Incorporation Company
19 May 2010
NEWINCIncorporation