Background WavePink WaveYellow Wave

ELEMENT SIX HOLDINGS LIMITED (07359334)

ELEMENT SIX HOLDINGS LIMITED (07359334) is an active UK company. incorporated on 27 August 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ELEMENT SIX HOLDINGS LIMITED has been registered for 15 years. Current directors include DUFFY, Siobhan, JOHNSON, Thomas Paul Foster, LAWSON, Richard Shaun and 2 others.

Company Number
07359334
Status
active
Type
ltd
Incorporated
27 August 2010
Age
15 years
Address
17 Charterhouse Street, London, EC1N 6RA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DUFFY, Siobhan, JOHNSON, Thomas Paul Foster, LAWSON, Richard Shaun, LEATHERS, Erica, MITSOS, Konstantinos
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEMENT SIX HOLDINGS LIMITED

ELEMENT SIX HOLDINGS LIMITED is an active company incorporated on 27 August 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ELEMENT SIX HOLDINGS LIMITED was registered 15 years ago.(SIC: 64209)

Status

active

Active since 15 years ago

Company No

07359334

LTD Company

Age

15 Years

Incorporated 27 August 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026

Previous Company Names

WAVELAKE LIMITED
From: 27 August 2010To: 5 October 2016
Contact
Address

17 Charterhouse Street London, EC1N 6RA,

Previous Addresses

20 Carlton House Terrace London SW1Y 5AN United Kingdom
From: 4 October 2016To: 26 April 2021
41 Chalton Street London Greater London NW1 1JD
From: 27 August 2010To: 4 October 2016
Timeline

28 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Apr 17
Funding Round
May 17
Owner Exit
Aug 17
Capital Update
Nov 17
Funding Round
Nov 17
Director Left
Jan 18
Director Joined
Apr 18
Director Joined
Apr 19
Director Left
Jul 20
Director Joined
Dec 20
Director Left
Mar 21
Director Left
Oct 21
Director Joined
Apr 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Mar 23
Director Left
Aug 23
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Jan 24
Director Joined
Apr 24
Director Joined
Apr 24
Funding Round
Feb 25
4
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

HUNTLEY, Stuart Paul

Active
Charterhouse Street, LondonEC1N 6RA
Secretary
Appointed 14 Apr 2022

DUFFY, Siobhan

Active
Charterhouse Street, LondonEC1N 6RA
Born October 1966
Director
Appointed 01 Feb 2023

JOHNSON, Thomas Paul Foster

Active
Charterhouse Street, LondonEC1N 6RA
Born May 1982
Director
Appointed 24 Apr 2024

LAWSON, Richard Shaun

Active
Charterhouse Street, LondonEC1N 6RA
Born September 1973
Director
Appointed 27 Nov 2023

LEATHERS, Erica

Active
Charterhouse Street, LondonEC1N 6RA
Born May 1974
Director
Appointed 13 Apr 2022

MITSOS, Konstantinos

Active
Charterhouse Street, LondonEC1N 6RA
Born May 1979
Director
Appointed 24 Apr 2024

HUNTLEY, Stuart

Resigned
Carlton House Terrace, LondonSW1Y 5AN
Secretary
Appointed 16 Mar 2017
Resigned 30 Apr 2018

JOHNSON, Thomas

Resigned
Charterhouse Street, LondonEC1N 6RA
Secretary
Appointed 01 May 2018
Resigned 14 Apr 2022

CLEAVER, Bruce Alan

Resigned
Charterhouse Street, LondonEC1N 6RA
Born May 1965
Director
Appointed 16 Mar 2017
Resigned 29 Aug 2023

CLEAVER, Bruce Alan

Resigned
Carlton House Terrace, LondonSW1Y 5AN
Born May 1965
Director
Appointed 16 Mar 2017
Resigned 31 Dec 2023

CORMACK, Ann Catherine

Resigned
Carlton House Terrace, LondonSW1Y 5AN
Born March 1962
Director
Appointed 01 Feb 2018
Resigned 31 Mar 2021

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 27 Aug 2010
Resigned 03 Oct 2016

GUTHRIE, Andrew John

Resigned
Charterhouse Street, LondonEC1N 6RA
Born October 1977
Director
Appointed 05 Apr 2019
Resigned 12 Oct 2021

HÜHN, Walter

Resigned
Charterhouse Street, LondonEC1N 6RA
Born May 1962
Director
Appointed 03 Oct 2016
Resigned 31 Jan 2023

KUIJLAARS, Sarah Mary

Resigned
Charterhouse Street, LondonEC1N 6RA
Born September 1967
Director
Appointed 30 Nov 2020
Resigned 01 Oct 2023

MOSTYN, Gareth

Resigned
Carlton House Terrace, LondonSW1Y 5AN
Born June 1972
Director
Appointed 16 Mar 2017
Resigned 31 Jan 2018

PATEL, Nimesh Balvir

Resigned
Carlton House Terrace, LondonSW1Y 5AN
Born June 1977
Director
Appointed 16 Mar 2017
Resigned 24 Jul 2020

Persons with significant control

2

1 Active
1 Ceased

Anglo American Diamond Holdings Limited

Active
Charterhouse Street, LondonEC1N 6RA

Nature of Control

Significant influence or control
Notified 03 Oct 2016
Chalton Street, LondonNW1 1JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Oct 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2025
AAAnnual Accounts
Capital Allotment Shares
19 February 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 April 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
29 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2020
TM01Termination of Director
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
30 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Capital Allotment Shares
22 November 2017
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
17 November 2017
SH19Statement of Capital
Legacy
17 November 2017
SH20SH20
Legacy
17 November 2017
CAP-SSCAP-SS
Resolution
17 November 2017
RESOLUTIONSResolutions
Legacy
21 September 2017
RP04SH01RP04SH01
Accounts With Accounts Type Dormant
15 September 2017
AAAnnual Accounts
Resolution
13 September 2017
RESOLUTIONSResolutions
Miscellaneous
12 September 2017
MISCMISC
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2017
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
3 August 2017
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
3 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
12 June 2017
AAAnnual Accounts
Miscellaneous
8 June 2017
MISCMISC
Capital Allotment Shares
9 May 2017
SH01Allotment of Shares
Resolution
3 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 April 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Certificate Change Of Name Company
5 October 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Dormant
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Dormant
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Dormant
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Dormant
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Incorporation Company
27 August 2010
NEWINCIncorporation