Background WavePink WaveYellow Wave

ELWA HOLDINGS LIMITED (07389613)

ELWA HOLDINGS LIMITED (07389613) is an active UK company. incorporated on 28 September 2010. with registered office in Swanley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ELWA HOLDINGS LIMITED has been registered for 15 years. Current directors include BROOKES, Alistair Daniel, LINNEY, Joseph Mark, MILAN, Liam Oliver and 1 others.

Company Number
07389613
Status
active
Type
ltd
Incorporated
28 September 2010
Age
15 years
Address
8 White Oak Square, Swanley, BR8 7AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BROOKES, Alistair Daniel, LINNEY, Joseph Mark, MILAN, Liam Oliver, THAKRAR, Amit Rishi Jaysukh
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELWA HOLDINGS LIMITED

ELWA HOLDINGS LIMITED is an active company incorporated on 28 September 2010 with the registered office located in Swanley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ELWA HOLDINGS LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07389613

LTD Company

Age

15 Years

Incorporated 28 September 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 20 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

8 White Oak Square London Road Swanley, BR8 7AG,

Previous Addresses

Dunedin House Auckland Park Mount Farm Milton Keynes Buckinghamshire MK1 1BU
From: 1 October 2013To: 8 November 2022
Dunedin House Aukland Park Mount Farm Milton Keynes Buckinghamshire MK1 1BU United Kingdom
From: 28 September 2010To: 1 October 2013
Timeline

40 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Sept 10
Funding Round
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
May 11
Director Left
May 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Oct 12
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Apr 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Sept 16
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
May 19
Director Left
May 19
Director Left
Apr 21
Director Joined
May 21
Director Joined
Feb 22
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Feb 26
1
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

VERCITY MANAGEMENT SERVICES LIMITED

Active
London Road, SwanleyBR8 7AG
Corporate secretary
Appointed 01 Oct 2022

BROOKES, Alistair Daniel

Active
White Oak Square, SwanleyBR8 7AG
Born October 1976
Director
Appointed 01 Jan 2016

LINNEY, Joseph Mark

Active
32 London Bridge Street, LondonSE1 9SG
Born November 1958
Director
Appointed 23 Jan 2013

MILAN, Liam Oliver

Active
Cressex, High WycombeHP12 3TZ
Born October 1987
Director
Appointed 13 Nov 2024

THAKRAR, Amit Rishi Jaysukh

Active
32 London Bridge Street, LondonSE1 9SG
Born July 1987
Director
Appointed 18 Feb 2022

GRIFFIN-SMITH, Philip Bernard

Resigned
Auckland Park, Milton KeynesMK1 1BU
Secretary
Appointed 28 Sept 2010
Resigned 30 Sept 2022

BREEDYK, Martin

Resigned
White Oak Square, SwanleyBR8 7AG
Born January 1972
Director
Appointed 23 Apr 2021
Resigned 10 Oct 2024

CARTWRIGHT, Robert Ian

Resigned
Auckland Park, Milton KeynesMK1 1BU
Born April 1955
Director
Appointed 01 Apr 2015
Resigned 25 Feb 2016

EGLINTON, Peter Damian

Resigned
Auckland Park, Milton KeynesMK1 1BU
Born March 1969
Director
Appointed 15 Apr 2013
Resigned 31 Mar 2015

GOODFELLOW, Ian Frederick

Resigned
Aukland Park, Milton KeynesMK1 1BU
Born January 1954
Director
Appointed 28 Sept 2010
Resigned 31 Mar 2013

GRIFFITHS, Joanna

Resigned
Kingsway, LondonWC2B 6AN
Born July 1979
Director
Appointed 27 Aug 2013
Resigned 29 Jul 2016

HARDY, David Michael

Resigned
Kingsway, LondonWC2B 6AN
Born December 1957
Director
Appointed 17 Apr 2014
Resigned 24 Oct 2017

HARDY, David Michael

Resigned
150 Victoria Street, LondonSW1E 5LB
Born December 1957
Director
Appointed 29 Sept 2010
Resigned 16 May 2011

HARMER, Andrew Keith

Resigned
150 Victoria Street, LondonSW1E 5LB
Born May 1964
Director
Appointed 29 Sept 2010
Resigned 18 Oct 2012

HEEMELAAR, Johannes Petrus

Resigned
Kingsway, LondonWC2B 6AN
Born October 1956
Director
Appointed 24 Oct 2017
Resigned 30 Apr 2019

KYLE, Roy

Resigned
32 London Bridge Street, LondonSE1 9SG
Born February 1961
Director
Appointed 29 Sept 2023
Resigned 11 Feb 2026

MULLIGAN, David Kevin

Resigned
Auckland Park, Milton KeynesMK1 1BU
Born November 1969
Director
Appointed 01 Apr 2014
Resigned 31 Dec 2015

PEARSON, Andrew Stephen

Resigned
Kingsway, LondonWC2B 6AN
Born June 1964
Director
Appointed 16 May 2011
Resigned 27 Aug 2013

RICHFORD, Adam Nathaniel

Resigned
Auckland Park, Milton KeynesMK1 1BU
Born January 1976
Director
Appointed 25 Feb 2016
Resigned 22 Apr 2021

SAUNDERS, Mark Ian

Resigned
Aukland Park, Milton KeynesMK1 1BU
Born June 1968
Director
Appointed 28 Sept 2010
Resigned 31 Jul 2011

SIMPSON, Jeremy John Cobbett

Resigned
Auckland Park, Milton KeynesMK1 1BU
Born May 1971
Director
Appointed 01 Aug 2011
Resigned 31 Mar 2014

TANNER, Christopher James

Resigned
32 London Bridge Street, LondonSE1 9SG
Born November 1972
Director
Appointed 01 May 2019
Resigned 29 Sept 2023

TOPHAM, Michael Robert Mason

Resigned
White Oak Square, SwanleyBR8 7AG
Born November 1972
Director
Appointed 10 Oct 2024
Resigned 13 Nov 2024

WAPLES, Christopher Brian

Resigned
150 Victoria Street, LondonSW1E 5LB
Born January 1959
Director
Appointed 29 Sept 2010
Resigned 23 Jan 2013

Persons with significant control

2

32 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Coronation Road, High WycombeHP12 3TZ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
20 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Change To A Person With Significant Control
23 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 October 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Change To A Person With Significant Control
18 October 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Accounts With Accounts Type Group
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Accounts With Accounts Type Group
10 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Change To A Person With Significant Control
6 February 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
24 October 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Group
13 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
14 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Accounts With Accounts Type Group
9 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
13 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Accounts With Accounts Type Group
7 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
17 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
23 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Change Person Director Company With Change Date
26 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Group
20 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
4 March 2015
RP04RP04
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Change Person Secretary Company With Change Date
1 October 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Change Person Director Company With Change Date
9 April 2013
CH01Change of Director Details
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Full
11 October 2012
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Change Person Director Company With Change Date
27 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Resolution
19 October 2010
RESOLUTIONSResolutions
Resolution
19 October 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
19 October 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Resolution
14 October 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 October 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
14 October 2010
SH01Allotment of Shares
Legacy
12 October 2010
MG01MG01
Incorporation Company
28 September 2010
NEWINCIncorporation