Background WavePink WaveYellow Wave

ELEMENTUS LIMITED (07731534)

ELEMENTUS LIMITED (07731534) is an active UK company. incorporated on 5 August 2011. with registered office in Horsham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ELEMENTUS LIMITED has been registered for 14 years. Current directors include BONTHRON, Gillian, PARRINGTON, Simon Christopher.

Company Number
07731534
Status
active
Type
ltd
Incorporated
5 August 2011
Age
14 years
Address
26 Redkiln Way, Horsham, RH13 5QH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BONTHRON, Gillian, PARRINGTON, Simon Christopher
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEMENTUS LIMITED

ELEMENTUS LIMITED is an active company incorporated on 5 August 2011 with the registered office located in Horsham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ELEMENTUS LIMITED was registered 14 years ago.(SIC: 74990)

Status

active

Active since 14 years ago

Company No

07731534

LTD Company

Age

14 Years

Incorporated 5 August 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 February 2025 (1 year ago)
Period: 1 January 2023 - 30 June 2024(19 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

ASSURITY CONSULTING LIMITED
From: 5 August 2011To: 1 March 2012
Contact
Address

26 Redkiln Way Horsham, RH13 5QH,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 14 February 2025To: 12 June 2025
26 Redkiln Way Horsham West Sussex RH13 5QH
From: 5 April 2012To: 14 February 2025
4Th Floor Tuition House 27/37 St George's Road Wimbledon London SW19 4EU United Kingdom
From: 5 August 2011To: 5 April 2012
Timeline

8 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Loan Secured
Aug 24
Loan Secured
Sept 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BONTHRON, Gillian

Active
Redkiln Way, HorshamRH13 5QH
Born May 1977
Director
Appointed 27 Oct 2025

PARRINGTON, Simon Christopher

Active
Redkiln Way, HorshamRH13 5QH
Born October 1970
Director
Appointed 21 Dec 2023

TYSON, Kerry Elaine

Resigned
Redkiln Way, HorshamRH13 5QH
Secretary
Appointed 01 Jul 2017
Resigned 21 Dec 2023

CAWLEY, Fergal Cathal

Resigned
Redkiln Way, HorshamRH13 5QH
Born August 1977
Director
Appointed 21 Dec 2023
Resigned 27 Oct 2025

FOXCROFT, Paul Jonathan

Resigned
Redkiln Way, HorshamRH13 5QH
Born October 1960
Director
Appointed 05 Aug 2011
Resigned 21 Dec 2023

Persons with significant control

1

Redkiln Way, HorshamRH13 5QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

54

Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 June 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 April 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
22 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 February 2024
PSC05Notification that PSC Information has been Withdrawn
Resolution
23 January 2024
RESOLUTIONSResolutions
Memorandum Articles
23 January 2024
MAMA
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Change To A Person With Significant Control
16 January 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Change To A Person With Significant Control
30 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 July 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Dormant
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Dormant
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Dormant
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Change Person Director Company With Change Date
17 August 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 April 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
5 April 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 March 2012
CONNOTConfirmation Statement Notification
Incorporation Company
5 August 2011
NEWINCIncorporation