Background WavePink WaveYellow Wave

ELEMENT DIGITAL ENGINEERING LIMITED (07741629)

ELEMENT DIGITAL ENGINEERING LIMITED (07741629) is an active UK company. incorporated on 16 August 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ELEMENT DIGITAL ENGINEERING LIMITED has been registered for 14 years.

Company Number
07741629
Status
active
Type
ltd
Incorporated
16 August 2011
Age
14 years
Address
3rd Floor Davidson Building, London, WC2E 7HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEMENT DIGITAL ENGINEERING LIMITED

ELEMENT DIGITAL ENGINEERING LIMITED is an active company incorporated on 16 August 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ELEMENT DIGITAL ENGINEERING LIMITED was registered 14 years ago.(SIC: 70229)

Status

active

Active since 14 years ago

Company No

07741629

LTD Company

Age

14 Years

Incorporated 16 August 2011

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 15 September 2025 (6 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

4 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

NORTON STRAW CONSULTANTS LTD
From: 13 December 2011To: 1 September 2022
ALTUM ENGINEERING CONSULTANTS LIMITED
From: 16 August 2011To: 13 December 2011
Contact
Address

3rd Floor Davidson Building 5 Southampton Street London, WC2E 7HA,

Previous Addresses

Oakhurst House 57 Ashbourne Road Derby DE22 3FS England
From: 21 August 2020To: 2 December 2021
12 Darley Abbey Mills Darley Abbey Derby DE22 1DZ England
From: 11 October 2018To: 21 August 2020
Netherby 458 Duffiled Road Allestree Derby Derbyshire DE22 2DH
From: 20 May 2014To: 11 October 2018
18 West Bank Avenue Derby DE22 1AP England
From: 16 August 2011To: 20 May 2014
Timeline

22 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Dec 11
Director Joined
Jan 16
Director Joined
Sept 16
Funding Round
Aug 18
Owner Exit
Sept 18
Funding Round
Jul 19
Director Joined
Dec 20
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Owner Exit
Dec 22
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Oct 25
Director Joined
Oct 25
2
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

69

Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
27 February 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
13 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
1 September 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
15 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
9 December 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 December 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
29 November 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
29 November 2021
RP04SH01RP04SH01
Change To A Person With Significant Control
3 November 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
20 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
23 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
23 July 2019
PSC04Change of PSC Details
Capital Allotment Shares
23 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 August 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
4 October 2017
AAMDAAMD
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Certificate Change Of Name Company
13 December 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Incorporation Company
16 August 2011
NEWINCIncorporation