Background WavePink WaveYellow Wave

ELSLACK DEVELOPMENTS LTD. (07898157)

ELSLACK DEVELOPMENTS LTD. (07898157) is an active UK company. incorporated on 5 January 2012. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. ELSLACK DEVELOPMENTS LTD. has been registered for 14 years. Current directors include ROBINSON, Carina Louise.

Company Number
07898157
Status
active
Type
ltd
Incorporated
5 January 2012
Age
14 years
Address
Second Floor, London, SW1A 1NS
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ROBINSON, Carina Louise
SIC Codes
35110, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELSLACK DEVELOPMENTS LTD.

ELSLACK DEVELOPMENTS LTD. is an active company incorporated on 5 January 2012 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. ELSLACK DEVELOPMENTS LTD. was registered 14 years ago.(SIC: 35110, 68209)

Status

active

Active since 14 years ago

Company No

07898157

LTD Company

Age

14 Years

Incorporated 5 January 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Second Floor 41 St James's Place London, SW1A 1NS,

Previous Addresses

41 st James's Place London SW1A 1NS United Kingdom
From: 23 January 2020To: 12 January 2023
41 st James's Place 41 st. James's Place London London SW1A 1NS England
From: 25 October 2016To: 23 January 2020
1 Carr Hall Mews Carr Hall Road Barrowford Nelson Lancashire BB9 6QD
From: 5 January 2012To: 25 October 2016
Timeline

8 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Jul 12
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Owner Exit
Oct 20
Director Left
Oct 20
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HAGGIE, Timothy John

Active
41 St James's Place, LondonSW1A 1NS
Secretary
Appointed 21 Oct 2016

ROBINSON, Carina Louise

Active
41 St James's Place, LondonSW1A 1NS
Born November 1969
Director
Appointed 21 Oct 2016

HALSTEAD, John Stephen

Resigned
41 St. James's Place, LondonSW1A 1NS
Born December 1945
Director
Appointed 05 Jan 2012
Resigned 21 Oct 2016

HEMINGWAY, John Gwilym

Resigned
St James's Place, LondonSW1A 1NS
Born April 1931
Director
Appointed 21 Oct 2016
Resigned 20 Jul 2020

TAYLOR, John Robert Dean

Resigned
41 St. James's Place, LondonSW1A 1NS
Born July 1963
Director
Appointed 30 Jul 2012
Resigned 21 Oct 2016

Persons with significant control

2

1 Active
1 Ceased

Mr John Gwilym Hemingway

Ceased
St James's Place, LondonSW1A 1NS
Born April 1931

Nature of Control

Significant influence or control
Notified 31 Dec 2016
Ceased 20 Jul 2020

Ms Carina Louise Robinson

Active
41 St James's Place, LondonSW1A 1NS
Born November 1969

Nature of Control

Significant influence or control
Notified 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
2 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
15 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
8 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Gazette Notice Compulsory
3 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 May 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Gazette Notice Compulsory
21 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
25 October 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 October 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Incorporation Company
5 January 2012
NEWINCIncorporation