Background WavePink WaveYellow Wave

ELIXIR INVESTMENTS LIMITED (07915396)

ELIXIR INVESTMENTS LIMITED (07915396) is an active UK company. incorporated on 19 January 2012. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ELIXIR INVESTMENTS LIMITED has been registered for 14 years. Current directors include LOWE, David Andrew, WHINCUP, Laura Anne.

Company Number
07915396
Status
active
Type
ltd
Incorporated
19 January 2012
Age
14 years
Address
Ty Derw Lime Tree Court, Cardiff, CF23 8AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LOWE, David Andrew, WHINCUP, Laura Anne
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELIXIR INVESTMENTS LIMITED

ELIXIR INVESTMENTS LIMITED is an active company incorporated on 19 January 2012 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ELIXIR INVESTMENTS LIMITED was registered 14 years ago.(SIC: 74990)

Status

active

Active since 14 years ago

Company No

07915396

LTD Company

Age

14 Years

Incorporated 19 January 2012

Size

N/A

Accounts

ARD: 18/7

Up to Date

1y 1m left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 1 October 2025 (6 months ago)
Period: 19 July 2024 - 18 July 2025(13 months)
Type: Dormant

Next Due

Due by 18 April 2027
Period: 19 July 2025 - 18 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff, CF23 8AB,

Previous Addresses

Amadeus House Covent Garden London WC2E 9DP United Kingdom
From: 19 January 2012To: 21 June 2013
Timeline

1 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Jan 12
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

LOWE, David Andrew

Active
Lime Tree Court, CardiffCF23 8AB
Born July 1954
Director
Appointed 19 Jan 2012

WHINCUP, Laura Anne

Active
Lime Tree Court, CardiffCF23 8AB
Born December 1983
Director
Appointed 19 Jan 2012

Persons with significant control

2

Mr David Andrew Lowe

Active
Lime Tree Court, CardiffCF23 8AB
Born July 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Ms Laura Anne Whincup

Active
Lime Tree Court, CardiffCF23 8AB
Born December 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Dormant
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Change Person Director Company With Change Date
6 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 October 2013
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
22 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 June 2013
AD01Change of Registered Office Address
Gazette Notice Compulsary
21 May 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
19 January 2012
NEWINCIncorporation