Background WavePink WaveYellow Wave

ELKASS LIMITED (07984099)

ELKASS LIMITED (07984099) is an active UK company. incorporated on 9 March 2012. with registered office in Henley On Thames. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. ELKASS LIMITED has been registered for 14 years. Current directors include DAVIES, Michael Anthony Trehearne, DAVIES, Thomas Anthony Trehearne, NATHAN, David Gerald.

Company Number
07984099
Status
active
Type
ltd
Incorporated
9 March 2012
Age
14 years
Address
The Bull Courtyard, Henley On Thames, RG9 2BA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
DAVIES, Michael Anthony Trehearne, DAVIES, Thomas Anthony Trehearne, NATHAN, David Gerald
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELKASS LIMITED

ELKASS LIMITED is an active company incorporated on 9 March 2012 with the registered office located in Henley On Thames. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. ELKASS LIMITED was registered 14 years ago.(SIC: 56302)

Status

active

Active since 14 years ago

Company No

07984099

LTD Company

Age

14 Years

Incorporated 9 March 2012

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 17 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

The Bull Courtyard Bell Street Henley On Thames, RG9 2BA,

Timeline

3 key events • 2012 - 2013

Funding Officers Ownership
Company Founded
Mar 12
Funding Round
Oct 12
Funding Round
Sept 13
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

DAVIES, Michael Anthony Trehearne

Active
Settrington Road, LondonSW6 3BA
Born February 1953
Director
Appointed 09 Mar 2012

DAVIES, Thomas Anthony Trehearne

Active
Marville Road, LondonSW6 7BB
Born February 1980
Director
Appointed 09 Mar 2012

NATHAN, David Gerald

Active
Mentmore Crescent, DunstableLU6 3NN
Born January 1970
Director
Appointed 09 Mar 2012

Persons with significant control

3

Mr Tom Anthony Trehearne Davies

Active
Bell Street, Henley-On-ThamesRG9 2BA
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Miss Emily Davies

Active
Bell Street, Henley-On-ThamesRG9 2BA
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Chloe Martin

Active
Bell Street, Henley-On-ThamesRG9 2BA
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Capital Allotment Shares
17 September 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Change Account Reference Date Company Current Extended
19 March 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
5 October 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 October 2012
SH01Allotment of Shares
Incorporation Company
9 March 2012
NEWINCIncorporation