Background WavePink WaveYellow Wave

S ELVIN LIMITED (08104049)

S ELVIN LIMITED (08104049) is an active UK company. incorporated on 13 June 2012. with registered office in Woodburn Green. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. S ELVIN LIMITED has been registered for 13 years. Current directors include ALLCOCK, Alistair John, BLUNDELL, Mark Stuart, TAYLOR, Paul Linley.

Company Number
08104049
Status
active
Type
ltd
Incorporated
13 June 2012
Age
13 years
Address
C/O Simon Elvin Ltd Thomas Road, Woodburn Green, HP10 0PE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ALLCOCK, Alistair John, BLUNDELL, Mark Stuart, TAYLOR, Paul Linley
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S ELVIN LIMITED

S ELVIN LIMITED is an active company incorporated on 13 June 2012 with the registered office located in Woodburn Green. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. S ELVIN LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08104049

LTD Company

Age

13 Years

Incorporated 13 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 April 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

SIMON ELVIN HOLDINGS LIMITED
From: 13 June 2012To: 5 September 2016
Contact
Address

C/O Simon Elvin Ltd Thomas Road Woodburn Industrial Park Woodburn Green, HP10 0PE,

Timeline

20 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Funding Round
Jul 12
Director Joined
Aug 12
Funding Round
Jul 14
Capital Update
Aug 16
Director Joined
Dec 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Owner Exit
Jan 20
Director Left
Jul 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Apr 22
New Owner
Jun 23
Owner Exit
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Feb 25
3
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BLUNDELL, Mark Stuart

Active
Wooburn Industrial Park, Wooburn GreenHP10 0PE
Secretary
Appointed 17 Jul 2012

ALLCOCK, Alistair John

Active
Pelham Road, NottinghamNG5 1AP
Born September 1981
Director
Appointed 27 Jun 2023

BLUNDELL, Mark Stuart

Active
Thomas Road, Woodburn GreenHP10 0PE
Born April 1961
Director
Appointed 05 Jan 2021

TAYLOR, Paul Linley

Active
Pelham Road, NottinghamNG5 1AP
Born July 1962
Director
Appointed 27 Jun 2023

ELVIN, Janet Elizabeth

Resigned
Winter Hill, Cookham DeanSL6 9TT
Born October 1940
Director
Appointed 13 Jun 2012
Resigned 18 Dec 2019

ELVIN, Jonathan Charles

Resigned
Harnhill, CirencesterGL7 5PX
Born August 1971
Director
Appointed 13 Jun 2012
Resigned 18 Dec 2019

ELVIN, Julian Peel, Mr.

Resigned
Fernhurst Road, FulhamSW6 7JN
Born December 1968
Director
Appointed 13 Jun 2012
Resigned 18 Dec 2019

ELVIN, Simon Peel

Resigned
Winter Hill, Cookham DeanSL6 9TT
Born February 1941
Director
Appointed 13 Jun 2012
Resigned 18 Dec 2019

JACKSON, Ian Kenneth Alexander

Resigned
Thomas Road, Woodburn GreenHP10 0PE
Born June 1959
Director
Appointed 18 Dec 2019
Resigned 19 Feb 2025

JACKSON, Philippa Jayne

Resigned
Thomas Road, Woodburn GreenHP10 0PE
Born September 1961
Director
Appointed 05 Jan 2021
Resigned 22 Apr 2022

MCKAY, Stuart Sinclair

Resigned
Wooburn Industrial Park, Wooburn GreenHP10 0PE
Born August 1946
Director
Appointed 01 Aug 2012
Resigned 15 Jun 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Paul Linley Taylor

Active
Pelham Road, NottinghamNG5 1AP
Born July 1962

Nature of Control

Significant influence or control
Notified 03 May 2023
Bull Lane, ReadingRG7 1SE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2019
Ceased 03 May 2023

Mr Simon Peel Elvin

Ceased
Thomas Road, Woodburn GreenHP10 0PE
Born February 1941

Nature of Control

Significant influence or control
Notified 14 Jun 2016
Ceased 18 Dec 2019
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Audit Exemption Subsiduary
1 April 2026
AAAnnual Accounts
Legacy
1 April 2026
PARENT_ACCPARENT_ACC
Legacy
1 April 2026
AGREEMENT2AGREEMENT2
Legacy
1 April 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2025
AAAnnual Accounts
Legacy
8 April 2025
PARENT_ACCPARENT_ACC
Legacy
8 April 2025
GUARANTEE2GUARANTEE2
Legacy
8 April 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Auditors Resignation Company
16 September 2024
AUDAUD
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Accounts With Accounts Type Small
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 June 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
13 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Resolution
8 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
21 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 January 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2016
AAAnnual Accounts
Resolution
5 September 2016
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
3 August 2016
SH19Statement of Capital
Resolution
28 July 2016
RESOLUTIONSResolutions
Change Of Name Notice
28 July 2016
CONNOTConfirmation Statement Notification
Legacy
21 July 2016
SH20SH20
Legacy
21 July 2016
CAP-SSCAP-SS
Resolution
21 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Auditors Resignation Company
23 October 2015
AUDAUD
Accounts With Accounts Type Group
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Group
11 September 2014
AAAnnual Accounts
Capital Allotment Shares
10 July 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Group
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Change Account Reference Date Company Current Shortened
20 November 2012
AA01Change of Accounting Reference Date
Resolution
13 November 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Termination Secretary Company
24 July 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 July 2012
AP03Appointment of Secretary
Capital Allotment Shares
13 July 2012
SH01Allotment of Shares
Resolution
13 July 2012
RESOLUTIONSResolutions
Incorporation Company
13 June 2012
NEWINCIncorporation