Background WavePink WaveYellow Wave

ELHANCE LIMITED (08113564)

ELHANCE LIMITED (08113564) is an active UK company. incorporated on 20 June 2012. with registered office in Mountsorrel. The company operates in the Construction sector, engaged in roofing activities. ELHANCE LIMITED has been registered for 13 years. Current directors include JOHNSON, Adam, ROBINSON, Mark.

Company Number
08113564
Status
active
Type
ltd
Incorporated
20 June 2012
Age
13 years
Address
Charnwood Accountants The Point, Mountsorrel, LE12 7TZ
Industry Sector
Construction
Business Activity
Roofing activities
Directors
JOHNSON, Adam, ROBINSON, Mark
SIC Codes
43910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELHANCE LIMITED

ELHANCE LIMITED is an active company incorporated on 20 June 2012 with the registered office located in Mountsorrel. The company operates in the Construction sector, specifically engaged in roofing activities. ELHANCE LIMITED was registered 13 years ago.(SIC: 43910)

Status

active

Active since 13 years ago

Company No

08113564

LTD Company

Age

13 Years

Incorporated 20 June 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 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

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Charnwood Accountants The Point Granite Way Mountsorrel, LE12 7TZ,

Previous Addresses

West Walk House 99 Princess Road East Leicester LE1 7LF
From: 20 June 2012To: 17 August 2021
Timeline

10 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Aug 12
Funding Round
Jun 14
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
Jun 20
Loan Cleared
Jun 23
Owner Exit
Dec 24
Owner Exit
Dec 24
Loan Secured
Dec 24
1
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

JOHNSON, Adam

Active
The Point, Granite Way, LoughboroughLE1 7LF
Born March 1964
Director
Appointed 20 Jun 2012

ROBINSON, Mark

Active
The Point, Granite Way, LoughboroughLE12 7TZ
Born July 1952
Director
Appointed 10 Jul 2012

Persons with significant control

3

1 Active
2 Ceased
99 Princess Road East, LeicesterLE1 7LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Jun 2017

Mr Mark Robinson

Ceased
99 Princess Road East, LeicesterLE1 7LF
Born July 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Dec 2024

Mr Adam Johnson

Ceased
The Point, MountsorrelLE12 7TZ
Born March 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Dec 2024
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Memorandum Articles
28 December 2024
MAMA
Resolution
28 December 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
20 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
11 September 2023
RP04PSC01RP04PSC01
Second Filing Of Annual Return With Made Up Date
11 September 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 September 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 September 2023
RP04AR01RP04AR01
Confirmation Statement
29 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
24 August 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 August 2016
AD02Notification of Single Alternative Inspection Location
Capital Name Of Class Of Shares
10 August 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 August 2016
AR01AR01
Resolution
9 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
11 September 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
11 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Capital Allotment Shares
23 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 January 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Incorporation Company
20 June 2012
NEWINCIncorporation