Background WavePink WaveYellow Wave

ELEMENT SIX TECHNOLOGIES LIMITED (08206603)

ELEMENT SIX TECHNOLOGIES LIMITED (08206603) is an active UK company. incorporated on 7 September 2012. with registered office in Didcot. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). ELEMENT SIX TECHNOLOGIES LIMITED has been registered for 13 years. Current directors include DE KLERK, Jacobus Steyn, LEATHERS, Erica, TWITCHEN, Daniel, Dr.

Company Number
08206603
Status
active
Type
ltd
Incorporated
7 September 2012
Age
13 years
Address
Global Innovation Centre, Fermi Avenue, Didcot, OX11 0QR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
DE KLERK, Jacobus Steyn, LEATHERS, Erica, TWITCHEN, Daniel, Dr
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEMENT SIX TECHNOLOGIES LIMITED

ELEMENT SIX TECHNOLOGIES LIMITED is an active company incorporated on 7 September 2012 with the registered office located in Didcot. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). ELEMENT SIX TECHNOLOGIES LIMITED was registered 13 years ago.(SIC: 32990)

Status

active

Active since 13 years ago

Company No

08206603

LTD Company

Age

13 Years

Incorporated 7 September 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Global Innovation Centre, Fermi Avenue Harwell Oxford Didcot, OX11 0QR,

Previous Addresses

Global Innovation Centre, Fermi Avenue Harwell Oxford Didcot Oxfordshire OX11 0QR England
From: 12 March 2015To: 25 March 2015
Global Innovation Centre Fermi Avenue Harwell Oxford Didcot Oxfordshire OX11 0QR United Kingdom
From: 31 October 2014To: 12 March 2015
Global Innovation Centre Fermi Avenue Harwell Oxford Didcot Oxfordshire OX11 0QR England
From: 31 October 2014To: 31 October 2014
Global Innovation Centre Fermi Avenue Harwell Oxford Didcot Oxfordshire OX11 0QR
From: 30 June 2014To: 31 October 2014
3Rd Floor Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE
From: 7 September 2012To: 30 June 2014
Timeline

23 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Sept 13
Funding Round
Dec 13
Director Left
Sept 14
Director Left
Mar 15
Director Joined
May 15
Director Left
May 15
Director Joined
May 15
Director Left
Oct 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Owner Exit
Aug 17
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Jan 21
Director Left
Oct 21
Director Joined
Apr 22
Funding Round
Sept 23
Director Left
Sept 24
2
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

DE BEERS CORPORATE SECRETARY LIMITED

Active
Charterhouse Street, LondonEC1N 6RA
Corporate secretary
Appointed 01 Jul 2023

DE KLERK, Jacobus Steyn

Active
Harwell Oxford, DidcotOX11 0QR
Born May 1969
Director
Appointed 03 Dec 2020

LEATHERS, Erica

Active
Harwell Oxford, DidcotOX11 0QR
Born May 1974
Director
Appointed 15 Apr 2022

TWITCHEN, Daniel, Dr

Active
Harwell Oxford, DidcotOX11 0QR
Born March 1973
Director
Appointed 01 Jul 2016

BLAIR, Lynsey Anna

Resigned
Rue Sainte Zithe, LuxembourgL22763
Secretary
Appointed 07 Sept 2012
Resigned 19 Jul 2013

HUNTLEY, Stuart Paul

Resigned
Harwell Oxford, DidcotOX11 0QR
Secretary
Appointed 01 Jan 2016
Resigned 30 Apr 2018

SHAVE, Yvonne

Resigned
20 Carlton House Terrace, LondonSW1Y 5AN
Secretary
Appointed 01 May 2018
Resigned 06 Jul 2023

WILLIAMSON, Craig

Resigned
Rue De Bragance, LuxembourgL-1255
Secretary
Appointed 19 Jul 2013
Resigned 01 Jan 2016

COE, Steven Edward

Resigned
King's Ride Park, AscotSL5 8PP
Born November 1964
Director
Appointed 07 Sept 2012
Resigned 25 Feb 2015

DUFFY, Siobhan

Resigned
Harwell Oxford, DidcotOX11 0QR
Born October 1966
Director
Appointed 01 Jul 2016
Resigned 26 Aug 2020

GUTHRIE, Andrew John

Resigned
Harwell Oxford, DidcotOX11 0QR
Born October 1977
Director
Appointed 11 Jul 2016
Resigned 12 Oct 2021

HUHN, Walter Friedrich

Resigned
Harwell Oxford, DidcotOX11 0QR
Born May 1962
Director
Appointed 07 Sept 2012
Resigned 12 Jan 2021

MATTHEWS, Victoria

Resigned
Harwell Oxford, DidcotOX11 0QR
Born October 1970
Director
Appointed 29 May 2015
Resigned 25 Aug 2020

O'GRADY, Adam Derek

Resigned
Harwell Oxford, DidcotOX11 0QR
Born April 1980
Director
Appointed 29 May 2015
Resigned 04 Dec 2020

PILGRIM, Christopher

Resigned
King's Ride Park, AscotSL5 8PP
Born July 1967
Director
Appointed 07 Sept 2012
Resigned 30 Sept 2015

WHEADON, Philippa Katherine

Resigned
Harwell Oxford, DidcotOX11 0QR
Born October 1979
Director
Appointed 03 Dec 2020
Resigned 31 Aug 2024

WHEELER, Stephen Edward

Resigned
King's Ride Park, AscotSL5 8PP
Born July 1970
Director
Appointed 07 Sept 2012
Resigned 24 Sept 2014

WILSON, Adrian Stuart

Resigned
King's Ride Park, AscotSL5 8PP
Born May 1971
Director
Appointed 07 Sept 2012
Resigned 24 Apr 2015

Persons with significant control

2

1 Active
1 Ceased
Charterhouse Street, LondonEC1N 6RA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Apr 2017

Anglo American Diamond Holdings Limited

Ceased
Carlton House Terrace, LondonSW1Y 5AN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Apr 2017
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Capital Allotment Shares
5 September 2023
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
6 July 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Change Person Director Company With Change Date
5 June 2020
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2019
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 May 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
29 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Change Sail Address Company With New Address
14 September 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
30 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 June 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
10 January 2014
RP04RP04
Capital Allotment Shares
23 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
24 July 2013
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
11 December 2012
AA01Change of Accounting Reference Date
Incorporation Company
7 September 2012
NEWINCIncorporation