Background WavePink WaveYellow Wave

C.S. ELLIS (HOLDINGS) LIMITED (08405320)

C.S. ELLIS (HOLDINGS) LIMITED (08405320) is an active UK company. incorporated on 15 February 2013. with registered office in Oakham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. C.S. ELLIS (HOLDINGS) LIMITED has been registered for 13 years. Current directors include CLARKE, Duncan James, COOK, Hayley Elizabeth, ELLIS, Charles Steven and 1 others.

Company Number
08405320
Status
active
Type
ltd
Incorporated
15 February 2013
Age
13 years
Address
Wireless Hill, Oakham, LE15 8NF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CLARKE, Duncan James, COOK, Hayley Elizabeth, ELLIS, Charles Steven, ELLIS, Trevor Charles
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C.S. ELLIS (HOLDINGS) LIMITED

C.S. ELLIS (HOLDINGS) LIMITED is an active company incorporated on 15 February 2013 with the registered office located in Oakham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. C.S. ELLIS (HOLDINGS) LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08405320

LTD Company

Age

13 Years

Incorporated 15 February 2013

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 13 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Wireless Hill South Luffenham Oakham, LE15 8NF,

Previous Addresses

, Sloan Plumb Wood Llp Apollo House Isis Way, Minerva Business Park, Lynch Wood, Peterborough, PE2 6QR, United Kingdom
From: 15 February 2013To: 27 June 2013
Timeline

11 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Feb 13
Loan Secured
Jun 13
Funding Round
Jan 14
Director Joined
Apr 14
Loan Secured
Mar 16
Director Joined
Jan 18
Loan Secured
Aug 23
New Owner
Sept 23
New Owner
Sept 23
Owner Exit
Sept 23
New Owner
Sept 23
1
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

ELLIS, Charles Steven

Active
South Luffenham, OakhamLE15 8NF
Secretary
Appointed 15 Feb 2013

CLARKE, Duncan James

Active
South Luffenham, OakhamLE15 8NF
Born January 1977
Director
Appointed 01 Apr 2014

COOK, Hayley Elizabeth

Active
South Luffenham, OakhamLE15 8NF
Born September 1983
Director
Appointed 02 Jan 2018

ELLIS, Charles Steven

Active
South Luffenham, OakhamLE15 8NF
Born March 1981
Director
Appointed 15 Feb 2013

ELLIS, Trevor Charles

Active
South Luffenham, OakhamLE15 8NF
Born December 1956
Director
Appointed 15 Feb 2013

Persons with significant control

4

3 Active
1 Ceased

Mr Charles Steven Ellis

Active
South Luffenham, OakhamLE15 8NF
Born March 1981

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 01 Sept 2023

Ms Hayley Elizabeth Cook

Active
South Luffenham, OakhamLE15 8NF
Born September 1983

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 01 Sept 2023

Mr Trevor Charles Ellis

Active
South Luffenham, OakhamLE15 8NF
Born December 1956

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 01 Sept 2023

Mr Trevor Charles Ellis

Ceased
South Luffenham, OakhamLE15 8NF
Born December 1956

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 25 to 50 percent as trust
Voting rights 50 to 75 percent
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Sept 2023
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Group
13 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
12 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
19 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
15 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
13 December 2017
AAAnnual Accounts
Resolution
7 December 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 December 2017
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
6 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Group
10 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Group
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Auditors Resignation Company
5 September 2014
AUDAUD
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Accounts With Accounts Type Group
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Capital Allotment Shares
3 January 2014
SH01Allotment of Shares
Miscellaneous
28 June 2013
MISCMISC
Certificate Change Of Name Company
28 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
27 June 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
27 June 2013
AD01Change of Registered Office Address
Resolution
26 June 2013
RESOLUTIONSResolutions
Change Of Name Notice
26 June 2013
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number
14 June 2013
MR01Registration of a Charge
Legacy
27 March 2013
MG01MG01
Incorporation Company
15 February 2013
NEWINCIncorporation