Background WavePink WaveYellow Wave

ELMFIELD TRADING LIMITED (08419503)

ELMFIELD TRADING LIMITED (08419503) is an active UK company. incorporated on 26 February 2013. with registered office in South Shields. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ELMFIELD TRADING LIMITED has been registered for 13 years. Current directors include AKRAM, Ayaz, MALIK, Hassan Zaffar, SHAMSUTTABRIZ, Golam.

Company Number
08419503
Status
active
Type
ltd
Incorporated
26 February 2013
Age
13 years
Address
60 Horsley Hill Square, South Shields, NE34 6RF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
AKRAM, Ayaz, MALIK, Hassan Zaffar, SHAMSUTTABRIZ, Golam
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELMFIELD TRADING LIMITED

ELMFIELD TRADING LIMITED is an active company incorporated on 26 February 2013 with the registered office located in South Shields. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ELMFIELD TRADING LIMITED was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08419503

LTD Company

Age

13 Years

Incorporated 26 February 2013

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 22 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

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

60 Horsley Hill Square South Shields, NE34 6RF,

Timeline

12 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Feb 13
Loan Secured
Jul 13
Loan Cleared
Sept 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
Director Joined
Sept 21
Loan Secured
Oct 24
Loan Secured
Oct 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

AKRAM, Ayaz

Active
Horsley Hill Square, South ShieldsNE34 6RF
Born January 1974
Director
Appointed 02 Sept 2021

MALIK, Hassan Zaffar

Active
Horsley Hill Square, South ShieldsNE34 6RF
Born August 1990
Director
Appointed 02 Sept 2021

SHAMSUTTABRIZ, Golam

Active
Horsley Hill Square, South ShieldsNE34 6RF
Born January 1969
Director
Appointed 02 Sept 2021

MAINI, Sunil

Resigned
Elmfield Road, Newcastle Upon TyneNE3 4BA
Born July 1967
Director
Appointed 26 Feb 2013
Resigned 02 Sept 2021

Persons with significant control

2

1 Active
1 Ceased
Eastcliffe Avenue, Newcastle Upon TyneNE3 4SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Sept 2021

Mr Sunil Maini

Ceased
Elmfield Road, Newcastle Upon TyneNE3 4BA
Born July 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Sept 2021
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
9 March 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 March 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 March 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 September 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
7 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
2 July 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
21 March 2013
AA01Change of Accounting Reference Date
Incorporation Company
26 February 2013
NEWINCIncorporation