Background WavePink WaveYellow Wave

ELONEX ESTATES LIMITED (08419867)

ELONEX ESTATES LIMITED (08419867) is an active UK company. incorporated on 26 February 2013. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. ELONEX ESTATES LIMITED has been registered for 13 years. Current directors include ALDERSON, Darren Stephen, SMITH, Darren Jean-Paul.

Company Number
08419867
Status
active
Type
ltd
Incorporated
26 February 2013
Age
13 years
Address
C/O Hcr Legal, Birmingham, B3 2DX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
ALDERSON, Darren Stephen, SMITH, Darren Jean-Paul
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELONEX ESTATES LIMITED

ELONEX ESTATES LIMITED is an active company incorporated on 26 February 2013 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. ELONEX ESTATES LIMITED was registered 13 years ago.(SIC: 73110)

Status

active

Active since 13 years ago

Company No

08419867

LTD Company

Age

13 Years

Incorporated 26 February 2013

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 30 June 2025 (9 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

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

BUYERS & SELLERS MEDIA LIMITED
From: 31 December 2024To: 31 October 2025
BUYERS & SELLERS MEDIA PLC
From: 14 August 2020To: 31 December 2024
BUYERS & SELLERS MEDIA LTD
From: 14 August 2020To: 14 August 2020
EQ MEDIA AND MARKETING LTD
From: 26 April 2016To: 14 August 2020
OUTDOOR MEDIA SOLUTIONS LTD
From: 26 February 2013To: 26 April 2016
Contact
Address

C/O Hcr Legal 2 Cornwall Street Birmingham, B3 2DX,

Previous Addresses

2 Cornwall Street Birmingham B3 2DX England
From: 18 January 2024To: 3 September 2024
225 Bristol Road Birmingham B5 7UB England
From: 8 October 2020To: 18 January 2024
55 Colmore Row Birmingham B3 2AA England
From: 6 March 2020To: 8 October 2020
Elonex Offices Edgbaston Stadium Edgbaston Road Birmingham B5 7QU England
From: 21 September 2018To: 6 March 2020
5 Deansway Worcester WR1 2JG
From: 26 February 2013To: 21 September 2018
Timeline

10 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Feb 13
Loan Secured
Nov 15
Director Joined
Mar 17
Funding Round
Jul 20
Director Left
Oct 23
Director Joined
Jun 24
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Feb 26
Director Left
Feb 26
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ALDERSON, Darren Stephen

Active
2 Cornwall Street, BirminghamB3 2DX
Born December 1969
Director
Appointed 31 Dec 2025

SMITH, Darren Jean-Paul

Active
2 Cornwall Street, BirminghamB3 2DX
Born July 1974
Director
Appointed 23 Dec 2025

SMITH, Clare Louise

Resigned
2 Cornwall Street, BirminghamB3 2DX
Born February 1977
Director
Appointed 06 Jun 2024
Resigned 28 Jan 2026

SMITH, Nicholas Mark

Resigned
Deansway, WorcesterWR1 2JG
Born October 1969
Director
Appointed 26 Feb 2013
Resigned 27 Jan 2026

STOCKTON, Adam Grant

Resigned
Bristol Road, BirminghamB5 7UB
Born September 1972
Director
Appointed 30 Dec 2016
Resigned 15 Oct 2023

Persons with significant control

1

Cornwall Street, BirminghamB3 2DX

Nature of Control

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

Filing History

61

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Certificate Change Of Name Company
31 October 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
31 December 2024
CERT10CERT10
Reregistration Public To Private Company
31 December 2024
RR02RR02
Re Registration Memorandum Articles
31 December 2024
MARMAR
Resolution
31 December 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
12 November 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
21 May 2024
AAAnnual Accounts
Resolution
18 February 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Change To A Person With Significant Control
15 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2020
AD01Change of Registered Office Address
Accounts Balance Sheet
14 August 2020
BSBS
Auditors Report
14 August 2020
AUDRAUDR
Auditors Statement
14 August 2020
AUDSAUDS
Certificate Change Of Name Re Registration Private To Public Limited Company
14 August 2020
CERT7CERT7
Re Registration Memorandum Articles
14 August 2020
MARMAR
Resolution
14 August 2020
RESOLUTIONSResolutions
Reregistration Private To Public Company
14 August 2020
RR01RR01
Resolution
14 August 2020
RESOLUTIONSResolutions
Change Of Name Notice
14 August 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Capital Allotment Shares
28 July 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
6 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Resolution
7 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2016
AAAnnual Accounts
Resolution
26 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Full
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
12 March 2014
AA01Change of Accounting Reference Date
Incorporation Company
26 February 2013
NEWINCIncorporation