Background WavePink WaveYellow Wave

ELEMENT SOCIETY (08576383)

ELEMENT SOCIETY (08576383) is an active UK company. incorporated on 19 June 2013. with registered office in Sheffield. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. ELEMENT SOCIETY has been registered for 12 years. Current directors include BALSHAW, Ian Alexander, HEADFORD, Samantha, ISMAN-EGAL, Marcus and 2 others.

Company Number
08576383
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 June 2013
Age
12 years
Address
Yorkshire House, Sheffield, S1 2GZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BALSHAW, Ian Alexander, HEADFORD, Samantha, ISMAN-EGAL, Marcus, LESCA, Gabriella, RATTENBURY, Adrian
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEMENT SOCIETY

ELEMENT SOCIETY is an active company incorporated on 19 June 2013 with the registered office located in Sheffield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. ELEMENT SOCIETY was registered 12 years ago.(SIC: 88990)

Status

active

Active since 12 years ago

Company No

08576383

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

12 Years

Incorporated 19 June 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Yorkshire House 66 Leopold Street Sheffield, S1 2GZ,

Previous Addresses

113 Arundel Street Sheffield South Yorkshire S1 2NT
From: 16 November 2013To: 7 February 2019
Scotia Works Leadmill Road Sheffield South Yorkshire S1 4SE
From: 19 June 2013To: 16 November 2013
Timeline

42 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
May 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
May 16
Director Left
May 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jun 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 21
Director Joined
Jan 22
Director Left
Mar 22
Director Left
Jun 22
Director Left
Jul 22
Director Joined
Aug 22
Director Left
Mar 23
Director Left
Sept 23
Director Left
Dec 23
Director Left
May 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

HILL, Christopher

Active
Arundel Street, SheffieldS1 2NT
Secretary
Appointed 01 Jan 2016

BALSHAW, Ian Alexander

Active
66 Leopold Street, SheffieldS1 2GZ
Born August 1985
Director
Appointed 01 Apr 2014

HEADFORD, Samantha

Active
66 Leopold Street, SheffieldS1 2GZ
Born December 1977
Director
Appointed 01 Dec 2024

ISMAN-EGAL, Marcus

Active
66 Leopold Street, SheffieldS1 2GZ
Born November 1970
Director
Appointed 01 Dec 2024

LESCA, Gabriella

Active
66 Leopold Street, SheffieldS1 2GZ
Born May 1994
Director
Appointed 01 Dec 2024

RATTENBURY, Adrian

Active
66 Leopold Street, SheffieldS1 2GZ
Born August 1960
Director
Appointed 14 May 2019

ELEMENT ENTERPRISES LTD

Resigned
Arundel Street, SheffieldS1 2NT
Corporate secretary
Appointed 19 Jun 2013
Resigned 05 May 2017

ADAMSON, Hugh Mann

Resigned
66 Leopold Street, SheffieldS1 2GZ
Born June 1985
Director
Appointed 19 Jun 2018
Resigned 14 Aug 2023

BOUGARA, Meriam

Resigned
Arundel Street, SheffieldS1 2NT
Born August 1992
Director
Appointed 27 Aug 2014
Resigned 19 Jun 2018

BURKE, Gregory Paul

Resigned
66 Leopold Street, SheffieldS1 2GZ
Born January 1962
Director
Appointed 07 May 2019
Resigned 01 Jan 2024

CLARKE, Ian

Resigned
66 Leopold Street, SheffieldS1 2GZ
Born September 1987
Director
Appointed 16 Dec 2021
Resigned 01 Mar 2023

CLARKE, Ian

Resigned
66 Leopold Street, SheffieldS1 2GZ
Born August 1987
Director
Appointed 16 Dec 2021
Resigned 16 Dec 2021

DUONG, Ben

Resigned
Arundel Street, SheffieldS1 2NT
Born December 1975
Director
Appointed 14 May 2015
Resigned 05 May 2017

EYRE, Sophie Kate

Resigned
66 Leopold Street, SheffieldS1 2GZ
Born December 1992
Director
Appointed 19 Jun 2018
Resigned 01 Mar 2022

HILL, Christopher

Resigned
Arundel Street, SheffieldS1 2NT
Born October 1984
Director
Appointed 01 Dec 2013
Resigned 31 Mar 2014

HODGSON, Kylie Susanne

Resigned
Arundel Street, SheffieldS1 2NT
Born February 1981
Director
Appointed 01 Apr 2014
Resigned 27 Aug 2014

HODGSON, Neil James

Resigned
Arundel Street, SheffieldS1 2NT
Born October 1977
Director
Appointed 01 Dec 2013
Resigned 19 Jun 2015

JACKSON, Sally Ann, Dr

Resigned
66 Leopold Street, SheffieldS1 2GZ
Born July 1968
Director
Appointed 07 May 2019
Resigned 30 Nov 2023

LESCA, Gabriella

Resigned
66 Leopold Street, SheffieldS1 2GZ
Born April 1994
Director
Appointed 01 Dec 2024
Resigned 02 Apr 2025

MUZAWAZI, Douglas Tafadzwa

Resigned
66 Leopold Street, SheffieldS1 2GZ
Born July 1987
Director
Appointed 18 Mar 2021
Resigned 01 Jan 2025

PARKINSON, Joseph John

Resigned
Arundel Street, SheffieldS1 2NT
Born November 1987
Director
Appointed 01 Jan 2016
Resigned 01 Jan 2025

PAWLIK, John James

Resigned
66 Leopold Street, SheffieldS1 2GZ
Born May 1984
Director
Appointed 19 Jun 2018
Resigned 01 Jun 2020

RIGBY, John Gerard William

Resigned
Arundel Street, SheffieldS1 2NT
Born July 1968
Director
Appointed 01 Jun 2015
Resigned 31 Mar 2022

SHORE, Thomas

Resigned
Leadmill Road, SheffieldS1 4SE
Born January 1985
Director
Appointed 19 Jun 2013
Resigned 20 Feb 2014

VASHAKIDZE, Lizzie

Resigned
Leadmill Road, SheffieldS1 4SE
Born January 1987
Director
Appointed 19 Jun 2013
Resigned 20 Feb 2014

LET THERE BE LIGHT PRODUCTIONS LIMITED

Resigned
Arundel Street, SheffieldS1 2NT
Corporate director
Appointed 19 Sept 2014
Resigned 19 Jun 2018
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 December 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
29 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Resolution
18 November 2022
RESOLUTIONSResolutions
Memorandum Articles
17 November 2022
MAMA
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Resolution
14 May 2019
RESOLUTIONSResolutions
Memorandum Articles
28 February 2019
MAMA
Change Registered Office Address Company With Date Old Address New Address
7 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
5 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2016
AR01AR01
Appoint Person Secretary Company With Name Date
5 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2015
AR01AR01
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
19 September 2014
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
22 July 2014
AR01AR01
Change Corporate Secretary Company With Change Date
22 July 2014
CH04Change of Corporate Secretary Details
Resolution
17 July 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Resolution
10 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 November 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
16 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
19 June 2013
NEWINCIncorporation