Background WavePink WaveYellow Wave

ELEMENT HUMAN GROUP LIMITED (08622361)

ELEMENT HUMAN GROUP LIMITED (08622361) is an active UK company. incorporated on 24 July 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ELEMENT HUMAN GROUP LIMITED has been registered for 12 years. Current directors include CELUSZAK, Matthew, PINEY, Henry Francis Alexander, WHITEHEAD, James Hugo.

Company Number
08622361
Status
active
Type
ltd
Incorporated
24 July 2013
Age
12 years
Address
7 Savoy Court, London, WC2R 0EX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CELUSZAK, Matthew, PINEY, Henry Francis Alexander, WHITEHEAD, James Hugo
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEMENT HUMAN GROUP LIMITED

ELEMENT HUMAN GROUP LIMITED is an active company incorporated on 24 July 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ELEMENT HUMAN GROUP LIMITED was registered 12 years ago.(SIC: 74909)

Status

active

Active since 12 years ago

Company No

08622361

LTD Company

Age

12 Years

Incorporated 24 July 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

CROWD EMOTION LIMITED
From: 24 July 2013To: 6 February 2023
Contact
Address

7 Savoy Court London, WC2R 0EX,

Previous Addresses

14 Hanover Square London W1S 1HP
From: 13 July 2015To: 26 July 2019
14 Hanover Square, London Hanover Square London W1S 1HP England
From: 13 July 2015To: 13 July 2015
Flat 7 Leigh Court Bascombe Street London SW2 2YD England
From: 31 March 2015To: 13 July 2015
10 John Street London WC1N 2EB
From: 24 July 2013To: 31 March 2015
Timeline

44 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Jul 14
Funding Round
Nov 14
Funding Round
Nov 14
Funding Round
Nov 14
Funding Round
Nov 14
Funding Round
Nov 14
Funding Round
Nov 14
Funding Round
Nov 14
Funding Round
Nov 14
Director Left
Mar 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Funding Round
Aug 15
Director Left
Feb 16
Loan Secured
Mar 16
Funding Round
Nov 16
Director Left
Aug 17
Loan Cleared
Aug 17
Funding Round
Oct 17
Funding Round
Mar 18
Director Left
Jul 18
Funding Round
Aug 18
Funding Round
Feb 19
Director Joined
May 19
Director Joined
May 19
Funding Round
May 19
Director Joined
Dec 19
Funding Round
Dec 19
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Feb 21
Funding Round
Aug 21
Funding Round
Nov 22
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Loan Secured
Apr 23
Loan Cleared
Jan 24
23
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CELUSZAK, Matthew

Active
Savoy Court, LondonWC2R 0EX
Born August 1983
Director
Appointed 24 Jul 2013

PINEY, Henry Francis Alexander

Active
Barton-On-The-Heath, Moreton-In-MarshGL56 0PJ
Born September 1972
Director
Appointed 15 Feb 2023

WHITEHEAD, James Hugo

Active
Netheravon Road, LondonW4 2NA
Born April 1973
Director
Appointed 15 Feb 2023

CARAVANA, Diego

Resigned
Hanover Square, LondonW1S 1HP
Born February 1972
Director
Appointed 06 May 2015
Resigned 02 Jun 2017

CAZALET, David Benedict

Resigned
Perryn Road, LondonW3 7LR
Born June 1967
Director
Appointed 03 Dec 2019
Resigned 15 Feb 2023

JABRY, Daniel

Resigned
John Street, LondonWC1N 2EB
Born December 1985
Director
Appointed 01 Jun 2014
Resigned 31 Jan 2015

KAMAL, Omar, Dr.

Resigned
Mayfair, LondonW1J 7JY
Born December 1972
Director
Appointed 24 Apr 2019
Resigned 15 Feb 2023

SMITH, Bruce Gordon, Dr

Resigned
Oxdowne Close, CobhamKT11 2SZ
Born October 1939
Director
Appointed 06 May 2015
Resigned 26 Jan 2016

WALLIS, Christopher Richard

Resigned
Dovecote Gardens, LondonSW14 8PN
Born March 1957
Director
Appointed 24 Apr 2019
Resigned 15 Feb 2023

WALLIS, Christopher Richard

Resigned
Dovecote Gardens, LondonSW14 8PN
Born March 1957
Director
Appointed 06 May 2015
Resigned 20 Jul 2018

Persons with significant control

1

Mr Matthew Celuszak

Active
Savoy Court, LondonWC2R 0EX
Born August 1983

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Micro Entity
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
26 February 2025
RP04CS01RP04CS01
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
6 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Resolution
9 February 2023
RESOLUTIONSResolutions
Memorandum Articles
9 February 2023
MAMA
Certificate Change Of Name Company
6 February 2023
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
18 November 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Capital Allotment Shares
2 August 2021
SH01Allotment of Shares
Capital Allotment Shares
18 February 2021
SH01Allotment of Shares
Capital Allotment Shares
21 October 2020
SH01Allotment of Shares
Capital Allotment Shares
19 October 2020
SH01Allotment of Shares
Capital Allotment Shares
16 October 2020
SH01Allotment of Shares
Capital Allotment Shares
15 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Resolution
4 June 2020
RESOLUTIONSResolutions
Memorandum Articles
4 June 2020
MAMA
Accounts With Accounts Type Micro Entity
9 April 2020
AAAnnual Accounts
Resolution
6 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
30 December 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2019
AD01Change of Registered Office Address
Resolution
12 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
24 May 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Change Person Director Company With Change Date
16 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
16 April 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
11 March 2019
AAAnnual Accounts
Resolution
6 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
26 February 2019
SH01Allotment of Shares
Capital Allotment Shares
6 August 2018
SH01Allotment of Shares
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Resolution
22 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
12 March 2018
SH01Allotment of Shares
Resolution
3 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
18 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
10 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Capital Allotment Shares
10 October 2017
SH01Allotment of Shares
Resolution
31 August 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 April 2017
AAAnnual Accounts
Capital Allotment Shares
18 November 2016
SH01Allotment of Shares
Resolution
11 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Memorandum Articles
14 July 2016
MAMA
Resolution
14 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Memorandum Articles
15 October 2015
MAMA
Capital Allotment Shares
17 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Change Person Director Company With Change Date
12 August 2015
CH01Change of Director Details
Resolution
5 August 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Resolution
27 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Capital Allotment Shares
27 November 2014
SH01Allotment of Shares
Capital Allotment Shares
27 November 2014
SH01Allotment of Shares
Capital Allotment Shares
27 November 2014
SH01Allotment of Shares
Capital Allotment Shares
27 November 2014
SH01Allotment of Shares
Capital Allotment Shares
27 November 2014
SH01Allotment of Shares
Capital Allotment Shares
27 November 2014
SH01Allotment of Shares
Capital Allotment Shares
27 November 2014
SH01Allotment of Shares
Capital Allotment Shares
27 November 2014
SH01Allotment of Shares
Gazette Filings Brought Up To Date
26 November 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
25 November 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Incorporation Company
24 July 2013
NEWINCIncorporation