Background WavePink WaveYellow Wave

ELCHE LIMITED (08632996)

ELCHE LIMITED (08632996) is an active UK company. incorporated on 1 August 2013. with registered office in Peterborough. The company operates in the Construction sector, engaged in development of building projects. ELCHE LIMITED has been registered for 12 years. Current directors include DE LA GORCE, Guillaume Pierre Marie Edouard.

Company Number
08632996
Status
active
Type
ltd
Incorporated
1 August 2013
Age
12 years
Address
Touthill Place, Peterborough, PE1 1FU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DE LA GORCE, Guillaume Pierre Marie Edouard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELCHE LIMITED

ELCHE LIMITED is an active company incorporated on 1 August 2013 with the registered office located in Peterborough. The company operates in the Construction sector, specifically engaged in development of building projects. ELCHE LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08632996

LTD Company

Age

12 Years

Incorporated 1 August 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 31 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

Touthill Place Touthill Close Peterborough, PE1 1FU,

Previous Addresses

67/68 Jermyn Street London SW1Y 6NY England
From: 18 May 2018To: 23 December 2021
118 Piccadilly Mayfair London W1J 7NW England
From: 29 January 2016To: 18 May 2018
2 Bedford Place London WC1B 5AH England
From: 9 December 2015To: 29 January 2016
3 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP
From: 14 April 2015To: 9 December 2015
Maybird Suite the Maybird Centre Birmingham Road Stratford-upon-Avon Warwickshire CV37 0HZ
From: 12 September 2013To: 14 April 2015
C/O Dudley Miles Company Services Limited 210D Ballards Lane London N3 2NA United Kingdom
From: 1 August 2013To: 12 September 2013
Timeline

13 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Funding Round
Sept 13
Loan Secured
Mar 15
Owner Exit
Mar 21
Director Left
Mar 21
Loan Cleared
Mar 21
Owner Exit
Dec 21
Director Left
Dec 21
Owner Exit
Jan 22
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DE LA GORCE, Guillaume Pierre Marie Edouard

Active
Touthill Close, PeterboroughPE1 1FU
Born July 1980
Director
Appointed 24 Sept 2013

DMCS SECRETARIES LIMITED

Resigned
Ballards Lane, LondonN3 2NA
Corporate secretary
Appointed 01 Aug 2013
Resigned 12 Sept 2013

JOURQUIN-HENACKER, Damien René Cyrille

Resigned
Island House, Three Mill Lane, LondonE3 3AF
Born October 1979
Director
Appointed 24 Sept 2013
Resigned 16 Mar 2021

MILES, Dudley Robert Alexander

Resigned
Ballards Lane, LondonN3 2NA
Born December 1947
Director
Appointed 01 Aug 2013
Resigned 12 Sept 2013

SELLMAN, Nicholas James

Resigned
Highbridge Road, Sutton ColdfieldB73 5RB
Born January 1981
Director
Appointed 12 Sept 2013
Resigned 17 Dec 2021

Persons with significant control

4

1 Active
3 Ceased
Touthill Close, PeterboroughPE1 1FU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 20 Dec 2021

Mr Guillaume Pierre Marie Edouard De La Gorce

Ceased
Touthill Close, PeterboroughPE1 1FU
Born July 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Dec 2021

Mr Nicholas James Sellman

Ceased
Jermyn Street, LondonSW1Y 6NY
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Dec 2021

Mr Damien René Cyrille Jourquin-Henacker

Ceased
Jermyn Street, LondonSW1Y 6NY
Born October 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Mar 2021
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 January 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
18 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Gazette Notice Compulsory
9 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
29 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Change Person Director Company With Change Date
4 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 April 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Capital Allotment Shares
25 September 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Termination Secretary Company With Name
12 September 2013
TM02Termination of Secretary
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 September 2013
AD01Change of Registered Office Address
Incorporation Company
1 August 2013
NEWINCIncorporation