Background WavePink WaveYellow Wave

ELDERBERRY INVESTMENTS LIMITED (09099450)

ELDERBERRY INVESTMENTS LIMITED (09099450) is an active UK company. incorporated on 24 June 2014. with registered office in Uffculme. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ELDERBERRY INVESTMENTS LIMITED has been registered for 11 years. Current directors include CANN, Marie, CANN, Shane Steven.

Company Number
09099450
Status
active
Type
ltd
Incorporated
24 June 2014
Age
11 years
Address
The Old Granary, Uffculme, EX15 3DR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CANN, Marie, CANN, Shane Steven
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELDERBERRY INVESTMENTS LIMITED

ELDERBERRY INVESTMENTS LIMITED is an active company incorporated on 24 June 2014 with the registered office located in Uffculme. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ELDERBERRY INVESTMENTS LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09099450

LTD Company

Age

11 Years

Incorporated 24 June 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

The Old Granary Uffculme, EX15 3DR,

Previous Addresses

Holly Croft South Street Holcombe Rogus Somerset TA21 0PF
From: 16 January 2017To: 17 July 2017
21 Elderberry Way Willand Devon EX15 2TU
From: 24 June 2014To: 16 January 2017
Timeline

3 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Jun 14
New Owner
Jul 17
New Owner
Jul 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

CANN, Marie

Active
UffculmeEX15 3DR
Born May 1984
Director
Appointed 24 Jun 2014

CANN, Shane Steven

Active
UffculmeEX15 3DR
Born December 1982
Director
Appointed 24 Jun 2014

Persons with significant control

2

Mrs Marie Cann

Active
ExeterEX1 1QT
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Shane Steven Cann

Active
ExeterEX1 1QT
Born December 1982

Nature of Control

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

Filing History

43

Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
21 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
21 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
24 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
24 July 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
29 December 2016
AR01AR01
Administrative Restoration Company
29 December 2016
RT01RT01
Gazette Dissolved Compulsory
6 December 2016
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
20 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
11 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 June 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Gazette Notice Compulsory
7 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Capital Variation Of Rights Attached To Shares
2 September 2014
SH10Notice of Particulars of Variation
Resolution
2 September 2014
RESOLUTIONSResolutions
Incorporation Company
24 June 2014
NEWINCIncorporation