Background WavePink WaveYellow Wave

THE ELMS SILVERSTONE LIMITED (09156195)

THE ELMS SILVERSTONE LIMITED (09156195) is an active UK company. incorporated on 31 July 2014. with registered office in Aylesbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE ELMS SILVERSTONE LIMITED has been registered for 11 years. Current directors include KERR, William John Everitt, WOLFE, John Paul.

Company Number
09156195
Status
active
Type
ltd
Incorporated
31 July 2014
Age
11 years
Address
2 Crossways Business Centre Bicester Road, Aylesbury, HP18 0RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KERR, William John Everitt, WOLFE, John Paul
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ELMS SILVERSTONE LIMITED

THE ELMS SILVERSTONE LIMITED is an active company incorporated on 31 July 2014 with the registered office located in Aylesbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE ELMS SILVERSTONE LIMITED was registered 11 years ago.(SIC: 74990)

Status

active

Active since 11 years ago

Company No

09156195

LTD Company

Age

11 Years

Incorporated 31 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

21 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

2 Crossways Business Centre Bicester Road Kingswood Aylesbury, HP18 0RA,

Previous Addresses

The Courtyard Chapel Lane Bodicote Banbury Oxon OX15 4DB
From: 31 July 2014To: 8 December 2016
Timeline

8 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Dec 16
Funding Round
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
New Owner
Aug 17
Funding Round
Sept 21
Funding Round
Apr 24
3
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KERR, William John Everitt

Active
Bicester Road, AylesburyHP18 0RA
Born October 1963
Director
Appointed 05 Dec 2016

WOLFE, John Paul

Active
Bicester Road, AylesburyHP18 0RA
Born April 1953
Director
Appointed 12 Apr 2017

ANSWERBUY LIMITED

Resigned
Chapel Lane, BanburyOX15 4DB
Corporate secretary
Appointed 31 Jul 2014
Resigned 05 Dec 2016

PEARCY, Rebecca Elizabeth

Resigned
Bicester Road, AylesburyHP18 0RA
Born April 1975
Director
Appointed 31 Jul 2014
Resigned 12 Apr 2017

Persons with significant control

2

Mr John Paul Wolfe

Active
Bicester Road, AylesburyHP18 0RA
Born April 1953

Nature of Control

Significant influence or control
Notified 12 Apr 2017

Mr William John Everitt Kerr

Active
Bicester Road, AylesburyHP18 0RA
Born October 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Capital Allotment Shares
30 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Dormant
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 November 2021
AAAnnual Accounts
Capital Allotment Shares
14 September 2021
SH01Allotment of Shares
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
24 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 August 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Capital Allotment Shares
13 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Gazette Notice Compulsory
1 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Incorporation Company
31 July 2014
NEWINCIncorporation