Background WavePink WaveYellow Wave

ELEMENTAL RESOURCES LIMITED (09382897)

ELEMENTAL RESOURCES LIMITED (09382897) is an active UK company. incorporated on 12 January 2015. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09900). ELEMENTAL RESOURCES LIMITED has been registered for 11 years. Current directors include BELL, Frederick Augustus Ronald Peter Mcmillan.

Company Number
09382897
Status
active
Type
ltd
Incorporated
12 January 2015
Age
11 years
Address
3 Orchard Place, 2nd Floor, London, SW1H 0BF
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09900)
Directors
BELL, Frederick Augustus Ronald Peter Mcmillan
SIC Codes
09900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEMENTAL RESOURCES LIMITED

ELEMENTAL RESOURCES LIMITED is an active company incorporated on 12 January 2015 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09900). ELEMENTAL RESOURCES LIMITED was registered 11 years ago.(SIC: 09900)

Status

active

Active since 11 years ago

Company No

09382897

LTD Company

Age

11 Years

Incorporated 12 January 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

3 Orchard Place, 2nd Floor London, SW1H 0BF,

Previous Addresses

PO Box 4385 09382897 - Companies House Default Address Cardiff CF14 8LH
From: 16 February 2024To: 19 December 2024
3 Orchard Place, 1st Floor Broadway London SW1H 0BF England
From: 30 March 2023To: 16 February 2024
123 C/O Wework, 2nd Floor 123 Buckingham Palace Rd London SW1W 9SH United Kingdom
From: 13 July 2020To: 30 March 2023
67 Wingate Square London SW4 0AF England
From: 4 January 2018To: 13 July 2020
71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 12 January 2015To: 4 January 2018
Timeline

6 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Jul 15
Owner Exit
Jun 20
Director Left
May 23
Director Joined
May 23
Director Left
Jan 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BELL, Frederick Augustus Ronald Peter Mcmillan

Active
Orchard Place, 2nd Floor, LondonSW1H 0BF
Born July 1986
Director
Appointed 12 Jan 2015

EVANS, Richard

Resigned
Orchard Place, 1st Floor, LondonSW1H 0BF
Born May 1966
Director
Appointed 22 Jul 2015
Resigned 12 May 2023

POULTON, Steven James

Resigned
Orchard Place, 1st Floor, LondonSW1H 0BF
Born November 1975
Director
Appointed 12 May 2023
Resigned 01 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
Suite 1020, Vancouver

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Nov 2023

Mr Frederick Augustus Ronald Peter Mcmillan Bell

Ceased
Wingate Square, LondonSW4 0AF
Born July 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 May 2020
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
5 February 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 December 2024
AD01Change of Registered Office Address
Gazette Notice Compulsory
5 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Service Address Applied Officer
24 September 2024
RP09RP09
Default Companies House Registered Office Address Applied
24 September 2024
RP05RP05
Accounts With Accounts Type Small
25 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 February 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 November 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 November 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
30 June 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 October 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Gazette Notice Compulsory
13 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Incorporation Company
12 January 2015
NEWINCIncorporation