Background WavePink WaveYellow Wave

ELVI (LONDON) LTD (09434241)

ELVI (LONDON) LTD (09434241) is an active UK company. incorporated on 11 February 2015. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47820). ELVI (LONDON) LTD has been registered for 11 years. Current directors include CHAMADIYA, Muhammed Shezad.

Company Number
09434241
Status
active
Type
ltd
Incorporated
11 February 2015
Age
11 years
Address
Unit 3 18 Plumbers Row, London, E1 1EP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47820)
Directors
CHAMADIYA, Muhammed Shezad
SIC Codes
47820

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELVI (LONDON) LTD

ELVI (LONDON) LTD is an active company incorporated on 11 February 2015 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47820). ELVI (LONDON) LTD was registered 11 years ago.(SIC: 47820)

Status

active

Active since 11 years ago

Company No

09434241

LTD Company

Age

11 Years

Incorporated 11 February 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

SEBERT CLOTHING LIMITED
From: 11 February 2015To: 11 January 2017
Contact
Address

Unit 3 18 Plumbers Row London, E1 1EP,

Previous Addresses

Solar House Alpine Way Beckton London E6 6LA England
From: 11 January 2017To: 14 January 2020
7-15 Greatorex Street London E1 5NF United Kingdom
From: 11 February 2015To: 11 January 2017
Timeline

4 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Jan 17
Director Left
Jan 17
Loan Secured
Oct 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CHAMADIYA, Muhammed Shezad

Active
18 Plumbers Row, LondonE1 1EP
Born July 1985
Director
Appointed 05 Jan 2017

MOHMED SADIQUE IBRAHIM, Vali

Resigned
Godwin Road, LondonE7 0LW
Born February 1980
Director
Appointed 11 Feb 2015
Resigned 05 Jan 2017

Persons with significant control

1

Mr Muhammed Shezad Chamadiya

Active
18 Plumbers Row, LondonE1 1EP
Born July 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2017
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
20 January 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
13 January 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
24 February 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2018
MR01Registration of a Charge
Change To A Person With Significant Control
23 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 January 2017
AD01Change of Registered Office Address
Certificate Change Of Name Company
11 January 2017
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Incorporation Company
11 February 2015
NEWINCIncorporation