Background WavePink WaveYellow Wave

ELLO GROUP LTD (09578541)

ELLO GROUP LTD (09578541) is an active UK company. incorporated on 7 May 2015. with registered office in Huddersfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. ELLO GROUP LTD has been registered for 10 years. Current directors include PETERS, Matt, SCOTT, Samantha, TURNER, Matthew Joseph.

Company Number
09578541
Status
active
Type
ltd
Incorporated
7 May 2015
Age
10 years
Address
Birkby Grange 85 Birkby Hall Road, Huddersfield, HD2 2XB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
PETERS, Matt, SCOTT, Samantha, TURNER, Matthew Joseph
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELLO GROUP LTD

ELLO GROUP LTD is an active company incorporated on 7 May 2015 with the registered office located in Huddersfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. ELLO GROUP LTD was registered 10 years ago.(SIC: 73110)

Status

active

Active since 10 years ago

Company No

09578541

LTD Company

Age

10 Years

Incorporated 7 May 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 13 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

STATE BIDCO LIMITED
From: 28 July 2015To: 18 February 2022
BDC BIDCO 68 LIMITED
From: 7 May 2015To: 28 July 2015
Contact
Address

Birkby Grange 85 Birkby Hall Road Birkby Huddersfield, HD2 2XB,

Previous Addresses

95 Wigmore Street London W1U 1FB United Kingdom
From: 7 May 2015To: 6 August 2015
Timeline

18 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
May 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Loan Secured
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Loan Secured
Nov 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

PETERS, Matt

Active
85 Birkby Hall Road, HuddersfieldHD2 2XB
Born January 1972
Director
Appointed 11 Feb 2025

SCOTT, Samantha

Active
85 Birkby Hall Road, HuddersfieldHD2 2XB
Born April 1974
Director
Appointed 11 Feb 2025

TURNER, Matthew Joseph

Active
85 Birkby Hall Road, HuddersfieldHD2 2XB
Born September 1978
Director
Appointed 01 Aug 2015

BARTER, Charles Stuart John

Resigned
Wigmore Street, LondonW1U 1FB
Born April 1962
Director
Appointed 07 May 2015
Resigned 28 Jul 2015

BONNARD, Steven

Resigned
85 Birkby Hall Road, HuddersfieldHD2 2XB
Born February 1976
Director
Appointed 28 Jul 2015
Resigned 03 Aug 2015

EATON, Benjamin William

Resigned
85 Birkby Hall Road, HuddersfieldHD2 2XB
Born June 1979
Director
Appointed 01 Aug 2015
Resigned 11 Feb 2025

GUNNER, Paul Richard

Resigned
Wigmore Street, LondonW1U 1FB
Born March 1973
Director
Appointed 07 May 2015
Resigned 28 Jul 2015

LEGG, Matthew James

Resigned
85 Birkby Hall Road, HuddersfieldHD2 2XB
Born October 1984
Director
Appointed 28 Jul 2015
Resigned 03 Aug 2015

PAYNE, Alan Douglas

Resigned
85 Birkby Hall Road, HuddersfieldHD2 2XB
Born October 1968
Director
Appointed 28 Jul 2015
Resigned 03 Aug 2015

Persons with significant control

1

Birkby Hall Road, HuddersfieldHD2 2XB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Audit Exemption Subsiduary
13 February 2026
AAAnnual Accounts
Legacy
13 February 2026
PARENT_ACCPARENT_ACC
Mortgage Satisfy Charge Full
6 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2026
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
3 December 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Legacy
20 February 2025
GUARANTEE2GUARANTEE2
Legacy
20 February 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2024
AAAnnual Accounts
Legacy
27 November 2024
PARENT_ACCPARENT_ACC
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Legacy
8 February 2024
AGREEMENT2AGREEMENT2
Legacy
8 February 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
21 June 2023
AAAnnual Accounts
Legacy
21 June 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Legacy
27 January 2023
GUARANTEE2GUARANTEE2
Legacy
27 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 May 2022
AAAnnual Accounts
Legacy
16 May 2022
PARENT_ACCPARENT_ACC
Legacy
5 May 2022
AGREEMENT2AGREEMENT2
Legacy
5 May 2022
GUARANTEE2GUARANTEE2
Resolution
7 March 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 February 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2021
AAAnnual Accounts
Legacy
6 December 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Legacy
21 April 2021
GUARANTEE2GUARANTEE2
Legacy
6 April 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2020
AAAnnual Accounts
Legacy
15 October 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2020
CH01Change of Director Details
Legacy
13 February 2020
GUARANTEE2GUARANTEE2
Legacy
13 February 2020
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Legacy
23 August 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Legacy
7 February 2019
GUARANTEE2GUARANTEE2
Legacy
7 February 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2018
AAAnnual Accounts
Legacy
8 November 2018
PARENT_ACCPARENT_ACC
Legacy
8 June 2018
GUARANTEE2GUARANTEE2
Legacy
8 June 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Resolution
18 August 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
18 August 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 August 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Certificate Change Of Name Company
28 July 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 May 2015
NEWINCIncorporation