Background WavePink WaveYellow Wave

ELCOME HOLDINGS LIMITED (09717952)

ELCOME HOLDINGS LIMITED (09717952) is an active UK company. incorporated on 4 August 2015. with registered office in Hungerford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ELCOME HOLDINGS LIMITED has been registered for 10 years. Current directors include BENDELOW, Ian Barrie, JEFFERIES, Michael David Sean.

Company Number
09717952
Status
active
Type
ltd
Incorporated
4 August 2015
Age
10 years
Address
Cygnet House Cygnet Way, Hungerford, RG17 0YL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BENDELOW, Ian Barrie, JEFFERIES, Michael David Sean
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELCOME HOLDINGS LIMITED

ELCOME HOLDINGS LIMITED is an active company incorporated on 4 August 2015 with the registered office located in Hungerford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ELCOME HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09717952

LTD Company

Age

10 Years

Incorporated 4 August 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 April 2025 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

Cygnet House Cygnet Way Charnham Park Hungerford, RG17 0YL,

Previous Addresses

Charnham Park Herongate Hungerford RG17 0YU England
From: 9 April 2025To: 5 November 2025
The Engine Shed, Overtown Farm Wroughton Swindon SN4 0SH United Kingdom
From: 4 August 2015To: 9 April 2025
Timeline

12 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Loan Secured
Oct 15
Director Joined
Feb 16
Funding Round
Mar 16
Share Issue
May 16
Director Left
Dec 17
Loan Cleared
Aug 18
Director Joined
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Funding Round
Apr 25
3
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BENDELOW, Ian Barrie

Active
Cygnet Way, HungerfordRG17 0YL
Born March 1967
Director
Appointed 04 Apr 2025

JEFFERIES, Michael David Sean

Active
Cygnet Way, HungerfordRG17 0YL
Born July 1977
Director
Appointed 04 Apr 2025

ENTWISTLE, Deborah Suzanne

Resigned
Wroughton, SwindonSN4 0SH
Born February 1973
Director
Appointed 07 Oct 2015
Resigned 18 Dec 2017

ENTWISTLE, Timothy

Resigned
Wroughton, SwindonSN4 0SH
Born May 1968
Director
Appointed 04 Aug 2015
Resigned 04 Apr 2025

Persons with significant control

2

1 Active
1 Ceased
Cygnet Way, HungerfordRG17 0YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2025

Timothy Entwistle

Ceased
Wroughton, Swindon
Born May 1968

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
Ceased 04 Apr 2025
Fundings
Financials
Latest Activities

Filing History

43

Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
5 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Capital Allotment Shares
17 April 2025
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
9 April 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 April 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 April 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 August 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Capital Alter Shares Subdivision
19 May 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
19 May 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 April 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
1 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
3 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2015
MR01Registration of a Charge
Incorporation Company
4 August 2015
NEWINCIncorporation