Background WavePink WaveYellow Wave

ELDER TECHNOLOGIES LIMITED (09803204)

ELDER TECHNOLOGIES LIMITED (09803204) is an active UK company. incorporated on 1 October 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. ELDER TECHNOLOGIES LIMITED has been registered for 10 years. Current directors include DOWDS, Peter Gerard, GUILLET, Edouard, MURPHY, Stephen Thomas and 1 others.

Company Number
09803204
Status
active
Type
ltd
Incorporated
1 October 2015
Age
10 years
Address
Finsgate House, London, EC1V 9EE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DOWDS, Peter Gerard, GUILLET, Edouard, MURPHY, Stephen Thomas, NEU, Jan
SIC Codes
62012, 63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELDER TECHNOLOGIES LIMITED

ELDER TECHNOLOGIES LIMITED is an active company incorporated on 1 October 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. ELDER TECHNOLOGIES LIMITED was registered 10 years ago.(SIC: 62012, 63120)

Status

active

Active since 10 years ago

Company No

09803204

LTD Company

Age

10 Years

Incorporated 1 October 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Finsgate House 5 Cranwood Street London, EC1V 9EE,

Previous Addresses

230 City Road London EC1V 2TT England
From: 17 January 2019To: 24 October 2025
11-29 Unit 1.3 11 - 29 Fashion Street London E1 6PX England
From: 9 March 2017To: 17 January 2019
20 Bedford Square London WC1B 3HH
From: 7 September 2016To: 9 March 2017
Flat 6 Flat 6, 2 Florfield Road London London England
From: 9 November 2015To: 7 September 2016
6 Florfield Road London E8 1DD United Kingdom
From: 1 October 2015To: 9 November 2015
Timeline

55 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Funding Round
Feb 16
Share Issue
Feb 16
Director Joined
Nov 16
Funding Round
Nov 16
Director Left
Mar 17
Director Joined
Mar 17
Funding Round
Apr 18
Share Issue
Apr 18
Funding Round
Apr 18
Funding Round
Oct 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Loan Secured
Mar 19
Funding Round
Apr 19
Funding Round
Apr 19
Director Left
Oct 19
Director Left
Oct 19
Funding Round
Jan 20
Funding Round
Jan 20
Capital Reduction
Jun 20
Funding Round
Jun 20
Share Buyback
Jul 20
Share Buyback
Jul 20
Director Joined
Jul 20
Funding Round
Oct 20
Funding Round
Feb 21
Director Joined
May 21
Loan Secured
May 21
Funding Round
Jul 21
Funding Round
Oct 21
Funding Round
Feb 22
Loan Cleared
Mar 22
Funding Round
Apr 22
Loan Secured
Jul 22
Funding Round
Aug 22
Loan Cleared
Aug 22
Funding Round
Sept 22
Funding Round
Sept 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Funding Round
Jan 23
Funding Round
Jul 23
Funding Round
Aug 23
Funding Round
Apr 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
Director Joined
Jun 25
Director Left
Jun 25
28
Funding
16
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

DOWDS, Peter Gerard

Active
5 Cranwood Street, LondonEC1V 9EE
Born September 1986
Director
Appointed 01 Oct 2015

GUILLET, Edouard

Active
5 Cranwood Street, LondonEC1V 9EE
Born August 1973
Director
Appointed 02 Oct 2024

MURPHY, Stephen Thomas

Active
5 Cranwood Street, LondonEC1V 9EE
Born August 1956
Director
Appointed 01 Dec 2020

NEU, Jan

Active
5 Cranwood Street, LondonEC1V 9EE
Born March 1993
Director
Appointed 26 Jun 2025

BRANDE, Barend Van Den

Resigned
City Road, LondonEC1V 2TT
Born January 1971
Director
Appointed 02 Dec 2015
Resigned 28 Aug 2019

BRANDE, Barend Van Den

Resigned
Ganzenstraat 113, Brugge
Born January 1971
Director
Appointed 09 Nov 2015
Resigned 12 Nov 2015

BROOKS, Thomas Robert

Resigned
Florfield Road, LondonE8 1DD
Born June 1985
Director
Appointed 01 Oct 2015
Resigned 11 Feb 2019

DOLAN, Camilla

Resigned
Kensington Square, LondonW8 5EP
Born June 1985
Director
Appointed 08 Sept 2016
Resigned 28 Mar 2017

MACFARLANE, Bruce Ferguson

Resigned
Kensington Square, LondonW8 5EP
Born December 1952
Director
Appointed 28 Mar 2017
Resigned 02 Oct 2024

NEFTEL, Steven Alexandre Nicolas

Resigned
City Road, LondonEC1V 2TT
Born November 1987
Director
Appointed 02 Oct 2024
Resigned 26 Jun 2025

WOSSAGK, Sebastian

Resigned
80538 Munich, Munich
Born April 1970
Director
Appointed 17 Dec 2019
Resigned 02 Oct 2024

Persons with significant control

6

1 Active
5 Ceased
City Road, LondonEC1V 2TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2024
Widenmayerstrasse, Munich80538

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Sept 2022
Ceased 02 Oct 2024
Bedford Row, LondonWC1R 4EB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Dec 2018
Ceased 07 Sept 2022
Bedford Row, LondonWC1R 4EB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Dec 2017
Ceased 07 Sept 2022

Mr Peter Gerard Dowds

Ceased
Unit 1.3, LondonE1 6PX
Born September 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Nov 2018

Mr Thomas Robert Brooks

Ceased
Unit 1.3, LondonE1 6PX
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Nov 2018
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2025
AAAnnual Accounts
Memorandum Articles
27 October 2024
MAMA
Resolution
27 October 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Notification Of A Person With Significant Control
11 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Resolution
19 April 2024
RESOLUTIONSResolutions
Memorandum Articles
19 April 2024
MAMA
Capital Allotment Shares
11 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Capital Allotment Shares
21 August 2023
SH01Allotment of Shares
Capital Allotment Shares
5 July 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
1 February 2023
RP04SH01RP04SH01
Capital Allotment Shares
18 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 October 2022
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
4 October 2022
MAMA
Resolution
4 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
30 September 2022
SH01Allotment of Shares
Capital Allotment Shares
26 September 2022
SH01Allotment of Shares
Resolution
22 August 2022
RESOLUTIONSResolutions
Resolution
17 August 2022
RESOLUTIONSResolutions
Resolution
17 August 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
17 August 2022
MR04Satisfaction of Charge
Capital Allotment Shares
4 August 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2022
MR01Registration of a Charge
Capital Allotment Shares
29 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
30 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 March 2022
MR04Satisfaction of Charge
Capital Allotment Shares
17 February 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
30 October 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Capital Allotment Shares
13 October 2021
SH01Allotment of Shares
Capital Allotment Shares
13 July 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Capital Allotment Shares
11 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
14 October 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 October 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
25 September 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
24 July 2020
AP01Appointment of Director
Capital Return Purchase Own Shares
16 July 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
15 July 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
4 June 2020
SH06Cancellation of Shares
Capital Allotment Shares
4 June 2020
SH01Allotment of Shares
Resolution
4 June 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 June 2020
SH10Notice of Particulars of Variation
Resolution
17 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
8 January 2020
SH01Allotment of Shares
Capital Allotment Shares
3 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Resolution
16 August 2019
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
28 June 2019
RP04SH01RP04SH01
Capital Allotment Shares
29 April 2019
SH01Allotment of Shares
Capital Allotment Shares
10 April 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 January 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 December 2018
AAAnnual Accounts
Capital Allotment Shares
23 October 2018
SH01Allotment of Shares
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 October 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
30 September 2018
RESOLUTIONSResolutions
Legacy
23 April 2018
RP04CS01RP04CS01
Capital Allotment Shares
9 April 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 April 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
9 April 2018
SH01Allotment of Shares
Resolution
4 April 2018
RESOLUTIONSResolutions
Resolution
22 March 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
28 March 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 March 2017
AD01Change of Registered Office Address
Resolution
10 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Capital Allotment Shares
7 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 September 2016
AD01Change of Registered Office Address
Capital Allotment Shares
4 February 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
4 February 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
4 February 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 November 2015
AD01Change of Registered Office Address
Incorporation Company
1 October 2015
NEWINCIncorporation