Background WavePink WaveYellow Wave

ONE ELMFIELD PARK LIMITED (09899174)

ONE ELMFIELD PARK LIMITED (09899174) is an active UK company. incorporated on 2 December 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ONE ELMFIELD PARK LIMITED has been registered for 10 years. Current directors include FULLER, David Francis, MILLET, Alain Gustave Paul, STOKES, Henry Armstrong Allen and 1 others.

Company Number
09899174
Status
active
Type
ltd
Incorporated
2 December 2015
Age
10 years
Address
16 Tinworth Street, London, SE11 5AL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FULLER, David Francis, MILLET, Alain Gustave Paul, STOKES, Henry Armstrong Allen, WIDLUND, Fredrik Jonas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE ELMFIELD PARK LIMITED

ONE ELMFIELD PARK LIMITED is an active company incorporated on 2 December 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ONE ELMFIELD PARK LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09899174

LTD Company

Age

10 Years

Incorporated 2 December 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 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

16 Tinworth Street London, SE11 5AL,

Previous Addresses

12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP England
From: 26 March 2018To: 16 August 2018
86 Bondway London SW8 1SF United Kingdom
From: 2 December 2015To: 26 March 2018
Timeline

11 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Dec 15
Funding Round
Jan 16
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Aug 19
Owner Exit
Oct 20
Loan Secured
Oct 20
Director Joined
Jul 21
Director Left
Aug 21
Director Joined
Jan 26
Director Left
Jan 26
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

FULLER, David Francis

Active
Tinworth Street, LondonSE11 5AL
Secretary
Appointed 02 Dec 2015

FULLER, David Francis

Active
Tinworth Street, LondonSE11 5AL
Born April 1977
Director
Appointed 01 Jul 2021

MILLET, Alain Gustave Paul

Active
Tinworth Street, LondonSE11 5AL
Born January 1968
Director
Appointed 02 Dec 2015

STOKES, Henry Armstrong Allen

Active
Tinworth Street, LondonSE11 5AL
Born August 1974
Director
Appointed 05 Jan 2026

WIDLUND, Fredrik Jonas

Active
Tinworth Street, LondonSE11 5AL
Born March 1968
Director
Appointed 02 Dec 2015

KIRKMAN, Andrew Michael David

Resigned
Tinworth Street, LondonSE11 5AL
Born July 1972
Director
Appointed 01 Jul 2019
Resigned 05 Jan 2026

KLOTZ, Erik Henry

Resigned
Tinworth Street, LondonSE11 5AL
Born November 1944
Director
Appointed 02 Dec 2015
Resigned 14 Aug 2019

WHITELEY, John Howard

Resigned
Tinworth Street, LondonSE11 5AL
Born November 1958
Director
Appointed 02 Dec 2015
Resigned 30 Jun 2019

WIGZELL, Simon Laborda

Resigned
Tinworth Street, LondonSE11 5AL
Born June 1968
Director
Appointed 02 Dec 2015
Resigned 30 Jun 2021

Persons with significant control

2

1 Active
1 Ceased
Tinworth Street, LondonSE11 5AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2020
Bondway, LondonSW8 1SF

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 23 Sept 2020
Fundings
Financials
Latest Activities

Filing History

42

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Resolution
13 October 2020
RESOLUTIONSResolutions
Memorandum Articles
13 October 2020
MAMA
Resolution
13 October 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
6 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2016
CH01Change of Director Details
Capital Allotment Shares
5 January 2016
SH01Allotment of Shares
Resolution
5 January 2016
RESOLUTIONSResolutions
Incorporation Company
2 December 2015
NEWINCIncorporation