Background WavePink WaveYellow Wave

ELEMENTO (PLANT HIRE) LTD (09950611)

ELEMENTO (PLANT HIRE) LTD (09950611) is an active UK company. incorporated on 14 January 2016. with registered office in Tolleshunt Major. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of construction and civil engineering machinery and equipment. ELEMENTO (PLANT HIRE) LTD has been registered for 10 years. Current directors include SWEETING, Julie Elizabeth.

Company Number
09950611
Status
active
Type
ltd
Incorporated
14 January 2016
Age
10 years
Address
Swiss House, Tolleshunt Major, CM9 8LZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of construction and civil engineering machinery and equipment
Directors
SWEETING, Julie Elizabeth
SIC Codes
77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEMENTO (PLANT HIRE) LTD

ELEMENTO (PLANT HIRE) LTD is an active company incorporated on 14 January 2016 with the registered office located in Tolleshunt Major. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of construction and civil engineering machinery and equipment. ELEMENTO (PLANT HIRE) LTD was registered 10 years ago.(SIC: 77320)

Status

active

Active since 10 years ago

Company No

09950611

LTD Company

Age

10 Years

Incorporated 14 January 2016

Size

N/A

Accounts

ARD: 30/4

Overdue

2 months overdue

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 24 August 2025 (8 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 17 February 2025 (1 year ago)
Submitted on 25 February 2025 (1 year ago)

Next Due

Due by 3 March 2026
For period ending 17 February 2026

Previous Company Names

ELEMENTO (BROOK STREET) LTD
From: 26 September 2022To: 17 January 2023
ELEMENTO (DALTON) LIMITED
From: 20 July 2016To: 26 September 2022
DOVE (DALTON) LIMITED
From: 12 February 2016To: 20 July 2016
FIELDMILE LIMITED
From: 14 January 2016To: 12 February 2016
Contact
Address

Swiss House Beckingham Street Tolleshunt Major, CM9 8LZ,

Previous Addresses

Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 14 January 2016To: 25 January 2016
Timeline

27 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Left
Mar 16
Funding Round
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Director Joined
Jun 16
Director Left
Aug 17
Director Joined
Oct 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Secured
Mar 18
Loan Secured
Mar 18
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Nov 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Secured
Dec 18
Loan Secured
Jul 19
Loan Secured
Jul 19
Director Left
Jul 19
Loan Cleared
Jan 20
Funding Round
Feb 22
Director Left
Jan 24
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

SWEETING, Julie Elizabeth

Active
Buckingham Street, Tolleshunt MajorCM9 8LZ
Born November 1961
Director
Appointed 08 Jun 2016

FINLAY, Peter Phillip

Resigned
Beckingham Street, Tolleshunt MajorCM9 8LZ
Secretary
Appointed 05 Feb 2016
Resigned 17 Aug 2017

DORAN, Julie Elizabeth

Resigned
Beckingham Street, Tolleshunt MajorCM9 8LZ
Born November 1961
Director
Appointed 05 Feb 2016
Resigned 04 Mar 2016

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 14 Jan 2016
Resigned 25 Jan 2016

FINLAY, Peter Phillip

Resigned
Beckingham Street, Tolleshunt MajorCM9 8LZ
Born November 1966
Director
Appointed 03 Feb 2016
Resigned 17 Aug 2017

LANE, John

Resigned
16 Cowbridge Road, PontyclunCF72 9ED
Born June 1965
Director
Appointed 07 Aug 2018
Resigned 24 Jul 2019

STAVROPOULOS, Soteris

Resigned
Beckingham Street, Tolleshunt MajorCM9 8LZ
Born February 1991
Director
Appointed 05 Sept 2018
Resigned 03 Jan 2024

WHITE, Diane

Resigned
Beckingham Street, Tolleshunt MajorCM9 8LZ
Born September 1965
Director
Appointed 11 Sept 2017
Resigned 02 Jan 2018

Persons with significant control

1

Beckingham Street, MaldonCM9 8LZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Gazette Notice Voluntary
17 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 March 2026
DS01DS01
Gazette Filings Brought Up To Date
26 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
24 August 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
12 July 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 January 2023
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
17 January 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 January 2023
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
26 September 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Capital Allotment Shares
17 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 November 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 January 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 July 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2017
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
13 October 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Certificate Change Of Name Company
20 July 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Capital Allotment Shares
4 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 March 2016
AP03Appointment of Secretary
Certificate Change Of Name Company
12 February 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Incorporation Company
14 January 2016
NEWINCIncorporation