Background WavePink WaveYellow Wave

ELEMENTO (HANWELL) LIMITED (09950628)

ELEMENTO (HANWELL) LIMITED (09950628) is a dissolved UK company. incorporated on 14 January 2016. with registered office in Tolleshunt Major. The company operates in the Construction sector, engaged in development of building projects. ELEMENTO (HANWELL) LIMITED has been registered for 10 years. Current directors include SWEETING, Julie Elizabeth.

Company Number
09950628
Status
dissolved
Type
ltd
Incorporated
14 January 2016
Age
10 years
Address
Swiss House, Tolleshunt Major, CM9 8LZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SWEETING, Julie Elizabeth
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEMENTO (HANWELL) LIMITED

ELEMENTO (HANWELL) LIMITED is an dissolved company incorporated on 14 January 2016 with the registered office located in Tolleshunt Major. The company operates in the Construction sector, specifically engaged in development of building projects. ELEMENTO (HANWELL) LIMITED was registered 10 years ago.(SIC: 41100)

Status

dissolved

Active since 10 years ago

Company No

09950628

LTD Company

Age

10 Years

Incorporated 14 January 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 24 August 2025 (8 months ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by N/A

Previous Company Names

DOVE (HANWELL) LIMITED
From: 12 February 2016To: 20 July 2016
LINEMILE 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

25 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Mar 16
Funding Round
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Director Left
Aug 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Joined
Oct 17
Loan Secured
Jun 18
Loan Secured
Jun 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Sept 18
Director Joined
Sept 18
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Secured
Jul 19
Director Left
Jul 19
Director Left
Jan 24
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

SWEETING, Julie Elizabeth

Active
Beckingham Street, MaldonCM9 8LZ
Born November 1961
Director
Appointed 05 Feb 2016

FINLAY, Peter Phillip

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

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 14 Jan 2016
Resigned 17 Aug 2017

LANE, John

Resigned
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

70

Gazette Dissolved Voluntary
21 April 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
3 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
21 January 2026
DS01DS01
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
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
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
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
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 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
10 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 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 Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Liquidation Voluntary Arrangement Completion
27 May 2020
CVA4CVA4
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
11 January 2020
CVA1CVA1
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
11 July 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 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
19 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 January 2018
AAAnnual Accounts
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
Mortgage Satisfy Charge Full
6 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2017
MR01Registration of a Charge
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
Resolution
20 July 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Capital Allotment Shares
4 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
1 March 2016
CH03Change of Secretary Details
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
11 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Incorporation Company
14 January 2016
NEWINCIncorporation