Background WavePink WaveYellow Wave

ELEMENTO (DOCKING) LIMITED (09989021)

ELEMENTO (DOCKING) LIMITED (09989021) is an active UK company. incorporated on 5 February 2016. with registered office in Tolleshunt Major. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. ELEMENTO (DOCKING) LIMITED has been registered for 10 years. Current directors include SHERIDAN, Jarrod.

Company Number
09989021
Status
active
Type
ltd
Incorporated
5 February 2016
Age
10 years
Address
Swiss House, Tolleshunt Major, CM9 8LZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SHERIDAN, Jarrod
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEMENTO (DOCKING) LIMITED

ELEMENTO (DOCKING) LIMITED is an active company incorporated on 5 February 2016 with the registered office located in Tolleshunt Major. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. ELEMENTO (DOCKING) LIMITED was registered 10 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 10 years ago

Company No

09989021

LTD Company

Age

10 Years

Incorporated 5 February 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

12 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

ELEMENTO (TWICKENHAM) LIMITED
From: 4 March 2020To: 27 May 2021
ELEMENTO (RUSHEY GREEN) LIMITED
From: 27 February 2020To: 4 March 2020
ELEMENTO (BROCKLEY) LIMITED
From: 27 February 2020To: 27 February 2020
ELEMENTO (RUSHEY GREEN) LIMITED
From: 5 January 2018To: 27 February 2020
ELEMENTO (WAYLETTS) LIMITED
From: 21 July 2016To: 5 January 2018
DOVE (WAYLETTS) LTD
From: 5 February 2016To: 21 July 2016
Contact
Address

Swiss House Beckingham Street Tolleshunt Major, CM9 8LZ,

Timeline

20 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Mar 16
Funding Round
Mar 16
Director Left
Aug 17
Director Joined
Oct 17
Director Left
Jul 18
Director Joined
Sept 18
Director Joined
Oct 18
Director Left
Jul 19
Director Left
Mar 20
Director Joined
Apr 21
Loan Secured
Aug 21
Loan Secured
Feb 23
Director Left
Jan 24
Loan Secured
Sept 25
Loan Secured
Sept 25
Director Left
Apr 26
Director Joined
Apr 26
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

SHERIDAN, Jarrod

Active
Beckingham Street, MaldonCM9 8LZ
Born July 1990
Director
Appointed 02 Mar 2026

FINLAY, Peter Phillip

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

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 05 Feb 2016
Resigned 05 Feb 2016

FINLAY, Peter Phillip

Resigned
Beckingham Street, Tolleshunt MajorCM9 8LZ
Born November 1966
Director
Appointed 05 Feb 2016
Resigned 17 Aug 2017

LANE, John

Resigned
Cowbridge Road, PontyclunCF72 9ED
Born June 1965
Director
Appointed 07 Aug 2018
Resigned 23 Jul 2019

STAVROPOULOS, Soteris

Resigned
Beckingham Street, MaldonCM9 8LZ
Born February 1991
Director
Appointed 01 Mar 2021
Resigned 03 Jan 2024

STAVROPOULOS, Soteris

Resigned
Beckingham Street, Tolleshunt MajorCM9 8LZ
Born February 1991
Director
Appointed 05 Sept 2018
Resigned 04 Mar 2020

SWEETING, Julie Elizabeth

Resigned
Beckingham Street, Tolleshunt MajorCM9 8LZ
Born November 1961
Director
Appointed 05 Feb 2016
Resigned 02 Mar 2026

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

66

Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2025
MR01Registration of a Charge
Gazette Filings Brought Up To Date
2 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
28 November 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
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2023
AAAnnual Accounts
Resolution
10 February 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
31 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Gazette Notice Compulsory
16 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2021
MR01Registration of a Charge
Resolution
27 May 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Resolution
4 March 2020
RESOLUTIONSResolutions
Resolution
27 February 2020
RESOLUTIONSResolutions
Resolution
27 February 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 September 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
Resolution
5 January 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
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
Accounts With Accounts Type Dormant
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Resolution
21 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Capital Allotment Shares
4 March 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
3 March 2016
CH01Change of Director Details
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
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Incorporation Company
5 February 2016
NEWINCIncorporation