Background WavePink WaveYellow Wave

AWESOME ELM C.I.C. (10030109)

AWESOME ELM C.I.C. (10030109) is an active UK company. incorporated on 27 February 2016. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. AWESOME ELM C.I.C. has been registered for 10 years. Current directors include BERRY, Jonathan David, FOLLON, Rebecca Emily, HULKES, Craig Michael and 2 others.

Company Number
10030109
Status
active
Type
ltd
Incorporated
27 February 2016
Age
10 years
Address
Co/ Cape Adventure Playground, London, N8 9EG
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BERRY, Jonathan David, FOLLON, Rebecca Emily, HULKES, Craig Michael, LAWRENCE, Guy Julian, RYAN, Andrew Michael
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AWESOME ELM C.I.C.

AWESOME ELM C.I.C. is an active company incorporated on 27 February 2016 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. AWESOME ELM C.I.C. was registered 10 years ago.(SIC: 85590)

Status

active

Active since 10 years ago

Company No

10030109

LTD Company

Age

10 Years

Incorporated 27 February 2016

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 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

Co/ Cape Adventure Playground 85 Crouch Hill London, N8 9EG,

Previous Addresses

C/O Cape Adventure Playground 85 Crouch Hill London N8 9EG England
From: 23 August 2016To: 23 August 2016
C/O Baxendale Wework Offices 22 Upper Ground London SE1 9PD
From: 27 February 2016To: 23 August 2016
Timeline

29 key events • 2016 - 2026

Funding Officers Ownership
Director Left
Jun 16
Director Joined
Sept 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Sept 18
Director Left
Jan 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Jan 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Jan 25
Director Left
Oct 25
Director Left
Feb 26
Director Left
Feb 26
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

BERRY, Jonathan David

Active
85 Crouch Hill, LondonN8 9EG
Born October 1975
Director
Appointed 23 Sept 2024

FOLLON, Rebecca Emily

Active
85 Crouch Hill, LondonN8 9EG
Born February 1980
Director
Appointed 23 Sept 2024

HULKES, Craig Michael

Active
85 Crouch Hill, LondonN8 9EG
Born October 1973
Director
Appointed 23 Sept 2024

LAWRENCE, Guy Julian

Active
85 Crouch Hill, LondonN8 9EG
Born March 1972
Director
Appointed 27 Aug 2021

RYAN, Andrew Michael

Active
85 Crouch Hill, LondonN8 9EG
Born May 1954
Director
Appointed 27 Feb 2016

BROWN, Louise Janet

Resigned
85 Crouch Hill, LondonN8 9EG
Born October 1982
Director
Appointed 26 Apr 2017
Resigned 29 Nov 2022

CLARKE, Michelle Diane

Resigned
85 Crouch Hill, LondonN8 9EG
Born February 1979
Director
Appointed 25 Mar 2019
Resigned 31 Jan 2022

COHEN, Paul Darren

Resigned
85 Crouch Hill, LondonN8 9EG
Born December 1970
Director
Appointed 17 Sept 2018
Resigned 29 Nov 2022

JARRETT, Dawn Marie

Resigned
85 Crouch Hill, LondonN8 9EG
Born April 1970
Director
Appointed 29 Nov 2022
Resigned 31 Jan 2026

JARRETT, Dawn Marie

Resigned
85 Crouch Hill, LondonN8 9EG
Born April 1970
Director
Appointed 27 Feb 2016
Resigned 27 Aug 2021

JONES, Joshua

Resigned
85 Crouch Hill, LondonN8 9EG
Born March 2003
Director
Appointed 29 Nov 2022
Resigned 31 Jan 2026

LANE, Niamh Geraldine

Resigned
85 Crouch Hill, LondonN8 9EG
Born September 1970
Director
Appointed 27 Feb 2016
Resigned 31 Dec 2018

LAWRENCE, Guy Julian

Resigned
85 Crouch Hill, LondonN8 9EG
Born March 1972
Director
Appointed 27 Feb 2016
Resigned 27 Aug 2021

PRYCE, Rebecca Louise

Resigned
85 Crouch Hill, LondonN8 9EG
Born November 1985
Director
Appointed 27 Aug 2021
Resigned 30 Sept 2025

PRYCE, Rebecca Louise

Resigned
85 Crouch Hill, LondonN8 9EG
Born November 1985
Director
Appointed 27 Feb 2016
Resigned 27 Aug 2021

SALMON, Errol George

Resigned
22 Upper Ground, LondonSE1 9PD
Born September 1967
Director
Appointed 27 Feb 2016
Resigned 06 Jun 2016

SCHELTS, Olivia May Louise

Resigned
85 Crouch Hill, LondonN8 9EG
Born May 1984
Director
Appointed 27 Feb 2016
Resigned 27 Apr 2017

SIDOLI, Maureen Carol

Resigned
85 Crouch Hill, LondonN8 9EG
Born April 1956
Director
Appointed 26 Apr 2017
Resigned 27 Aug 2021

SILVESTER, Francesca

Resigned
85 Crouch Hill, LondonN8 9EG
Born November 1979
Director
Appointed 29 Nov 2022
Resigned 21 Dec 2024

THOMAS, Sian

Resigned
85 Crouch Hill, LondonN8 9EG
Born April 1962
Director
Appointed 25 Mar 2019
Resigned 29 Nov 2022

Persons with significant control

1

Crouch Hill, LondonN8 9EG

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control
Notified 21 Sept 2016
Fundings
Financials
Latest Activities

Filing History

53

Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Accounts With Accounts Type Small
4 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
6 September 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 August 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Incorporation Community Interest Company
27 February 2016
CICINCCICINC