Background WavePink WaveYellow Wave

ELYSTAN STREET LIMITED (10133981)

ELYSTAN STREET LIMITED (10133981) is an active UK company. incorporated on 19 April 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ELYSTAN STREET LIMITED has been registered for 9 years. Current directors include HOWARD, Philip Ewen, MASCARENHAS, Rebecca Laura.

Company Number
10133981
Status
active
Type
ltd
Incorporated
19 April 2016
Age
9 years
Address
C/O Prysm Financial Francis Barber House, London, EC4A 3DG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HOWARD, Philip Ewen, MASCARENHAS, Rebecca Laura
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELYSTAN STREET LIMITED

ELYSTAN STREET LIMITED is an active company incorporated on 19 April 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ELYSTAN STREET LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10133981

LTD Company

Age

9 Years

Incorporated 19 April 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

C/O Prysm Financial Francis Barber House Gough Square London, EC4A 3DG,

Previous Addresses

3 Sheen Road Richmond upon Thames TW9 1AD England
From: 17 April 2023To: 16 September 2024
Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 19 April 2016To: 17 April 2023
Timeline

2 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
Jul 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HOWARD, Philip Ewen

Active
Francis Barber House, LondonEC4A 3DG
Born June 1966
Director
Appointed 19 Apr 2016

MASCARENHAS, Rebecca Laura

Active
Francis Barber House, LondonEC4A 3DG
Born June 1956
Director
Appointed 19 Apr 2016

Persons with significant control

2

Mr Philip Ewen Howard

Active
Francis Barber House, LondonEC4A 3DG
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Apr 2016

Rebecca Laura Mascarenhas

Active
Francis Barber House, LondonEC4A 3DG
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Unaudited Abridged
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
19 April 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
8 December 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
13 April 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2016
MR01Registration of a Charge
Incorporation Company
19 April 2016
NEWINCIncorporation