Background WavePink WaveYellow Wave

ELY ACQUISITION LIMITED (10172715)

ELY ACQUISITION LIMITED (10172715) is an active UK company. incorporated on 10 May 2016. with registered office in Clevedon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ELY ACQUISITION LIMITED has been registered for 9 years. Current directors include BARKER, Stephen James, GLEDHILL, Paul Anthony, HUMPHREY, Simon Thomas.

Company Number
10172715
Status
active
Type
ltd
Incorporated
10 May 2016
Age
9 years
Address
Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Clevedon, BS21 6FT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARKER, Stephen James, GLEDHILL, Paul Anthony, HUMPHREY, Simon Thomas
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELY ACQUISITION LIMITED

ELY ACQUISITION LIMITED is an active company incorporated on 10 May 2016 with the registered office located in Clevedon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ELY ACQUISITION LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10172715

LTD Company

Age

9 Years

Incorporated 10 May 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

Unit 2 Rivermead Court, Kenn Business Park Windmill Road Kenn Clevedon, BS21 6FT,

Previous Addresses

Shearwater House Clevedon Hall Estate Victoria Road Clevedon North Somerset BS21 7rd
From: 7 March 2018To: 20 December 2022
32 Wigmore Street London W1U 2RP United Kingdom
From: 10 May 2016To: 7 March 2018
Timeline

41 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
May 16
Director Joined
Jun 16
Director Joined
Jul 16
Funding Round
Sept 16
Funding Round
Apr 17
Funding Round
Dec 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Loan Secured
Apr 18
Capital Update
May 18
Director Left
Sept 18
Director Joined
Sept 18
Loan Secured
Dec 18
Director Joined
Jan 19
Director Left
Jun 19
Loan Secured
Aug 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Oct 20
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
4
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BARKER, Stephen James

Active
Bickenhill Lane, BirminghamB37 7ES
Born March 1973
Director
Appointed 02 Jan 2026

GLEDHILL, Paul Anthony

Active
Windmill Road, ClevedonBS21 6FT
Born August 1961
Director
Appointed 02 Jan 2026

HUMPHREY, Simon Thomas

Active
Windmill Road, ClevedonBS21 6FT
Born June 1966
Director
Appointed 10 Jul 2024

BATES, Christopher Ralph

Resigned
Victoria Road, ClevedonBS21 7RD
Born November 1963
Director
Appointed 22 Jan 2019
Resigned 20 Jun 2019

CLEAVER, Paul Douglas

Resigned
Windmill Road, ClevedonBS21 6FT
Born October 1961
Director
Appointed 13 Nov 2019
Resigned 24 Jul 2023

CLEMSON, Matthew

Resigned
Windmill Road, ClevedonBS21 6FT
Born January 1982
Director
Appointed 24 Jul 2023
Resigned 02 Jan 2026

CROOK, Roger Peter

Resigned
Windmill Road, ClevedonBS21 6FT
Born November 1958
Director
Appointed 27 Mar 2018
Resigned 24 Jul 2023

HANNINK, Arne Jan

Resigned
Piccadilly, LondonW1J 7NJ
Born November 1983
Director
Appointed 20 Feb 2018
Resigned 27 Mar 2018

JENNINGS, Michael Gareth Brian

Resigned
Victoria Road, ClevedonBS21 7RD
Born October 1969
Director
Appointed 05 Sept 2018
Resigned 13 Nov 2019

KALSI, India

Resigned
Windmill Road, ClevedonBS21 6FT
Born April 1986
Director
Appointed 24 Jul 2023
Resigned 02 Jan 2026

LUNDQVIST, Jan Fredrik

Resigned
Victoria Road, ClevedonBS21 7RD
Born May 1984
Director
Appointed 13 Jul 2016
Resigned 20 Feb 2018

MIDSEM, Torbjorn Olsen

Resigned
Piccadilly, LondonW1J 7NJ
Born July 1977
Director
Appointed 20 Feb 2018
Resigned 27 Mar 2018

MOORE, Lenora Elizabeth

Resigned
Windmill Road, ClevedonBS21 6FT
Born September 1974
Director
Appointed 24 Jul 2023
Resigned 10 Jul 2024

NORTON, Sarah Jane

Resigned
Clevedon Hall Estate, ClevedonBS21 7RD
Born October 1977
Director
Appointed 27 Mar 2018
Resigned 05 Sept 2018

PEACOCK, Matthew Roy

Resigned
Wigmore Street, LondonW1U 2RP
Born September 1961
Director
Appointed 01 Jun 2016
Resigned 20 Feb 2018

RUSSELL, Thomas Alexander

Resigned
LondonW4 1SF
Born April 1977
Director
Appointed 10 May 2016
Resigned 20 Feb 2018

SHANNON, George

Resigned
Windmill Road, ClevedonBS21 6FT
Born April 1963
Director
Appointed 29 Sept 2020
Resigned 24 Jul 2023

Persons with significant control

1

Clevedon Hall Estate, ClevedonBS21 7RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2018
Fundings
Financials
Latest Activities

Filing History

73

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2023
AAAnnual Accounts
Memorandum Articles
21 August 2023
MAMA
Resolution
21 August 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Accounts With Accounts Type Group
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Legacy
15 May 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 May 2018
SH19Statement of Capital
Legacy
15 May 2018
CAP-SSCAP-SS
Resolution
15 May 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
14 March 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
9 March 2018
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
7 March 2018
AD01Change of Registered Office Address
Resolution
27 February 2018
RESOLUTIONSResolutions
Capital Allotment Shares
17 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Capital Allotment Shares
11 April 2017
SH01Allotment of Shares
Resolution
15 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
19 September 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
2 June 2016
AA01Change of Accounting Reference Date
Incorporation Company
10 May 2016
NEWINCIncorporation