Background WavePink WaveYellow Wave

ELC (BARROW) HOLDCO LIMITED (10429844)

ELC (BARROW) HOLDCO LIMITED (10429844) is an active UK company. incorporated on 17 October 2016. with registered office in Leytonstone. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ELC (BARROW) HOLDCO LIMITED has been registered for 9 years. Current directors include BENNETT, Nigel Anthony, GRINONNEAU, Mark William.

Company Number
10429844
Status
active
Type
ltd
Incorporated
17 October 2016
Age
9 years
Address
Leytonstone House, Leytonstone, E11 1GA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BENNETT, Nigel Anthony, GRINONNEAU, Mark William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELC (BARROW) HOLDCO LIMITED

ELC (BARROW) HOLDCO LIMITED is an active company incorporated on 17 October 2016 with the registered office located in Leytonstone. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ELC (BARROW) HOLDCO LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10429844

LTD Company

Age

9 Years

Incorporated 17 October 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: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

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

Leytonstone House 3 Hanbury Drive Leytonstone, E11 1GA,

Previous Addresses

Richard House Winckley Square Preston PR1 3HP United Kingdom
From: 17 October 2016To: 15 February 2022
Timeline

12 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
Dec 17
Funding Round
Jun 18
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Oct 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Jul 23
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BENNETT, Nigel Anthony

Active
3 Hanbury Drive, LeytonstoneE11 1GA
Born October 1961
Director
Appointed 17 Oct 2016

GRINONNEAU, Mark William

Active
3 Hanbury Drive, LeytonstoneE11 1GA
Born April 1970
Director
Appointed 26 Jul 2024

ARIF, Nafees

Resigned
53 Portland Street, ManchesterM1 3LD
Born April 1973
Director
Appointed 30 Sept 2022
Resigned 13 Aug 2024

COATES, Richard John

Resigned
Winckley Square, PrestonPR1 3HP
Born March 1966
Director
Appointed 07 Dec 2020
Resigned 30 Sept 2021

HEARNDEN, Adam Mark

Resigned
Winckley Square, PrestonPR1 3HP
Born May 1962
Director
Appointed 17 Oct 2016
Resigned 04 Nov 2021

MUIR, Andy

Resigned
53 Portland Street, ManchesterM1 3LD
Born July 1967
Director
Appointed 28 Oct 2021
Resigned 26 Jul 2024

WARD, Neil Geoffrey

Resigned
Winckley Square, PrestonPR1 3HP
Born February 1959
Director
Appointed 17 Oct 2016
Resigned 07 Dec 2020

Persons with significant control

1

3 Hanbury Drive, LeytonstoneE11 1GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
10 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
9 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
11 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
15 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2018
AAAnnual Accounts
Capital Allotment Shares
13 June 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
29 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Incorporation Company
17 October 2016
NEWINCIncorporation