Background WavePink WaveYellow Wave

ELYSIUM FUNDING LIMITED (10497243)

ELYSIUM FUNDING LIMITED (10497243) is an active UK company. incorporated on 25 November 2016. with registered office in Oldham. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ELYSIUM FUNDING LIMITED has been registered for 9 years. Current directors include GAMMOND, Anna, GAMMOND, David Keith, GAMMOND, Paul Ashley.

Company Number
10497243
Status
active
Type
ltd
Incorporated
25 November 2016
Age
9 years
Address
Office 2.02 Hollinwood Business Centre Albert Street, Oldham, OL8 3QL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GAMMOND, Anna, GAMMOND, David Keith, GAMMOND, Paul Ashley
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELYSIUM FUNDING LIMITED

ELYSIUM FUNDING LIMITED is an active company incorporated on 25 November 2016 with the registered office located in Oldham. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ELYSIUM FUNDING LIMITED was registered 9 years ago.(SIC: 64999)

Status

active

Active since 9 years ago

Company No

10497243

LTD Company

Age

9 Years

Incorporated 25 November 2016

Size

N/A

Accounts

ARD: 29/11

Overdue

2 years overdue

Last Filed

Made up to 30 November 2021 (4 years ago)
Submitted on 31 August 2022 (3 years ago)
Period: 1 December 2020 - 30 November 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 August 2023
Period: 1 December 2021 - 29 November 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 24 November 2022 (3 years ago)
Submitted on 11 January 2023 (3 years ago)

Next Due

Due by 8 December 2023
For period ending 24 November 2023
Contact
Address

Office 2.02 Hollinwood Business Centre Albert Street Hollinwood Oldham, OL8 3QL,

Previous Addresses

4 Summerhill View Denshaw Oldham OL3 5TB United Kingdom
From: 27 September 2021To: 23 May 2022
22 Wool Road Dobcross Oldham OL3 5NS United Kingdom
From: 19 May 2021To: 27 September 2021
Elysium House 105 Rochdale Road Shaw Oldham OL2 7JT England
From: 13 December 2019To: 19 May 2021
Elysium House Rochdale Road Shaw Oldham OL2 7JT England
From: 12 December 2019To: 13 December 2019
20th Floor City Tower New York Street Manchester M1 4BT England
From: 24 July 2018To: 12 December 2019
1st Floor Arthur House Chorlton Street Manchester M1 3FH
From: 19 July 2017To: 24 July 2018
6 Bradley Street Manchester M1 1EH United Kingdom
From: 25 November 2016To: 19 July 2017
Timeline

14 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Nov 17
Funding Round
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Mar 18
Director Left
Feb 19
Capital Reduction
Nov 19
Capital Reduction
Nov 19
Share Buyback
Nov 19
Share Buyback
Nov 19
Director Left
Sept 21
Director Joined
Oct 21
5
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GAMMOND, Anna

Active
Albert Street, OldhamOL8 3QL
Born June 1987
Director
Appointed 31 Oct 2017

GAMMOND, David Keith

Active
Albert Street, OldhamOL8 3QL
Born September 1958
Director
Appointed 08 Oct 2021

GAMMOND, Paul Ashley

Active
Albert Street, OldhamOL8 3QL
Born May 1987
Director
Appointed 25 Nov 2016

CHEN, Ming

Resigned
Dobcross, OldhamOL3 5NS
Born December 1981
Director
Appointed 14 Nov 2017
Resigned 10 Sept 2021

GOODMAN, Leigh Howard Benjamin

Resigned
City Tower, ManchesterM1 4BT
Born January 1966
Director
Appointed 31 Oct 2017
Resigned 05 Jan 2019

ROMBURGH, Nathan Edwin

Resigned
Chorlton Street, ManchesterM1 3FH
Born April 1977
Director
Appointed 31 Oct 2017
Resigned 27 Mar 2018

Persons with significant control

2

Mr Paul Ashley Gammond

Active
Albert Street, OldhamOL8 3QL
Born May 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Nov 2016
King William Street, LondonEC4N 7AF

Nature of Control

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

Filing History

43

Gazette Notice Voluntary
5 March 2024
GAZ1(A)GAZ1(A)
Dissolution Voluntary Strike Off Suspended
29 February 2024
SOAS(A)SOAS(A)
Dissolution Application Strike Off Company
26 February 2024
DS01DS01
Dissolved Compulsory Strike Off Suspended
11 November 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Change Person Director Company With Change Date
27 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 November 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
20 November 2019
AAAnnual Accounts
Capital Cancellation Shares
4 November 2019
SH06Cancellation of Shares
Capital Cancellation Shares
4 November 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 November 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 November 2019
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Previous Shortened
30 August 2019
AA01Change of Accounting Reference Date
Resolution
15 August 2019
RESOLUTIONSResolutions
Resolution
18 February 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Capital Allotment Shares
21 November 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 July 2017
AD01Change of Registered Office Address
Incorporation Company
25 November 2016
NEWINCIncorporation