Background WavePink WaveYellow Wave

ELEMENTO TAPLOW LIMITED (10624782)

ELEMENTO TAPLOW LIMITED (10624782) is an active UK company. incorporated on 17 February 2017. with registered office in Maldon. The company operates in the Construction sector, engaged in development of building projects. ELEMENTO TAPLOW LIMITED has been registered for 9 years. Current directors include SWEETING, Julie Elizabeth.

Company Number
10624782
Status
active
Type
ltd
Incorporated
17 February 2017
Age
9 years
Address
Swiss House, Beckingham Business Park, Maldon, CM9 8LZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SWEETING, Julie Elizabeth
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEMENTO TAPLOW LIMITED

ELEMENTO TAPLOW LIMITED is an active company incorporated on 17 February 2017 with the registered office located in Maldon. The company operates in the Construction sector, specifically engaged in development of building projects. ELEMENTO TAPLOW LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10624782

LTD Company

Age

9 Years

Incorporated 17 February 2017

Size

N/A

Accounts

ARD: 30/4

Overdue

2 months overdue

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 24 August 2025 (8 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 18 December 2024 (1 year ago)
Submitted on 10 January 2025 (1 year ago)

Next Due

Due by 1 January 2026
For period ending 18 December 2025

Previous Company Names

ELEMENTO TAPLOW LTD
From: 17 February 2017To: 24 February 2017
Contact
Address

Swiss House, Beckingham Business Park Beckingham Street Maldon, CM9 8LZ,

Timeline

22 key events • 2017 - 2024

Funding Officers Ownership
Director Joined
Feb 17
Director Left
Feb 17
Company Founded
Feb 17
Director Joined
Mar 17
Funding Round
Mar 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Director Left
Jul 17
Director Joined
Oct 17
Director Left
May 18
Director Joined
Aug 18
Director Joined
Sept 18
Director Left
Jul 19
Owner Exit
Jul 20
Funding Round
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Director Left
Jan 24
2
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SWEETING, Julie Elizabeth

Active
Beckingham Street, MaldonCM9 8LZ
Born November 1961
Director
Appointed 16 Mar 2017

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 17 Feb 2017
Resigned 17 Feb 2017

FINLAY, Peter Phillip

Resigned
Beckingham Street, MaldonCM9 8LZ
Born November 1966
Director
Appointed 17 Feb 2017
Resigned 25 Jul 2017

LANE, John

Resigned
16 Cowbridge Road, PontyclunCF72 9ED
Born June 1965
Director
Appointed 07 Aug 2018
Resigned 23 Jul 2019

STAVROPOULOS, Soteris

Resigned
Beckingham Street, MaldonCM9 8LZ
Born February 1991
Director
Appointed 05 Sept 2018
Resigned 03 Jan 2024

WHITE, Diane

Resigned
Beckingham Street, MaldonCM9 8LZ
Born September 1965
Director
Appointed 11 Sept 2017
Resigned 03 May 2018

Persons with significant control

3

1 Active
2 Ceased
Beckingham Street, MaldonCM9 8LZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jul 2019

Mrs Julie Elizabeth Doran

Ceased
Beckingham Street, MaldonCM9 8LZ
Born November 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Mar 2017
Ceased 28 Jul 2019
2 Woodberry Grove, Finchley

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2017
Ceased 17 Feb 2017
Fundings
Financials
Latest Activities

Filing History

61

Dissolution Voluntary Strike Off Suspended
14 March 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
3 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
21 January 2026
DS01DS01
Gazette Filings Brought Up To Date
26 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
24 August 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
12 July 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 January 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
28 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
22 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Capital Allotment Shares
18 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 July 2020
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 July 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Capital Allotment Shares
16 March 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
27 February 2017
CH01Change of Director Details
Resolution
24 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Incorporation Company
17 February 2017
NEWINCIncorporation