Background WavePink WaveYellow Wave

ELEMENT MATERIALS TECHNOLOGY CHINA HOLDING LIMITED (10754398)

ELEMENT MATERIALS TECHNOLOGY CHINA HOLDING LIMITED (10754398) is an active UK company. incorporated on 4 May 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ELEMENT MATERIALS TECHNOLOGY CHINA HOLDING LIMITED has been registered for 8 years. Current directors include COLLINS, Claire Rose, FOUNTAIN, Thomas William.

Company Number
10754398
Status
active
Type
ltd
Incorporated
4 May 2017
Age
8 years
Address
3rd Floor Davidson Building, London, WC2E 7HA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COLLINS, Claire Rose, FOUNTAIN, Thomas William
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEMENT MATERIALS TECHNOLOGY CHINA HOLDING LIMITED

ELEMENT MATERIALS TECHNOLOGY CHINA HOLDING LIMITED is an active company incorporated on 4 May 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ELEMENT MATERIALS TECHNOLOGY CHINA HOLDING LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10754398

LTD Company

Age

8 Years

Incorporated 4 May 2017

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 23 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 5 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

3rd Floor Davidson Building 5 Southampton Street London, WC2E 7HA,

Previous Addresses

10 Lower Grosvenor Place London England SW1W 0EN United Kingdom
From: 5 July 2018To: 1 October 2021
5 Fleet Place London EC4M 7rd England
From: 4 May 2017To: 5 July 2018
Timeline

23 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Dec 18
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Oct 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Mar 21
Director Joined
Mar 21
Loan Secured
Aug 21
Loan Secured
May 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Left
Feb 23
Director Joined
Jul 23
Director Joined
Sept 23
Director Left
Jan 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

COLLINS, Claire Rose

Active
Davidson Building, LondonWC2E 7HA
Born October 1974
Director
Appointed 27 Sept 2023

FOUNTAIN, Thomas William

Active
Davidson Building, LondonWC2E 7HA
Born June 1969
Director
Appointed 16 Mar 2021

MACLENNAN, Neil Conway

Resigned
2a (1f) Harvest Drive, NewbridgeEH28 8QJ
Secretary
Appointed 16 Dec 2019
Resigned 23 Feb 2023

CANTLEY, Sheena Isobel

Resigned
1 New Park Square, EdinburghEH12 9GR
Born August 1969
Director
Appointed 10 Jul 2023
Resigned 31 Dec 2024

MACLENNAN, Neil Conway

Resigned
2a (1f) Harvest Drive, NewbridgeEH28 8QJ
Born July 1975
Director
Appointed 28 Oct 2020
Resigned 23 Feb 2023

MCCALLUM, Niall John

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Born July 1974
Director
Appointed 16 Dec 2019
Resigned 09 Oct 2020

NOALL, Charles Arthur

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Born May 1959
Director
Appointed 04 May 2017
Resigned 16 Dec 2019

PRIOR, Ruth Catherine

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Born November 1967
Director
Appointed 28 Oct 2020
Resigned 16 Mar 2021

WETZ, Joseph Daniel

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Born November 1976
Director
Appointed 04 May 2017
Resigned 28 Oct 2020

Persons with significant control

1

Davidson Building, LondonWC2E 7HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2017
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2025
AAAnnual Accounts
Legacy
23 October 2025
PARENT_ACCPARENT_ACC
Legacy
23 October 2025
GUARANTEE2GUARANTEE2
Legacy
23 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2025
AAAnnual Accounts
Legacy
6 October 2024
PARENT_ACCPARENT_ACC
Legacy
6 October 2024
AGREEMENT2AGREEMENT2
Legacy
6 October 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
24 October 2023
PARENT_ACCPARENT_ACC
Legacy
24 October 2023
AGREEMENT2AGREEMENT2
Legacy
24 October 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Accounts With Accounts Type Small
24 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 February 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
23 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
20 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 December 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Change To A Person With Significant Control
3 December 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
16 January 2018
AA01Change of Accounting Reference Date
Memorandum Articles
13 July 2017
MAMA
Resolution
13 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2017
MR01Registration of a Charge
Incorporation Company
4 May 2017
NEWINCIncorporation