Background WavePink WaveYellow Wave

ELEMENTO (SEVEN SISTERS) LIMITED (10775101)

ELEMENTO (SEVEN SISTERS) LIMITED (10775101) is an active UK company. incorporated on 17 May 2017. with registered office in Tolleshunt Major. The company operates in the Construction sector, engaged in development of building projects. ELEMENTO (SEVEN SISTERS) LIMITED has been registered for 8 years. Current directors include SWEETING, Julie Elizabeth.

Company Number
10775101
Status
active
Type
ltd
Incorporated
17 May 2017
Age
8 years
Address
Swiss House, Tolleshunt Major, 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 (SEVEN SISTERS) LIMITED

ELEMENTO (SEVEN SISTERS) LIMITED is an active company incorporated on 17 May 2017 with the registered office located in Tolleshunt Major. The company operates in the Construction sector, specifically engaged in development of building projects. ELEMENTO (SEVEN SISTERS) LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10775101

LTD Company

Age

8 Years

Incorporated 17 May 2017

Size

N/A

Accounts

ARD: 31/5

Overdue

1 month overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

ELEMENTO CHESTERTON LIMITED
From: 17 May 2017To: 21 February 2018
Contact
Address

Swiss House Beckingham Street Tolleshunt Major, CM9 8LZ,

Timeline

27 key events • 2017 - 2024

Funding Officers Ownership
Director Left
May 17
Company Founded
May 17
Director Left
May 17
Director Joined
May 17
Funding Round
Jul 17
Owner Exit
Sept 17
Funding Round
Sept 17
Director Joined
Oct 17
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Sept 18
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Jul 19
Director Left
Jul 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Secured
Jan 21
Loan Secured
Aug 21
Loan Secured
Feb 22
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Director Left
Jan 24
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SWEETING, Julie Elizabeth

Active
Beckingham Street, Tolleshunt MajorCM9 8LZ
Born November 1961
Director
Appointed 17 May 2017

DUKE, Michael

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

LANE, John

Resigned
16 Cowbridge Road, PontyclunCF72 9ED
Born June 1965
Director
Appointed 07 Aug 2018
Resigned 24 Jul 2019

STAVROPOULOS, Soteris

Resigned
Beckingham Street, Tolleshunt MajorCM9 8LZ
Born February 1991
Director
Appointed 05 Sept 2018
Resigned 03 Jan 2024

WHITE, Diane

Resigned
Beckingham Street, Tolleshunt MajorCM9 8LZ
Born September 1965
Director
Appointed 11 Sept 2017
Resigned 02 Jan 2018

Persons with significant control

2

1 Active
1 Ceased
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 May 2017
Ceased 17 May 2017
Beckingham Street, MaldonCM9 8LZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 May 2017
Fundings
Financials
Latest Activities

Filing History

67

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