Background WavePink WaveYellow Wave

ELEMENT CREATIONS LIMITED (10873661)

ELEMENT CREATIONS LIMITED (10873661) is an active UK company. incorporated on 19 July 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. ELEMENT CREATIONS LIMITED has been registered for 8 years. Current directors include BATIZ-BENET, Juan, Mr., HODGSON, Matthew, LE PAPE, Amandine Beatrice Marie and 1 others.

Company Number
10873661
Status
active
Type
ltd
Incorporated
19 July 2017
Age
8 years
Address
10 Queen Street Place, London, EC4R 1AG
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BATIZ-BENET, Juan, Mr., HODGSON, Matthew, LE PAPE, Amandine Beatrice Marie, MILBOURNE, Ian Leathley
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEMENT CREATIONS LIMITED

ELEMENT CREATIONS LIMITED is an active company incorporated on 19 July 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ELEMENT CREATIONS LIMITED was registered 8 years ago.(SIC: 62012)

Status

active

Active since 8 years ago

Company No

10873661

LTD Company

Age

8 Years

Incorporated 19 July 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

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

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

NEW VECTOR LIMITED
From: 19 July 2017To: 17 October 2025
Contact
Address

10 Queen Street Place London, EC4R 1AG,

Previous Addresses

26 Red Lion Square London WC1R 4AG United Kingdom
From: 19 July 2017To: 8 January 2018
Timeline

35 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jul 17
Funding Round
Dec 17
Director Joined
Jul 18
Funding Round
Sept 18
Owner Exit
Aug 19
Funding Round
Oct 19
Director Joined
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Funding Round
Apr 20
Funding Round
Mar 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Funding Round
Aug 21
Funding Round
Oct 21
Funding Round
Apr 22
Funding Round
Jul 22
Funding Round
Sept 22
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Nov 23
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Feb 24
Funding Round
Mar 24
Funding Round
May 24
Funding Round
Jul 24
Director Left
Oct 24
Director Joined
Oct 24
Funding Round
Nov 25
Loan Secured
Dec 25
Loan Secured
Jan 26
20
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BATIZ-BENET, Juan, Mr.

Active
2093 Philadelphia Pike #1306, Claymont
Born March 1988
Director
Appointed 19 Jul 2021

HODGSON, Matthew

Active
Queen Street Place, LondonEC4R 1AG
Born April 1981
Director
Appointed 19 Jul 2017

LE PAPE, Amandine Beatrice Marie

Active
Queen Street Place, LondonEC4R 1AG
Born December 1980
Director
Appointed 19 Jul 2017

MILBOURNE, Ian Leathley

Active
Queen Street Place, LondonEC4R 1AG
Born January 1976
Director
Appointed 25 Sept 2024

BENNETTS, Carl

Resigned
Queen Street Place, LondonEC4R 1AG
Born March 1992
Director
Appointed 05 Jan 2018
Resigned 19 Jul 2021

FRIEDMAN, Moshe Sender, Mr.

Resigned
Chiswick High Road, LondonW4 4AJ
Born June 1975
Director
Appointed 27 Sept 2019
Resigned 19 Jul 2021

MASON, Henry Charles, Mr.

Resigned
Soho Square, LondonW1D 3QR
Born March 1989
Director
Appointed 27 Sept 2019
Resigned 19 Jul 2021

WHITE, Jocelyn Christopher

Resigned
Wimpole Street, LondonW1G 0EF
Born October 1969
Director
Appointed 27 Sept 2019
Resigned 22 Oct 2024

Persons with significant control

2

0 Active
2 Ceased

Mr Matthew Hodgson

Ceased
Queen Street Place, LondonEC4R 1AG
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2017
Ceased 27 Sept 2019

Ms Amandine Le Pape

Ceased
Queen Street Place, LondonEC4R 1AG
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2017
Ceased 03 Jul 2018
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Group
23 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Capital Allotment Shares
3 November 2025
SH01Allotment of Shares
Certificate Change Of Name Company
17 October 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Capital Allotment Shares
30 July 2024
SH01Allotment of Shares
Capital Allotment Shares
15 May 2024
SH01Allotment of Shares
Capital Allotment Shares
14 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
3 March 2024
AAAnnual Accounts
Capital Allotment Shares
14 February 2024
SH01Allotment of Shares
Capital Allotment Shares
31 January 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Capital Allotment Shares
22 January 2024
SH01Allotment of Shares
Capital Allotment Shares
21 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
17 February 2023
AAAnnual Accounts
Capital Allotment Shares
10 January 2023
SH01Allotment of Shares
Capital Allotment Shares
9 January 2023
SH01Allotment of Shares
Memorandum Articles
28 September 2022
MAMA
Resolution
28 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
10 September 2022
SH01Allotment of Shares
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Capital Allotment Shares
20 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Capital Allotment Shares
8 April 2022
SH01Allotment of Shares
Capital Allotment Shares
9 October 2021
SH01Allotment of Shares
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Memorandum Articles
22 August 2021
MAMA
Resolution
22 August 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
12 August 2021
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Capital Allotment Shares
10 August 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
11 May 2021
RP04SH01RP04SH01
Capital Allotment Shares
8 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Resolution
7 May 2020
RESOLUTIONSResolutions
Memorandum Articles
7 May 2020
MAMA
Capital Allotment Shares
26 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
23 February 2020
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Resolution
16 October 2019
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
9 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
3 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
5 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
29 August 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 March 2019
AA01Change of Accounting Reference Date
Memorandum Articles
20 December 2018
MAMA
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Capital Allotment Shares
4 September 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
30 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
30 August 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
26 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
26 July 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Resolution
19 February 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Capital Allotment Shares
12 December 2017
SH01Allotment of Shares
Resolution
8 December 2017
RESOLUTIONSResolutions
Incorporation Company
19 July 2017
NEWINCIncorporation