Background WavePink WaveYellow Wave

ELCO GROUP LTD (10897802)

ELCO GROUP LTD (10897802) is an active UK company. incorporated on 3 August 2017. with registered office in Burton-On-Trent. The company operates in the Construction sector, engaged in electrical installation. ELCO GROUP LTD has been registered for 8 years. Current directors include ALDIBEK, Luca Simone, DAY, Chris, PEAT, Simon John.

Company Number
10897802
Status
active
Type
ltd
Incorporated
3 August 2017
Age
8 years
Address
Unit 1, Lakes Court Newborough Road, Burton-On-Trent, DE13 9PD
Industry Sector
Construction
Business Activity
Electrical installation
Directors
ALDIBEK, Luca Simone, DAY, Chris, PEAT, Simon John
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELCO GROUP LTD

ELCO GROUP LTD is an active company incorporated on 3 August 2017 with the registered office located in Burton-On-Trent. The company operates in the Construction sector, specifically engaged in electrical installation. ELCO GROUP LTD was registered 8 years ago.(SIC: 43210)

Status

active

Active since 8 years ago

Company No

10897802

LTD Company

Age

8 Years

Incorporated 3 August 2017

Size

N/A

Accounts

ARD: 3/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 3 May 2026
Period: 1 September 2024 - 3 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

Unit 1, Lakes Court Newborough Road Needwood Burton-On-Trent, DE13 9PD,

Previous Addresses

C6 Spectrum Business Estate Anthonys Way Rochester Kent ME2 4NP England
From: 21 July 2022To: 29 January 2026
Unit 67 Basepoint Business Centre Victoria Road Dartford Kent DA1 5FS England
From: 12 August 2021To: 21 July 2022
Unit 67 Basepoint Business Centre Victoria Road Dartford Kent DA1 5FS England
From: 3 August 2020To: 12 August 2021
Unit 10 Basepoint Business Centre Victoria Road Dartford Kent DA1 5AJ England
From: 13 August 2019To: 3 August 2020
Unit 10 Basepoint Business Centre Victoria Road Dartford Kent DA1 5AJ England
From: 18 January 2019To: 13 August 2019
2 Wellington Road Dartford DA1 3EH United Kingdom
From: 3 August 2017To: 18 January 2019
Timeline

8 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
New Owner
Oct 23
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Owner Exit
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
3
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

ALDIBEK, Luca Simone

Active
Anthonys Way, RochesterME2 4NP
Born July 1993
Director
Appointed 03 Aug 2017

DAY, Chris

Active
Newborough Road, Burton-On-TrentDE13 9PD
Born March 1984
Director
Appointed 04 Aug 2025

PEAT, Simon John

Active
Newborough Road, Burton-On-TrentDE13 9PD
Born March 1973
Director
Appointed 04 Aug 2025

Persons with significant control

2

1 Active
1 Ceased
Newborough Road, Burton-On-TrentDE13 9PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2025

Mr Luca Simone Aldibek

Ceased
Anthonys Way, RochesterME2 4NP
Born July 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2023
Ceased 04 Aug 2025
Fundings
Financials
Latest Activities

Filing History

45

Change Account Reference Date Company Previous Shortened
29 January 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Resolution
14 August 2025
RESOLUTIONSResolutions
Memorandum Articles
14 August 2025
MAMA
Change Account Reference Date Company Previous Shortened
13 August 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
11 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Resolution
15 July 2025
RESOLUTIONSResolutions
Memorandum Articles
15 July 2025
MAMA
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Resolution
10 April 2025
RESOLUTIONSResolutions
Memorandum Articles
7 April 2025
MAMA
Second Filing Capital Allotment Shares
20 March 2025
RP04SH01RP04SH01
Resolution
17 March 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 March 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Capital Allotment Shares
1 August 2024
SH01Allotment of Shares
Capital Allotment Shares
1 August 2024
SH01Allotment of Shares
Capital Allotment Shares
1 August 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
12 October 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 October 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 July 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Incorporation Company
3 August 2017
NEWINCIncorporation