Background WavePink WaveYellow Wave

ELEMENTAL HOLDINGS LIMITED (10947094)

ELEMENTAL HOLDINGS LIMITED (10947094) is an active UK company. incorporated on 5 September 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.. ELEMENTAL HOLDINGS LIMITED has been registered for 8 years. Current directors include CAMPBELL, Terrie Lynn, LATHAM, Tobias John, LINDSAY, Nicholas James Duncan and 2 others.

Company Number
10947094
Status
active
Type
ltd
Incorporated
5 September 2017
Age
8 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CAMPBELL, Terrie Lynn, LATHAM, Tobias John, LINDSAY, Nicholas James Duncan, PATEL, Dhruv Shamik, RUGER, Jared
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEMENTAL HOLDINGS LIMITED

ELEMENTAL HOLDINGS LIMITED is an active company incorporated on 5 September 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.. ELEMENTAL HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10947094

LTD Company

Age

8 Years

Incorporated 5 September 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 9 November 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Timeline

16 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Sept 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
New Owner
Oct 17
Funding Round
Mar 25
Loan Secured
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Apr 26
6
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

CAMPBELL, Terrie Lynn

Active
Lloyds Avenue, LondonEC3N 3AX
Born May 1966
Director
Appointed 04 Mar 2026

LATHAM, Tobias John

Active
Old Gloucester Street, LondonWC1N 3AX
Born June 1984
Director
Appointed 05 Sept 2017

LINDSAY, Nicholas James Duncan

Active
Old Gloucester Street, LondonWC1N 3AX
Born October 1981
Director
Appointed 05 Sept 2017

PATEL, Dhruv Shamik

Active
Old Gloucester Street, LondonWC1N 3AX
Born October 1982
Director
Appointed 05 Sept 2017

RUGER, Jared

Active
Lloyds Avenue, LondonEC3N 3AX
Born April 1976
Director
Appointed 04 Mar 2026

LATHAM, Jenny

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born September 1984
Director
Appointed 05 Sept 2017
Resigned 04 Mar 2026

LINDSAY, Natalie

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born February 1984
Director
Appointed 05 Sept 2017
Resigned 04 Mar 2026

SUCHAK, Palan Praful

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born January 1983
Director
Appointed 05 Sept 2017
Resigned 04 Mar 2026

Persons with significant control

3

1 Active
2 Ceased
Lloyds Avenue, LondonEC3N 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2026

Ms Natalie Lindsay

Ceased
Gloucester Street, LondonWC1N 3AX
Born February 1984

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Oct 2017
Ceased 04 Mar 2026

Mr Nicholas James Duncan Lindsay

Ceased
Old Gloucester Street, LondonWC1N 3AX
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Sept 2017
Ceased 04 Mar 2026
Fundings
Financials
Latest Activities

Filing History

58

Change Person Director Company With Change Date
2 April 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Change Person Director Company With Change Date
1 April 2026
CH01Change of Director Details
Cessation Of A Person With Significant Control
1 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 April 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2026
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
31 January 2026
SH10Notice of Particulars of Variation
Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2025
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
31 March 2025
SH10Notice of Particulars of Variation
Resolution
14 March 2025
RESOLUTIONSResolutions
Memorandum Articles
14 March 2025
MAMA
Capital Allotment Shares
7 March 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
14 January 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Memorandum Articles
21 May 2021
MAMA
Resolution
19 April 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
10 April 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 April 2021
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
31 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
15 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
15 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 February 2018
CH01Change of Director Details
Capital Name Of Class Of Shares
8 November 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
6 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
27 October 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 October 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
25 October 2017
SH01Allotment of Shares
Capital Allotment Shares
25 October 2017
SH01Allotment of Shares
Capital Allotment Shares
24 October 2017
SH01Allotment of Shares
Capital Allotment Shares
24 October 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
23 October 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 October 2017
SH01Allotment of Shares
Incorporation Company
5 September 2017
NEWINCIncorporation