Background WavePink WaveYellow Wave

ELM WIND HOLDINGS LIMITED (11076291)

ELM WIND HOLDINGS LIMITED (11076291) is an active UK company. incorporated on 22 November 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.. ELM WIND HOLDINGS LIMITED has been registered for 8 years. Current directors include DANIELS, Stephen Richards, MOLE, Edward William, PHILIPS, Benjamin Alexander and 2 others.

Company Number
11076291
Status
active
Type
ltd
Incorporated
22 November 2017
Age
8 years
Address
80 Strand, London, WC2R 0DT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DANIELS, Stephen Richards, MOLE, Edward William, PHILIPS, Benjamin Alexander, SKELDON, Roger, TEGERDINE, Elliot
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELM WIND HOLDINGS LIMITED

ELM WIND HOLDINGS LIMITED is an active company incorporated on 22 November 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.. ELM WIND HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11076291

LTD Company

Age

8 Years

Incorporated 22 November 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

80 Strand London, WC2R 0DT,

Previous Addresses

6th Floor 338 Euston Road London NW1 3BG United Kingdom
From: 22 November 2017To: 18 December 2025
Timeline

31 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Aug 18
Director Joined
Aug 18
Owner Exit
Nov 18
Funding Round
Feb 19
Funding Round
Mar 19
Funding Round
Mar 19
Loan Secured
Jul 19
Loan Secured
Dec 19
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Sept 21
Funding Round
Jan 22
Loan Secured
Aug 22
Funding Round
Nov 22
Funding Round
Jun 23
Director Joined
Jul 23
Funding Round
Dec 23
Funding Round
Feb 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
May 25
Funding Round
May 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Feb 26
23
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

DANIELS, Stephen Richards

Active
Strand, LondonWC2R 0DT
Born December 1980
Director
Appointed 22 Nov 2017

MOLE, Edward William

Active
Strand, LondonWC2R 0DT
Born November 1983
Director
Appointed 22 Nov 2017

PHILIPS, Benjamin Alexander

Active
Strand, LondonWC2R 0DT
Born April 1983
Director
Appointed 16 Aug 2018

SKELDON, Roger

Active
Strand, LondonWC2R 0DT
Born November 1979
Director
Appointed 16 Aug 2018

TEGERDINE, Elliot

Active
Strand, LondonWC2R 0DT
Born February 1976
Director
Appointed 31 Jul 2023

Persons with significant control

2

1 Active
1 Ceased
Strand, LondonWC2R 0DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2018
338 Euston Road, LondonNW1 3BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Nov 2017
Ceased 28 Nov 2018
Fundings
Financials
Latest Activities

Filing History

64

Capital Allotment Shares
12 February 2026
SH01Allotment of Shares
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Capital Allotment Shares
24 September 2025
SH01Allotment of Shares
Capital Allotment Shares
24 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
7 July 2025
AAAnnual Accounts
Capital Allotment Shares
28 May 2025
SH01Allotment of Shares
Capital Allotment Shares
28 May 2025
SH01Allotment of Shares
Capital Allotment Shares
7 January 2025
SH01Allotment of Shares
Capital Allotment Shares
7 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Capital Allotment Shares
7 November 2024
SH01Allotment of Shares
Capital Allotment Shares
7 November 2024
SH01Allotment of Shares
Capital Allotment Shares
7 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
7 July 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
28 February 2024
RP04SH01RP04SH01
Capital Allotment Shares
21 February 2024
SH01Allotment of Shares
Capital Allotment Shares
5 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Accounts With Accounts Type Small
23 June 2023
AAAnnual Accounts
Capital Allotment Shares
7 June 2023
SH01Allotment of Shares
Capital Allotment Shares
2 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
13 September 2022
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2022
MR01Registration of a Charge
Second Filing Capital Allotment Shares
8 July 2022
RP04SH01RP04SH01
Accounts With Accounts Type Small
6 July 2022
AAAnnual Accounts
Capital Allotment Shares
13 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Capital Allotment Shares
8 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
10 July 2021
AAAnnual Accounts
Capital Allotment Shares
26 April 2021
SH01Allotment of Shares
Capital Allotment Shares
15 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
5 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Memorandum Articles
24 September 2020
MAMA
Resolution
24 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
11 March 2020
SH01Allotment of Shares
Capital Allotment Shares
11 March 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
13 December 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
5 July 2019
AAAnnual Accounts
Capital Allotment Shares
15 March 2019
SH01Allotment of Shares
Capital Allotment Shares
15 March 2019
SH01Allotment of Shares
Capital Allotment Shares
18 February 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
29 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 November 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
8 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Incorporation Company
22 November 2017
NEWINCIncorporation