Background WavePink WaveYellow Wave

ELYSIUM DEVELOPMENTS (RAINHAM) LIMITED (11121465)

ELYSIUM DEVELOPMENTS (RAINHAM) LIMITED (11121465) is an active UK company. incorporated on 21 December 2017. with registered office in Ashbourne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ELYSIUM DEVELOPMENTS (RAINHAM) LIMITED has been registered for 8 years. Current directors include CLOWES, David Charles.

Company Number
11121465
Status
active
Type
ltd
Incorporated
21 December 2017
Age
8 years
Address
Ednaston Park Painters Lane, Ashbourne, DE6 3FA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CLOWES, David Charles
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELYSIUM DEVELOPMENTS (RAINHAM) LIMITED

ELYSIUM DEVELOPMENTS (RAINHAM) LIMITED is an active company incorporated on 21 December 2017 with the registered office located in Ashbourne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ELYSIUM DEVELOPMENTS (RAINHAM) LIMITED was registered 8 years ago.(SIC: 74990)

Status

active

Active since 8 years ago

Company No

11121465

LTD Company

Age

8 Years

Incorporated 21 December 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

Ednaston Park Painters Lane Ednaston Ashbourne, DE6 3FA,

Previous Addresses

Brailsford Hall Hall Lane Brailsford Ashbourne Derbyshire DE6 3BU England
From: 1 February 2018To: 23 January 2019
Bybrook House Cross Bank Great Easton Market Harborough LE16 8SR United Kingdom
From: 21 December 2017To: 1 February 2018
Timeline

7 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Director Left
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Loan Secured
Jan 18
Director Left
Oct 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CLOWES, David Charles

Active
Painters Lane, AshbourneDE6 3FA
Born April 1969
Director
Appointed 30 Jan 2018

DICKINSON, Ian David

Resigned
Painters Lane, AshbourneDE6 3FA
Secretary
Appointed 30 Oct 2020
Resigned 15 May 2023

STEVENSON, Natalie Clair

Resigned
Painters Lane, AshbourneDE6 3FA
Secretary
Appointed 20 Dec 2019
Resigned 30 Oct 2020

MORETTI, Daniel

Resigned
Painters Lane, AshbourneDE6 3FA
Born June 1963
Director
Appointed 30 Jan 2018
Resigned 26 Jun 2025

UPPAL, Rajan

Resigned
Cross Bank, Market HarboroughLE16 8SR
Born November 1962
Director
Appointed 21 Dec 2017
Resigned 30 Jan 2018

Persons with significant control

2

1 Active
1 Ceased
The Ropewalk, NottinghamNG1 5DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2018

Mr Daniel Moretti

Ceased
Cross Bank, Market HarboroughLE16 8SR
Born June 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2017
Ceased 30 Jan 2018
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2025
AAAnnual Accounts
Legacy
7 November 2025
PARENT_ACCPARENT_ACC
Legacy
7 November 2025
GUARANTEE2GUARANTEE2
Legacy
7 November 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2024
AAAnnual Accounts
Legacy
29 November 2024
PARENT_ACCPARENT_ACC
Legacy
29 November 2024
GUARANTEE2GUARANTEE2
Legacy
29 November 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2024
AAAnnual Accounts
Legacy
21 January 2024
PARENT_ACCPARENT_ACC
Legacy
21 January 2024
AGREEMENT2AGREEMENT2
Legacy
9 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2021
AAAnnual Accounts
Accounts With Accounts Type Small
20 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 November 2020
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
27 February 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 January 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Resolution
7 February 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Notification Of A Person With Significant Control
1 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2018
MR01Registration of a Charge
Incorporation Company
21 December 2017
NEWINCIncorporation