Background WavePink WaveYellow Wave

ELIXIR LIFE HOLDINGS LIMITED (11277175)

ELIXIR LIFE HOLDINGS LIMITED (11277175) is an active UK company. incorporated on 27 March 2018. with registered office in Middlesbrough. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ELIXIR LIFE HOLDINGS LIMITED has been registered for 8 years. Current directors include GORDON, Ian Alistair, SEEKINGS, Mark, SHAH, Ajay Kumar and 1 others.

Company Number
11277175
Status
active
Type
ltd
Incorporated
27 March 2018
Age
8 years
Address
13 Roseberry Court, Middlesbrough, TS9 5QT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GORDON, Ian Alistair, SEEKINGS, Mark, SHAH, Ajay Kumar, WILD, Benjamin Leighton
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELIXIR LIFE HOLDINGS LIMITED

ELIXIR LIFE HOLDINGS LIMITED is an active company incorporated on 27 March 2018 with the registered office located in Middlesbrough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ELIXIR LIFE HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11277175

LTD Company

Age

8 Years

Incorporated 27 March 2018

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 26 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

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

13 Roseberry Court Stokesley Middlesbrough, TS9 5QT,

Previous Addresses

Greystones Bromley Road Ardleigh Colchester CO7 7SE United Kingdom
From: 27 March 2018To: 7 June 2022
Timeline

16 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
Funding Round
Jul 18
Funding Round
Jul 18
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jan 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Loan Secured
Oct 24
2
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

GORDON, Ian Alistair

Active
Roseberry Court, MiddlesbroughTS9 5QT
Born September 1959
Director
Appointed 31 May 2022

SEEKINGS, Mark

Active
Stokesley, MiddlesbroughTS9 5QT
Born September 1960
Director
Appointed 22 May 2023

SHAH, Ajay Kumar

Active
Stokesley, MiddlesbroughTS9 5QT
Born February 1962
Director
Appointed 22 May 2023

WILD, Benjamin Leighton

Active
Roseberry Court, MiddlesbroughTS9 5QT
Born January 1973
Director
Appointed 31 May 2022

AYLWARD, Christopher David

Resigned
Roseberry Court, MiddlesbroughTS9 5QT
Born March 1961
Director
Appointed 31 May 2022
Resigned 22 May 2023

DASOAR, Mandip

Resigned
Bromley Road, ArdleighCO7 7SE
Born March 1975
Director
Appointed 27 Mar 2018
Resigned 31 May 2022

DASOAR, Yogesh

Resigned
Bromley Road, ArdleighCO7 7SE
Born October 1979
Director
Appointed 27 Mar 2018
Resigned 31 May 2022

FICHARDT, Ewald Gustav

Resigned
Roseberry Court, MiddlesbroughTS9 5QT
Born November 1972
Director
Appointed 31 May 2022
Resigned 11 Oct 2022

Persons with significant control

3

1 Active
2 Ceased
Roseberry Court, MiddlesbroughTS9 5QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2022

Yogesh Dasoar

Ceased
Bromley Road, ArdleighCO7 7SE
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2018
Ceased 31 May 2022

Mandip Dasoar

Ceased
Bromley Road, ArdleighCO7 7SE
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2018
Ceased 31 May 2022
Fundings
Financials
Latest Activities

Filing History

44

Replacement Filing Of Confirmation Statement With Made Up Date
24 March 2026
RP01CS01RP01CS01
Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2025
AAAnnual Accounts
Legacy
26 November 2025
PARENT_ACCPARENT_ACC
Legacy
26 November 2025
AGREEMENT2AGREEMENT2
Legacy
26 November 2025
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
5 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 March 2025
AAAnnual Accounts
Legacy
20 March 2025
PARENT_ACCPARENT_ACC
Legacy
20 March 2025
GUARANTEE2GUARANTEE2
Legacy
20 March 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Memorandum Articles
14 June 2022
MAMA
Resolution
14 June 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
7 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Capital Allotment Shares
13 July 2018
SH01Allotment of Shares
Capital Allotment Shares
13 July 2018
SH01Allotment of Shares
Incorporation Company
27 March 2018
NEWINCIncorporation