Background WavePink WaveYellow Wave

ELEMENT MATERIALS TECHNOLOGY OIL & GAS UK LIMITED (11371449)

ELEMENT MATERIALS TECHNOLOGY OIL & GAS UK LIMITED (11371449) is an active UK company. incorporated on 18 May 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities and 2 other business activities. ELEMENT MATERIALS TECHNOLOGY OIL & GAS UK LIMITED has been registered for 7 years. Current directors include BROUGH, Lee, DASHWOOD, Gavin Robert.

Company Number
11371449
Status
active
Type
ltd
Incorporated
18 May 2018
Age
7 years
Address
3rd Floor Davidson Building, London, WC2E 7HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
BROUGH, Lee, DASHWOOD, Gavin Robert
SIC Codes
71122, 71200, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEMENT MATERIALS TECHNOLOGY OIL & GAS UK LIMITED

ELEMENT MATERIALS TECHNOLOGY OIL & GAS UK LIMITED is an active company incorporated on 18 May 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities and 2 other business activities. ELEMENT MATERIALS TECHNOLOGY OIL & GAS UK LIMITED was registered 7 years ago.(SIC: 71122, 71200, 72190)

Status

active

Active since 7 years ago

Company No

11371449

LTD Company

Age

7 Years

Incorporated 18 May 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

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

3rd Floor Davidson Building 5 Southampton Street London, WC2E 7HA,

Previous Addresses

10 Lower Grosvenor Place London SW1W 0EN United Kingdom
From: 18 May 2018To: 1 October 2021
Timeline

27 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
May 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Funding Round
Dec 18
Loan Secured
Dec 18
Owner Exit
Jan 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Loan Secured
Aug 21
Director Left
Mar 22
Director Joined
Mar 22
Loan Secured
May 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Jun 24
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BROUGH, Lee

Active
Davidson Building, LondonWC2E 7HA
Born February 1982
Director
Appointed 06 Nov 2023

DASHWOOD, Gavin Robert

Active
1 New Park Square, EdinburghEH12 9GR
Born August 1984
Director
Appointed 11 Nov 2020

MACLENNAN, Neil Conway

Resigned
Rosewell House, 2a (1f), NewbridgeEH28 8QJ
Secretary
Appointed 18 May 2018
Resigned 23 Feb 2023

GRASWINCKEL, Michiel Coenraad

Resigned
Davidson Building, LondonWC2E 7HA
Born April 1972
Director
Appointed 11 Nov 2020
Resigned 10 Mar 2022

HEAVEN, Mark Herbert

Resigned
Frobisher Business Park Leigh Sinton Road, MalvernWR14 1BX
Born November 1960
Director
Appointed 10 Mar 2022
Resigned 10 Oct 2023

HOPKINSON, Matthew John

Resigned
Davidson Building, LondonWC2E 7HA
Born August 1980
Director
Appointed 12 Feb 2019
Resigned 12 Jun 2024

MACLENNAN, Neil Conway

Resigned
Rosewell House, 2a (1f), NewbridgeEH28 8QJ
Born July 1975
Director
Appointed 18 May 2018
Resigned 12 Feb 2019

MCCALLUM, Niall John

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Born July 1974
Director
Appointed 17 Dec 2019
Resigned 09 Oct 2020

NOALL, Charles Arthur

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Born May 1959
Director
Appointed 18 May 2018
Resigned 17 Dec 2019

WETZ, Joseph Daniel

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Born November 1976
Director
Appointed 18 May 2018
Resigned 11 Nov 2020

WHITE, Matthew Alexander

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Born September 1967
Director
Appointed 18 May 2018
Resigned 12 Feb 2019

Persons with significant control

2

1 Active
1 Ceased
Davidson Building, LondonWC2E 7HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Dec 2018
Queen Anne Drive, NewbridgeEH28 8LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2018
Ceased 27 Dec 2018
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2025
AAAnnual Accounts
Legacy
11 December 2025
PARENT_ACCPARENT_ACC
Legacy
11 December 2025
GUARANTEE2GUARANTEE2
Legacy
11 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2024
AAAnnual Accounts
Accounts With Accounts Type Full
19 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Accounts With Accounts Type Full
14 April 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 March 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
24 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Notification Of A Person With Significant Control
10 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Capital Allotment Shares
11 December 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
8 November 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2018
MR01Registration of a Charge
Incorporation Company
18 May 2018
NEWINCIncorporation