Background WavePink WaveYellow Wave

ELEMENT MATERIALS TECHNOLOGY WEDNESBURY LIMITED (11446650)

ELEMENT MATERIALS TECHNOLOGY WEDNESBURY LIMITED (11446650) is an active UK company. incorporated on 3 July 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 WEDNESBURY LIMITED has been registered for 7 years.

Company Number
11446650
Status
active
Type
ltd
Incorporated
3 July 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
SIC Codes
71122, 71200, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEMENT MATERIALS TECHNOLOGY WEDNESBURY LIMITED

ELEMENT MATERIALS TECHNOLOGY WEDNESBURY LIMITED is an active company incorporated on 3 July 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 WEDNESBURY LIMITED was registered 7 years ago.(SIC: 71122, 71200, 72190)

Status

active

Active since 7 years ago

Company No

11446650

LTD Company

Age

7 Years

Incorporated 3 July 2018

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 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: 3 July 2018To: 1 October 2021
Timeline

30 key events • 2018 - 2024

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

Officers

0

Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Small
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
16 May 2024
MR04Satisfaction of Charge
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
Accounts With Accounts Type Small
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
3 March 2023
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
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
15 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
12 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
22 December 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Change To A Person With Significant Control
24 November 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
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
16 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
9 March 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
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
Capital Allotment Shares
29 January 2019
SH01Allotment of Shares
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
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
3 July 2018
NEWINCIncorporation