Background WavePink WaveYellow Wave

ELSYM HOLDINGS LIMITED (11770767)

ELSYM HOLDINGS LIMITED (11770767) is a liquidation UK company. incorporated on 16 January 2019. with registered office in The Parklands. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ELSYM HOLDINGS LIMITED has been registered for 7 years. Current directors include FISHER, Garry, FISHER, Sam.

Company Number
11770767
Status
liquidation
Type
ltd
Incorporated
16 January 2019
Age
7 years
Address
Fourth Floor, The Parklands, BL6 4SD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FISHER, Garry, FISHER, Sam
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELSYM HOLDINGS LIMITED

ELSYM HOLDINGS LIMITED is an liquidation company incorporated on 16 January 2019 with the registered office located in The Parklands. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ELSYM HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

liquidation

Active since 7 years ago

Company No

11770767

LTD Company

Age

7 Years

Incorporated 16 January 2019

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 2 April 2025 (11 months ago)
Period: 1 January 2025 - 31 March 2025(4 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 15 January 2025 (1 year ago)
Submitted on 15 January 2025 (1 year ago)

Next Due

Due by 29 January 2026
For period ending 15 January 2026
Contact
Address

Fourth Floor Unit 5b The Parklands, BL6 4SD,

Previous Addresses

C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR England
From: 4 September 2019To: 11 April 2025
C/O Dpc Vernon Road Stoke-on-Trent ST4 2QY United Kingdom
From: 16 January 2019To: 4 September 2019
Timeline

2 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Jan 19
Funding Round
Sept 19
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

FISHER, Garry

Active
Unit 5b, The ParklandsBL6 4SD
Born October 1960
Director
Appointed 16 Jan 2019

FISHER, Sam

Active
Unit 5b, The ParklandsBL6 4SD
Born February 1992
Director
Appointed 16 Jan 2019

Persons with significant control

2

Mr Garry Fisher

Active
Unit 5b, The ParklandsBL6 4SD
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jan 2019

Mr Sam Fisher

Active
Unit 5b, The ParklandsBL6 4SD
Born February 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jan 2019
Fundings
Financials
Latest Activities

Filing History

27

Change Registered Office Address Company With Date Old Address New Address
11 April 2025
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
11 April 2025
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
11 April 2025
600600
Resolution
11 April 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Memorandum Articles
2 June 2020
MAMA
Capital Variation Of Rights Attached To Shares
2 June 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 June 2020
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Previous Shortened
12 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Capital Allotment Shares
25 September 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 September 2019
AD01Change of Registered Office Address
Incorporation Company
16 January 2019
NEWINCIncorporation