Background WavePink WaveYellow Wave

ELMTON GROUP LIMITED (11812442)

ELMTON GROUP LIMITED (11812442) is an active UK company. incorporated on 7 February 2019. with registered office in Mexborough. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ELMTON GROUP LIMITED has been registered for 7 years. Current directors include NAYLOR, Thomas William.

Company Number
11812442
Status
active
Type
ltd
Incorporated
7 February 2019
Age
7 years
Address
39/43 Bridge Street, Mexborough, S64 8AP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
NAYLOR, Thomas William
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELMTON GROUP LIMITED

ELMTON GROUP LIMITED is an active company incorporated on 7 February 2019 with the registered office located in Mexborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ELMTON GROUP LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11812442

LTD Company

Age

7 Years

Incorporated 7 February 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

39/43 Bridge Street Swinton Mexborough, S64 8AP,

Previous Addresses

4 Park Square Newton Chambers Road, Thorncliffe Park Ind Est Chapeltown Sheffield S35 2PH England
From: 4 December 2020To: 5 February 2026
Courtwood House Silver Street Head Sheffield S1 2DD United Kingdom
From: 7 February 2019To: 4 December 2020
Timeline

4 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Feb 19
Director Left
Feb 19
Director Joined
Jul 19
New Owner
Jul 19
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

NAYLOR, Thomas William

Active
Bridge Street, MexboroughS64 8AP
Born January 1987
Director
Appointed 07 Feb 2019

SABAN, Joanna

Resigned
Mead Lane, HertfordSG13 7BJ
Born February 1973
Director
Appointed 07 Feb 2019
Resigned 07 Feb 2019

Persons with significant control

1

Mr Thomas William Naylor

Active
Bridge Street, MexboroughS64 8AP
Born January 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Feb 2019
Fundings
Financials
Latest Activities

Filing History

22

Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
5 February 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 July 2019
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Incorporation Company
7 February 2019
NEWINCIncorporation