Background WavePink WaveYellow Wave

ELLATRADE 26 LTD (11911551)

ELLATRADE 26 LTD (11911551) is an active UK company. incorporated on 28 March 2019. with registered office in Cardiff. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45190) and 1 other business activities. ELLATRADE 26 LTD has been registered for 6 years. Current directors include BENHAMOU, Franck Ruben.

Company Number
11911551
Status
active
Type
ltd
Incorporated
28 March 2019
Age
6 years
Address
11911551 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45190)
Directors
BENHAMOU, Franck Ruben
SIC Codes
45190, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELLATRADE 26 LTD

ELLATRADE 26 LTD is an active company incorporated on 28 March 2019 with the registered office located in Cardiff. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45190) and 1 other business activity. ELLATRADE 26 LTD was registered 6 years ago.(SIC: 45190, 46900)

Status

active

Active since 6 years ago

Company No

11911551

LTD Company

Age

6 Years

Incorporated 28 March 2019

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

8 days overdue

Last Filed

Made up to 2 March 2025 (1 year ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 16 March 2026
For period ending 2 March 2026

Previous Company Names

ZEVEN DER WINTER PHOTOGRAPHY LTD
From: 28 March 2019To: 23 June 2021
Contact
Address

11911551 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

58 Squirrels Heat Ln Hornchurch RM11 2EA England
From: 2 March 2022To: 19 September 2025
Dept 3673 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
From: 11 June 2021To: 2 March 2022
Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 13 April 2021To: 11 June 2021
Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 2 November 2020To: 13 April 2021
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
From: 28 March 2019To: 2 November 2020
Timeline

9 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Mar 19
Director Left
Nov 20
Owner Exit
Nov 20
New Owner
May 21
Director Joined
May 21
Director Left
Jun 21
New Owner
Jun 21
Director Joined
Jun 21
Owner Exit
Jun 21
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BENHAMOU, Franck Ruben

Active
43 Owston Road, DoncasterDN6 8DA
Born November 1965
Director
Appointed 17 May 2021

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 13 Apr 2021
Resigned 17 May 2021

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 28 Mar 2019
Resigned 02 Nov 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Franck Ruben Benhamou

Active
43 Owston Road, DoncasterDN6 8DA
Born November 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2021

Mr Bryan Anthony Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 13 Apr 2021
Ceased 17 May 2021

Mr Peter Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2019
Ceased 02 Nov 2020
Fundings
Financials
Latest Activities

Filing History

38

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Registered Office Address Applied
27 January 2026
RP05RP05
Gazette Filings Brought Up To Date
20 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2025
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
15 April 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
23 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
23 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
16 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
15 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 December 2021
AAAnnual Accounts
Resolution
23 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 June 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 June 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Notification Of A Person With Significant Control
7 May 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
2 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Incorporation Company
28 March 2019
NEWINCIncorporation