Background WavePink WaveYellow Wave

ELEGANTES LONDON (HOLDINGS) LIMITED (11982716)

ELEGANTES LONDON (HOLDINGS) LIMITED (11982716) is an active UK company. incorporated on 7 May 2019. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46450) and 1 other business activities. ELEGANTES LONDON (HOLDINGS) LIMITED has been registered for 6 years. Current directors include SMIT, Dagmar, SMIT, Thomas.

Company Number
11982716
Status
active
Type
ltd
Incorporated
7 May 2019
Age
6 years
Address
Room 252-254, Linen Hall 162-168 Regent Street, London, W1B 5TB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46450)
Directors
SMIT, Dagmar, SMIT, Thomas
SIC Codes
46450, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEGANTES LONDON (HOLDINGS) LIMITED

ELEGANTES LONDON (HOLDINGS) LIMITED is an active company incorporated on 7 May 2019 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46450) and 1 other business activity. ELEGANTES LONDON (HOLDINGS) LIMITED was registered 6 years ago.(SIC: 46450, 64209)

Status

active

Active since 6 years ago

Company No

11982716

LTD Company

Age

6 Years

Incorporated 7 May 2019

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 31 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Room 252-254, Linen Hall 162-168 Regent Street London, W1B 5TB,

Previous Addresses

35 Ballards Lane London N3 1XW United Kingdom
From: 25 July 2022To: 26 May 2023
21 Bedford Square London WC1B 3HH United Kingdom
From: 7 May 2019To: 25 July 2022
Timeline

13 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
May 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Oct 19
Director Joined
Nov 19
Funding Round
Jan 20
Funding Round
Jan 20
Loan Secured
Mar 20
Loan Cleared
Oct 21
Funding Round
Dec 21
Director Left
Dec 21
Director Left
Feb 22
7
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SMIT, Dagmar

Active
162-168 Regent Street, LondonW1B 5TB
Born February 1965
Director
Appointed 07 May 2019

SMIT, Thomas

Active
162-168 Regent Street, LondonW1B 5TB
Born November 1953
Director
Appointed 07 May 2019

DRAKE, Gordon Alexander Miles

Resigned
Bedford Square, LondonWC1B 3HH
Secretary
Appointed 07 May 2019
Resigned 10 Dec 2021

DRAKE, Gordon Alexander Miles

Resigned
Bedford Square, LondonWC1B 3HH
Born February 1970
Director
Appointed 07 May 2019
Resigned 10 Dec 2021

SHEA, Peter Daniel

Resigned
Maunsel Street, LondonSW1P 2QN
Born September 1952
Director
Appointed 13 Nov 2019
Resigned 20 Jan 2022

Persons with significant control

2

Mrs Dagmar Smit

Active
162-168 Regent Street, LondonW1B 5TB
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 May 2019

Mr Thomas Smit

Active
162-168 Regent Street, LondonW1B 5TB
Born November 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 May 2019
Fundings
Financials
Latest Activities

Filing History

53

Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
3 February 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change To A Person With Significant Control
11 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
11 December 2025
PSC04Change of PSC Details
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
18 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
18 July 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
4 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
12 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
17 January 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 January 2022
CH01Change of Director Details
Resolution
6 January 2022
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
24 December 2021
TM02Termination of Secretary
Capital Allotment Shares
24 December 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
22 October 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
25 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Capital Allotment Shares
24 January 2020
SH01Allotment of Shares
Capital Allotment Shares
24 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Resolution
14 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
8 October 2019
SH01Allotment of Shares
Capital Allotment Shares
4 October 2019
SH01Allotment of Shares
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Capital Allotment Shares
4 October 2019
SH01Allotment of Shares
Capital Allotment Shares
4 October 2019
SH01Allotment of Shares
Incorporation Company
7 May 2019
NEWINCIncorporation