Background WavePink WaveYellow Wave

ELEMENTO (RICHMOND) LIMITED (12501950)

ELEMENTO (RICHMOND) LIMITED (12501950) is an active UK company. incorporated on 6 March 2020. with registered office in Maldon. The company operates in the Construction sector, engaged in development of building projects. ELEMENTO (RICHMOND) LIMITED has been registered for 6 years. Current directors include SWEETING, Julie Elizabeth.

Company Number
12501950
Status
active
Type
ltd
Incorporated
6 March 2020
Age
6 years
Address
Swiss House Beckingham Street, Maldon, CM9 8LZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SWEETING, Julie Elizabeth
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEMENTO (RICHMOND) LIMITED

ELEMENTO (RICHMOND) LIMITED is an active company incorporated on 6 March 2020 with the registered office located in Maldon. The company operates in the Construction sector, specifically engaged in development of building projects. ELEMENTO (RICHMOND) LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12501950

LTD Company

Age

6 Years

Incorporated 6 March 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

25 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 24 August 2025 (8 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

Swiss House Beckingham Street Tolleshunt Major Maldon, CM9 8LZ,

Timeline

9 key events • 2020 - 2024

Funding Officers Ownership
Owner Exit
Mar 20
New Owner
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Company Founded
Mar 20
Loan Secured
Oct 20
Owner Exit
Apr 21
Director Joined
Apr 21
Director Left
Jan 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SWEETING, Julie Elizabeth

Active
Beckingham Street, MaldonCM9 8LZ
Born November 1961
Director
Appointed 06 Mar 2020

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 06 Mar 2020
Resigned 06 Mar 2020

STAVROPOULOS, Soteris

Resigned
Beckingham Street, Tolleshunt MajorCM9 8LZ
Born February 1991
Director
Appointed 01 Mar 2021
Resigned 03 Jan 2024

Persons with significant control

3

1 Active
2 Ceased
Buckingham Street, MaldonCM9 8LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2021

Mrs Julie Elizabeth Doran

Ceased
Beckingham Street, MaldonCM9 8LZ
Born November 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Mar 2020
Ceased 29 Mar 2021
2 Woodberry Grove, Finchley

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2020
Ceased 06 Mar 2020
Fundings
Financials
Latest Activities

Filing History

28

Gazette Filings Brought Up To Date
26 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
24 August 2025
AAAnnual Accounts
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
21 April 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
15 March 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Incorporation Company
6 March 2020
NEWINCIncorporation