Background WavePink WaveYellow Wave

ELEMENT 2 LIMITED (12651834)

ELEMENT 2 LIMITED (12651834) is an active UK company. incorporated on 8 June 2020. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46719). ELEMENT 2 LIMITED has been registered for 5 years. Current directors include BILTON, Brendan Michael, CABLE, John Vincent, Sir, EICHLER, Isabella and 4 others.

Company Number
12651834
Status
active
Type
ltd
Incorporated
8 June 2020
Age
5 years
Address
3 Hardman Square, Manchester, M3 3EB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46719)
Directors
BILTON, Brendan Michael, CABLE, John Vincent, Sir, EICHLER, Isabella, HAGAN, Andrew James, Dr., HARRIS, James Jeremy, SOND, Harvinder, WILSON, Robert Owen Biggs
SIC Codes
46719

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEMENT 2 LIMITED

ELEMENT 2 LIMITED is an active company incorporated on 8 June 2020 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46719). ELEMENT 2 LIMITED was registered 5 years ago.(SIC: 46719)

Status

active

Active since 5 years ago

Company No

12651834

LTD Company

Age

5 Years

Incorporated 8 June 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

3 Hardman Square Spinningfields Manchester, M3 3EB,

Previous Addresses

The Old Chapel Crosshills Road Cononley Keighley BD20 8LQ England
From: 9 October 2024To: 14 May 2025
The Old Chapel Crosshills Road Cononley Keighley BD20 8LA England
From: 3 April 2024To: 9 October 2024
Unit 3 Acorn Business Park Airedale Business Centre Skipton BD23 2UE England
From: 28 April 2021To: 3 April 2024
Unit 1 Acorn Business Park Airedale Business Centre Skipton BD23 2UE England
From: 8 June 2020To: 28 April 2021
Timeline

37 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Share Issue
Mar 21
Funding Round
Mar 21
Funding Round
May 21
Owner Exit
May 21
Owner Exit
May 21
Director Joined
May 21
Director Joined
May 21
New Owner
Jun 21
New Owner
Jun 21
Funding Round
Dec 21
Funding Round
Mar 22
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Apr 23
Loan Secured
Jun 23
Funding Round
Sept 23
Director Joined
Jul 24
Loan Secured
Sept 24
Director Left
Nov 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Loan Cleared
Mar 25
Funding Round
Aug 25
Owner Exit
Sept 25
Funding Round
Oct 25
Funding Round
Nov 25
Share Issue
Dec 25
18
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

BILTON, Brendan Michael

Active
Hardman Square, ManchesterM3 3EB
Born April 1964
Director
Appointed 10 Jun 2020

CABLE, John Vincent, Sir

Active
Hardman Square, ManchesterM3 3EB
Born May 1943
Director
Appointed 22 Jan 2021

EICHLER, Isabella

Active
Hardman Square, ManchesterM3 3EB
Born July 1988
Director
Appointed 01 Apr 2024

HAGAN, Andrew James, Dr.

Active
Hardman Square, ManchesterM3 3EB
Born December 1975
Director
Appointed 17 Jun 2020

HARRIS, James Jeremy

Active
Hardman Square, ManchesterM3 3EB
Born April 1983
Director
Appointed 17 Jun 2020

SOND, Harvinder

Active
Hardman Square, ManchesterM3 3EB
Born June 1979
Director
Appointed 18 Dec 2024

WILSON, Robert Owen Biggs

Active
Hardman Square, ManchesterM3 3EB
Born January 1965
Director
Appointed 18 Dec 2024

HARPER, Timothy Ewing

Resigned
Crosshills Road, KeighleyBD20 8LQ
Born March 1962
Director
Appointed 08 Jun 2020
Resigned 18 Dec 2024

VAN DAELE, Dirk Karel Judith

Resigned
Crosshills Road, KeighleyBD20 8LQ
Born April 1961
Director
Appointed 22 Jan 2021
Resigned 01 Nov 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Timothy Ewing Harper

Ceased
Airedale Business Centre, SkiptonBD23 2UE
Born March 1962

Nature of Control

Significant influence or control
Notified 07 Jun 2021
Ceased 18 Dec 2024

Mr Brendan Michael Bilton

Active
Airedale Business Centre, SkiptonBD23 2UE
Born April 1964

Nature of Control

Significant influence or control
Notified 07 Jun 2021

Mr Timothy Ewing Harper

Ceased
Airedale Business Centre, SkiptonBD23 2UE
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Jun 2020
Ceased 17 Mar 2021

Mr Brendan Michael Bilton

Ceased
Airedale Business Centre, SkiptonBD23 2UE
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Jun 2020
Ceased 17 Mar 2021
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Capital Alter Shares Subdivision
15 December 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
15 December 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Capital Allotment Shares
20 November 2025
SH01Allotment of Shares
Capital Allotment Shares
24 October 2025
SH01Allotment of Shares
Resolution
19 September 2025
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
2 September 2025
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
2 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Legacy
13 August 2025
RP04SH01RP04SH01
Capital Allotment Shares
12 August 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Capital Allotment Shares
11 September 2023
SH01Allotment of Shares
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2023
MR01Registration of a Charge
Capital Allotment Shares
4 April 2023
SH01Allotment of Shares
Capital Allotment Shares
31 March 2023
SH01Allotment of Shares
Capital Allotment Shares
31 March 2023
SH01Allotment of Shares
Capital Allotment Shares
31 March 2023
SH01Allotment of Shares
Capital Allotment Shares
31 March 2023
SH01Allotment of Shares
Capital Allotment Shares
31 March 2023
SH01Allotment of Shares
Capital Allotment Shares
31 March 2023
SH01Allotment of Shares
Capital Allotment Shares
22 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
6 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Resolution
28 April 2022
RESOLUTIONSResolutions
Resolution
26 April 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 April 2022
AAAnnual Accounts
Capital Allotment Shares
22 March 2022
SH01Allotment of Shares
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 June 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 June 2021
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
26 May 2021
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
20 May 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 May 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 April 2021
AD01Change of Registered Office Address
Memorandum Articles
17 March 2021
MAMA
Resolution
17 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
11 March 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
2 March 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
12 February 2021
MAMA
Resolution
12 February 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Incorporation Company
8 June 2020
NEWINCIncorporation