Background WavePink WaveYellow Wave

ELEPHANT IN THE ROOM HOLDINGS LIMITED (12727021)

ELEPHANT IN THE ROOM HOLDINGS LIMITED (12727021) is an active UK company. incorporated on 7 July 2020. with registered office in Dorchester. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. ELEPHANT IN THE ROOM HOLDINGS LIMITED has been registered for 5 years. Current directors include ANDRUS, Randall.

Company Number
12727021
Status
active
Type
ltd
Incorporated
7 July 2020
Age
5 years
Address
1 Drayhorse Yard, Dorchester, DT1 1GS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
ANDRUS, Randall
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEPHANT IN THE ROOM HOLDINGS LIMITED

ELEPHANT IN THE ROOM HOLDINGS LIMITED is an active company incorporated on 7 July 2020 with the registered office located in Dorchester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. ELEPHANT IN THE ROOM HOLDINGS LIMITED was registered 5 years ago.(SIC: 56101)

Status

active

Active since 5 years ago

Company No

12727021

LTD Company

Age

5 Years

Incorporated 7 July 2020

Size

N/A

Accounts

ARD: 31/7

Overdue

1 year overdue

Last Filed

Made up to 31 July 2022 (3 years ago)
Submitted on 16 May 2023 (2 years ago)
Period: 1 August 2021 - 31 July 2022(13 months)
Type: Dormant

Next Due

Due by 30 April 2024
Period: 1 August 2022 - 31 July 2023

Confirmation Statement

Overdue

11 months overdue

Last Filed

Made up to 9 April 2024 (2 years ago)
Submitted on 9 April 2024 (2 years ago)

Next Due

Due by 23 April 2025
For period ending 9 April 2025
Contact
Address

1 Drayhorse Yard Dray Horse Yard Dorchester, DT1 1GS,

Previous Addresses

Unit 3, 11 Black Moor Road Ebblake Industrial Estate Verwood BH31 6AX England
From: 31 July 2021To: 16 May 2023
Unit 1, Hawthorn Farm Blandford Forum DT11 0NB England
From: 7 July 2020To: 31 July 2021
Timeline

22 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jul 20
Director Left
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Director Joined
Jul 21
New Owner
Nov 21
Loan Secured
Sept 22
Director Joined
Oct 22
Director Left
Feb 23
Owner Exit
Feb 23
Director Joined
Mar 23
Director Joined
Sept 23
Director Left
Sept 23
Owner Exit
Sept 23
Director Left
Oct 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Feb 24
Director Joined
Feb 24
0
Funding
15
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

ANDRUS, Randall

Active
Dray Horse Yard, DorchesterDT1 1GS
Born July 1955
Director
Appointed 22 Feb 2024

SHERWOOD, Mark Terence

Resigned
Blandford ForumDT11 0NB
Secretary
Appointed 09 Sept 2020
Resigned 09 Sept 2020

TREACY, Aidan

Resigned
Blandford ForumDT11 0NB
Secretary
Appointed 10 Sept 2020
Resigned 30 Jul 2021

VANQUISH GLOBAL LTD

Resigned
Blandford ForumDT11 0NB
Corporate secretary
Appointed 07 Jul 2020
Resigned 09 Sept 2020

GRIFFITHS, Ian Michael

Resigned
Dray Horse Yard, DorchesterDT1 1GS
Born October 1963
Director
Appointed 23 Dec 2023
Resigned 28 Dec 2023

HAWKINGS-BYASS, Charles Geoffery

Resigned
Compton Bassett, CalneSN11 8RH
Born November 1993
Director
Appointed 04 Oct 2022
Resigned 10 Oct 2023

HIENER, Kyle Marc

Resigned
Dray Horse Yard, DorchesterDT1 1GS
Born March 1989
Director
Appointed 27 Dec 2023
Resigned 19 Feb 2024

MACFARLANE, Ian Charles

Resigned
North Road, PooleBH14 0LY
Born September 1960
Director
Appointed 15 Mar 2023
Resigned 27 Dec 2023

PHEBY, Michael Anthony

Resigned
Dray Horse Yard, DorchesterDT1 1GS
Born January 1959
Director
Appointed 17 Sept 2023
Resigned 23 Dec 2023

SHERWOOD, Mark Terence

Resigned
Blandford ForumDT11 0NB
Born November 1967
Director
Appointed 07 Jul 2020
Resigned 13 Feb 2023

WHITE, Luciano Pierre

Resigned
Leafy Lane, CorshamSN13 0PA
Born December 1993
Director
Appointed 30 Jul 2021
Resigned 19 Sept 2023

ATTIS ASSET MANAGMENT LTD

Resigned
S G House, WinchesterSO23 9HX
Corporate director
Appointed 07 Jul 2020
Resigned 09 Sept 2020

Persons with significant control

5

1 Active
4 Ceased
Dray Horse Yard, DorchesterDT1 1GS

Nature of Control

Ownership of shares 50 to 75 percent
Notified 19 Sept 2023

Mr Luciano Marco Pierre White

Ceased
Leafy Lane, CorshamSN13 0PA
Born December 1993

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jul 2021
Ceased 19 Sept 2023

Mr Mark Terence Sherwood

Ceased
Blandford ForumDT11 0NB
Born November 1967

Nature of Control

Significant influence or control
Notified 07 Jul 2020
Ceased 13 Feb 2023
Blandford ForumDT11 0NB

Nature of Control

Significant influence or control
Notified 07 Jul 2020
Ceased 09 Sept 2020
S G House, WinchesterSO23 9HX

Nature of Control

Significant influence or control
Notified 07 Jul 2020
Ceased 09 Sept 2020
Fundings
Financials
Latest Activities

Filing History

53

Dissolved Compulsory Strike Off Suspended
15 April 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
17 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
9 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Resolution
27 January 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
18 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 December 2023
TM01Termination of Director
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Notification Of A Person With Significant Control
21 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
20 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
11 November 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 July 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 July 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 September 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
10 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
9 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Incorporation Company
7 July 2020
NEWINCIncorporation