Background WavePink WaveYellow Wave

SOWERBY ELTHAM LIMITED (12830826)

SOWERBY ELTHAM LIMITED (12830826) is an active UK company. incorporated on 21 August 2020. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. SOWERBY ELTHAM LIMITED has been registered for 5 years. Current directors include AHMAD, Faizan, BAL, Kerem, HANIF, Danish.

Company Number
12830826
Status
active
Type
ltd
Incorporated
21 August 2020
Age
5 years
Address
C/O Zedwell Hotel Great Windmill Street, London, W1D 7DH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
AHMAD, Faizan, BAL, Kerem, HANIF, Danish
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOWERBY ELTHAM LIMITED

SOWERBY ELTHAM LIMITED is an active company incorporated on 21 August 2020 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. SOWERBY ELTHAM LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

12830826

LTD Company

Age

5 Years

Incorporated 21 August 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

ZENITH REGENERATION (ELTHAM) LIMITED
From: 21 August 2020To: 6 June 2024
Contact
Address

C/O Zedwell Hotel Great Windmill Street London Trocadero London, W1D 7DH,

Previous Addresses

16 Babmaes Street London SW1Y 6AH England
From: 16 February 2024To: 23 September 2025
10 - 12 Barnes High Street London SW13 9LW England
From: 21 August 2020To: 16 February 2024
Timeline

12 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Loan Secured
Aug 20
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Owner Exit
Mar 24
New Owner
Jul 24
Owner Exit
Jul 24
New Owner
Jul 24
Owner Exit
Jul 24
Director Joined
May 25
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

AHMAD, Faizan

Active
Babmaes Street, LondonSW1Y 6HD
Born January 1988
Director
Appointed 26 Feb 2024

BAL, Kerem

Active
Great Windmill Street, LondonW1D 7DH
Born April 1999
Director
Appointed 21 May 2025

HANIF, Danish

Active
Babmaes Street, LondonSW1Y 6HD
Born April 1979
Director
Appointed 26 Feb 2024

WILSON, Christopher Marco

Resigned
Babmaes Street, LondonSW1Y 6AH
Born March 1980
Director
Appointed 21 Aug 2020
Resigned 26 Feb 2024

WORRALL, Kiernan

Resigned
Babmaes Street, LondonSW1Y 6AH
Born September 1967
Director
Appointed 21 Aug 2020
Resigned 26 Feb 2024

Persons with significant control

4

1 Active
3 Ceased

Mr John Anthony Murphy

Active
18-20 North Quay, DouglasIM1 4LE
Born July 1962

Nature of Control

Significant influence or control as trust
Notified 29 Jul 2024

Mr Mahomed Haniff Ahmed Aboobaker Joosab

Ceased
18-20north Quay, DouglasIM1 4LE
Born October 1954

Nature of Control

Significant influence or control as trust
Notified 15 Nov 2023
Ceased 29 Jul 2024
18-20 North Quay, Isle Of ManIM1 4LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Nov 2023
Ceased 15 Nov 2023
Barnes High Street, LondonSW13 9LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2020
Ceased 15 Nov 2023
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
29 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 June 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Change To A Person With Significant Control
14 May 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
29 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
6 June 2024
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
22 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2020
MR01Registration of a Charge
Incorporation Company
21 August 2020
NEWINCIncorporation