Background WavePink WaveYellow Wave

ELMWOOD DESIGN HOLDINGS LIMITED (12865438)

ELMWOOD DESIGN HOLDINGS LIMITED (12865438) is an active UK company. incorporated on 8 September 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ELMWOOD DESIGN HOLDINGS LIMITED has been registered for 5 years. Current directors include GATFIELD, Stephen John, REID, Peter David, YARDLEY, Daniel John.

Company Number
12865438
Status
active
Type
ltd
Incorporated
8 September 2020
Age
5 years
Address
34 Bow Street, London, WC2E 7AU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GATFIELD, Stephen John, REID, Peter David, YARDLEY, Daniel John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELMWOOD DESIGN HOLDINGS LIMITED

ELMWOOD DESIGN HOLDINGS LIMITED is an active company incorporated on 8 September 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ELMWOOD DESIGN HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12865438

LTD Company

Age

5 Years

Incorporated 8 September 2020

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 September 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

34 Bow Street London, WC2E 7AU,

Previous Addresses

27 Gee Street London EC1V 3rd England
From: 18 March 2021To: 20 December 2021
105 Water Lane Leeds West Yorkshire LS11 5WD United Kingdom
From: 8 September 2020To: 18 March 2021
Timeline

19 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Sept 20
Capital Update
Oct 20
Funding Round
Oct 20
Funding Round
Feb 21
Director Joined
Feb 21
Loan Secured
Mar 21
Loan Cleared
Nov 21
Funding Round
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Owner Exit
Dec 21
Director Left
Feb 23
Loan Secured
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
4
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GATFIELD, Stephen John

Active
Bow Street, LondonWC2E 7AU
Born September 1958
Director
Appointed 08 Sept 2020

REID, Peter David

Active
Bow Street, LondonWC2E 7AU
Born October 1974
Director
Appointed 24 Nov 2021

YARDLEY, Daniel John

Active
Bow Street, LondonWC2E 7AU
Born November 1977
Director
Appointed 24 Nov 2021

FORREST, Steven Colin

Resigned
The Granary, WareSG12 8XH
Secretary
Appointed 17 Feb 2021
Resigned 24 Nov 2021

FORREST, Steven Colin

Resigned
Bow Street, LondonWC2E 7AU
Born October 1965
Director
Appointed 17 Feb 2021
Resigned 30 Oct 2022

SANDS, Jonathan Peter

Resigned
Water Lane, LeedsLS11 5WD
Born March 1961
Director
Appointed 08 Sept 2020
Resigned 24 Nov 2021

TAYLOR, Gregory Paul

Resigned
Water Lane, LeedsLS11 5WD
Born February 1962
Director
Appointed 08 Sept 2020
Resigned 24 Nov 2021

Persons with significant control

2

1 Active
1 Ceased
Bow Street, LondonWC2E 7AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2021

Mr Jonathan Peter Sands

Ceased
Water Lane, LeedsLS11 5WD
Born March 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2020
Ceased 24 Nov 2021
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2025
AAAnnual Accounts
Legacy
27 September 2025
PARENT_ACCPARENT_ACC
Legacy
2 September 2025
GUARANTEE2GUARANTEE2
Legacy
2 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2024
AAAnnual Accounts
Legacy
3 December 2024
PARENT_ACCPARENT_ACC
Legacy
3 December 2024
GUARANTEE2GUARANTEE2
Legacy
3 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2023
AAAnnual Accounts
Legacy
2 November 2023
PARENT_ACCPARENT_ACC
Legacy
2 November 2023
GUARANTEE2GUARANTEE2
Legacy
2 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2022
AAAnnual Accounts
Legacy
1 December 2022
PARENT_ACCPARENT_ACC
Legacy
1 December 2022
GUARANTEE2GUARANTEE2
Legacy
1 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2022
CH01Change of Director Details
Memorandum Articles
20 December 2021
MAMA
Resolution
20 December 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 December 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
20 December 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 December 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
16 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
1 December 2021
RESOLUTIONSResolutions
1 December 2021
ANNOTATIONANNOTATION
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2021
MR01Registration of a Charge
Second Filing Capital Allotment Shares
26 November 2021
RP04SH01RP04SH01
Capital Allotment Shares
24 November 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
19 November 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
18 March 2021
AD01Change of Registered Office Address
Memorandum Articles
4 March 2021
MAMA
Resolution
4 March 2021
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
24 February 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Capital Allotment Shares
23 February 2021
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
21 October 2020
SH19Statement of Capital
Legacy
21 October 2020
CAP-SSCAP-SS
Legacy
21 October 2020
SH20SH20
Resolution
21 October 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 October 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
21 October 2020
MAMA
Resolution
21 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
21 October 2020
SH01Allotment of Shares
Resolution
21 October 2020
RESOLUTIONSResolutions
Incorporation Company
8 September 2020
NEWINCIncorporation