Background WavePink WaveYellow Wave

ELMO SOFTWARE LIMITED (13339945)

ELMO SOFTWARE LIMITED (13339945) is an active UK company. incorporated on 16 April 2021. with registered office in Horsham. The company operates in the Information and Communication sector, engaged in business and domestic software development. ELMO SOFTWARE LIMITED has been registered for 4 years. Current directors include COXON, Philip Michael, SAMUELSON, Nord Erik.

Company Number
13339945
Status
active
Type
ltd
Incorporated
16 April 2021
Age
4 years
Address
Unit 7 And Unit 6 Foundry Court, Horsham, RH13 5PY
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
COXON, Philip Michael, SAMUELSON, Nord Erik
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELMO SOFTWARE LIMITED

ELMO SOFTWARE LIMITED is an active company incorporated on 16 April 2021 with the registered office located in Horsham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ELMO SOFTWARE LIMITED was registered 4 years ago.(SIC: 62012)

Status

active

Active since 4 years ago

Company No

13339945

LTD Company

Age

4 Years

Incorporated 16 April 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 day left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

Unit 7 And Unit 6 Foundry Court Foundry Lane Horsham, RH13 5PY,

Previous Addresses

10 Queen Street Place London United Kingdom EC4R 1AG United Kingdom
From: 19 February 2026To: 27 February 2026
Unit 7 and Unit 6 Foundry Court Foundry Lane Horsham West Sussex RH13 5PY United Kingdom
From: 4 December 2023To: 19 February 2026
Unit 7 and Unit 6 Foundry Court Foundry Lsne Horsham West Sussex RH13 5PY United Kingdom
From: 10 November 2023To: 4 December 2023
Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ United Kingdom
From: 2 May 2023To: 10 November 2023
15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW England
From: 9 May 2022To: 2 May 2023
St George's House 215-219 Chester Road Manchester Greater Manchester M15 4JE England
From: 16 April 2021To: 9 May 2022
Timeline

13 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Apr 21
Director Joined
Aug 21
Loan Secured
Dec 21
Loan Cleared
Feb 23
Loan Secured
Apr 23
Loan Secured
Dec 23
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Feb 25
Director Joined
Mar 25
Loan Secured
Mar 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

COXON, Philip Michael

Active
Foundry Lane, HorshamRH13 5PY
Born January 1972
Director
Appointed 01 Apr 2025

SAMUELSON, Nord Erik

Active
Foundry Lane, HorshamRH13 5PY
Born November 1964
Director
Appointed 19 Dec 2025

BURROWS, David Gareth

Resigned
Foundry Court, HorshamRH13 5PY
Born April 1971
Director
Appointed 20 Oct 2024
Resigned 31 Jan 2025

HASLAM, James Richard

Resigned
215-219 Chester Road, ManchesterM15 4JE
Born January 1980
Director
Appointed 16 Apr 2021
Resigned 19 Dec 2025

TOMS, Natalie Jayne

Resigned
Foundry Court, HorshamRH13 5PY
Born November 1969
Director
Appointed 18 Aug 2021
Resigned 31 Oct 2024

Persons with significant control

1

Foundry Court, HorshamRH13 5PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Apr 2021
Fundings
Financials
Latest Activities

Filing History

42

Change Registered Office Address Company With Date Old Address New Address
27 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
9 April 2025
RP04AP01RP04AP01
Resolution
2 April 2025
RESOLUTIONSResolutions
Memorandum Articles
2 April 2025
MAMA
Memorandum Articles
2 April 2025
MAMA
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
22 June 2023
AA01Change of Accounting Reference Date
Resolution
12 May 2023
RESOLUTIONSResolutions
Memorandum Articles
12 May 2023
MAMA
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
3 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2023
MR01Registration of a Charge
Change To A Person With Significant Control
1 March 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
23 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
22 November 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Incorporation Company
16 April 2021
NEWINCIncorporation