Background WavePink WaveYellow Wave

ELEMENTO (WHITE ORCHARD) LTD (13449385)

ELEMENTO (WHITE ORCHARD) LTD (13449385) is an active UK company. incorporated on 10 June 2021. with registered office in Tolleshunt Major. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ELEMENTO (WHITE ORCHARD) LTD has been registered for 4 years. Current directors include SHERIDAN, Jarrod.

Company Number
13449385
Status
active
Type
ltd
Incorporated
10 June 2021
Age
4 years
Address
Swiss House, Tolleshunt Major, CM9 8LZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SHERIDAN, Jarrod
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEMENTO (WHITE ORCHARD) LTD

ELEMENTO (WHITE ORCHARD) LTD is an active company incorporated on 10 June 2021 with the registered office located in Tolleshunt Major. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ELEMENTO (WHITE ORCHARD) LTD was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13449385

LTD Company

Age

4 Years

Incorporated 10 June 2021

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 30 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

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

Swiss House Beckingham Street Tolleshunt Major, CM9 8LZ,

Timeline

16 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jun 21
Owner Exit
Jun 21
New Owner
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Oct 21
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
Aug 23
Loan Secured
Aug 23
Owner Exit
Oct 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SHERIDAN, Jarrod

Active
Beckingham Street, MaldonCM9 8LZ
Born July 1990
Director
Appointed 02 Mar 2026

BARKER, Robert

Resigned
Beckingham Street, MaldonCM9 8LZ
Born March 1972
Director
Appointed 11 Nov 2025
Resigned 02 Mar 2026

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 10 Jun 2021
Resigned 10 Jun 2021

STRAVROPOULOS, Soteris

Resigned
Beckingham Street, Tolleshunt MajorCM9 8LZ
Born February 1991
Director
Appointed 10 Jun 2021
Resigned 12 Oct 2021

SWEETING, Julie Elizabeth

Resigned
Beckingham Street, Tolleshunt MajorCM9 8LZ
Born November 1961
Director
Appointed 10 Jun 2021
Resigned 11 Nov 2025

Persons with significant control

3

1 Active
2 Ceased
Cannon Drive, LondonE14 4AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2025

Ms Julie Elizabeth Sweeting

Ceased
Beckingham Street, Tolleshunt MajorCM9 8LZ
Born November 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jun 2021
Ceased 14 Oct 2025
2 Woodberry Grove, FinchleyN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jun 2021
Ceased 10 Jun 2021
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
2 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2023
MR01Registration of a Charge
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 June 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Incorporation Company
10 June 2021
NEWINCIncorporation