Background WavePink WaveYellow Wave

ELEMENTS DIGITAL LTD (13707785)

ELEMENTS DIGITAL LTD (13707785) is an active UK company. incorporated on 27 October 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. ELEMENTS DIGITAL LTD has been registered for 4 years. Current directors include GREBNEV, Alexander.

Company Number
13707785
Status
active
Type
ltd
Incorporated
27 October 2021
Age
4 years
Address
128 City Road, London, EC1V 2NX
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GREBNEV, Alexander
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEMENTS DIGITAL LTD

ELEMENTS DIGITAL LTD is an active company incorporated on 27 October 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ELEMENTS DIGITAL LTD was registered 4 years ago.(SIC: 62090)

Status

active

Active since 4 years ago

Company No

13707785

LTD Company

Age

4 Years

Incorporated 27 October 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

128 City Road London, EC1V 2NX,

Previous Addresses

3rd, Floor 5 Lloyds Avenue London EC3N 3AE United Kingdom
From: 21 July 2022To: 9 January 2024
128 City Road London EC1V 2NX United Kingdom
From: 13 June 2022To: 21 July 2022
Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 27 October 2021To: 13 June 2022
Timeline

3 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Oct 21
Director Joined
Jul 22
Director Left
Sept 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GREBNEV, Alexander

Active
City Road, LondonEC1V 2NX
Born November 1979
Director
Appointed 27 Oct 2021

GREBNEV, Alexander

Resigned
City Road, LondonEC1V 2NX
Secretary
Appointed 27 Oct 2021
Resigned 15 Jul 2022

AMICORP (UK) SECRETARIES LIMITED

Resigned
5 Lloyds Avenue, LondonEC3N 3AE
Corporate secretary
Appointed 15 Jul 2022
Resigned 14 Sept 2023

SMIT, Willem Anton, Mr.

Resigned
5 Lloyds Avenue, LondonEC3N 3AE
Born May 1975
Director
Appointed 15 Jul 2022
Resigned 14 Sept 2023

Persons with significant control

1

Mr Alexander Grebnev

Active
City Road, LondonEC1V 2NX
Born November 1979

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 27 Oct 2021
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Unaudited Abridged
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2024
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
12 December 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
21 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
21 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
11 January 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
1 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
22 July 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
21 July 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 July 2022
TM02Termination of Secretary
Change To A Person With Significant Control
14 June 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
14 June 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Incorporation Company
27 October 2021
NEWINCIncorporation