Background WavePink WaveYellow Wave

ELMCREST LIMITED (14082089)

ELMCREST LIMITED (14082089) is an active UK company. incorporated on 3 May 2022. with registered office in Wickford. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. ELMCREST LIMITED has been registered for 3 years. Current directors include RIPO, Virginia Maria Helen.

Company Number
14082089
Status
active
Type
ltd
Incorporated
3 May 2022
Age
3 years
Address
The Barge Hawk Hill, Wickford, SS11 7RE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
RIPO, Virginia Maria Helen
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELMCREST LIMITED

ELMCREST LIMITED is an active company incorporated on 3 May 2022 with the registered office located in Wickford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. ELMCREST LIMITED was registered 3 years ago.(SIC: 56302)

Status

active

Active since 3 years ago

Company No

14082089

LTD Company

Age

3 Years

Incorporated 3 May 2022

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 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

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

The Barge Hawk Hill Battlesbridge Wickford, SS11 7RE,

Previous Addresses

19 Leyden Street London E1 7LE England
From: 3 May 2022To: 14 October 2022
Timeline

7 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
May 22
Funding Round
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
Director Left
Mar 23
Director Joined
Mar 23
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

RIPO, Virginia Maria Helen

Active
Hawk Hill, WickfordSS11 7RE
Born November 1959
Director
Appointed 17 Mar 2023

CHALFEN SECRETARIES LIMITED

Resigned
Leyden Street, LondonE1 7LE
Corporate secretary
Appointed 03 May 2022
Resigned 14 Oct 2022

RIPO, David John

Resigned
Hawk Hill, WickfordSS11 7RE
Born September 1957
Director
Appointed 14 Oct 2022
Resigned 17 Mar 2023

YOUNG, Lisa Mary

Resigned
Leyden Street, LondonE1 7LE
Born December 1964
Director
Appointed 03 May 2022
Resigned 14 Oct 2022

Persons with significant control

2

1 Active
1 Ceased
Hawk Hill, WickfordSS11 7RE

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 2022
Leyden Street, LondonE1 7LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 May 2022
Ceased 14 Oct 2022
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 October 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
14 October 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 October 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 October 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
14 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
3 May 2022
NEWINCIncorporation