Background WavePink WaveYellow Wave

ELMO HOLDCO LIMITED (14889031)

ELMO HOLDCO LIMITED (14889031) is an active UK company. incorporated on 23 May 2023. with registered office in Ipswich. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ELMO HOLDCO LIMITED has been registered for 2 years. Current directors include O'GORMAN, Sinead Louise, WALSH, Niall Liam.

Company Number
14889031
Status
active
Type
ltd
Incorporated
23 May 2023
Age
2 years
Address
Units 2 & 3, Three Rivers Business Ctr Felixstowe Road, Ipswich, IP10 0BF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
O'GORMAN, Sinead Louise, WALSH, Niall Liam
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELMO HOLDCO LIMITED

ELMO HOLDCO LIMITED is an active company incorporated on 23 May 2023 with the registered office located in Ipswich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ELMO HOLDCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

14889031

LTD Company

Age

2 Years

Incorporated 23 May 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

Units 2 & 3, Three Rivers Business Ctr Felixstowe Road Foxhall Ipswich, IP10 0BF,

Previous Addresses

Procession House 55 Ludgate Hill London EC4M 7JW United Kingdom
From: 23 May 2023To: 19 June 2023
Timeline

8 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
May 23
Loan Secured
May 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Capital Update
Aug 24
Loan Secured
Aug 24
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

O'GORMAN, Sinead Louise

Active
Felixstowe Road, IpswichIP10 0BF
Born January 1974
Director
Appointed 09 Jun 2023

WALSH, Niall Liam

Active
Felixstowe Road, IpswichIP10 0BF
Born September 1982
Director
Appointed 09 Jun 2023

PIASECKI, Mark

Resigned
Felixstowe Road, IpswichIP10 0BF
Born January 1980
Director
Appointed 23 May 2023
Resigned 09 Jun 2023

SHEEHAN, Matthew

Resigned
Felixstowe Road, IpswichIP10 0BF
Born September 1988
Director
Appointed 23 May 2023
Resigned 09 Jun 2023

Persons with significant control

1

Felixstowe Road, IpswichIP10 0BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2023
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
30 December 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 December 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
2 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2024
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
23 August 2024
SH19Statement of Capital
Resolution
23 August 2024
RESOLUTIONSResolutions
Legacy
23 August 2024
CAP-SSCAP-SS
Legacy
23 August 2024
SH20SH20
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
31 August 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 June 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
23 May 2023
AA01Change of Accounting Reference Date
Incorporation Company
23 May 2023
NEWINCIncorporation