Background WavePink WaveYellow Wave

ELM MOBILITY LIMITED (15102297)

ELM MOBILITY LIMITED (15102297) is an active UK company. incorporated on 29 August 2023. with registered office in Oxfordshire. The company operates in the Manufacturing sector, engaged in unknown sic code (30990). ELM MOBILITY LIMITED has been registered for 2 years. Current directors include ASTHEIMER, Carsten, COLCHESTER, Timothy Mark, GILLOTT, Russell and 3 others.

Company Number
15102297
Status
active
Type
ltd
Incorporated
29 August 2023
Age
2 years
Address
Prodrive Headquarters Chalker Way, Oxfordshire, OX16 4XD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30990)
Directors
ASTHEIMER, Carsten, COLCHESTER, Timothy Mark, GILLOTT, Russell, HANSELL, Edward Lewis, POULTER, Steven Matthew, STRINGER, Mark Christopher
SIC Codes
30990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELM MOBILITY LIMITED

ELM MOBILITY LIMITED is an active company incorporated on 29 August 2023 with the registered office located in Oxfordshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30990). ELM MOBILITY LIMITED was registered 2 years ago.(SIC: 30990)

Status

active

Active since 2 years ago

Company No

15102297

LTD Company

Age

2 Years

Incorporated 29 August 2023

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 10 April 2025 (1 year ago)
Period: 29 August 2023 - 31 December 2024(17 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

Prodrive Headquarters Chalker Way Banbury Oxfordshire, OX16 4XD,

Timeline

10 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Aug 23
Funding Round
Nov 23
Director Joined
Nov 24
Funding Round
Nov 24
Director Joined
Nov 24
Share Issue
Nov 24
Director Left
Jan 26
Director Joined
Jan 26
Funding Round
Mar 26
Funding Round
Mar 26
5
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

ASTHEIMER, Carsten

Active
St Georges Business Park, WarwickCV34 5DR
Born January 1968
Director
Appointed 29 Aug 2023

COLCHESTER, Timothy Mark

Active
Chalker Way, BanburyOX16 4XD
Born May 1971
Director
Appointed 29 Aug 2023

GILLOTT, Russell

Active
St Georges Business Park, WarwickCV34 5DR
Born October 1980
Director
Appointed 29 Aug 2023

HANSELL, Edward Lewis

Active
Protecta Drive, Elkhart46516
Born September 1953
Director
Appointed 31 Oct 2023

POULTER, Steven Matthew

Active
Churchill Place, LondonE14 5HP
Born April 1973
Director
Appointed 30 Oct 2024

STRINGER, Mark Christopher

Active
Chalker Way, OxfordshireOX16 4XD
Born October 1976
Director
Appointed 02 Jan 2026

ROCHE, Iain Thomas, Dr

Resigned
Chalker Way, BanburyOX16 4XD
Born October 1979
Director
Appointed 29 Aug 2023
Resigned 31 Dec 2025

Persons with significant control

3

Churchill Place, LondonE14 5HP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Mar 2026
Central Boulevard, Blythe Valley Park, West MidlandsB90 8AJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Aug 2023
Chalker Way, BanburyOX16 4XD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Aug 2023
Fundings
Financials
Latest Activities

Filing History

24

Notification Of A Person With Significant Control
25 March 2026
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
18 March 2026
SH01Allotment of Shares
Capital Allotment Shares
16 March 2026
SH01Allotment of Shares
Resolution
16 March 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 March 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 March 2026
SH10Notice of Particulars of Variation
Memorandum Articles
16 March 2026
MAMA
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 April 2025
AAAnnual Accounts
Memorandum Articles
19 November 2024
MAMA
Memorandum Articles
19 November 2024
MAMA
Resolution
19 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
8 November 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Capital Alter Shares Subdivision
8 November 2024
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 November 2023
AA01Change of Accounting Reference Date
Memorandum Articles
13 November 2023
MAMA
Resolution
8 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
2 November 2023
SH01Allotment of Shares
Incorporation Company
29 August 2023
NEWINCIncorporation