Background WavePink WaveYellow Wave

ELUVIS GROUP HOLDINGS LTD (15239389)

ELUVIS GROUP HOLDINGS LTD (15239389) is an active UK company. incorporated on 26 October 2023. with registered office in Maldon. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. ELUVIS GROUP HOLDINGS LTD has been registered for 2 years. Current directors include SHERIDAN, Jarrod.

Company Number
15239389
Status
active
Type
ltd
Incorporated
26 October 2023
Age
2 years
Address
Swiss House Beckingham Street, Maldon, CM9 8LZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
SHERIDAN, Jarrod
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELUVIS GROUP HOLDINGS LTD

ELUVIS GROUP HOLDINGS LTD is an active company incorporated on 26 October 2023 with the registered office located in Maldon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. ELUVIS GROUP HOLDINGS LTD was registered 2 years ago.(SIC: 64203)

Status

active

Active since 2 years ago

Company No

15239389

LTD Company

Age

2 Years

Incorporated 26 October 2023

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 26 October 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

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

Previous Company Names

ELEMENTO GROUP HOLDINGS LIMITED
From: 26 October 2023To: 21 January 2026
Contact
Address

Swiss House Beckingham Street Tolleshunt Major Maldon, CM9 8LZ,

Timeline

8 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Oct 23
Director Left
Nov 24
Owner Exit
Oct 25
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
6
Officers
1
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 13 Jan 2026
Resigned 02 Mar 2026

FINLAY, Phillip

Resigned
Beckingham Street, MaldonCM9 8LZ
Born November 1966
Director
Appointed 26 Oct 2023
Resigned 30 Oct 2024

KALOGERA, Panagia

Resigned
Beckingham Street, MaldonCM9 8LZ
Born September 1988
Director
Appointed 26 Oct 2023
Resigned 13 Jan 2026

SWEETING, Julie Elizabeth

Resigned
Beckingham Street, MaldonCM9 8LZ
Born November 1961
Director
Appointed 26 Oct 2023
Resigned 13 Jan 2026

Persons with significant control

2

1 Active
1 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, MaldonCM9 8LZ
Born November 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Oct 2023
Ceased 14 Oct 2025
Fundings
Financials
Latest Activities

Filing History

15

Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Certificate Change Of Name Company
21 January 2026
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2026
AP01Appointment of Director
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
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
22 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
22 December 2023
PSC04Change of PSC Details
Incorporation Company
26 October 2023
NEWINCIncorporation