Background WavePink WaveYellow Wave

ELL HOLDCO LTD (15459363)

ELL HOLDCO LTD (15459363) is an active UK company. incorporated on 1 February 2024. with registered office in Quedgeley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ELL HOLDCO LTD has been registered for 2 years. Current directors include COWLEY, Geoffrey John, JOHNSON, James Charles.

Company Number
15459363
Status
active
Type
ltd
Incorporated
1 February 2024
Age
2 years
Address
1st Floor Olympus House, Quedgeley, GL2 4NF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COWLEY, Geoffrey John, JOHNSON, James Charles
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELL HOLDCO LTD

ELL HOLDCO LTD is an active company incorporated on 1 February 2024 with the registered office located in Quedgeley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ELL HOLDCO LTD was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15459363

LTD Company

Age

2 Years

Incorporated 1 February 2024

Size

N/A

Accounts

ARD: 27/2

Up to Date

22 days left

Last Filed

Made up to N/A
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 28 April 2026
Period: 1 February 2024 - 27 February 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

1st Floor Olympus House Quedgeley, GL2 4NF,

Previous Addresses

31 Haverscroft Industrial Estate New Road Attleborough Norfolk NR17 1YE United Kingdom
From: 4 November 2024To: 19 March 2026
C/O Aztec Financial Services (Uk) Ltd, Forum 4 Solent Business Park, Parkway South Whiteley Fareham Hampshire PO15 7AD United Kingdom
From: 1 February 2024To: 4 November 2024
Timeline

6 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jan 24
Owner Exit
Apr 24
Loan Secured
May 24
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COWLEY, Geoffrey John

Active
Foubert's Place, LondonW1F 7PA
Born September 1961
Director
Appointed 27 Feb 2026

JOHNSON, James Charles

Active
Foubert's Place, LondonW1F 7PA
Born July 1979
Director
Appointed 27 Feb 2026

AZTEC FINANCIAL SERVICES (UK) LIMITED

Resigned
Parkway South, FarehamPO15 7AD
Corporate secretary
Appointed 01 Feb 2024
Resigned 31 Oct 2024

BUCHANAN, William Arthur Neil

Resigned
New Road, AttleboroughNR17 1YE
Born May 1965
Director
Appointed 01 Feb 2024
Resigned 27 Feb 2026

Persons with significant control

1

0 Active
1 Ceased

Kent Holdco Ltd

Ceased
Solent Business Park, Parkway South, FarehamPO15 7AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Feb 2024
Ceased 05 Apr 2024
Fundings
Financials
Latest Activities

Filing History

14

Change Registered Office Address Company With Date Old Address New Address
19 March 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 January 2026
AA01Change of Accounting Reference Date
Replacement Filing Of Confirmation Statement With Made Up Date
17 October 2025
RP01CS01RP01CS01
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 November 2024
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
1 May 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
1 February 2024
NEWINCIncorporation