Background WavePink WaveYellow Wave

ELLISON BLAKEMORE LIMITED (15661014)

ELLISON BLAKEMORE LIMITED (15661014) is an active UK company. incorporated on 19 April 2024. with registered office in Clowne. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of metals and metal ores. ELLISON BLAKEMORE LIMITED has been registered for 1 year. Current directors include MAYNARD, Alexander Lawrence.

Company Number
15661014
Status
active
Type
ltd
Incorporated
19 April 2024
Age
1 years
Address
Clowne Business Centre, Clowne, S43 4DN
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of metals and metal ores
Directors
MAYNARD, Alexander Lawrence
SIC Codes
46720

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELLISON BLAKEMORE LIMITED

ELLISON BLAKEMORE LIMITED is an active company incorporated on 19 April 2024 with the registered office located in Clowne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of metals and metal ores. ELLISON BLAKEMORE LIMITED was registered 1 year ago.(SIC: 46720)

Status

active

Active since 1 years ago

Company No

15661014

LTD Company

Age

1 Years

Incorporated 19 April 2024

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 5 January 2026 (2 months ago)
Period: 19 April 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

Clowne Business Centre Crown Street Clowne, S43 4DN,

Previous Addresses

9 Princes Square Harrogate HG1 1nd England
From: 19 April 2024To: 14 January 2026
Timeline

9 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Apr 24
Director Left
Oct 25
Owner Exit
Oct 25
New Owner
Dec 25
Director Joined
Dec 25
Director Joined
Jan 26
New Owner
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MAYNARD, Alexander Lawrence

Active
Crown Street, ClowneS43 4DN
Born August 2002
Director
Appointed 08 Jan 2026

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 19 Apr 2024
Resigned 09 Oct 2025

KHAN, Imran

Resigned
Crown Street, ClowneS43 4DN
Born August 1977
Director
Appointed 09 Oct 2025
Resigned 26 Jan 2026

Persons with significant control

3

1 Active
2 Ceased

Alexander Maynard

Active
Crown Street, ClowneS43 4DN
Born August 2002

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jan 2026

Mr Imran Khan

Ceased
Crown Street, ClowneS43 4DN
Born August 1977

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 09 Oct 2025
Ceased 26 Jan 2026

Mr Marc Anthony Feldman

Ceased
Princes Square, HarrogateHG1 1ND
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2024
Ceased 09 Oct 2025
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
26 January 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
26 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
5 December 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
9 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
13 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Gazette Notice Compulsory
8 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
19 April 2024
NEWINCIncorporation