ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ellerman Investments Limited

Ellerman Investments Limited is an active company incorporated on 13 September 1984 with the registered office located in London, Greater London. Ellerman Investments Limited was registered 41 years ago.
Status
Active
Active since 39 years ago
Compulsory strike-off was discontinued 6 months ago
Company No
01848089
Private limited company
Age
41 years
Incorporated 13 September 1984
Size
Unreported
Confirmation
Submitted
Dated 5 November 2025 (4 days ago)
Next confirmation dated 5 November 2026
Due by 19 November 2026 (1 year remaining)
Last change occurred 3 days ago
Accounts
Overdue
Accounts overdue by 313 days
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Full
Next accounts for period 31 December 2023
Was due on 31 December 2024 (10 months ago)
Address
111 Buckingham Palace Road
London
England
SW1W 0DT
England
Address changed on 14 Nov 2023 (1 year 12 months ago)
Previous address was 2nd Floor 14 st George Street London W1S 1FE
Telephone
02079150915
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jul 1981
Director • Australian • Lives in England • Born in Jun 1973
Director • Dutch • Lives in UK • Born in Jun 1969
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Spectator (1828) Limited(The)
Boudewijn Clemens Wentink, Stephen Hamilton Welch, and 1 more are mutual people.
Active
Press Acquisitions Limited
Boudewijn Clemens Wentink and Stephen Hamilton Welch are mutual people.
Active
The Chelsea Magazine Company Limited
Boudewijn Clemens Wentink and Stephen Hamilton Welch are mutual people.
Active
Evening Post,Limited(The)
Dominic Cosmas Samsom Young is a mutual person.
Active
Telegraph Media Group Limited
Boudewijn Clemens Wentink is a mutual person.
Active
Sunday Telegraph Limited(The)
Dominic Cosmas Samsom Young is a mutual person.
Active
Telegraph Secretarial Services Limited
Dominic Cosmas Samsom Young is a mutual person.
Active
Morning Post Limited(The)
Dominic Cosmas Samsom Young is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£448K
Decreased by £882K (-66%)
Turnover
£2M
Decreased by £50K (-2%)
Employees
Unreported
Same as previous period
Total Assets
£710.63M
Increased by £14K (0%)
Total Liabilities
-£413K
Increased by £14K (+4%)
Net Assets
£710.21M
Same as previous period
Debt Ratio (%)
0%
Increased by 0% (+4%)
Latest Activity
Confirmation Submitted
3 Days Ago on 6 Nov 2025
Compulsory Strike-Off Discontinued
6 Months Ago on 30 Apr 2025
Mr Stephen Hamilton Welch Details Changed
7 Months Ago on 24 Mar 2025
Mr Boudewijn Clemens Wentink Details Changed
7 Months Ago on 24 Mar 2025
Compulsory Gazette Notice
8 Months Ago on 4 Mar 2025
Confirmation Submitted
11 Months Ago on 18 Nov 2024
Confirmation Submitted
1 Year 11 Months Ago on 7 Dec 2023
Maurice Moses Resigned
1 Year 11 Months Ago on 4 Dec 2023
Registered Address Changed
1 Year 12 Months Ago on 14 Nov 2023
Mr Dominic Cosmas Samsom Young Appointed
2 Years 4 Months Ago on 21 Jun 2023
Get Credit Report
Discover Ellerman Investments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 November 2025 with updates
Submitted on 6 Nov 2025
Compulsory strike-off action has been discontinued
Submitted on 30 Apr 2025
Director's details changed for Mr Stephen Hamilton Welch on 24 March 2025
Submitted on 25 Mar 2025
Director's details changed for Mr Boudewijn Clemens Wentink on 24 March 2025
Submitted on 24 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Mar 2025
Confirmation statement made on 5 November 2024 with no updates
Submitted on 18 Nov 2024
Confirmation statement made on 5 November 2023 with no updates
Submitted on 7 Dec 2023
Termination of appointment of Maurice Moses as a director on 4 December 2023
Submitted on 7 Dec 2023
Registered office address changed from 2nd Floor 14 st George Street London W1S 1FE to 111 Buckingham Palace Road London England SW1W 0DT on 14 November 2023
Submitted on 14 Nov 2023
Memorandum and Articles of Association
Submitted on 26 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year