ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Elisabeth House Nominee No. 2 Limited

Elisabeth House Nominee No. 2 Limited is a dormant company incorporated on 24 September 2008 with the registered office located in London, Greater London. Elisabeth House Nominee No. 2 Limited was registered 17 years ago.
Status
Dormant
Dormant since 6 years ago
Company No
06706839
Private limited company
Age
17 years
Incorporated 24 September 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 September 2025 (26 days ago)
Next confirmation dated 24 September 2026
Due by 8 October 2026 (11 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Dormant
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 29 Jul 2025 (2 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • German • Lives in Germany • Born in Nov 1985
Director • British • Lives in UK • Born in Jun 1971
Director • Chartered Accountant • British • Lives in UK • Born in Apr 1984
Elisabeth House General Partner Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pandox Base Limited
Wenda Margaretha Adriaanse, CSC CLS (UK) Limited, and 1 more are mutual people.
Active
Elisabeth House General Partner Limited
CSC CLS (UK) Limited, Wenda Margaretha Adriaanse, and 2 more are mutual people.
Active
Elisabeth House Nominee No. 1 Limited
CSC CLS (UK) Limited, Wenda Margaretha Adriaanse, and 2 more are mutual people.
Active
Sophos Holdings Limited
Wenda Margaretha Adriaanse, CSC CLS (UK) Limited, and 1 more are mutual people.
Active
Thicon Limited
CSC CLS (UK) Limited and are mutual people.
Active
Saavi Energia (UK) Ltd
CSC CLS (UK) Limited, Wenda Margaretha Adriaanse, and 1 more are mutual people.
Active
CP Co Borrower Limited
Wenda Margaretha Adriaanse, CSC CLS (UK) Limited, and 1 more are mutual people.
Active
CP Co 6 Limited
Wenda Margaretha Adriaanse, CSC CLS (UK) Limited, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
21 Days Ago on 29 Sep 2025
Elisabeth House General Partner Limited (PSC) Details Changed
2 Months Ago on 30 Jul 2025
Registered Address Changed
2 Months Ago on 29 Jul 2025
Csc Cls (Uk) Limited Details Changed
3 Months Ago on 21 Jul 2025
Ms Wenda Margaretha Adriaanse Details Changed
3 Months Ago on 21 Jul 2025
Mr Bobby Lee Williams Details Changed
3 Months Ago on 21 Jul 2025
Csc Cls (Uk) Limited Details Changed
3 Months Ago on 21 Jul 2025
Intertrust (Uk) Limited Details Changed
10 Months Ago on 9 Dec 2024
Dormant Accounts Submitted
1 Year Ago on 11 Oct 2024
Confirmation Submitted
1 Year Ago on 27 Sep 2024
Get Credit Report
Discover Elisabeth House Nominee No. 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 September 2025 with no updates
Submitted on 29 Sep 2025
Change of details for Elisabeth House General Partner Limited as a person with significant control on 30 July 2025
Submitted on 29 Sep 2025
Secretary's details changed for Csc Cls (Uk) Limited on 21 July 2025
Submitted on 19 Sep 2025
Director's details changed for Ms Wenda Margaretha Adriaanse on 21 July 2025
Submitted on 18 Sep 2025
Director's details changed for Mr Bobby Lee Williams on 21 July 2025
Submitted on 17 Sep 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 29 July 2025
Submitted on 29 Jul 2025
Secretary's details changed for Csc Cls (Uk) Limited on 21 July 2025
Submitted on 29 Jul 2025
Secretary's details changed for Intertrust (Uk) Limited on 9 December 2024
Submitted on 13 Dec 2024
Accounts for a dormant company made up to 31 December 2023
Submitted on 11 Oct 2024
Confirmation statement made on 24 September 2024 with no updates
Submitted on 27 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year