ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Elament Ltd

Elament Ltd is an active company incorporated on 17 January 2020 with the registered office located in Cardiff, South Glamorgan. Elament Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
12409295
Private limited company
Age
5 years
Incorporated 17 January 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 650 days
Dated 16 January 2023 (2 years 9 months ago)
Next confirmation dated 16 January 2024
Was due on 30 January 2024 (1 year 9 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 314 days
For period 1 Apr31 Mar 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2024
Was due on 31 December 2024 (10 months ago)
Address
4385
12409295 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on 2 Jun 2025 (5 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1976
Earl Street Capital Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Burton Lettings Ltd
Matthew John Parry is a mutual person.
Active
TS & CS Deol Holdings UK Limited
Matthew John Parry is a mutual person.
Active
Aitch Interiors Limited
Matthew John Parry is a mutual person.
Active
UK Dumptruck Hire Ltd
Matthew John Parry is a mutual person.
Active
Bestitrecruitments Limited
Matthew John Parry is a mutual person.
Active
NV Products Limited
Matthew John Parry is a mutual person.
Active
Print Juice Limited
Matthew John Parry is a mutual person.
Active
Platinum Training Limited
Matthew John Parry is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
6
Increased by 1 (+20%)
Total Assets
£47.11K
Increased by £5.79K (+14%)
Total Liabilities
-£196.27K
Increased by £157.49K (+406%)
Net Assets
-£149.16K
Decreased by £151.7K (-5965%)
Debt Ratio (%)
417%
Increased by 322.76% (+344%)
Latest Activity
Registered Address Changed
1 Year 3 Months Ago on 12 Aug 2024
Compulsory Strike-Off Suspended
1 Year 6 Months Ago on 17 Apr 2024
Compulsory Gazette Notice
1 Year 7 Months Ago on 9 Apr 2024
Registered Address Changed
1 Year 10 Months Ago on 4 Jan 2024
Micro Accounts Submitted
1 Year 10 Months Ago on 30 Dec 2023
Mr Matthew John Parry Appointed
1 Year 10 Months Ago on 20 Dec 2023
James Nicholas Taylor Resigned
1 Year 10 Months Ago on 20 Dec 2023
Earl Street Capital Holdings Ltd (PSC) Appointed
1 Year 10 Months Ago on 20 Dec 2023
James Nicholas Taylor (PSC) Resigned
1 Year 10 Months Ago on 20 Dec 2023
Confirmation Submitted
2 Years 9 Months Ago on 29 Jan 2023
Get Credit Report
Discover Elament Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Submitted on 2 Jun 2025
Registered office address changed from PO Box 12409295 Studio 3 Earl Street Studios, Earl Street Rugby CV21 3SS England to #5411, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 12 August 2024
Submitted on 12 Aug 2024
Compulsory strike-off action has been suspended
Submitted on 17 Apr 2024
First Gazette notice for compulsory strike-off
Submitted on 9 Apr 2024
Cessation of James Nicholas Taylor as a person with significant control on 20 December 2023
Submitted on 19 Jan 2024
Notification of Earl Street Capital Holdings Ltd as a person with significant control on 20 December 2023
Submitted on 19 Jan 2024
Termination of appointment of James Nicholas Taylor as a director on 20 December 2023
Submitted on 19 Jan 2024
Appointment of Mr Matthew John Parry as a director on 20 December 2023
Submitted on 19 Jan 2024
Registered office address changed from Unit E 20 Northbrook Road Worthing West Sussex BN14 8PN England to PO Box 12409295 Studio 3 Earl Street Studios, Earl Street Rugby CV21 3SS on 4 January 2024
Submitted on 4 Jan 2024
Micro company accounts made up to 31 March 2023
Submitted on 30 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year