Elemento (Seven Sisters) Limited

DataGardener
live
Unknown

Elemento (seven Sisters) Limited

10775101Private Limited With Share Capital

Swiss House Beckingham Street, Tolleshunt Major, Essex, CM98LZ
Incorporated

17/05/2017

Company Age

8 years

Directors

1

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Elemento (seven Sisters) Limited (10775101) is a private limited with share capital incorporated on 17/05/2017 (8 years old) and registered in essex, CM98LZ. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 17/05/2017
CM98LZ

Financial Overview

Total Assets

£294.6K

Liabilities

£4.28M

Net Assets

£-3.99M

Est. Turnover

£3.51M

AI Estimated
Unreported
Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

67
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2026
Gazette Notice Compulsory
Category:Gazette
Date:10-03-2026
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-10-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:23-01-2025
Gazette Notice Compulsory
Category:Gazette
Date:14-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-09-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:20-12-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:07-12-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-11-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-09-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-08-2023
Gazette Notice Compulsory
Category:Gazette
Date:01-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-03-2023
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:31-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:28-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:05-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-11-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:10-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:14-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:13-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-07-2019
Resolution
Category:Resolution
Date:30-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-03-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-02-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:14-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:20-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:26-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:14-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:10-07-2018
Resolution
Category:Resolution
Date:21-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-09-2017
Capital Allotment Shares
Category:Capital
Date:05-09-2017
Capital Allotment Shares
Category:Capital
Date:13-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:18-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:18-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:17-05-2017
Incorporation Company
Category:Incorporation
Date:17-05-2017

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date28/02/2026
Filing Date27/03/2026
Latest Accounts31/05/2024

Trading Addresses

Swiss House Beckingham Street, Tolleshunt Major, Essex Cm9 8Lz, Maldon, CM98LZRegistered

Contact

Swiss House Beckingham Street, Tolleshunt Major, Essex, CM98LZ