Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELEMENTS COMMUNICATIONS LTD
Company Information for

ELEMENTS COMMUNICATIONS LTD

EASTCASTLE HOUSE, 27/28 EASTCASTLE STREET, LONDON, W1W 8DH,
Company Registration Number
05250455
Private Limited Company
Active

Company Overview

About Elements Communications Ltd
ELEMENTS COMMUNICATIONS LTD was founded on 2004-10-05 and has its registered office in London. The organisation's status is listed as "Active". Elements Communications Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ELEMENTS COMMUNICATIONS LTD
 
Legal Registered Office
EASTCASTLE HOUSE
27/28 EASTCASTLE STREET
LONDON
W1W 8DH
Other companies in TN16
 
Filing Information
Company Number 05250455
Company ID Number 05250455
Date formed 2004-10-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB821778121  
Last Datalog update: 2024-05-05 14:13:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELEMENTS COMMUNICATIONS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ELEMENTS COMMUNICATIONS LTD
The following companies were found which have the same name as ELEMENTS COMMUNICATIONS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ELEMENTS COMMUNICATIONS, LLC 1320 NIAGARA ST Denver CO 80220 Administratively Dissolved Company formed on the 1999-10-26
ELEMENTS COMMUNICATIONS, LLC 2111 RED BIRD LN PATTISON TX 77423 Active Company formed on the 2008-10-29

Company Officers of ELEMENTS COMMUNICATIONS LTD

Current Directors
Officer Role Date Appointed
WENDY JANE MATHIAS
Director 2004-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR ROBERT NEIL BURGESS
Company Secretary 2004-10-13 2012-06-30
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2004-10-05 2004-10-13
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2004-10-05 2004-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDY JANE MATHIAS OBSIDIAN HEALTHCARE GROUP LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11REGISTERED OFFICE CHANGED ON 11/04/24 FROM Aurora House Deltic Avenue, Rooksley Milton Keynes Buckinghamshire MK13 8LW United Kingdom
2023-11-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-13CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2023-09-05APPOINTMENT TERMINATED, DIRECTOR RORY CREMIN
2023-09-05DIRECTOR APPOINTED MR CRAIG KENNEDY
2023-09-05DIRECTOR APPOINTED MS DEESHA ASHWIN MAJITHIA
2022-10-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER THOMPSON
2022-09-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-13CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2020-12-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2020-04-27CH01Director's details changed for Mr Howard John Beggs on 2019-01-01
2020-02-27AP01DIRECTOR APPOINTED PETER THOMPSON
2020-02-26AP03Appointment of Erin Lane as company secretary on 2020-02-18
2020-02-26TM01APPOINTMENT TERMINATED, DIRECTOR GERARD HUNT
2020-02-26AP01DIRECTOR APPOINTED RORY CREMIN
2019-11-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES
2019-10-10TM02Termination of appointment of Jeanne Morgan-Doyle on 2019-09-30
2019-08-19AA01Previous accounting period shortened from 30/06/19 TO 31/12/18
2019-08-19TM02Termination of appointment of Colin O'connor on 2019-07-15
2019-08-19AP03Appointment of Mrs Jeanne Morgan-Doyle as company secretary on 2019-07-15
2019-02-13RES01ADOPT ARTICLES 13/02/19
2019-02-01MEM/ARTSARTICLES OF ASSOCIATION
2019-02-01RES01ADOPT ARTICLES 01/02/19
2019-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 052504550001
2018-11-21AP01DIRECTOR APPOINTED GERARD HUNT
2018-11-21AP03Appointment of Colin O’Connor as company secretary on 2018-11-14
2018-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/18 FROM Wolfelands, High Street Westerham Kent TN16 1RQ
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-09-25PSC07CESSATION OF WENDY JANE MATHIAS AS A PERSON OF SIGNIFICANT CONTROL
2018-09-25PSC02Notification of Obsidian Healthcare Group Limited as a person with significant control on 2018-07-02
2018-07-20CH01Director's details changed for Dr Wendy Jane Mathias on 2017-11-30
2018-07-20PSC04Change of details for Dr Wendy Jane Mathias as a person with significant control on 2017-11-30
2018-02-27AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2017-03-15AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-06-22CH01Director's details changed for Dr Wendy Jane Burgess on 2016-06-22
2016-02-10AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-05AR0105/10/15 ANNUAL RETURN FULL LIST
2015-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-11-01LATEST SOC01/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-01AR0105/10/14 ANNUAL RETURN FULL LIST
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-07AR0105/10/13 ANNUAL RETURN FULL LIST
2013-10-02AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-05AR0105/10/12 ANNUAL RETURN FULL LIST
2012-09-10CH01Director's details changed for Dr Wendy Jane Burgess on 2012-09-10
2012-08-03AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALISTAIR BURGESS
2012-02-28AA30/06/11 TOTAL EXEMPTION SMALL
2011-10-06AR0105/10/11 FULL LIST
2011-02-15AA30/06/10 TOTAL EXEMPTION SMALL
2010-10-13AR0105/10/10 FULL LIST
2010-03-10AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-18AR0105/10/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR WENDY JANE BURGESS / 18/11/2009
2009-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALISTAIR ROBERT NEIL BURGESS / 10/11/2009
2009-04-29AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-07363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-10-07288cDIRECTOR'S CHANGE OF PARTICULARS / WENDY BURGESS / 20/07/2008
2008-10-07288cSECRETARY'S CHANGE OF PARTICULARS / ALISTAIR BURGESS / 20/07/2008
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-10-26363aRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2007-07-16225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07
2006-10-25363aRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-28MEM/ARTSARTICLES OF ASSOCIATION
2005-12-28RES12VARYING SHARE RIGHTS AND NAMES
2005-10-18363aRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-07-23225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2004-12-07287REGISTERED OFFICE CHANGED ON 07/12/04 FROM: ROSEMARY COTTAGE, PARKGATE ROAD NEWDIGATE DORKING SURREY RH5 5AH
2004-10-14288bDIRECTOR RESIGNED
2004-10-14288aNEW SECRETARY APPOINTED
2004-10-14288bSECRETARY RESIGNED
2004-10-14288aNEW DIRECTOR APPOINTED
2004-10-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities



Licences & Regulatory approval
We could not find any licences issued to ELEMENTS COMMUNICATIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELEMENTS COMMUNICATIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ELEMENTS COMMUNICATIONS LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-06-30 £ 1,127,094
Creditors Due Within One Year 2012-06-30 £ 1,501,076
Provisions For Liabilities Charges 2013-06-30 £ 5,436
Provisions For Liabilities Charges 2012-06-30 £ 9,680

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELEMENTS COMMUNICATIONS LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 2,054,687
Cash Bank In Hand 2012-06-30 £ 1,710,385
Current Assets 2013-06-30 £ 3,179,170
Current Assets 2012-06-30 £ 2,807,426
Debtors 2013-06-30 £ 1,124,483
Debtors 2012-06-30 £ 1,097,041
Fixed Assets 2013-06-30 £ 1,029,522
Fixed Assets 2012-06-30 £ 1,040,797
Shareholder Funds 2013-06-30 £ 3,076,162
Shareholder Funds 2012-06-30 £ 2,337,467
Tangible Fixed Assets 2013-06-30 £ 29,422
Tangible Fixed Assets 2012-06-30 £ 40,697

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ELEMENTS COMMUNICATIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ELEMENTS COMMUNICATIONS LTD
Trademarks
We have not found any records of ELEMENTS COMMUNICATIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELEMENTS COMMUNICATIONS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as ELEMENTS COMMUNICATIONS LTD are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where ELEMENTS COMMUNICATIONS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ELEMENTS COMMUNICATIONS LTD
OriginDestinationDateImport CodeImported Goods classification description
2012-11-0149029000Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELEMENTS COMMUNICATIONS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELEMENTS COMMUNICATIONS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.