Company NameElement Digital Engineering Limited
DirectorsClaire Rose Collins and Alexandros Papaevripides
Company StatusActive
Company Number07741629
CategoryPrivate Limited Company
Incorporation Date16 August 2011(12 years, 8 months ago)
Previous NamesAltum Engineering Consultants Limited and Norton Straw Consultants Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Claire Rose Collins
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(10 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDavidson Building 5 Southampton Street
London
WC2E 7HA
Director NameAlexandros Papaevripides
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2024(12 years, 7 months after company formation)
Appointment Duration3 weeks, 1 day
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameDr Matthew Peter Straw
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building 5 Southampton Street
London
WC2E 7HA
Director NameMrs Louise Emma Straw
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(3 months, 2 weeks after company formation)
Appointment Duration10 years (resigned 01 December 2021)
RoleLegal Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOakhurst House 57 Ashbourne Road
Derby
DE22 3FS
Director NameMr Paul John Best
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(4 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 December 2021)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressOakhurst House 57 Ashbourne Road
Derby
DE22 3FS
Director NameMr Simon James Rees
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(5 years after company formation)
Appointment Duration5 years, 3 months (resigned 01 December 2021)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressOakhurst House 57 Ashbourne Road
Derby
DE22 3FS
Director NameMr David Fielding
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2020(9 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 December 2021)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address57 Ashbourne Road
Derby
Derbyshire
DE22 3FS
Director NameMr Matthew John Hopkinson
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2021(10 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDavidson Building 5 Southampton Street
London
WC2E 7HA
Secretary NameMr Neil Maclennan
StatusResigned
Appointed01 December 2021(10 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 February 2023)
RoleCompany Director
Correspondence AddressRosewell House 2a Harvest Drive
Newbridge
EH28 8QJ
Scotland

Contact

Websitewww.nortonstraw.com
Email address[email protected]
Telephone01332 348844
Telephone regionDerby

Location

Registered Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£93,001
Cash£209,075
Current Liabilities£117,432

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

10 December 2020Appointment of Mr David Fielding as a director on 7 December 2020 (2 pages)
5 October 2020Confirmation statement made on 16 August 2020 with updates (4 pages)
21 August 2020Registered office address changed from 12 Darley Abbey Mills Darley Abbey Derby DE22 1DZ England to Oakhurst House 57 Ashbourne Road Derby DE22 3FS on 21 August 2020 (1 page)
20 May 2020Unaudited abridged accounts made up to 31 August 2019 (6 pages)
20 August 2019Confirmation statement made on 16 August 2019 with updates (4 pages)
23 July 2019Change of details for Mrs Louise Emma Straw as a person with significant control on 22 July 2019 (2 pages)
23 July 2019Change of details for Dr Matthew Peter Straw as a person with significant control on 22 July 2019 (2 pages)
23 July 2019Statement of capital following an allotment of shares on 22 July 2019
  • GBP 300
(3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
11 October 2018Registered office address changed from Netherby 458 Duffiled Road Allestree Derby Derbyshire DE22 2DH to 12 Darley Abbey Mills Darley Abbey Derby DE22 1DZ on 11 October 2018 (1 page)
3 September 2018Confirmation statement made on 16 August 2018 with updates (4 pages)
3 September 2018Cessation of Paul John Best as a person with significant control on 17 August 2017 (1 page)
13 August 2018Statement of capital following an allotment of shares on 6 August 2018
  • GBP 200
(3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
4 October 2017Amended total exemption small company accounts made up to 31 August 2016 (6 pages)
4 October 2017Amended total exemption small company accounts made up to 31 August 2016 (6 pages)
21 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
2 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
2 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
9 September 2016Appointment of Dr Simon James Rees as a director on 1 September 2016 (2 pages)
9 September 2016Appointment of Dr Simon James Rees as a director on 1 September 2016 (2 pages)
30 August 2016Confirmation statement made on 16 August 2016 with updates (7 pages)
30 August 2016Confirmation statement made on 16 August 2016 with updates (7 pages)
18 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
18 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
4 January 2016Appointment of Mr Paul John Best as a director on 4 January 2016 (2 pages)
4 January 2016Appointment of Mr Paul John Best as a director on 4 January 2016 (2 pages)
4 January 2016Appointment of Mr Paul John Best as a director on 4 January 2016 (2 pages)
19 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
19 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
1 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(3 pages)
1 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(3 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
20 May 2014Registered office address changed from 18 West Bank Avenue Derby DE22 1AP England on 20 May 2014 (1 page)
20 May 2014Registered office address changed from 18 West Bank Avenue Derby DE22 1AP England on 20 May 2014 (1 page)
6 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(3 pages)
6 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(3 pages)
12 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
12 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
23 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
23 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
13 December 2011Company name changed altum engineering consultants LIMITED\certificate issued on 13/12/11
  • RES15 ‐ Change company name resolution on 2011-11-09
  • NM01 ‐ Change of name by resolution
(3 pages)
13 December 2011Company name changed altum engineering consultants LIMITED\certificate issued on 13/12/11
  • RES15 ‐ Change company name resolution on 2011-11-09
  • NM01 ‐ Change of name by resolution
(3 pages)
5 December 2011Appointment of Mrs Louise Emma Straw as a director (2 pages)
5 December 2011Appointment of Mrs Louise Emma Straw as a director (2 pages)
16 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)