Company NameElement Packaging Ltd
Company StatusActive
Company Number09471486
CategoryPrivate Limited Company
Incorporation Date4 March 2015(9 years, 1 month ago)
Previous NameCornware UK Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Adam Fraser Petyt
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTallis House Tallis Street
London
EC4Y 0AB
Director NameMr Rohit Belani
Date of BirthJanuary 1984 (Born 40 years ago)
NationalitySingaporean
StatusCurrent
Appointed04 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTallis House Tallis Street
London
EC4Y 0AB
Director NameMr John Charles Lees
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2022(7 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTallis House Tallis Street
London
EC4Y 0AB
Director NameMrs Gurcharn Kaur Sidhu
Date of BirthMarch 1951 (Born 73 years ago)
NationalitySingaporean
StatusResigned
Appointed06 March 2015(2 days after company formation)
Appointment Duration6 years, 6 months (resigned 14 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTallis House Tallis Street
London
EC4Y 0AB

Location

Registered AddressTallis House
Tallis Street
London
EC4Y 0AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

23 September 2022Delivered on: 30 September 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
8 September 2022Delivered on: 13 September 2022
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
30 August 2022Delivered on: 9 September 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
28 July 2020Delivered on: 5 August 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
11 September 2019Delivered on: 12 September 2019
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
21 March 2017Delivered on: 21 March 2017
Persons entitled: Calverton Finance LTD

Classification: A registered charge
Particulars: To secure payment and performance as provided for in clause 2 the company hereby charges in favour of calverton finance with full title guarantee by way of fixed charge, all fixed assets, all specific book debts, calverton’s account and all other debts. By way of floating charge, the floating assets.
Outstanding

Filing History

17 November 2020Change of details for Mr Rohit Belani as a person with significant control on 31 March 2020 (2 pages)
5 August 2020Registration of charge 094714860003, created on 28 July 2020 (24 pages)
27 May 2020Confirmation statement made on 22 May 2020 with updates (6 pages)
20 May 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
17 October 2019Satisfaction of charge 094714860001 in full (1 page)
12 September 2019Registration of charge 094714860002, created on 11 September 2019 (9 pages)
31 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
26 June 2019Registered office address changed from Garden Studios 71-75 Shelton Street London WC2H 9JQ England to Tallis House Tallis Street London EC4Y 0AB on 26 June 2019 (1 page)
21 June 2019Sub-division of shares on 10 June 2019 (6 pages)
5 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
3 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-20
(3 pages)
25 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 May 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
21 May 2018Director's details changed for Mr Kamal S/O Hari Sundar Belani on 29 January 2018 (2 pages)
18 May 2018Change of details for Mr Kamal Belani S/O Hari Sundar as a person with significant control on 29 January 2018 (2 pages)
18 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
11 September 2017Director's details changed for Mr Adam Fraser Petyt on 1 September 2017 (2 pages)
11 September 2017Director's details changed for Mr Adam Fraser Petyt on 1 September 2017 (2 pages)
23 August 2017Amended total exemption full accounts made up to 31 March 2017 (2 pages)
23 August 2017Amended total exemption full accounts made up to 31 March 2017 (2 pages)
5 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 March 2017Registration of charge 094714860001, created on 21 March 2017 (21 pages)
5 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
5 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 June 2016Registered office address changed from C/O Cornware Uk Ltd Kemp House 152 - 160 City Road London EC1V 2NX England to Garden Studios 71-75 Shelton Street London WC2H 9JQ on 30 June 2016 (1 page)
30 June 2016Registered office address changed from C/O Cornware Uk Ltd Kemp House 152 - 160 City Road London EC1V 2NX England to Garden Studios 71-75 Shelton Street London WC2H 9JQ on 30 June 2016 (1 page)
12 May 2016Cancellation of shares. Statement of capital on 26 March 2016
  • GBP 10.00
(4 pages)
12 May 2016Statement of capital following an allotment of shares on 26 March 2016
  • GBP 10.00
(4 pages)
12 May 2016Statement of capital following an allotment of shares on 26 March 2016
  • GBP 10.00
(4 pages)
12 May 2016Cancellation of shares. Statement of capital on 26 March 2016
  • GBP 10.00
(4 pages)
25 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 70,000
(5 pages)
25 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 70,000
(5 pages)
21 March 2016Director's details changed for Mr Kamal S/O Hari Sundar Belani on 21 March 2016 (2 pages)
21 March 2016Director's details changed for Mrs Gurcharn Kaur Sidhu on 21 March 2016 (2 pages)
21 March 2016Director's details changed for Mr Adam Fraser Petyt on 21 March 2016 (2 pages)
21 March 2016Director's details changed for Mr Kamal S/O Hari Sundar Belani on 21 March 2016 (2 pages)
21 March 2016Director's details changed for Mrs Gurcharn Kaur Sidhu on 21 March 2016 (2 pages)
21 March 2016Director's details changed for Mr Adam Fraser Petyt on 21 March 2016 (2 pages)
15 March 2016Purchase of own shares. (3 pages)
15 March 2016Purchase of own shares. (3 pages)
18 February 2016Director's details changed for Mr Adam Fraser Petyt on 4 January 2016 (2 pages)
18 February 2016Director's details changed for Mr Adam Fraser Petyt on 4 January 2016 (2 pages)
21 January 2016Director's details changed for Mrs Gurcharn Kuar Sidhu on 6 March 2015 (2 pages)
21 January 2016Director's details changed for Mrs Gurcharn Kuar Sidhu on 6 March 2015 (2 pages)
19 January 2016Director's details changed for Mr Adam Fraser Petyt on 19 January 2016 (2 pages)
19 January 2016Director's details changed for Mr Adam Fraser Petyt on 19 January 2016 (2 pages)
22 September 2015Registered office address changed from Kemp House City Road London EC1V 2NX England to C/O Cornware Uk Ltd Kemp House 152 - 160 City Road London EC1V 2NX on 22 September 2015 (1 page)
22 September 2015Registered office address changed from Kemp House City Road London EC1V 2NX England to C/O Cornware Uk Ltd Kemp House 152 - 160 City Road London EC1V 2NX on 22 September 2015 (1 page)
14 September 2015Registered office address changed from C/O Adam Petyt - Cornware Uk 4 Exeter Close Locks Heath Southampton SO31 6PX United Kingdom to Kemp House City Road London EC1V 2NX on 14 September 2015 (1 page)
14 September 2015Registered office address changed from C/O Adam Petyt - Cornware Uk 4 Exeter Close Locks Heath Southampton SO31 6PX United Kingdom to Kemp House City Road London EC1V 2NX on 14 September 2015 (1 page)
4 August 2015Statement by Directors (1 page)
4 August 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 August 2015Statement of capital on 4 August 2015
  • GBP 70,000
(4 pages)
4 August 2015Solvency Statement dated 25/06/15 (1 page)
4 August 2015Statement of capital on 4 August 2015
  • GBP 70,000
(4 pages)
4 August 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 August 2015Solvency Statement dated 25/06/15 (1 page)
4 August 2015Statement of capital on 4 August 2015
  • GBP 70,000
(4 pages)
4 August 2015Statement by Directors (1 page)
12 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 April 2015Statement of capital following an allotment of shares on 24 April 2015
  • GBP 270,840
(4 pages)
24 April 2015Statement of capital following an allotment of shares on 24 April 2015
  • GBP 270,840
(4 pages)
6 March 2015Appointment of Mrs Gurcharn Kuar Sidhu as a director on 6 March 2015 (2 pages)
6 March 2015Appointment of Mrs Gurcharn Kuar Sidhu as a director on 6 March 2015 (2 pages)
6 March 2015Appointment of Mrs Gurcharn Kuar Sidhu as a director on 6 March 2015 (2 pages)
4 March 2015Incorporation
Statement of capital on 2015-03-04
  • GBP 200,840
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
4 March 2015Incorporation
Statement of capital on 2015-03-04
  • GBP 200,840
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)