Get an alert when ELEMICA INTERNATIONAL LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-06-14 (in 1mo)

Last made up 2025-05-31

Watchouts

None on the register

Name history

Renamed 2 times since incorporation

  1. ELEMICA INTERNATIONAL LIMITED 2021-03-29 → present
  2. OMPROMPT LIMITED 2003-06-09 → 2021-03-29
  3. SPARHURST LIMITED 2002-05-31 → 2003-06-09

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
RSM Ireland
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based on the forecasts, and the support available from the Company's immediate parent, EZ Elemica Holdings, Inc., the directors have a reasonable expectation at the time of approving the financial statements that the Company has adequate resources to continue in operational existence for the foreseeable future. The directors therefore continue to adopt the going concern basis of accounts in preparing the financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 26 resigned

Name Role Appointed Born Nationality
VISTRA COSEC LIMITED Corporate Secretary 2022-03-16
CARREIRO, Paul, Mr. Director 2024-05-06 Oct 1960 American
DELIZIA, Bradley Director 2021-03-02 Feb 1970 American
Show 26 resigned officers
Name Role Appointed Resigned
DELIZIA, Bradley Secretary 2021-03-02 2022-04-11
GRANGER, Simon John Secretary 2007-12-30 2021-03-02
HIGGS, Nigel James Secretary 2004-11-16 2007-12-30
WALDRON, Deena Secretary 2003-05-16 2004-11-16
WHBC NOMINEE SECRETARIES LIMITED Corporate Nominee Secretary 2002-05-31 2003-01-31
BOLAM, Brian Director 2003-05-16 2013-08-31
BROWN, Laurie Director 2004-06-24 2004-11-16
BYRNE, Stephen Michael Director 2003-10-15 2006-07-28
BYRNE, Terence Patrick Director 2004-06-24 2004-11-16
COELHO, George Arjun Director 2004-11-16 2008-07-29
GODFREY, Robert James Director 2014-05-13 2015-03-30
GRANGER, Simon John Director 2008-12-22 2021-03-02
HIGGS, Nigel James Director 2003-10-15 2004-11-16
HUNT, Richard John Director 2006-09-04 2007-05-14
LOBLEY, Ian Matthew Director 2008-03-14 2008-12-22
LUSCOMBE, Stephen Douglas Director 2018-07-02 2021-03-02
MAYNARD, Jeffrey Director 2004-11-16 2021-03-02
MUSE, JR., Robert David Director 2021-03-02 2024-01-08
PALLADINO, Anthony Director 2021-03-02 2022-04-11
SHEEHAN, Patrick Director 2004-11-16 2006-08-30
STEWART, Hugh John Patrick Director 2008-12-22 2021-03-02
STINE, Eric, Mr. Director 2024-01-08 2024-05-06
THOMAS, William James Curtis Director 2017-04-06 2021-03-02
WAKEMAN, John James Director 2008-04-21 2018-08-31
WHITBY-SMITH, Robert James Director 2014-07-25 2021-03-02
WHBC NOMINEE DIRECTORS LIMITED Corporate Nominee Director 2002-05-31 2003-01-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Omprompt Holdings Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2023-07-05

Filing timeline

Last 20 of 160 total filings

Date Type Category Description
2026-04-28 CH04 officers Change corporate secretary company with change date PDF
2025-10-04 AA accounts Accounts with accounts type full
2025-06-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-08 AA accounts Accounts with accounts type full
2024-06-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-06-06 TM01 officers Termination director company with name termination date PDF
2024-06-06 AP01 officers Appoint person director company with name date PDF
2024-04-03 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
2024-04-03 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-02-07 AP01 officers Appoint person director company with name date PDF
2024-02-07 TM01 officers Termination director company with name termination date PDF
2024-01-10 AA accounts Accounts with accounts type full
2023-06-21 AD01 address Change registered office address company with date old address new address PDF
2023-06-02 AA accounts Accounts with accounts type full
2023-06-01 CS01 confirmation-statement Confirmation statement with updates PDF
2023-03-14 DISS40 gazette Gazette filings brought up to date
2023-02-28 GAZ1 gazette Gazette notice compulsory
2022-07-08 CS01 confirmation-statement Confirmation statement with updates PDF
2022-06-07 TM02 officers Termination secretary company with name termination date PDF
2022-06-07 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page