Background WavePink WaveYellow Wave

ELEVAERO LTD (06023974)

ELEVAERO LTD (06023974) is an active UK company. incorporated on 11 December 2006. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ELEVAERO LTD has been registered for 19 years. Current directors include BARTRAM, Adam Amos, BARTRAM, Paula Frances.

Company Number
06023974
Status
active
Type
ltd
Incorporated
11 December 2006
Age
19 years
Address
Cashs Business Centre 1st Floor, Coventry, CV1 4PB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BARTRAM, Adam Amos, BARTRAM, Paula Frances
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEVAERO LTD

ELEVAERO LTD is an active company incorporated on 11 December 2006 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ELEVAERO LTD was registered 19 years ago.(SIC: 70229)

Status

active

Active since 19 years ago

Company No

06023974

LTD Company

Age

19 Years

Incorporated 11 December 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 February 2026 (3 months ago)
Submitted on 3 February 2026 (3 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

A A BARTRAM LTD
From: 11 December 2006To: 24 December 2012
Contact
Address

Cashs Business Centre 1st Floor 228 Widdrington Road Coventry, CV1 4PB,

Previous Addresses

1a Station Street East, Foleshill, Coventry West Midlands CV6 5FL
From: 11 December 2006To: 23 October 2012
Timeline

4 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Dec 06
Loan Secured
Oct 18
Loan Secured
Jan 24
Loan Secured
Feb 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BARTRAM, Adam Amos

Active
49 Ambleside Way, NuneatonCV11 6AU
Secretary
Appointed 11 Dec 2006

BARTRAM, Adam Amos

Active
49 Ambleside Way, NuneatonCV11 6AU
Born December 1968
Director
Appointed 11 Dec 2006

BARTRAM, Paula Frances

Active
49 Ambleside Way, NuneatonCV11 6AU
Born December 1968
Director
Appointed 11 Dec 2006

Persons with significant control

1

Mr Adam Amos Bartram

Active
St Nicolas Park, NuneatonCV11 6AU
Born December 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
11 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Certificate Change Of Name Company
24 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 December 2012
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
23 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 March 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Incorporation Company
11 December 2006
NEWINCIncorporation