Background WavePink WaveYellow Wave

ELEVATE DESIGN BUILD LIMITED (06067696)

ELEVATE DESIGN BUILD LIMITED (06067696) is an active UK company. incorporated on 25 January 2007. with registered office in Birmingham. The company operates in the Construction sector, engaged in unknown sic code (42990). ELEVATE DESIGN BUILD LIMITED has been registered for 19 years. Current directors include DISKIN, Michael John, DODD, Steven Peter.

Company Number
06067696
Status
active
Type
ltd
Incorporated
25 January 2007
Age
19 years
Address
St Pauls House, Birmingham, B3 1RB
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
DISKIN, Michael John, DODD, Steven Peter
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEVATE DESIGN BUILD LIMITED

ELEVATE DESIGN BUILD LIMITED is an active company incorporated on 25 January 2007 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). ELEVATE DESIGN BUILD LIMITED was registered 19 years ago.(SIC: 42990)

Status

active

Active since 19 years ago

Company No

06067696

LTD Company

Age

19 Years

Incorporated 25 January 2007

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

ELEVATE DESIGN BUILD AND MAINTENANCE LIMITED
From: 19 May 2009To: 22 October 2009
LANDMARQUE CONSTRUCTION LTD
From: 6 June 2008To: 19 May 2009
DODD HOMES (SOUTHAM) LIMITED
From: 25 January 2007To: 6 June 2008
Contact
Address

St Pauls House 23 St Pauls Square Birmingham, B3 1RB,

Previous Addresses

The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY
From: 25 January 2007To: 14 March 2017
Timeline

13 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Jan 07
Funding Round
Nov 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Mar 14
Director Joined
Mar 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Oct 14
Loan Secured
Nov 15
Director Left
Nov 16
Director Joined
May 18
Owner Exit
Jul 19
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DISKIN, Michael John

Active
Kidderminster Road, DroitwichWR9 9AY
Born November 1962
Director
Appointed 11 May 2018

DODD, Steven Peter

Active
23 St Pauls Square, BirminghamB3 1RB
Born June 1971
Director
Appointed 06 Jan 2012

DISKIN, Michael John

Resigned
8 Cransley Grove, SolihullB91 3ZA
Secretary
Appointed 25 Jan 2007
Resigned 31 Dec 2008

OAKLEY SECRETARIAL SERVICES LIMITED

Resigned
The Oakley, DroitwichWR9 9AY
Corporate secretary
Appointed 25 Jan 2007
Resigned 25 Jan 2007

CRAWFORD, Ian Robert

Resigned
Abberley, WorcesterWR6 6AU
Born August 1967
Director
Appointed 01 Mar 2014
Resigned 04 Aug 2016

DODD, Julie Margaret

Resigned
Lady Byron Lane, SolihullB93 9BA
Born June 1974
Director
Appointed 19 Jan 2009
Resigned 24 Jan 2014

DODD, Steven Peter

Resigned
116 Lady Byron Lane, SolihullB93 9BA
Born June 1971
Director
Appointed 25 Jan 2007
Resigned 20 Jan 2009

ORMEROD, Peter Steven

Resigned
The Grange, BromsgroveB60 1RB
Born October 1957
Director
Appointed 01 Apr 2009
Resigned 06 Jan 2012

OAKLEY COMPANY FORMATION SERVICES LIMITED

Resigned
The Oakley, DroitwichWR9 9AY
Corporate director
Appointed 25 Jan 2007
Resigned 25 Jan 2007

Persons with significant control

2

1 Active
1 Ceased
23 St Pauls Square, BirminghamB3 1RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jul 2018
23 St Pauls Square, BirminghamB3 1RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2025
AAAnnual Accounts
Legacy
1 September 2025
PARENT_ACCPARENT_ACC
Legacy
1 September 2025
GUARANTEE2GUARANTEE2
Legacy
1 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2024
AAAnnual Accounts
Legacy
6 September 2024
PARENT_ACCPARENT_ACC
Legacy
6 September 2024
GUARANTEE2GUARANTEE2
Legacy
6 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2023
AAAnnual Accounts
Legacy
5 September 2023
PARENT_ACCPARENT_ACC
Legacy
5 September 2023
GUARANTEE2GUARANTEE2
Legacy
5 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 October 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
30 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
2 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
28 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Legacy
7 February 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Capital Allotment Shares
22 November 2011
SH01Allotment of Shares
Legacy
17 November 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2009
AAAnnual Accounts
Certificate Change Of Name Company
22 October 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 October 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 May 2009
287Change of Registered Office
Legacy
12 May 2009
363aAnnual Return
Legacy
9 May 2009
287Change of Registered Office
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 July 2008
AAAnnual Accounts
Certificate Change Of Name Company
5 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 February 2008
363aAnnual Return
Legacy
1 February 2008
287Change of Registered Office
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
10 February 2007
287Change of Registered Office
Legacy
10 February 2007
288bResignation of Director or Secretary
Legacy
10 February 2007
288bResignation of Director or Secretary
Incorporation Company
25 January 2007
NEWINCIncorporation