Background WavePink WaveYellow Wave

ELEVATE INVESTMENTS LIMITED (06741536)

ELEVATE INVESTMENTS LIMITED (06741536) is an active UK company. incorporated on 5 November 2008. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ELEVATE INVESTMENTS LIMITED has been registered for 17 years. Current directors include DODD, Steven Peter.

Company Number
06741536
Status
active
Type
ltd
Incorporated
5 November 2008
Age
17 years
Address
St Pauls House, Birmingham, B3 1RB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DODD, Steven Peter
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEVATE INVESTMENTS LIMITED

ELEVATE INVESTMENTS LIMITED is an active company incorporated on 5 November 2008 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ELEVATE INVESTMENTS LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06741536

LTD Company

Age

17 Years

Incorporated 5 November 2008

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 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

ELEVATE PROPERTY GROUP LIMITED
From: 19 May 2009To: 8 August 2014
HADZOR DEVELOPMENTS LIMITED
From: 5 November 2008To: 19 May 2009
Contact
Address

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

Previous Addresses

The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY
From: 5 November 2008To: 14 March 2017
Timeline

4 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Nov 08
Director Left
May 13
Director Joined
May 13
Owner Exit
Nov 18
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DODD, Steven Peter

Active
23 St Pauls Square, BirminghamB3 1RB
Born June 1971
Director
Appointed 01 Feb 2012

OAKLEY SECRETARIAL SERVICES LIMITED

Resigned
Kidderminster Road, DroitwichWR9 9AY
Corporate secretary
Appointed 05 Nov 2008
Resigned 01 Nov 2015

OAKLEY SECRETARIAL SERVICES LIMITED

Resigned
Kidderminster Road, DroitwichWR9 9AY
Corporate secretary
Appointed 05 Nov 2008
Resigned 05 Nov 2008

DODD, Steven Peter

Resigned
116 Lady Byron Lane, SolihullB93 9BA
Born June 1971
Director
Appointed 05 Nov 2008
Resigned 01 Jan 2009

ORMEROD, Peter Steven

Resigned
The Grange, BromsgroveB60 1RB
Born October 1957
Director
Appointed 05 Nov 2008
Resigned 01 Feb 2012

Persons with significant control

3

2 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
Notified 25 Oct 2016

Mr Steven Peter Dodd

Active
23 St Pauls Square, BirminghamB3 1RB
Born June 1971

Nature of Control

Right to appoint and remove directors
Notified 25 Oct 2016
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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2019
AAAnnual Accounts
Change To A Person With Significant Control
3 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 June 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
5 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
7 November 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 November 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Certificate Change Of Name Company
8 August 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 August 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2012
AAAnnual Accounts
Legacy
27 March 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Legacy
8 December 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
4 November 2009
CH04Change of Corporate Secretary Details
Legacy
21 September 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
287Change of Registered Office
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
15 December 2008
287Change of Registered Office
Legacy
5 November 2008
88(2)Return of Allotment of Shares
Incorporation Company
5 November 2008
NEWINCIncorporation