Background WavePink WaveYellow Wave

ELOQUIO LONDON LTD (07096506)

ELOQUIO LONDON LTD (07096506) is an active UK company. incorporated on 5 December 2009. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ELOQUIO LONDON LTD has been registered for 16 years. Current directors include DISKIN, Michael John.

Company Number
07096506
Status
active
Type
ltd
Incorporated
5 December 2009
Age
16 years
Address
St Pauls House, Birmingham, B3 1RB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DISKIN, Michael John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELOQUIO LONDON LTD

ELOQUIO LONDON LTD is an active company incorporated on 5 December 2009 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ELOQUIO LONDON LTD was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07096506

LTD Company

Age

16 Years

Incorporated 5 December 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

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

Previous Addresses

The Oakley Kidderminster Road Droitwich WR9 9AY
From: 5 December 2009To: 14 March 2017
Timeline

9 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Dec 09
Director Left
Dec 09
Funding Round
Jan 10
Director Joined
Jan 10
Director Left
Feb 12
Director Joined
Feb 12
Owner Exit
Dec 18
Director Left
Feb 24
Director Joined
Feb 24
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DISKIN, Michael John

Active
23 St Pauls Square, BirminghamB3 1RB
Born November 1962
Director
Appointed 01 Oct 2023

ANDREWS, David Edward

Resigned
Slateley Crescent, SolihullB90 4XW
Born July 1964
Director
Appointed 05 Dec 2009
Resigned 10 Feb 2012

DODD, Steven Peter

Resigned
23 St Pauls Square, BirminghamB3 1RB
Born June 1971
Director
Appointed 10 Feb 2012
Resigned 01 Oct 2023

VALAITIS, Peter Anthony

Resigned
Southfield Road, BristolBS9 3BH
Born November 1950
Director
Appointed 05 Dec 2009
Resigned 05 Dec 2009

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 01 Dec 2016

Mr Steven Peter Dodd

Active
23 St Pauls Square, BirminghamB17 8QA
Born June 1971

Nature of Control

Right to appoint and remove directors
Notified 01 Dec 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 04 Nov 2017
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 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
4 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
4 December 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 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
6 December 2016
CS01Confirmation Statement
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
9 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Capital Allotment Shares
20 January 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Incorporation Company
5 December 2009
NEWINCIncorporation