Background WavePink WaveYellow Wave

E LOC@TIONS LTD (07337790)

E LOC@TIONS LTD (07337790) is an active UK company. incorporated on 6 August 2010. with registered office in Sutton Coldfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c. and 1 other business activities. E LOC@TIONS LTD has been registered for 15 years. Current directors include PRESTON, Kelly.

Company Number
07337790
Status
active
Type
ltd
Incorporated
6 August 2010
Age
15 years
Address
62 Anchorage Road, Sutton Coldfield, B74 2PG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
PRESTON, Kelly
SIC Codes
74909, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E LOC@TIONS LTD

E LOC@TIONS LTD is an active company incorporated on 6 August 2010 with the registered office located in Sutton Coldfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c. and 1 other business activity. E LOC@TIONS LTD was registered 15 years ago.(SIC: 74909, 99999)

Status

active

Active since 15 years ago

Company No

07337790

LTD Company

Age

15 Years

Incorporated 6 August 2010

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 8 July 2025 (8 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

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

62 Anchorage Road Sutton Coldfield, B74 2PG,

Timeline

13 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Dec 10
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Director Left
May 19
Director Joined
Sept 21
Director Left
Feb 24
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Nov 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

PRESTON, Kelly

Active
Anchorage Road, Sutton ColdfieldB74 2PG
Born September 1976
Director
Appointed 05 Mar 2024

SPINKS, Paul James

Resigned
Anchorage Road, Sutton ColdfieldB74 2PG
Secretary
Appointed 06 Aug 2010
Resigned 05 Mar 2024

BRADSHAW, Patrick Julian

Resigned
Anchorage Road, Sutton ColdfieldB74 2PG
Born April 1969
Director
Appointed 06 Aug 2010
Resigned 12 May 2019

CHAINEY, Jason Stuart

Resigned
Anchorage Road, Sutton ColdfieldB74 2PG
Born August 1970
Director
Appointed 21 Oct 2010
Resigned 31 Dec 2023

SPINKS, Paul James

Resigned
Anchorage Road, Sutton ColdfieldB74 2PG
Born December 1963
Director
Appointed 06 Aug 2010
Resigned 05 Mar 2024

WEATHERSTONE, Andrew Paul

Resigned
Anchorage Road, Sutton ColdfieldB74 2PG
Born January 1964
Director
Appointed 30 Sept 2021
Resigned 30 Nov 2025

Persons with significant control

1

Anchorage Road, Sutton ColdfieldB74 2PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Aug 2016
Fundings
Financials
Latest Activities

Filing History

46

Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 March 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Resolution
7 April 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
5 October 2016
AAAnnual Accounts
Resolution
19 August 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Incorporation Company
6 August 2010
NEWINCIncorporation