Background WavePink WaveYellow Wave

ELLISON CIVILS LIMITED (08490952)

ELLISON CIVILS LIMITED (08490952) is an active UK company. incorporated on 16 April 2013. with registered office in Bradford. The company operates in the Construction sector, engaged in unknown sic code (42990). ELLISON CIVILS LIMITED has been registered for 13 years. Current directors include ELLISON, Claire Rosamond, ELLISON, Matthew James.

Company Number
08490952
Status
active
Type
ltd
Incorporated
16 April 2013
Age
13 years
Address
Wilsden Business Park Unit 3 Old Mill Yard, Bradford, BD15 0DR
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
ELLISON, Claire Rosamond, ELLISON, Matthew James
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELLISON CIVILS LIMITED

ELLISON CIVILS LIMITED is an active company incorporated on 16 April 2013 with the registered office located in Bradford. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). ELLISON CIVILS LIMITED was registered 13 years ago.(SIC: 42990)

Status

active

Active since 13 years ago

Company No

08490952

LTD Company

Age

13 Years

Incorporated 16 April 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

Wilsden Business Park Unit 3 Old Mill Yard Wilsden Bradford, BD15 0DR,

Previous Addresses

Holly Farm Embsay Skipton North Yorkshire BD23 6RH
From: 16 April 2013To: 29 November 2016
Timeline

3 key events • 2013 - 2016

Funding Officers Ownership
Company Founded
Apr 13
Loan Secured
Feb 16
Loan Secured
Jun 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ELLISON, Claire Rosamond

Active
Old Mill Yard, BradfordBD15 0DR
Born November 1974
Director
Appointed 16 Apr 2013

ELLISON, Matthew James

Active
Old Mill Yard, BradfordBD15 0DR
Born August 1973
Director
Appointed 16 Apr 2013

Persons with significant control

1

14 Pasture Road, SkiptonBD23 6RH

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

31

Accounts With Accounts Type Total Exemption Full
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Incorporation Company
16 April 2013
NEWINCIncorporation