Background WavePink WaveYellow Wave

ELEVATE 2 LIMITED (08735690)

ELEVATE 2 LIMITED (08735690) is an active UK company. incorporated on 16 October 2013. with registered office in Derby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ELEVATE 2 LIMITED has been registered for 12 years. Current directors include BUNCH, Christopher, IRWIN, Ian Denis, WOODHEAD, Ben.

Company Number
08735690
Status
active
Type
ltd
Incorporated
16 October 2013
Age
12 years
Address
Lockington Hall, Main Street, Derby, DE74 2RH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BUNCH, Christopher, IRWIN, Ian Denis, WOODHEAD, Ben
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEVATE 2 LIMITED

ELEVATE 2 LIMITED is an active company incorporated on 16 October 2013 with the registered office located in Derby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ELEVATE 2 LIMITED was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08735690

LTD Company

Age

12 Years

Incorporated 16 October 2013

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 1 August 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

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

Lockington Hall, Main Street Lockington Derby, DE74 2RH,

Previous Addresses

Units 2/3 H2O Business Park Lake View Drive Annesley Nottingham NG15 0HT England
From: 4 August 2023To: 15 September 2025
Units 2/3 H2O Business Park Units 2/3 H2O Business Park Lake View Drive Annesley NG15 0HT England
From: 4 August 2023To: 4 August 2023
Warnford Court 29 Throgmorton Street London EC2N 2AT England
From: 4 May 2017To: 4 August 2023
34 Lancaster Road St Albans Herts AL1 4ET
From: 16 October 2013To: 4 May 2017
Timeline

22 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Jun 14
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Sept 21
Director Left
Sept 21
Funding Round
Apr 23
Funding Round
Jun 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Capital Reduction
Jul 23
Share Buyback
Jul 23
Owner Exit
Jul 23
Loan Secured
Sept 23
Director Joined
May 24
Director Left
May 24
Director Left
May 25
Director Joined
Sept 25
Director Left
Feb 26
Director Joined
Feb 26
4
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BUNCH, Christopher

Active
Main Street, DerbyDE74 2RH
Born October 1981
Director
Appointed 02 Sept 2025

IRWIN, Ian Denis

Active
Lake View Drive, NottinghamNG15 0HT
Born March 1977
Director
Appointed 30 Jun 2023

WOODHEAD, Ben

Active
Main Street, DerbyDE74 2RH
Born August 1983
Director
Appointed 06 Feb 2026

LESTER, Alexander Martin

Resigned
29 Throgmorton Street, LondonEC2N 2AT
Secretary
Appointed 16 Oct 2013
Resigned 30 Apr 2025

DOAR, Richard Jonathan

Resigned
Lake View Drive, NottinghamNG15 0HT
Born March 1981
Director
Appointed 30 Jun 2023
Resigned 08 May 2024

FLINT, Richard Owen

Resigned
Main Street, DerbyDE74 2RH
Born April 1981
Director
Appointed 08 May 2024
Resigned 06 Feb 2026

HAYES, Gavin Eric

Resigned
Witham Road, WithamCM8 3NQ
Born November 1974
Director
Appointed 01 Jan 2021
Resigned 30 Jun 2023

KENNETT, David Richard

Resigned
Wandsworth Road, LondonSW8 4ER
Born August 1986
Director
Appointed 05 Nov 2018
Resigned 30 Jun 2023

LESTER, Alexander Martin

Resigned
29 Throgmorton Street, LondonEC2N 2AT
Born October 1973
Director
Appointed 16 Oct 2013
Resigned 30 Apr 2025

LESTER, Kirsten Marie

Resigned
Lancaster Road, St AlbansAL1 4ET
Born December 1973
Director
Appointed 16 Oct 2013
Resigned 01 Jun 2014

NESBIT, Thomas Nathaniel Angus

Resigned
Haselrigge Road, LondonSW4 7EP
Born May 1977
Director
Appointed 05 Nov 2018
Resigned 16 Nov 2020

Persons with significant control

2

1 Active
1 Ceased
Finsbury Circus, LondonEC2M 7SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2023

Mr Alexander Martin Lester

Ceased
Lancaster Road, St Albans
Born October 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Oct 2016
Ceased 30 Jun 2023
Fundings
Financials
Latest Activities

Filing History

60

Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Accounts With Accounts Type Small
1 August 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 August 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 August 2023
AD01Change of Registered Office Address
Memorandum Articles
15 July 2023
MAMA
Resolution
15 July 2023
RESOLUTIONSResolutions
Resolution
15 July 2023
RESOLUTIONSResolutions
Resolution
15 July 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
10 July 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 July 2023
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
9 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
6 July 2023
AAAnnual Accounts
Capital Allotment Shares
21 June 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 May 2023
CH03Change of Secretary Details
Capital Allotment Shares
20 April 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
20 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Incorporation Company
16 October 2013
NEWINCIncorporation