Background WavePink WaveYellow Wave

ELEVATION CONSULTANCY TRAINING LIMITED (09387235)

ELEVATION CONSULTANCY TRAINING LIMITED (09387235) is an active UK company. incorporated on 13 January 2015. with registered office in Godalming. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ELEVATION CONSULTANCY TRAINING LIMITED has been registered for 11 years. Current directors include TENNENT, Angela Louise, TENNENT, John Charles Roger.

Company Number
09387235
Status
active
Type
ltd
Incorporated
13 January 2015
Age
11 years
Address
Barnfield, Godalming, GU7 2BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
TENNENT, Angela Louise, TENNENT, John Charles Roger
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEVATION CONSULTANCY TRAINING LIMITED

ELEVATION CONSULTANCY TRAINING LIMITED is an active company incorporated on 13 January 2015 with the registered office located in Godalming. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ELEVATION CONSULTANCY TRAINING LIMITED was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09387235

LTD Company

Age

11 Years

Incorporated 13 January 2015

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

ELEVATION TEACHING LIMITED
From: 13 January 2015To: 16 January 2015
Contact
Address

Barnfield Mark Way Godalming, GU7 2BD,

Previous Addresses

Crown House 71,High Street Needham Market Ipswich Suffolk IP6 8AN United Kingdom
From: 5 March 2019To: 25 March 2019
71 Crown House 71 High Street Needham Market Suffolk IP6 8AN United Kingdom
From: 9 October 2017To: 5 March 2019
10 the Orchard London W4 1JX England
From: 30 August 2016To: 9 October 2017
Brooklands House 206 Hillmorton Road Rugby Warwickshire CV22 5BB
From: 17 January 2016To: 30 August 2016
Brooklands House 206 Hillmorton Road Rugby Warwickshire CV22 5BB United Kingdom
From: 17 January 2016To: 17 January 2016
206 Hillmorton Road Rugby Warwickshire CV22 5BB England
From: 17 January 2016To: 17 January 2016
Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ England
From: 8 September 2015To: 17 January 2016
Curzon House 1st Floor 24 High Street Banstead Surrey SM7 2LJ England
From: 13 January 2015To: 8 September 2015
Timeline

11 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Mar 19
Director Joined
Mar 19
New Owner
Mar 19
New Owner
Mar 19
Owner Exit
Mar 19
Director Left
Apr 19
New Owner
May 25
New Owner
May 25
Owner Exit
May 25
Owner Exit
May 25
0
Funding
3
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

TENNENT, John Charles

Active
Mark Way, GodalmingGU7 2BD
Secretary
Appointed 22 Mar 2019

TENNENT, Angela Louise

Active
Mark Way, GodalmingGU7 2BD
Born August 1961
Director
Appointed 08 Mar 2019

TENNENT, John Charles Roger

Active
Mark Way, GodalmingGU7 2BD
Born October 1964
Director
Appointed 08 Mar 2019

MOFFATT, Edward Murray

Resigned
Mark Way, GodalmingGU7 2BD
Born November 1953
Director
Appointed 13 Jan 2015
Resigned 02 Apr 2019

Persons with significant control

6

3 Active
3 Ceased

Mr George Henry Mallord Tennent

Active
Mark Way, GodalmingGU7 2BD
Born May 1999

Nature of Control

Significant influence or control
Notified 19 Mar 2025

Mr William John Mallord Tennent

Active
Mark Way, GodalmingGU7 2BD
Born June 1997

Nature of Control

Significant influence or control
Notified 19 Mar 2025

Mrs Angela Louise Tennent

Ceased
Mark Way, GodalmingGU7 2BD
Born August 1961

Nature of Control

Significant influence or control as firm
Notified 22 Mar 2019
Ceased 19 Mar 2025

Mr John Charles Roger Tennent

Ceased
Mark Way, GodalmingGU7 2BD
Born October 1964

Nature of Control

Significant influence or control as firm
Notified 22 Mar 2019
Ceased 19 Mar 2025
Mark Way, GodalmingGU7 2BD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Mar 2019

Mr Edward Murray Moffatt

Ceased
71 High Street, IpswichIP6 8AN
Born November 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Mar 2019
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
16 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Notification Of A Person With Significant Control
25 March 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
25 March 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
25 March 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 September 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
16 January 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 January 2015
NEWINCIncorporation