Background WavePink WaveYellow Wave

ELEVATION LEARNING LTD (09573641)

ELEVATION LEARNING LTD (09573641) is an active UK company. incorporated on 5 May 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 LEARNING LTD has been registered for 10 years. Current directors include TENNENT, Angela Louise, TENNENT, John Charles Roger.

Company Number
09573641
Status
active
Type
ltd
Incorporated
5 May 2015
Age
10 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 LEARNING LTD

ELEVATION LEARNING LTD is an active company incorporated on 5 May 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 LEARNING LTD was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09573641

LTD Company

Age

10 Years

Incorporated 5 May 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

Barnfield Mark Way Godalming, GU7 2BD,

Previous Addresses

71 High Street Needham Market Ipswich IP6 8AN United Kingdom
From: 10 September 2017To: 25 March 2019
10 the Orchard London W4 1JX England
From: 30 August 2016To: 10 September 2017
Brooklands House 206 Hillmorton Road Rugby Warwickshire CV22 5BB England
From: 5 May 2015To: 30 August 2016
Timeline

11 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Owner Exit
Mar 19
New Owner
Mar 19
New Owner
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 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 22 Mar 2019

TENNENT, John Charles Roger

Active
Mark Way, GodalmingGU7 2BD
Born October 1964
Director
Appointed 22 Mar 2019

MOFFATT, Edward Murray

Resigned
Mark Way, GodalmingGU7 2BD
Born November 1953
Director
Appointed 05 May 2015
Resigned 22 Mar 2019

Persons with significant control

6

3 Active
3 Ceased

Mr William John Mallord Tennent

Active
Mark Way, GodalmingGU7 2BD
Born June 1997

Nature of Control

Significant influence or control
Notified 19 Mar 2025

Mr George Henry Mallord Tennent

Active
Mark Way, GodalmingGU7 2BD
Born May 1999

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

38

Accounts With Accounts Type Dormant
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 March 2019
PSC07Cessation of Relevant Legal Entity PSC
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
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2017
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
14 June 2016
AR01AR01
Incorporation Company
5 May 2015
NEWINCIncorporation