Background WavePink WaveYellow Wave

ELLISON GROUP HOLDINGS LIMITED (09902349)

ELLISON GROUP HOLDINGS LIMITED (09902349) is an active UK company. incorporated on 4 December 2015. with registered office in Bradford. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. ELLISON GROUP HOLDINGS LIMITED has been registered for 10 years. Current directors include ELLISON, Claire Rosamond, ELLISON, Matthew James.

Company Number
09902349
Status
active
Type
ltd
Incorporated
4 December 2015
Age
10 years
Address
Unit 3 Old Mill Yard, Bradford, BD15 0DR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
ELLISON, Claire Rosamond, ELLISON, Matthew James
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELLISON GROUP HOLDINGS LIMITED

ELLISON GROUP HOLDINGS LIMITED is an active company incorporated on 4 December 2015 with the registered office located in Bradford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. ELLISON GROUP HOLDINGS LIMITED was registered 10 years ago.(SIC: 64203)

Status

active

Active since 10 years ago

Company No

09902349

LTD Company

Age

10 Years

Incorporated 4 December 2015

Size

N/A

Accounts

ARD: 30/5

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 - 30 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

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

Previous Addresses

Holly Farm 14 Pasture Road Embsay Skipton North Yorkshire BD23 6RH England
From: 4 December 2015To: 5 September 2017
Timeline

3 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Dec 15
Loan Secured
Jun 16
Funding Round
Aug 17
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ELLISON, Claire Rosamond

Active
Low Lane, SkiptonBD23 6FD
Born November 1974
Director
Appointed 04 Dec 2015

ELLISON, Matthew James

Active
Low Lane, SkiptonBD23 6FD
Born August 1973
Director
Appointed 04 Dec 2015

Persons with significant control

2

Mr Matthew James Ellison

Active
Old Mill Yard, BradfordBD15 0DR
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Claire Rosamond Ellison

Active
Old Mill Yard, BradfordBD15 0DR
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 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
Change To A Person With Significant Control
11 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
11 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2017
AD01Change of Registered Office Address
Capital Allotment Shares
21 August 2017
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
21 August 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
7 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2016
MR01Registration of a Charge
Incorporation Company
4 December 2015
NEWINCIncorporation