Background WavePink WaveYellow Wave

ELVA VENTURES OPERATIONS LIMITED (11970799)

ELVA VENTURES OPERATIONS LIMITED (11970799) is an active UK company. incorporated on 30 April 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ELVA VENTURES OPERATIONS LIMITED has been registered for 6 years. Current directors include DIEDRICH, John Robert, LEE, Michael Richard.

Company Number
11970799
Status
active
Type
ltd
Incorporated
30 April 2019
Age
6 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DIEDRICH, John Robert, LEE, Michael Richard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELVA VENTURES OPERATIONS LIMITED

ELVA VENTURES OPERATIONS LIMITED is an active company incorporated on 30 April 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ELVA VENTURES OPERATIONS LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

11970799

LTD Company

Age

6 Years

Incorporated 30 April 2019

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 18 November 2025 (4 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

CASL UNITY STREET (BRISTOL) PROPERTY OWNER LIMITED
From: 30 April 2019To: 30 April 2025
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

5 Brayford Square London E1 0SG England
From: 20 February 2025To: 3 February 2026
5 5 Brayford Square London E1 0SG England
From: 20 February 2025To: 20 February 2025
1st Floor 22 Cross Keys Close Marylebone London W1U 2DW United Kingdom
From: 28 October 2021To: 20 February 2025
2 Cross Keys Close London W1U 2DF England
From: 11 May 2020To: 28 October 2021
C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom
From: 30 April 2019To: 11 May 2020
Timeline

7 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
May 20
Director Left
Jul 20
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Feb 25
Owner Exit
Feb 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DIEDRICH, John Robert

Active
Old Gloucester Street, LondonWC1N 3AX
Born March 1987
Director
Appointed 16 Jan 2024

LEE, Michael Richard

Active
Old Gloucester Street, LondonWC1N 3AX
Born April 1992
Director
Appointed 25 Feb 2025

DAVIS, Christian

Resigned
Cross Keys Close, LondonW1U 2DF
Born November 1978
Director
Appointed 06 May 2020
Resigned 22 Jul 2020

MATTA, Carlo

Resigned
22 Cross Keys Close, LondonW1U 2DW
Born April 1967
Director
Appointed 30 Apr 2019
Resigned 16 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
Brayford Square, LondonE1 0SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2025
Riverbank House, LondonEC4R 3TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2019
Ceased 13 Feb 2025
Fundings
Financials
Latest Activities

Filing History

36

Change Registered Office Address Company With Date Old Address New Address
3 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Certificate Change Of Name Company
30 April 2025
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
7 March 2025
MAMA
Resolution
4 March 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
28 February 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
22 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 February 2025
AAAnnual Accounts
Gazette Notice Compulsory
18 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
24 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
10 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Incorporation Company
30 April 2019
NEWINCIncorporation