Background WavePink WaveYellow Wave

ELAVACE LIMITED (12120577)

ELAVACE LIMITED (12120577) is an active UK company. incorporated on 24 July 2019. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in real estate agencies. ELAVACE LIMITED has been registered for 6 years. Current directors include GREENAWAY, Emma Kate, WALSH, Mitchell, AURUM HOLDINGS LIMITED.

Company Number
12120577
Status
active
Type
ltd
Incorporated
24 July 2019
Age
6 years
Address
29-31 Seymour Terrace, Liverpool, L3 5PE
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
GREENAWAY, Emma Kate, WALSH, Mitchell, AURUM HOLDINGS LIMITED
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELAVACE LIMITED

ELAVACE LIMITED is an active company incorporated on 24 July 2019 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. ELAVACE LIMITED was registered 6 years ago.(SIC: 68310)

Status

active

Active since 6 years ago

Company No

12120577

LTD Company

Age

6 Years

Incorporated 24 July 2019

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 24 December 2025 (3 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

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

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

29-31 Seymour Terrace Seymour Street Liverpool, L3 5PE,

Previous Addresses

Office 8:12 Clockwise, Linley House Dickinson Street Manchester M1 4LF United Kingdom
From: 18 October 2021To: 16 June 2022
Office 8:12 Clockwise, Linley House Dickinson Street Manchester M1 4LF England
From: 18 October 2021To: 18 October 2021
Office 4:09, Fourth Floor Linley House Dickinson Street Manchester M1 4LF England
From: 10 June 2021To: 18 October 2021
Office 4:09, Fourth Floor Dickinson Street Manchester M1 4LF England
From: 7 June 2021To: 10 June 2021
International House 24 Holborn Viaduct London EC1A 2BN United Kingdom
From: 24 July 2019To: 7 June 2021
Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 21
Director Left
Sept 21
Loan Secured
Jun 23
Loan Secured
Jun 23
Director Joined
Jan 24
Loan Cleared
Oct 25
Loan Cleared
Oct 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GREENAWAY, Emma Kate

Active
Seymour Terrace, LiverpoolL3 5PE
Born August 1977
Director
Appointed 01 Jan 2024

WALSH, Mitchell

Active
Seymour Terrace, LiverpoolL3 5PE
Born April 1990
Director
Appointed 12 Aug 2019

AURUM HOLDINGS LIMITED

Active
Seymour Terrace, LiverpoolL3 5PE
Corporate director
Appointed 24 Jul 2019

AURUM HOLDINGS LIMITED

Resigned
Office 4:09, Fourth Floor, ManchesterM1 4LF
Corporate secretary
Appointed 24 Jul 2019
Resigned 01 Mar 2021

DUNN, Stephanie Louise

Resigned
Linley House, ManchesterM1 4LF
Born February 1988
Director
Appointed 01 Mar 2021
Resigned 30 Sept 2021

DUNN, Stephanie

Resigned
24 Holborn Viaduct, LondonEC1A 2BN
Born February 1988
Director
Appointed 24 Jul 2019
Resigned 12 Aug 2019

Persons with significant control

1

Seymour Terrace, LiverpoolL3 5PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2019
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
11 January 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 January 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change Corporate Director Company With Change Date
18 October 2022
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
20 December 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 August 2021
TM02Termination of Secretary
Change Corporate Director Company With Change Date
19 July 2021
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 July 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Incorporation Company
24 July 2019
NEWINCIncorporation