Background WavePink WaveYellow Wave

ELEVATE GM LIMITED (12842469)

ELEVATE GM LIMITED (12842469) is an active UK company. incorporated on 27 August 2020. with registered office in Wigan. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. ELEVATE GM LIMITED has been registered for 5 years. Current directors include ALCOCK, Ilona Claire, ROBSON, Katie Anne.

Company Number
12842469
Status
active
Type
ltd
Incorporated
27 August 2020
Age
5 years
Address
14 Norwood Avenue, Wigan, WN6 7PY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ALCOCK, Ilona Claire, ROBSON, Katie Anne
SIC Codes
70229, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEVATE GM LIMITED

ELEVATE GM LIMITED is an active company incorporated on 27 August 2020 with the registered office located in Wigan. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. ELEVATE GM LIMITED was registered 5 years ago.(SIC: 70229, 82990)

Status

active

Active since 5 years ago

Company No

12842469

LTD Company

Age

5 Years

Incorporated 27 August 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

14 Norwood Avenue Wigan, WN6 7PY,

Previous Addresses

C/O Accounts and Legal 81 King Street Manchester Greater Manchester M2 4AH England
From: 5 December 2022To: 4 June 2024
C/O Accounts and Legal 125 Deansgate Manchester Greater Manchester M3 2BY England
From: 9 August 2022To: 5 December 2022
1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ England
From: 10 November 2020To: 9 August 2022
14 Norwood Avenue Wigan WN6 7PY England
From: 27 August 2020To: 10 November 2020
Timeline

7 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Aug 21
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Director Left
Mar 23
Share Buyback
Mar 23
4
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ALCOCK, Ilona Claire

Active
Norwood Avenue, WiganWN6 7PY
Born September 1982
Director
Appointed 27 Aug 2020

ROBSON, Katie Anne

Active
Norwood Avenue, WiganWN6 7PY
Born May 1986
Director
Appointed 27 Aug 2020

BARR, Katherine

Resigned
81 King Street, ManchesterM2 4AH
Born October 1991
Director
Appointed 01 Sept 2021
Resigned 22 Feb 2023

Persons with significant control

2

Mrs Ilona Claire Alcock

Active
Norwood Avenue, WiganWN6 7PY
Born September 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Aug 2020

Mrs Katie Anne Robson

Active
Norwood Avenue, WiganWN6 7PY
Born May 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Aug 2020
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
4 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
14 March 2023
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
5 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
5 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 December 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Capital Allotment Shares
1 September 2022
SH01Allotment of Shares
Capital Allotment Shares
1 September 2022
SH01Allotment of Shares
Capital Allotment Shares
1 September 2022
SH01Allotment of Shares
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Incorporation Company
27 August 2020
NEWINCIncorporation