Elevaate Limited PETERBOROUGH


Elevaate started in year 2014 as Private Limited Company with registration number 08900522. The Elevaate company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Peterborough at Haatch Desks The Avenue. Postal code: PE1 2AS.

The company has 2 directors, namely William R., Queeny G.. Of them, William R., Queeny G. have been with the company the longest, being appointed on 19 December 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Connie C. who worked with the the company until 19 December 2023.

Elevaate Limited Address / Contact

Office Address Haatch Desks The Avenue
Office Address2 Maskew Avenue
Town Peterborough
Post code PE1 2AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08900522
Date of Incorporation Tue, 18th Feb 2014
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

William R.

Position: Director

Appointed: 19 December 2023

Queeny G.

Position: Director

Appointed: 19 December 2023

Yuneeb K.

Position: Director

Appointed: 17 October 2022

Resigned: 19 December 2023

Pamela S.

Position: Director

Appointed: 09 March 2020

Resigned: 24 March 2022

Connie C.

Position: Secretary

Appointed: 26 October 2018

Resigned: 19 December 2023

Connie C.

Position: Director

Appointed: 26 October 2018

Resigned: 19 December 2023

Ron F.

Position: Director

Appointed: 26 October 2018

Resigned: 09 March 2020

Christopher T.

Position: Director

Appointed: 26 June 2015

Resigned: 26 October 2018

Kenneth P.

Position: Director

Appointed: 30 October 2014

Resigned: 26 October 2018

Simon H.

Position: Director

Appointed: 08 July 2014

Resigned: 31 December 2017

Frederick S.

Position: Director

Appointed: 08 July 2014

Resigned: 26 October 2018

Scott W.

Position: Director

Appointed: 18 February 2014

Resigned: 26 October 2018

People with significant control

The list of persons with significant control who own or have control over the company includes 7 names. As BizStats researched, there is Quotient Technology Limited from London, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Notion Capital Managers Llp that put London, England as the address. This PSC has a legal form of "a llp" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Moving on, there is Scott W., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Quotient Technology Limited

201 Borough High Street, London, SE1 1JA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Uk
Registration number 07775437
Notified on 26 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Notion Capital Managers Llp

Legal authority Uk
Legal form Llp
Country registered Uk
Place registered England
Registration number Oc364955
Notified on 6 April 2016
Ceased on 26 October 2018
Nature of control: significiant influence or control

Scott W.

Notified on 6 April 2016
Ceased on 26 October 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Notion Nominees Uk Limited

Third Floor 1 New Fetter Lane, London, EC4A 1AN, United Kingdom

Legal authority Uk
Legal form Limited
Country registered Uk
Place registered Uk
Registration number 07848187
Notified on 6 April 2016
Ceased on 26 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Notion Capital 2 Lp

Third Floor 1 New Fetter Lane, London, EC4A 1AN, United Kingdom

Legal authority Uk
Legal form Lp
Country registered Uk
Place registered Uk
Registration number Lp014907
Notified on 6 April 2016
Ceased on 26 October 2018
Nature of control: significiant influence or control

Notion Gp Llp

Notion House 8b Ledbury Mews, London, W11 2AF, England

Legal authority Uk
Legal form Llp
Country registered Uk
Place registered England
Registration number Oc371866
Notified on 6 April 2016
Ceased on 26 October 2018
Nature of control: significiant influence or control

Frederick S.

Notified on 6 April 2016
Ceased on 16 October 2018
Nature of control: 50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282020-12-312021-12-31
Net Worth230 57620 555    
Balance Sheet
Cash Bank On Hand 59 206358 179310 5811 612 851525 451
Current Assets311 126213 714698 738626 9542 184 5585 015 160
Debtors39 108154 508340 559316 373571 7074 489 709
Net Assets Liabilities230 57620 555207 387-217 767  
Other Debtors 54 3337 0178 35317 1965 302
Property Plant Equipment 20 29513 2464 939 15 072
Cash Bank In Hand272 01859 206    
Net Assets Liabilities Including Pension Asset Liability230 57620 555    
Tangible Fixed Assets11 96020 295    
Reserves/Capital
Called Up Share Capital9 4059 584    
Profit Loss Account Reserve-501 447-1 504 972    
Shareholder Funds230 57620 555    
Other
Total Fixed Assets Additions 15 629    
Total Fixed Assets Cost Or Valuation13 73729 366    
Total Fixed Assets Depreciation1 7779 071    
Total Fixed Assets Depreciation Charge In Period 7 294    
Accrued Liabilities Deferred Income 12 8724 87822 260308 491176 436
Accumulated Depreciation Impairment Property Plant Equipment 9 07118 71928 356 2 978
Additions Other Than Through Business Combinations Property Plant Equipment  4 3461 330  
Amounts Owed By Group Undertakings    554 5114 478 780
Amounts Owed To Directors   130 753  
Average Number Employees During Period 1110121919
Bank Borrowings Overdrafts 10 81710 064   
Corporation Tax Recoverable 40 61118 08917 317  
Creditors92 510213 454504 597849 660517 792450 627
Debentures In Issue   234 254  
Depreciation Rate Used For Property Plant Equipment  3333  
Disposals Decrease In Depreciation Impairment Property Plant Equipment  240   
Disposals Property Plant Equipment  1 747   
Fixed Assets11 96020 295    
Increase From Depreciation Charge For Year Property Plant Equipment  9 8889 637 2 978
Net Current Assets Liabilities218 616260194 141-222 7061 666 7664 564 533
Number Shares Issued Fully Paid     69 231
Other Creditors 80 766221 016247 10518 0614 218
Other Taxation Social Security Payable 11 04733 32630 98837 22319 217
Par Value Share     1
Prepayments Accrued Income     5 627
Property Plant Equipment Gross Cost 29 36631 96533 295 18 050
Total Additions Including From Business Combinations Property Plant Equipment     18 050
Total Assets Less Current Liabilities230 57620 555207 387-217 7671 666 7664 579 605
Trade Creditors Trade Payables 97 952235 313184 300154 017250 756
Trade Debtors Trade Receivables 59 564315 453290 703  
Advances Credits Directors28 0001492 715130 753  
Advances Credits Made In Period Directors  2 566   
Advances Credits Repaid In Period Directors 28 149    
Creditors Due Within One Year Total Current Liabilities92 510213 454    
Share Premium Account722 6181 515 943    
Tangible Fixed Assets Additions 15 629    
Tangible Fixed Assets Cost Or Valuation13 73729 366    
Tangible Fixed Assets Depreciation1 7779 071    
Tangible Fixed Assets Depreciation Charge For Period 7 294    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: 2023-12-19
filed on: 21st, December 2023
Free Download (1 page)

Company search