Company NameElevation Cad Solutions Limited
DirectorDaniel John Pollock
Company StatusActive
Company Number05320532
CategoryPrivate Limited Company
Incorporation Date23 December 2004(19 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Daniel John Pollock
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2004(same day as company formation)
RoleDraughtsman
Country of ResidenceUnited Kingdom
Correspondence Address1-3 High Street
Great Dunmow
CM6 1UU
Secretary NameMrs Michelle Lynn Pollock
NationalityBritish
StatusCurrent
Appointed23 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 High Street
Great Dunmow
CM6 1UU
Director NameMrs Michelle Lynn Pollock
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(1 year, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 12 August 2021)
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 High Street
Great Dunmow
CM6 1UU

Location

Registered Address1-3 High Street
Great Dunmow
CM6 1UU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow
Address MatchesOver 300 other UK companies use this postal address

Shareholders

80 at £1Daniel John Pollock
80.00%
Ordinary
20 at £1Michelle Lynn Pollock
20.00%
Ordinary

Financials

Year2014
Net Worth£8,717
Cash£13,641
Current Liabilities£9,124

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Filing History

2 January 2024Confirmation statement made on 23 December 2023 with no updates (3 pages)
1 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
23 December 2022Confirmation statement made on 23 December 2022 with no updates (3 pages)
9 August 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
23 December 2021Confirmation statement made on 23 December 2021 with no updates (3 pages)
21 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
12 August 2021Termination of appointment of Michelle Lynn Pollock as a director on 12 August 2021 (1 page)
23 December 2020Confirmation statement made on 23 December 2020 with no updates (3 pages)
20 October 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
23 March 2020Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD to 1-3 High Street Great Dunmow CM6 1UU on 23 March 2020 (1 page)
14 January 2020Confirmation statement made on 23 December 2019 with updates (4 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
8 January 2019Confirmation statement made on 23 December 2018 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
3 January 2018Confirmation statement made on 23 December 2017 with updates (5 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
4 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 4 November 2015 (1 page)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(4 pages)
22 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(4 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
28 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
20 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
20 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
8 January 2010Secretary's details changed for Michelle Pollock on 21 December 2009 (1 page)
8 January 2010Director's details changed for Daniel Pollock on 21 December 2009 (2 pages)
8 January 2010Director's details changed for Daniel Pollock on 21 December 2009 (2 pages)
8 January 2010Director's details changed for Michelle Pollock on 21 December 2009 (2 pages)
8 January 2010Director's details changed for Michelle Pollock on 21 December 2009 (2 pages)
8 January 2010Secretary's details changed for Michelle Pollock on 21 December 2009 (1 page)
10 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 January 2009Return made up to 23/12/08; full list of members (4 pages)
28 January 2009Return made up to 23/12/08; full list of members (4 pages)
6 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 January 2008Return made up to 23/12/07; full list of members (2 pages)
22 January 2008Return made up to 23/12/07; full list of members (2 pages)
8 January 2008Secretary's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Secretary's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
18 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 January 2007Return made up to 23/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2007Return made up to 23/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
18 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 January 2006Return made up to 23/12/05; full list of members (6 pages)
3 January 2006Return made up to 23/12/05; full list of members (6 pages)
3 March 2005Registered office changed on 03/03/05 from: 23 mayflower court, high street ongar essex CM5 9BW (1 page)
3 March 2005Registered office changed on 03/03/05 from: 23 mayflower court, high street ongar essex CM5 9BW (1 page)
23 December 2004Incorporation (13 pages)
23 December 2004Incorporation (13 pages)