Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELEVATE STAFFING LIMITED
Company Information for

ELEVATE STAFFING LIMITED

1ST FLOOR, 27-33 BETHNAL GREEN ROAD, LONDON, E1 6LA,
Company Registration Number
05448806
Private Limited Company
Active

Company Overview

About Elevate Staffing Ltd
ELEVATE STAFFING LIMITED was founded on 2005-05-10 and has its registered office in London. The organisation's status is listed as "Active". Elevate Staffing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ELEVATE STAFFING LIMITED
 
Legal Registered Office
1ST FLOOR
27-33 BETHNAL GREEN ROAD
LONDON
E1 6LA
Other companies in E1
 
Previous Names
ELEVATE COMMUNICATIONS LIMITED18/07/2014
WOOD EVENTS LIMITED02/02/2007
Filing Information
Company Number 05448806
Company ID Number 05448806
Date formed 2005-05-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 27/06/2024
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 18:44:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELEVATE STAFFING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ELEVATE STAFFING LIMITED
The following companies were found which have the same name as ELEVATE STAFFING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ELEVATE STAFFING INC Delaware Unknown
ELEVATE STAFFING INCORPORATED California Unknown
Elevate Staffing Solutions, LLC 4692 South Robb Street Littleton CO 80127 Delinquent Company formed on the 2019-10-18
ELEVATE STAFFING GROUP LTD 27-33 BETHNAL GREEN ROAD, 1ST FLOOR LONDON E1 6LA Active Company formed on the 2020-01-22
ELEVATE STAFFING LLC 14205 SE 36TH ST STE 100 BELLEVUE WA 980061553 Dissolved Company formed on the 2018-09-12
ELEVATE STAFFING LLC 1024 AVENUE M GRAND PRAIRIE TX 75050 Active Company formed on the 2022-08-16
ELEVATE STAFFING NY INC. 368 New Hempstead Rd Ste #88 Rockland New City NY 10956 Active Company formed on the 2023-11-14
ELEVATE STAFFING SOLUTIONS LIMITED 33 GISBORNE CLOSE MICKLEOVER DERBY DE3 9LU Active Company formed on the 2024-03-05

Company Officers of ELEVATE STAFFING LIMITED

Current Directors
Officer Role Date Appointed
CARINA FILEK
Company Secretary 2013-05-02
CARINA JADE FILEK
Director 2015-06-01
EDWARD STEPHEN WOOD
Director 2005-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
FM SECRETARIES LIMITED
Company Secretary 2011-09-08 2013-05-01
ADRIAN DAVID POLLARD
Company Secretary 2007-10-10 2011-09-08
EDWARD STEPHEN WOOD
Company Secretary 2007-02-05 2011-09-08
MARK JOHNSON
Director 2007-02-05 2007-10-10
PAULINE WOOD
Company Secretary 2005-05-10 2007-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD STEPHEN WOOD A LITTLE BIRD LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active - Proposal to Strike off
EDWARD STEPHEN WOOD A LITTLE NEST LTD Director 2009-10-14 CURRENT 2009-06-24 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27Previous accounting period shortened from 31/03/23 TO 30/03/23
2023-09-18Director's details changed for Mr Edward Stephen Wood on 2023-09-18
2023-05-17CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2023-03-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 054488060003
2022-06-21CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2022-06-09CH01Director's details changed for Ms Carina Jade Filek on 2022-06-07
2022-06-09CH03SECRETARY'S DETAILS CHNAGED FOR MISS CARINA JADE FILEK on 2022-06-07
2022-06-09RP04CS01
2022-06-06SECRETARY'S DETAILS CHNAGED FOR MISS CARINA FILEK on 2013-05-02
2022-06-06CH03SECRETARY'S DETAILS CHNAGED FOR MISS CARINA FILEK on 2013-05-02
2022-01-1131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-15RP04CS01
2021-07-14RP04CS01
2021-06-21CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 14/07/21Clarification A second filed CS01 (Statement of Capital and Share Holder Information) was registered on the 14/07/2021, 15/07/2021 and 09/06/2022...
2021-03-22RES01ADOPT ARTICLES 22/03/21
2021-03-22MEM/ARTSARTICLES OF ASSOCIATION
2021-03-16PSC02Notification of Elevate Staffing Group Ltd as a person with significant control on 2021-03-05
2021-03-16PSC07CESSATION OF CARINA JADE FILEK AS A PERSON OF SIGNIFICANT CONTROL
2021-03-16PSC04Change of details for Mr Edward Stephen Wood as a person with significant control on 2021-03-05
2021-03-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARINA JADE FILEK
2021-03-04RES12Resolution of varying share rights or name
2021-03-04SH10Particulars of variation of rights attached to shares
2021-02-25SH08Change of share class name or designation
2021-02-08RES01ADOPT ARTICLES 08/02/21
2021-02-08MEM/ARTSARTICLES OF ASSOCIATION
2021-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-10-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 054488060002
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2019-11-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 4900
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 4900
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 4900
2016-05-24AR0110/05/16 ANNUAL RETURN FULL LIST
2016-05-12CH01Director's details changed for Mr Edward Stephen Wood on 2015-05-10
2016-03-08SH02SUB-DIVISION 09/02/16
2016-03-08SH02SUB-DIVISION 09/02/16
2016-03-08SH02SUB-DIVISION 09/02/16
2016-03-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-03-08RES1411/02/2016
2016-03-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-03-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-03-08RES13SUBDIV / EMI OPTION AGREEMENT 11/02/2016
2016-03-08RES01ADOPT ARTICLES 08/03/16
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 4900
2016-02-25SH0112/02/16 STATEMENT OF CAPITAL GBP 4900
2016-02-25SH0110/02/16 STATEMENT OF CAPITAL GBP 4800
2016-02-25SH0110/02/16 STATEMENT OF CAPITAL GBP 4800
2016-02-25SH0110/02/16 STATEMENT OF CAPITAL GBP 4800
2016-01-15AP01DIRECTOR APPOINTED MISS CARINA JADE FILEK
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-10AR0110/05/15 ANNUAL RETURN FULL LIST
2015-06-04AP03Appointment of Miss Carina Filek as company secretary on 2013-05-02
2015-05-19RES12Resolution of varying share rights or name
2015-05-19RES13Resolutions passed:
  • Section 175 of ca 2006 25/03/2015
  • Resolution of varying share rights or name
  • Section 175 of ca 2006 25/03/2015
2015-05-19SH08Change of share class name or designation
2015-04-29CH03Secretary's details changed
2014-11-14AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-18RES15CHANGE OF NAME 01/07/2014
2014-07-18CERTNMCOMPANY NAME CHANGED ELEVATE COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 18/07/14
2014-07-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-14AR0110/05/14 FULL LIST
2014-05-14CH03CHANGE PERSON AS SECRETARY
2014-05-14TM02APPOINTMENT TERMINATED, SECRETARY FM SECRETARIES LIMITED
2013-12-04AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2013 FROM 22 - 26 FARRINGDON LANE LONDON EC1R 3AJ ENGLAND
2013-06-06AR0110/05/13 FULL LIST
2013-01-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD STEPHEN WOOD / 24/07/2012
2012-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 101 CLERKENWELL WORKSHOPS 31 CLERKENWELL CLOSE LONDON EC1R 0AT
2012-07-23SH02CONSOLIDATION 27/06/12
2012-07-23RES01ADOPT MEM AND ARTS 27/06/2012
2012-07-23RES13CONSOLIDATION OF SHARES 27/06/2012
2012-07-23RES12VARYING SHARE RIGHTS AND NAMES
2012-07-23RES13SURRENDER SHARE CERTIFICATE/FILE VARIOUS DOCUMENTS 27/06/2012
2012-07-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-07-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-07-23SH0127/06/12 STATEMENT OF CAPITAL GBP 100
2012-07-18AA01PREVSHO FROM 31/05/2012 TO 31/03/2012
2012-06-19AR0110/05/12 FULL LIST
2012-02-29AA31/05/11 TOTAL EXEMPTION SMALL
2011-09-29AP04CORPORATE SECRETARY APPOINTED FM SECRETARIES LIMITED
2011-09-29TM02APPOINTMENT TERMINATED, SECRETARY EDWARD WOOD
2011-09-29TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN POLLARD
2011-06-01AR0110/05/11 FULL LIST
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD STEPHEN WOOD / 10/05/2011
2011-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD STEPHEN WOOD / 10/05/2011
2011-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN DAVID POLLARD / 10/05/2011
2011-02-28AA31/05/10 TOTAL EXEMPTION SMALL
2010-08-01AR0110/05/10 FULL LIST
2010-02-22AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-27288cSECRETARY'S CHANGE OF PARTICULARS / ED WOOD / 23/06/2009
2009-07-27363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2009-07-27288cDIRECTOR'S CHANGE OF PARTICULARS / EDWARD WOOD / 23/06/2009
2009-07-27288cSECRETARY'S CHANGE OF PARTICULARS / ADRIAN POLLARD / 23/06/2009
2009-06-23287REGISTERED OFFICE CHANGED ON 23/06/2009 FROM G17 CLERKENWELL WORKSHOPS 31 CLERKENWELL CLOSE LONDON EC1R 0AT
2009-03-16363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2009-03-04AA31/05/08 TOTAL EXEMPTION SMALL
2008-04-03AA31/05/07 TOTAL EXEMPTION SMALL
2007-10-16288bDIRECTOR RESIGNED
2007-10-16288cDIRECTOR'S PARTICULARS CHANGED
2007-10-16288aNEW SECRETARY APPOINTED
2007-07-18363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-04-20395PARTICULARS OF MORTGAGE/CHARGE
2007-03-20287REGISTERED OFFICE CHANGED ON 20/03/07 FROM: TOP FLOOR FLAT 20 PENTON STREET ISLINGTON LONDON N1 9PS
2007-03-07123NC INC ALREADY ADJUSTED 26/02/07
2007-03-07RES04£ NC 1/2 26/02/07
2007-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2007-03-0788(2)RAD 05/02/07--------- £ SI 100@.01=1 £ IC 1/2
2007-02-20288aNEW DIRECTOR APPOINTED
2007-02-20288aNEW SECRETARY APPOINTED
2007-02-17288bSECRETARY RESIGNED
2007-02-02CERTNMCOMPANY NAME CHANGED WOOD EVENTS LIMITED CERTIFICATE ISSUED ON 02/02/07
2006-05-18363aRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-05-18288cSECRETARY'S PARTICULARS CHANGED
2006-05-18288cDIRECTOR'S PARTICULARS CHANGED
2006-03-17287REGISTERED OFFICE CHANGED ON 17/03/06 FROM: 36A PAROLLES ROAD LONDON N19 3RD
2005-09-19287REGISTERED OFFICE CHANGED ON 19/09/05 FROM: 1 ALL SAINTS CHURCH TYTHERTON ROAD LONDON N19 4PZ
2005-05-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to ELEVATE STAFFING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELEVATE STAFFING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-04-20 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELEVATE STAFFING LIMITED

Intangible Assets
Patents
We have not found any records of ELEVATE STAFFING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELEVATE STAFFING LIMITED
Trademarks
We have not found any records of ELEVATE STAFFING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELEVATE STAFFING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as ELEVATE STAFFING LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where ELEVATE STAFFING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELEVATE STAFFING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELEVATE STAFFING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.