Company NameElevate Everywhere Ltd
DirectorJustin James Edward Fletcher
Company StatusActive
Company Number07956897
CategoryPrivate Limited Company
Incorporation Date20 February 2012(12 years, 2 months ago)
Previous NameSilver Energy Management Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Justin James Edward Fletcher
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor, St Clare House 30/33 Minories
London
EC3N 1DD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Stephen Patrick Sharkey
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
80 Cannon Street
London
EC4N 6HL
Director NameAntony Iannaccone
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
80 Cannon Street
London
EC4N 6HL
Director NameMr Brian Middle
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
80 Cannon Street
London
EC4N 6HL
Director NameMrs Sarah Catherine Odell
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor
80 Cannon Street
London
EC4N 6HL

Contact

Websitewww.silverems.com

Location

Registered AddressThird Floor, St Clare House
30/33 Minories
London
EC3N 1DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

100 at £1Silver Development & Construction Group LTD
20.00%
C
100 at £1Silver Development & Construction Group LTD
20.00%
D
100 at £1Silver Development & Construction Group LTD
20.00%
E
100 at £1Silver Development & Construction Group LTD
20.00%
Ordinary A
100 at £1Silver Development & Construction Group LTD
20.00%
Ordinary B

Financials

Year2014
Net Worth£350,972
Cash£156,250
Current Liabilities£293,232

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 March 2024 (2 months, 1 week ago)
Next Return Due16 March 2025 (10 months, 1 week from now)

Charges

21 April 2020Delivered on: 1 May 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

1 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
7 November 2023Satisfaction of charge 079568970001 in full (1 page)
20 March 2023Company name changed silver energy management solutions LIMITED\certificate issued on 20/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-14
(3 pages)
17 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
7 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
5 April 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
4 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
1 May 2020Registration of charge 079568970001, created on 21 April 2020 (41 pages)
24 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
14 June 2018Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8BT England to Third Floor, St Clare House 30/33 Minories London EC3N 1DD on 14 June 2018 (1 page)
22 February 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
18 December 2017Director's details changed for Mr Justin James Edward Fletcher on 18 December 2017 (2 pages)
18 December 2017Director's details changed for Mr Justin James Edward Fletcher on 18 December 2017 (2 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 November 2017Cessation of Silver Development and Construction Group Limited as a person with significant control on 7 April 2017 (1 page)
22 November 2017Notification of Widewaters Limited as a person with significant control on 7 April 2017 (2 pages)
22 November 2017Cessation of Silver Development and Construction Group Limited as a person with significant control on 7 April 2017 (1 page)
22 November 2017Notification of Widewaters Limited as a person with significant control on 7 April 2017 (2 pages)
25 April 2017Registered office address changed from 8th Floor 80 Cannon Street London EC4N 6HL to Lloyds Chambers 1 Portsoken Street London E1 8BT on 25 April 2017 (1 page)
25 April 2017Registered office address changed from 8th Floor 80 Cannon Street London EC4N 6HL to Lloyds Chambers 1 Portsoken Street London E1 8BT on 25 April 2017 (1 page)
12 April 2017Termination of appointment of Antony Iannaccone as a director on 3 April 2017 (1 page)
12 April 2017Termination of appointment of Sarah Catherine Odell as a director on 7 April 2017 (1 page)
12 April 2017Termination of appointment of Brian Middle as a director on 7 April 2017 (1 page)
12 April 2017Termination of appointment of Antony Iannaccone as a director on 3 April 2017 (1 page)
12 April 2017Termination of appointment of Brian Middle as a director on 7 April 2017 (1 page)
12 April 2017Termination of appointment of Sarah Catherine Odell as a director on 7 April 2017 (1 page)
5 April 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 500
(7 pages)
1 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 500
(7 pages)
25 February 2016Termination of appointment of Stephen Patrick Sharkey as a director on 31 January 2016 (1 page)
25 February 2016Termination of appointment of Stephen Patrick Sharkey as a director on 31 January 2016 (1 page)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 May 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 500
(8 pages)
15 May 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 500
(8 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 500
(8 pages)
7 March 2014Director's details changed for Mr Justin James Edward Fletcher on 7 March 2014 (2 pages)
7 March 2014Director's details changed for Mr Justin James Edward Fletcher on 7 March 2014 (2 pages)
7 March 2014Director's details changed for Mr Justin James Edward Fletcher on 7 March 2014 (2 pages)
7 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 500
(8 pages)
20 December 2013Registered office address changed from 44 Tower Bridge Road London SE1 4TR United Kingdom on 20 December 2013 (1 page)
20 December 2013Registered office address changed from 44 Tower Bridge Road London SE1 4TR United Kingdom on 20 December 2013 (1 page)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
8 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
3 May 2013Annual return made up to 20 February 2013 with a full list of shareholders (15 pages)
3 May 2013Annual return made up to 20 February 2013 with a full list of shareholders (15 pages)
26 April 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
26 April 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
11 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 April 2013Change of share class name or designation (2 pages)
11 April 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 500
(9 pages)
11 April 2013Change of share class name or designation (2 pages)
11 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 April 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 500
(9 pages)
11 April 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 500
(9 pages)
3 May 2012Appointment of Mr Justin Fletcher as a director (2 pages)
3 May 2012Appointment of Mr Brian Middle as a director (2 pages)
3 May 2012Appointment of Mr Stephen Patrick Sharkey as a director (2 pages)
3 May 2012Appointment of Mr Brian Middle as a director (2 pages)
3 May 2012Appointment of Mr Justin Fletcher as a director (2 pages)
3 May 2012Appointment of Mrs Sarah Odell as a director (2 pages)
3 May 2012Appointment of Mr Stephen Patrick Sharkey as a director (2 pages)
3 May 2012Appointment of Mrs Sarah Odell as a director (2 pages)
13 April 2012Appointment of Antony Iannaccone as a director (3 pages)
13 April 2012Appointment of Antony Iannaccone as a director (3 pages)
22 February 2012Termination of appointment of Barbara Kahan as a director (2 pages)
22 February 2012Termination of appointment of Barbara Kahan as a director (2 pages)
20 February 2012Incorporation (36 pages)
20 February 2012Incorporation (36 pages)