AEVO SOLUTIONS LTD

Register to unlock more data on OkredoRegister

AEVO SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06817707

Incorporation date

12/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2022)
dot icon30/12/2025
Certificate of change of name
dot icon24/12/2025
Statement of capital following an allotment of shares on 2020-12-30
dot icon24/12/2025
Confirmation statement made on 2025-11-29 with updates
dot icon19/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/08/2025
Change of details for Mr James Ayanda Nyatsanza as a person with significant control on 2025-08-12
dot icon12/08/2025
Registered office address changed from 12 Little Colliers Field Corby NN18 8TJ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-08-12
dot icon12/08/2025
Director's details changed for Mr James Ayanda Nyatsanza on 2025-08-12
dot icon12/08/2025
Change of details for Mr James Ayanda Nyatsanza as a person with significant control on 2025-08-12
dot icon17/07/2025
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 12 Little Colliers Field Corby NN18 8TJ on 2025-07-17
dot icon24/05/2025
Termination of appointment of Primrose Nyatsanza as a secretary on 2025-05-24
dot icon24/05/2025
Cessation of Primrose Nyatsanza as a person with significant control on 2025-05-24
dot icon31/03/2025
Micro company accounts made up to 2024-03-31
dot icon19/02/2025
Compulsory strike-off action has been discontinued
dot icon18/02/2025
First Gazette notice for compulsory strike-off
dot icon13/02/2025
Confirmation statement made on 2024-11-29 with no updates
dot icon20/08/2024
Secretary's details changed for Mrs Primrose Nyatsanza on 2024-08-16
dot icon20/08/2024
Director's details changed for Mr James Ayanda Nyatsanza on 2024-08-16
dot icon17/06/2024
Registered office address changed from Corby Enterprise Centre London Road Corby NN17 5EU United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-06-17
dot icon01/04/2024
Total exemption full accounts made up to 2023-03-31
dot icon29/11/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon01/06/2023
Total exemption full accounts made up to 2022-03-31
dot icon10/12/2022
Confirmation statement made on 2022-11-29 with no updates
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£424.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
716.00
-
0.00
7.35K
-
2022
2
9.47K
-
0.00
424.00
-
2023
2
9.47K
-
0.00
424.00
-
2023
2
9.47K
-
0.00
424.00
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

9.47K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

424.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nyatsanza, Primrose
Director
12/02/2009 - 08/02/2014
5
Nyatsanza, James Ayanda
Director
12/02/2009 - Present
3
Nyatsanza, Primrose
Secretary
08/02/2014 - 24/05/2025
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AEVO SOLUTIONS LTD

AEVO SOLUTIONS LTD is an(a) Active company incorporated on 12/02/2009 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AEVO SOLUTIONS LTD?

toggle

AEVO SOLUTIONS LTD is currently Active. It was registered on 12/02/2009 .

Where is AEVO SOLUTIONS LTD located?

toggle

AEVO SOLUTIONS LTD is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does AEVO SOLUTIONS LTD do?

toggle

AEVO SOLUTIONS LTD operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

How many employees does AEVO SOLUTIONS LTD have?

toggle

AEVO SOLUTIONS LTD had 2 employees in 2023.

What is the latest filing for AEVO SOLUTIONS LTD?

toggle

The latest filing was on 30/12/2025: Certificate of change of name.