AEVOS LTD

Register to unlock more data on OkredoRegister

AEVOS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07360132

Incorporation date

31/08/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cliveden Chambers Cliveden Place, Longton, Stoke On Trent, Staffordshire ST3 4JBCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2010)
dot icon01/07/2025
Confirmation statement made on 2025-06-27 with updates
dot icon24/10/2024
Total exemption full accounts made up to 2024-08-31
dot icon01/07/2024
Confirmation statement made on 2024-06-27 with updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon27/06/2023
Confirmation statement made on 2023-06-27 with updates
dot icon06/02/2023
Total exemption full accounts made up to 2022-08-31
dot icon27/06/2022
Confirmation statement made on 2022-06-27 with updates
dot icon02/02/2022
Amended total exemption full accounts made up to 2021-08-31
dot icon03/11/2021
Total exemption full accounts made up to 2021-08-31
dot icon28/06/2021
Confirmation statement made on 2021-06-27 with updates
dot icon22/10/2020
Total exemption full accounts made up to 2020-08-31
dot icon27/07/2020
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Cliveden Chambers Cliveden Place Longton Stoke on Trent Staffordshire ST3 4JB on 2020-07-27
dot icon27/07/2020
Confirmation statement made on 2020-06-27 with updates
dot icon03/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon09/10/2019
Change of details for Mr Martin William Emanuel as a person with significant control on 2019-10-08
dot icon25/09/2019
Notification of Martin William Emanuel as a person with significant control on 2018-10-29
dot icon23/08/2019
Change of details for Mr Martin William Emanuel as a person with significant control on 2018-10-29
dot icon14/08/2019
Cessation of Martin William Emanuel as a person with significant control on 2018-10-29
dot icon28/06/2019
Confirmation statement made on 2019-06-27 with updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon12/02/2019
Change of details for Mr Martin William Emanuel as a person with significant control on 2018-10-29
dot icon06/11/2018
Director's details changed for Mr Martin William Emanuel on 2018-11-06
dot icon06/11/2018
Change of details for Mr Martin William Emanuel as a person with significant control on 2018-11-06
dot icon29/10/2018
Cessation of Matthew John Vause as a person with significant control on 2018-10-29
dot icon29/10/2018
Termination of appointment of Matthew John Vause as a director on 2018-10-29
dot icon05/10/2018
Confirmation statement made on 2018-10-05 with updates
dot icon24/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon05/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon04/10/2017
Confirmation statement made on 2017-10-04 with updates
dot icon16/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon04/10/2016
Confirmation statement made on 2016-10-04 with no updates
dot icon30/09/2016
Confirmation statement made on 2016-09-28 with updates
dot icon23/09/2016
Registered office address changed from 20-22 Wenlock Road London N17GU to 20-22 Wenlock Road London N17GU on 2016-09-23
dot icon31/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon28/09/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon11/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon06/05/2015
Registered office address changed from 145-157 St John Street London EC1V 4PY to 20-22 Wenlock Road London N17GU on 2015-05-06
dot icon01/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon23/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon02/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon20/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon20/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon13/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon31/08/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

5
2022
change arrow icon-19.66 % *

* during past year

Cash in Bank

£1,165.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
59.42K
-
0.00
1.45K
-
2022
5
51.30K
-
0.00
1.17K
-
2022
5
51.30K
-
0.00
1.17K
-

Employees

2022

Employees

5 Ascended67 % *

Net Assets(GBP)

51.30K £Descended-13.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.17K £Descended-19.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Matthew John Vause
Director
31/08/2010 - 29/10/2018
1
Emanuel, Martin William
Director
31/08/2010 - Present
11

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AEVOS LTD

AEVOS LTD is an(a) Active company incorporated on 31/08/2010 with the registered office located at Cliveden Chambers Cliveden Place, Longton, Stoke On Trent, Staffordshire ST3 4JB. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of AEVOS LTD?

toggle

AEVOS LTD is currently Active. It was registered on 31/08/2010 .

Where is AEVOS LTD located?

toggle

AEVOS LTD is registered at Cliveden Chambers Cliveden Place, Longton, Stoke On Trent, Staffordshire ST3 4JB.

What does AEVOS LTD do?

toggle

AEVOS LTD operates in the Manufacture of sports goods (32.30 - SIC 2007) sector.

How many employees does AEVOS LTD have?

toggle

AEVOS LTD had 5 employees in 2022.

What is the latest filing for AEVOS LTD?

toggle

The latest filing was on 01/07/2025: Confirmation statement made on 2025-06-27 with updates.