EMVOLVE LTD

Register to unlock more data on OkredoRegister

EMVOLVE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12761209

Incorporation date

22/07/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 The Courtyard Riverside West, Wooburn Green, High Wycombe HP10 0DGCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2020)
dot icon04/04/2026
Change of share class name or designation
dot icon26/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon26/01/2026
Memorandum and Articles of Association
dot icon08/01/2026
Resolutions
dot icon08/01/2026
Memorandum and Articles of Association
dot icon15/12/2025
Change of details for Mr Peter Darren Walker as a person with significant control on 2025-12-15
dot icon10/10/2025
Confirmation statement made on 2025-10-10 with updates
dot icon22/08/2025
Termination of appointment of Stuart Neale as a director on 2025-08-14
dot icon12/08/2025
Change of details for Mr Peter Darren Walker as a person with significant control on 2025-08-11
dot icon17/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/11/2024
Confirmation statement made on 2024-11-05 with updates
dot icon16/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/11/2023
Confirmation statement made on 2023-11-05 with updates
dot icon24/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/03/2023
Cessation of Gold Management Partners Llp as a person with significant control on 2023-03-20
dot icon20/03/2023
Cessation of Spad Holdings Limited as a person with significant control on 2023-03-20
dot icon10/11/2022
Confirmation statement made on 2022-11-05 with updates
dot icon23/08/2022
Registered office address changed from Harrem House Ogilvie Road High Wycombe HP12 3DS England to 6 the Courtyard Riverside West Wooburn Green High Wycombe HP10 0DG on 2022-08-23
dot icon10/08/2022
Current accounting period extended from 2022-07-31 to 2022-12-31
dot icon08/08/2022
Change of details for Spad Holdings Limited as a person with significant control on 2022-08-08
dot icon08/08/2022
Change of details for Gold Management Partners Llp as a person with significant control on 2022-08-08
dot icon10/11/2021
Accounts for a dormant company made up to 2021-07-31
dot icon05/11/2021
Notification of Gold Management Partners Llp as a person with significant control on 2021-11-05
dot icon05/11/2021
Notification of Spad Holdings Limited as a person with significant control on 2021-11-05
dot icon05/11/2021
Confirmation statement made on 2021-11-05 with updates
dot icon05/11/2021
Change of details for Mr Peter Darren Walker as a person with significant control on 2021-11-05
dot icon02/11/2021
Director's details changed for Mr Peter Darren Walker on 2021-11-01
dot icon28/10/2021
Appointment of Director Stuart Neale as a director on 2021-10-27
dot icon27/10/2021
Appointment of Mr Stephen Paul Remsbury as a director on 2021-10-27
dot icon27/10/2021
Director's details changed for Mr Peter Darren Walker on 2021-10-27
dot icon27/10/2021
Registered office address changed from 25 Springfield Road Stokenchurch High Wycombe Bucks HP14 3QR England to Harrem House Ogilvie Road High Wycombe HP12 3DS on 2021-10-27
dot icon26/07/2021
Confirmation statement made on 2021-07-21 with updates
dot icon26/07/2021
Notification of Peter Darren Walker as a person with significant control on 2021-05-27
dot icon26/07/2021
Registered office address changed from 4 Diamond Way Wokingham RG41 3TU England to 25 Springfield Road Stokenchurch High Wycombe Bucks HP14 3QR on 2021-07-26
dot icon28/06/2021
Cessation of Mark Denis Fisher as a person with significant control on 2021-06-28
dot icon28/06/2021
Termination of appointment of Mark Denis Fisher as a director on 2021-06-28
dot icon27/05/2021
Appointment of Mr Peter Darren Walker as a director on 2021-05-27
dot icon22/02/2021
Registered office address changed from 15 Sandalwood Avenue Chertsey KT16 9PD England to 4 Diamond Way Wokingham RG41 3TU on 2021-02-22
dot icon22/02/2021
Cessation of Aaron Dean Hornblow as a person with significant control on 2021-02-22
dot icon22/02/2021
Termination of appointment of Aaron Dean Hornblow as a director on 2021-02-22
dot icon22/07/2020
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-3.03 % *

* during past year

Cash in Bank

£27,996.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
300.00
-
0.00
300.00
-
2022
1
30.98K
-
0.00
28.87K
-
2023
1
64.35K
-
0.00
28.00K
-
2023
1
64.35K
-
0.00
28.00K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

64.35K £Ascended107.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.00K £Descended-3.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 EMVOLVE LTD

EMVOLVE LTD is an(a) Active company incorporated on 22/07/2020 with the registered office located at 6 The Courtyard Riverside West, Wooburn Green, High Wycombe HP10 0DG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of EMVOLVE LTD?

toggle

EMVOLVE LTD is currently Active. It was registered on 22/07/2020 .

Where is EMVOLVE LTD located?

toggle

EMVOLVE LTD is registered at 6 The Courtyard Riverside West, Wooburn Green, High Wycombe HP10 0DG.

What does EMVOLVE LTD do?

toggle

EMVOLVE LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does EMVOLVE LTD have?

toggle

EMVOLVE LTD had 1 employees in 2023.

What is the latest filing for EMVOLVE LTD?

toggle

The latest filing was on 04/04/2026: Change of share class name or designation.