EVADOX LIMITED

Register to unlock more data on OkredoRegister

EVADOX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10777039

Incorporation date

18/05/2017

Size

Dormant

Contacts

Registered address

Registered address

51 Mansfield Road, Alfreton, Derbyshire DE55 7JJCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2023)
dot icon05/02/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon05/02/2026
Accounts for a dormant company made up to 2025-05-31
dot icon18/03/2025
Registered office address changed from 31 Wem Drive Bulkington Bedworth CV12 9BA England to 51 Mansfield Road Alfreton Derbyshire DE55 7JJ on 2025-03-18
dot icon24/01/2025
Change of details for Mr Stefan Asiedu Aikins as a person with significant control on 2025-01-24
dot icon24/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon24/01/2025
Accounts for a dormant company made up to 2024-05-31
dot icon02/01/2025
Registered office address changed from 153 Humber Road Coventry CV3 1NZ England to 48 Witnell Road Coventry CV6 3LF on 2025-01-02
dot icon02/01/2025
Registered office address changed from 48 Witnell Road Coventry CV6 3LF England to 31 Wem Drive Bedworth CV12 9QQ on 2025-01-02
dot icon02/01/2025
Registered office address changed from 31 Wem Drive Bedworth CV12 9QQ United Kingdom to 31 Wem Drive Bulkington Bedworth CV12 9BA on 2025-01-02
dot icon02/09/2024
Termination of appointment of Yvonne Asantewaa as a director on 2024-08-19
dot icon03/04/2024
Registered office address changed from 48 Witnell Road Coventry CV6 3LF England to 153 153 Humber Road Coventry CV3 1NZ on 2024-04-03
dot icon03/04/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon03/04/2024
Accounts for a dormant company made up to 2023-05-31
dot icon03/04/2024
Registered office address changed from 153 153 Humber Road Coventry CV3 1NZ United Kingdom to 153 Humber Road Coventry CV3 1NZ on 2024-04-03
dot icon21/03/2024
Director's details changed for Mr Stefan Asiedu Aikins on 2024-03-10
dot icon18/02/2023
Accounts for a dormant company made up to 2022-05-31
dot icon14/02/2023
Registered office address changed from Apartment 1 Moreton House 10 Moreton Street Birmingham West Midlands B1 3BE England to 48 Witnell Road Coventry CV6 3LF on 2023-02-15
dot icon14/02/2023
Confirmation statement made on 2023-02-02 with no updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Appiah, Elizabeth Oye Daadom
Director
18/05/2017 - 15/09/2017
13
Appiah, Elizabeth Oye Daadom
Director
15/01/2018 - 14/02/2022
13
Asantewaa, Yvonne
Director
16/02/2022 - 19/08/2024
1
Aikins, Stefan Asiedu
Director
14/02/2022 - Present
3
Asiedu, Evans Aikins
Director
15/09/2017 - 02/02/2018
2

Persons with Significant Control

7
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 EVADOX LIMITED

EVADOX LIMITED is an(a) Active company incorporated on 18/05/2017 with the registered office located at 51 Mansfield Road, Alfreton, Derbyshire DE55 7JJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EVADOX LIMITED?

toggle

EVADOX LIMITED is currently Active. It was registered on 18/05/2017 .

Where is EVADOX LIMITED located?

toggle

EVADOX LIMITED is registered at 51 Mansfield Road, Alfreton, Derbyshire DE55 7JJ.

What does EVADOX LIMITED do?

toggle

EVADOX LIMITED operates in the Wholesale of coffee tea cocoa and spices (46.37 - SIC 2007) sector.

What is the latest filing for EVADOX LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-24 with no updates.