EVELLA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

EVELLA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08619791

Incorporation date

22/07/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Kerry Street, Horsforth, Leeds LS18 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2014)
dot icon15/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/01/2025
Voluntary strike-off action has been suspended
dot icon31/12/2024
First Gazette notice for voluntary strike-off
dot icon19/12/2024
Application to strike the company off the register
dot icon03/10/2024
Change of details for Velox Ltd as a person with significant control on 2024-09-23
dot icon24/09/2024
Termination of appointment of Lucinda Kate Talbot Clarke as a director on 2024-09-24
dot icon21/08/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon14/06/2024
Termination of appointment of Iain James Hutchinson as a director on 2024-04-15
dot icon29/04/2024
Previous accounting period shortened from 2024-02-28 to 2023-12-31
dot icon29/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/01/2024
Registered office address changed from , Unit 1 Orion Avenue, Great Blakenham, Ipswich, IP6 0LW, England to 9 Kerry Street Horsforth Leeds LS18 4AW on 2024-01-30
dot icon17/10/2023
Appointment of Mrs Lucinda Kate Talbot Clarke as a director on 2023-10-12
dot icon13/10/2023
Appointment of Mr Jason Peter Davies as a director on 2023-10-12
dot icon13/10/2023
Appointment of Mr Iain James Hutchinson as a director on 2023-10-12
dot icon13/10/2023
Appointment of Mr John Dierker as a director on 2023-10-12
dot icon02/10/2023
Total exemption full accounts made up to 2023-03-03
dot icon29/09/2023
Previous accounting period extended from 2023-01-31 to 2023-02-28
dot icon25/09/2023
Notification of Suman Datta as a person with significant control on 2023-03-01
dot icon25/09/2023
Cessation of Suman Datta as a person with significant control on 2023-09-24
dot icon25/09/2023
Notification of Velox Ltd as a person with significant control on 2023-03-01
dot icon22/09/2023
Termination of appointment of George Edward Ashford as a director on 2023-09-18
dot icon28/08/2023
Confirmation statement made on 2023-07-17 with updates
dot icon18/08/2023
Cessation of Suman Datta as a person with significant control on 2023-08-18
dot icon28/03/2023
Second filing of the annual return made up to 2014-07-22
dot icon28/03/2023
Second filing of the annual return made up to 2015-07-22
dot icon24/03/2023
Appointment of Mr Suman Datta as a director on 2023-03-03
dot icon24/03/2023
Notification of Suman Datta as a person with significant control on 2023-03-03
dot icon24/03/2023
Cessation of Emily Claire Ashford as a person with significant control on 2023-03-03
dot icon24/03/2023
Cessation of George Edward Ashford as a person with significant control on 2023-03-03
dot icon22/03/2023
Resolutions
dot icon10/03/2023
Change of share class name or designation
dot icon10/03/2023
Statement of capital following an allotment of shares on 2014-02-14
dot icon08/03/2023
Change of share class name or designation
dot icon08/03/2023
Memorandum and Articles of Association
dot icon06/03/2023
Resolutions
dot icon06/03/2023
Resolutions
dot icon06/03/2023
Resolutions
dot icon24/02/2023
Purchase of own shares.
dot icon03/01/2023
Change of share class name or designation
dot icon03/01/2023
Change of share class name or designation
dot icon03/01/2023
Change of share class name or designation
dot icon03/01/2023
Change of share class name or designation
dot icon03/01/2023
Resolutions
dot icon08/11/2022
Satisfaction of charge 086197910002 in full
dot icon19/08/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon18/08/2014
Annual return made up to 2014-07-22 with full list of shareholders
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon-99.72 % *

* during past year

Cash in Bank

£1,046.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
17/07/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.08M
-
0.00
-
-
2022
1
1.45M
-
0.00
374.94K
-
2023
0
774.88K
-
0.00
1.05K
-
2023
0
774.88K
-
0.00
1.05K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

774.88K £Descended-46.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.05K £Descended-99.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutchinson, Iain James
Director
12/10/2023 - 15/04/2024
5
Ashford, George Edward
Director
22/07/2013 - 18/09/2023
12
Reynard, Susan Margaret
Secretary
22/07/2013 - 31/03/2019
-
Datta, Suman
Director
03/03/2023 - Present
2
Davies, Jason Peter
Director
12/10/2023 - Present
3

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EVELLA HOLDINGS LIMITED

EVELLA HOLDINGS LIMITED is an(a) Dissolved company incorporated on 22/07/2013 with the registered office located at 9 Kerry Street, Horsforth, Leeds LS18 4AW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EVELLA HOLDINGS LIMITED?

toggle

EVELLA HOLDINGS LIMITED is currently Dissolved. It was registered on 22/07/2013 and dissolved on 15/04/2025.

Where is EVELLA HOLDINGS LIMITED located?

toggle

EVELLA HOLDINGS LIMITED is registered at 9 Kerry Street, Horsforth, Leeds LS18 4AW.

What does EVELLA HOLDINGS LIMITED do?

toggle

EVELLA HOLDINGS LIMITED operates in the Market research and public opinion polling (73.20 - SIC 2007) sector.

What is the latest filing for EVELLA HOLDINGS LIMITED?

toggle

The latest filing was on 15/04/2025: Final Gazette dissolved via voluntary strike-off.