EVIMAX LIMITED

Register to unlock more data on OkredoRegister

EVIMAX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06129441

Incorporation date

27/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Cox Costello & Horne, 7 St. Johns Road, Harrow HA1 2EYCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2007)
dot icon21/04/2026
Change of details for Mr Graham Richard Nye as a person with significant control on 2026-04-21
dot icon21/04/2026
Director's details changed for Mr Graham Richard Nye on 2026-04-21
dot icon21/04/2026
Registered office address changed from C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ England to C/O Cox Costello & Horne 7 st. Johns Road Harrow HA1 2EY on 2026-04-21
dot icon12/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon03/03/2026
Confirmation statement made on 2026-02-27 with updates
dot icon09/05/2025
Change of details for Mr Graham Richard Nye as a person with significant control on 2025-05-09
dot icon09/05/2025
Director's details changed for Mr Graham Richard Nye on 2025-05-09
dot icon09/05/2025
Registered office address changed from C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 2025-05-09
dot icon01/04/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon01/04/2025
Director's details changed for Mr Graham Richard Nye on 2025-04-01
dot icon22/07/2024
Registered office address changed from 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ England to C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-07-22
dot icon22/07/2024
Director's details changed for Mr Graham Richard Nye on 2024-07-22
dot icon01/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon13/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon16/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon29/03/2022
Registered office address changed from Sterling House 19/23 High Street Kidlington Oxfordshire OX5 2DH to 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ on 2022-03-29
dot icon01/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon23/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon01/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon28/02/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon14/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon27/02/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon20/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon02/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon23/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon02/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon10/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon24/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon17/03/2014
Director's details changed for Mr Graham Richard Nye on 2013-02-28
dot icon18/10/2013
Auditor's resignation
dot icon22/03/2013
Accounts for a small company made up to 2012-06-30
dot icon15/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon05/03/2012
Accounts for a small company made up to 2011-06-30
dot icon02/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon02/03/2012
Termination of appointment of Graham Nye as a secretary
dot icon13/12/2011
Registered office address changed from Berkeley House, 18 Station Road East Grinstead West Sussex RH19 1DJ on 2011-12-13
dot icon04/04/2011
Accounts for a small company made up to 2010-06-30
dot icon10/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon28/06/2010
Auditor's resignation
dot icon08/04/2010
Auditor's resignation
dot icon23/03/2010
Accounts for a small company made up to 2009-06-30
dot icon15/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon06/12/2009
Termination of appointment of Richard Nye as a director
dot icon05/03/2009
Return made up to 27/02/09; full list of members
dot icon22/10/2008
Accounts for a small company made up to 2008-06-30
dot icon29/05/2008
Accounting reference date extended from 29/02/2008 to 30/06/2008
dot icon13/03/2008
Return made up to 27/02/08; full list of members
dot icon27/02/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.20K
-
0.00
15.44K
-
2022
0
14.53K
-
0.00
15.60K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nye, Graham Richard
Director
27/02/2007 - Present
19

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EVIMAX LIMITED

EVIMAX LIMITED is an(a) Active company incorporated on 27/02/2007 with the registered office located at C/O Cox Costello & Horne, 7 St. Johns Road, Harrow HA1 2EY. 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 EVIMAX LIMITED?

toggle

EVIMAX LIMITED is currently Active. It was registered on 27/02/2007 .

Where is EVIMAX LIMITED located?

toggle

EVIMAX LIMITED is registered at C/O Cox Costello & Horne, 7 St. Johns Road, Harrow HA1 2EY.

What does EVIMAX LIMITED do?

toggle

EVIMAX LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for EVIMAX LIMITED?

toggle

The latest filing was on 21/04/2026: Change of details for Mr Graham Richard Nye as a person with significant control on 2026-04-21.