EVINCE TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

EVINCE TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06414686

Incorporation date

31/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Resolution House, 12 Mill Hill, Leeds LS1 5DQCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2007)
dot icon29/10/2025
Removal of liquidator by court order
dot icon22/10/2025
Appointment of a voluntary liquidator
dot icon13/10/2025
Liquidators' statement of receipts and payments to 2025-08-10
dot icon16/10/2024
Liquidators' statement of receipts and payments to 2024-08-10
dot icon11/10/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/09/2023
Termination of appointment of Philip Simon Cammerman as a director on 2023-08-11
dot icon15/09/2023
Termination of appointment of Keith William Ferguson as a director on 2023-08-11
dot icon15/09/2023
Termination of appointment of James Edward John Gledhill as a director on 2023-08-11
dot icon15/09/2023
Termination of appointment of Gareth Andrew Taylor as a director on 2023-08-11
dot icon15/09/2023
Termination of appointment of Richard Antony Lakin as a director on 2023-08-11
dot icon26/08/2023
Statement of affairs
dot icon26/08/2023
Resolutions
dot icon26/08/2023
Appointment of a voluntary liquidator
dot icon26/08/2023
Registered office address changed from Netpark Plexus Thomas Wright Way Sedgefield Stockton-on-Tees TS21 3FD England to Resolution House 12 Mill Hill Leeds LS1 5DQ on 2023-08-26
dot icon07/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon13/11/2022
Confirmation statement made on 2022-11-01 with updates
dot icon04/11/2022
Satisfaction of charge 064146860001 in full
dot icon01/09/2022
Appointment of Mr James Edward John Gledhill as a director on 2022-07-19
dot icon29/08/2022
Statement of capital following an allotment of shares on 2022-06-01
dot icon29/07/2022
Registered office address changed from 8 Eversley Place Newcastle upon Tyne NE6 5AL to Netpark Plexus Thomas Wright Way Sedgefield Stockton-on-Tees TS21 3FD on 2022-07-29
dot icon12/07/2022
Termination of appointment of James Freeland Morton as a director on 2022-05-26
dot icon12/07/2022
Termination of appointment of Edward Charles Wiggans as a director on 2022-05-26
dot icon12/07/2022
Termination of appointment of Deborah Tracy Mcgargle as a director on 2022-05-25
dot icon27/06/2022
Statement of capital following an allotment of shares on 2021-12-15
dot icon23/06/2022
Statement of capital following an allotment of shares on 2021-12-15
dot icon28/02/2022
Registration of charge 064146860001, created on 2022-02-22
dot icon26/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon29/10/2021
Confirmation statement made on 2021-10-29 with updates
dot icon16/04/2021
Statement of capital following an allotment of shares on 2021-04-07
dot icon15/03/2021
Statement of capital following an allotment of shares on 2021-02-08
dot icon04/03/2021
Second filing of a statement of capital following an allotment of shares on 2021-02-02
dot icon03/03/2021
Statement of capital following an allotment of shares on 2021-02-02
dot icon02/03/2021
Sub-division of shares on 2020-12-14
dot icon02/03/2021
Resolutions
dot icon02/03/2021
Resolutions
dot icon26/11/2020
Second filing of Confirmation Statement dated 2020-10-29
dot icon25/11/2020
Second filing of Confirmation Statement dated 2020-10-29
dot icon25/11/2020
Statement of capital following an allotment of shares on 2020-10-07
dot icon23/11/2020
Appointment of Mr Edward Charles Wiggans as a director on 2020-03-30
dot icon05/11/2020
Confirmation statement made on 2020-10-29 with updates
dot icon01/06/2020
Total exemption full accounts made up to 2020-04-30
dot icon24/03/2020
Statement of capital following an allotment of shares on 2020-01-17
dot icon26/02/2020
Statement of capital following an allotment of shares on 2020-01-21
dot icon07/02/2020
Termination of appointment of Philip Duncan Murray as a secretary on 2020-01-30
dot icon14/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon14/11/2019
Appointment of Ms Deborah Mcgargle as a director on 2019-11-14
dot icon14/11/2019
Appointment of Mr Keith William Ferguson as a director on 2019-10-31
dot icon05/08/2019
Termination of appointment of John Martin Urwin as a director on 2019-08-05
dot icon30/07/2019
Total exemption full accounts made up to 2019-04-30
dot icon14/06/2019
Statement of capital following an allotment of shares on 2019-05-27
dot icon10/04/2019
Statement of capital following an allotment of shares on 2019-03-25
dot icon13/03/2019
Statement of capital following an allotment of shares on 2019-03-11
dot icon13/03/2019
Statement of capital following an allotment of shares on 2019-03-11
dot icon13/03/2019
Statement of capital following an allotment of shares on 2019-03-11
dot icon13/03/2019
Statement of capital following an allotment of shares on 2019-03-11
dot icon14/01/2019
Statement of capital following an allotment of shares on 2018-12-10
dot icon14/01/2019
Statement of capital following an allotment of shares on 2018-12-10
dot icon14/01/2019
Statement of capital following an allotment of shares on 2018-12-10
dot icon14/01/2019
Statement of capital following an allotment of shares on 2018-12-10
dot icon14/01/2019
Statement of capital following an allotment of shares on 2018-12-10
dot icon11/01/2019
Statement of capital following an allotment of shares on 2018-12-10
dot icon11/01/2019
Statement of capital following an allotment of shares on 2018-12-10
dot icon11/01/2019
Statement of capital following an allotment of shares on 2018-12-10
dot icon11/01/2019
Statement of capital following an allotment of shares on 2018-12-10
dot icon11/01/2019
Statement of capital following an allotment of shares on 2018-12-10
dot icon11/01/2019
Statement of capital following an allotment of shares on 2018-12-10
dot icon11/01/2019
Statement of capital following an allotment of shares on 2018-12-10
dot icon11/01/2019
Statement of capital following an allotment of shares on 2018-12-10
dot icon11/01/2019
Statement of capital following an allotment of shares on 2018-12-10
dot icon11/01/2019
Statement of capital following an allotment of shares on 2018-12-10
dot icon20/12/2018
Secretary's details changed for Philip Duncan Murray on 2018-12-20
dot icon30/11/2018
Confirmation statement made on 2018-10-31 with updates
dot icon26/09/2018
Termination of appointment of Timothy Michael Robert Pettigrew as a director on 2018-09-24
dot icon19/09/2018
Memorandum and Articles of Association
dot icon19/09/2018
Resolutions
dot icon21/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon24/05/2018
Statement of capital following an allotment of shares on 2018-02-07
dot icon01/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon31/10/2017
Confirmation statement made on 2017-10-31 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon13/12/2016
Appointment of Philip Duncan Murray as a secretary on 2016-12-02
dot icon13/12/2016
Appointment of Mr John Martin Urwin as a director on 2016-11-22
dot icon13/12/2016
Termination of appointment of Gareth Andrew Taylor as a secretary on 2016-12-01
dot icon13/12/2016
Termination of appointment of Bradley Richard Hoy as a director on 2016-11-01
dot icon01/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon10/10/2016
Statement of capital following an allotment of shares on 2016-07-19
dot icon10/10/2016
Statement of capital following an allotment of shares on 2016-04-05
dot icon21/04/2016
Appointment of Dr James Freeland Morton as a director on 2016-04-20
dot icon11/03/2016
Appointment of Timothy Michael Pettigrew as a director on 2016-02-01
dot icon08/02/2016
Statement of capital following an allotment of shares on 2015-12-04
dot icon03/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon08/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon04/11/2015
Statement of capital following an allotment of shares on 2015-05-12
dot icon04/11/2015
Statement of capital following an allotment of shares on 2015-05-19
dot icon10/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon10/11/2014
Appointment of Mr Bradley Richard Hoy as a director on 2014-02-03
dot icon10/11/2014
Termination of appointment of Christopher Graham as a director on 2014-10-29
dot icon23/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon10/09/2014
Statement of capital following an allotment of shares on 2014-08-01
dot icon10/09/2014
Statement of capital following an allotment of shares on 2014-01-20
dot icon22/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon31/10/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon29/10/2013
Particulars of variation of rights attached to shares
dot icon29/10/2013
Change of share class name or designation
dot icon29/10/2013
Resolutions
dot icon09/10/2013
Statement of capital following an allotment of shares on 2013-08-21
dot icon23/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon01/12/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon16/11/2012
Appointment of Philip Simon Cammerman as a director
dot icon20/04/2012
Termination of appointment of Neil Loxley as a director
dot icon25/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon11/11/2011
Appointment of Mr Chris Graham as a director
dot icon31/10/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon15/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon08/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon14/04/2010
Current accounting period extended from 2009-10-31 to 2010-04-30
dot icon20/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon20/11/2009
Director's details changed for Dr Gareth Andrew Taylor on 2009-10-01
dot icon20/11/2009
Director's details changed for Richard Antony Lakin on 2009-10-01
dot icon20/11/2009
Director's details changed for Dr Neil Loxley on 2009-10-01
dot icon01/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon20/11/2008
Director appointed richard antony lakin
dot icon17/11/2008
Return made up to 31/10/08; full list of members
dot icon14/11/2008
Ad 16/05/08\gbp si [email protected]=42.5\gbp si [email protected]=13.69\gbp ic 177.19/233.38\
dot icon14/07/2008
Nc inc already adjusted 16/05/08
dot icon10/07/2008
Statement of affairs
dot icon10/07/2008
Ad 16/05/08\gbp si [email protected]=13.69\gbp si [email protected]=42.5\gbp ic 121/177.19\
dot icon09/07/2008
Resolutions
dot icon31/10/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

11
2022
change arrow icon-93.45 % *

* during past year

Cash in Bank

£25,238.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
01/11/2023
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
dot iconNext due on
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
1.52M
-
0.00
385.42K
-
2022
11
783.95K
-
0.00
25.24K
-
2022
11
783.95K
-
0.00
25.24K
-

Employees

2022

Employees

11 Ascended10 % *

Net Assets(GBP)

783.95K £Descended-48.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.24K £Descended-93.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gledhill, James Edward John
Director
19/07/2022 - 11/08/2023
2
Loxley, Neil, Dr.
Director
31/10/2007 - 28/02/2012
13
Morton, James Freeland, Dr
Director
20/04/2016 - 26/05/2022
5
Ferguson, Keith William
Director
31/10/2019 - 11/08/2023
5
Hoy, Bradley Richard
Director
03/02/2014 - 01/11/2016
14

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

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About EVINCE TECHNOLOGY LIMITED

EVINCE TECHNOLOGY LIMITED is an(a) Liquidation company incorporated on 31/10/2007 with the registered office located at Resolution House, 12 Mill Hill, Leeds LS1 5DQ. There is currently no active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of EVINCE TECHNOLOGY LIMITED?

toggle

EVINCE TECHNOLOGY LIMITED is currently Liquidation. It was registered on 31/10/2007 .

Where is EVINCE TECHNOLOGY LIMITED located?

toggle

EVINCE TECHNOLOGY LIMITED is registered at Resolution House, 12 Mill Hill, Leeds LS1 5DQ.

What does EVINCE TECHNOLOGY LIMITED do?

toggle

EVINCE TECHNOLOGY LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

How many employees does EVINCE TECHNOLOGY LIMITED have?

toggle

EVINCE TECHNOLOGY LIMITED had 11 employees in 2022.

What is the latest filing for EVINCE TECHNOLOGY LIMITED?

toggle

The latest filing was on 29/10/2025: Removal of liquidator by court order.