EVINOX LIMITED

Register to unlock more data on OkredoRegister

EVINOX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04404137

Incorporation date

26/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 37 Leatherhead Road, Barwell Business Park, Chessington KT9 2NYCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2002)
dot icon26/03/2026
Confirmation statement made on 2026-03-25 with updates
dot icon24/10/2025
Termination of appointment of Mathew Bronner as a director on 2025-09-04
dot icon24/10/2025
Termination of appointment of Kevin Paul Engelbretson as a director on 2025-10-09
dot icon08/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/07/2025
Director's details changed for Mr Kevin Paul Engelbretson on 2025-07-01
dot icon04/07/2025
Director's details changed for Mr Andre Van Heerden on 2025-07-01
dot icon04/07/2025
Appointment of Mr Grant Louis Rapmund as a director on 2025-06-10
dot icon19/06/2025
Appointment of Mr Mathew Bronner as a director on 2025-03-03
dot icon17/06/2025
Registered office address changed from 3 the Mews 16 Holly Bush Lane Sevenoaks Kent TN13 3th United Kingdom to Unit 37 Leatherhead Road Barwell Business Park Chessington KT9 2NY on 2025-06-17
dot icon26/03/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon04/02/2025
Termination of appointment of Stewart Swift as a director on 2025-01-31
dot icon15/01/2025
Appointment of Mr Kevin Paul Engelbretson as a director on 2025-01-01
dot icon05/11/2024
Appointment of Mr Stewart Swift as a director on 2024-11-01
dot icon14/10/2024
Appointment of Mr Andre Van Heerden as a director on 2024-10-01
dot icon14/10/2024
Termination of appointment of Terence Michael Mahoney as a director on 2024-10-01
dot icon14/10/2024
Termination of appointment of Max Robert Windheuser as a director on 2024-10-01
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/03/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/08/2023
Cessation of Evinox Services Limited as a person with significant control on 2023-03-31
dot icon02/08/2023
Notification of Evinox Holding Ltd as a person with significant control on 2023-03-31
dot icon27/03/2023
Confirmation statement made on 2023-03-25 with updates
dot icon16/03/2023
Change of details for Evinox Services Limited as a person with significant control on 2023-02-14
dot icon16/03/2023
Cessation of Max Robert Windheuser as a person with significant control on 2023-02-14
dot icon14/03/2023
Previous accounting period shortened from 2023-03-31 to 2022-12-31
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/05/2022
Termination of appointment of Michael Shaw as a director on 2022-04-06
dot icon05/05/2022
Change of details for Evinox Services Limited as a person with significant control on 2022-04-06
dot icon12/04/2022
Director's details changed for Michael Shaw on 2022-02-28
dot icon12/04/2022
Confirmation statement made on 2022-03-25 with updates
dot icon12/04/2022
Second filing for the appointment of Mr Michael Shaw as a director
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/06/2021
Registration of charge 044041370002, created on 2021-06-01
dot icon04/05/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon04/05/2021
Termination of appointment of Nina Savraj Dhanjal as a secretary on 2021-03-24
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/03/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-25 with updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/05/2018
Change of details for Mr Max Robert Windheuser as a person with significant control on 2018-05-02
dot icon02/05/2018
Secretary's details changed for Nina Savraj Dhanjal on 2018-05-02
dot icon02/05/2018
Director's details changed for Mr Max Robert Windheuser on 2018-05-02
dot icon02/05/2018
Director's details changed for Mr Michael Shaw on 2018-05-02
dot icon02/05/2018
Director's details changed for Mr Terence Michael Mahoney on 2018-05-02
dot icon19/04/2018
Confirmation statement made on 2018-03-25 with updates
dot icon06/04/2018
Notification of Evinox Services Limited as a person with significant control on 2017-07-21
dot icon06/04/2018
Cessation of David James Whitfield as a person with significant control on 2017-07-21
dot icon30/01/2018
Appointment of Mr Terence Michael Mahoney as a director on 2017-07-21
dot icon23/01/2018
Registered office address changed from , Regency House, 61a Walton Street, Walton on the Hill, Surrey, KT20 7RZ to 3 the Mews 16 Holly Bush Lane Sevenoaks Kent TN13 3th on 2018-01-23
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/08/2017
Termination of appointment of David James Whitfield as a director on 2017-07-21
dot icon30/03/2017
Confirmation statement made on 2017-03-25 with updates
dot icon30/03/2017
Secretary's details changed for Nina Savraj Dhanjal on 2017-03-25
dot icon29/03/2017
Director's details changed for Max Robert Windheuser on 2017-03-25
dot icon29/03/2017
Director's details changed for Mr Michael Shaw on 2017-03-25
dot icon29/03/2017
Director's details changed for David James Whitfield on 2017-03-25
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/03/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon27/03/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/08/2012
Appointment of Mr Michael Shaw as a director
dot icon27/03/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon23/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon26/03/2009
Return made up to 26/03/09; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/04/2008
Return made up to 26/03/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/03/2007
Return made up to 26/03/07; full list of members
dot icon01/03/2007
New secretary appointed
dot icon26/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/02/2007
Registered office changed on 26/02/07 from:\nelson house, 1A church street, epsom, surrey KT17 4PF
dot icon19/02/2007
Certificate of change of name
dot icon10/02/2007
Secretary resigned;director resigned
dot icon19/04/2006
Return made up to 26/03/06; full list of members
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/04/2005
Return made up to 26/03/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon22/07/2004
Total exemption small company accounts made up to 2003-03-31
dot icon25/06/2004
Certificate of change of name
dot icon31/03/2004
Return made up to 26/03/04; full list of members
dot icon21/03/2003
Return made up to 26/03/03; full list of members
dot icon21/02/2003
New director appointed
dot icon10/02/2003
New director appointed
dot icon27/06/2002
Ad 17/06/02--------- £ si 199@1=199 £ ic 1/200
dot icon20/05/2002
Registered office changed on 20/05/02 from:\capitol house, 2-4 church street, epsom, surrey KT17 4NY
dot icon05/04/2002
Secretary resigned
dot icon26/03/2002
Incorporation
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
31/12/2024
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
204.35K
-
0.00
1.03K
-
2022
4
36.44K
-
0.00
1.08K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Van Heerden, Andre
Director
01/10/2024 - Present
16
Mahoney, Terence Michael
Director
21/07/2017 - 01/10/2024
14
Windheuser, Max Robert
Director
01/01/2003 - 01/10/2024
31
Engelbretson, Kevin Paul
Director
01/01/2025 - 09/10/2025
4
Swift, Stewart
Director
01/11/2024 - 31/01/2025
4

Persons with Significant Control

6
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 EVINOX LIMITED

EVINOX LIMITED is an(a) Active company incorporated on 26/03/2002 with the registered office located at Unit 37 Leatherhead Road, Barwell Business Park, Chessington KT9 2NY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EVINOX LIMITED?

toggle

EVINOX LIMITED is currently Active. It was registered on 26/03/2002 .

Where is EVINOX LIMITED located?

toggle

EVINOX LIMITED is registered at Unit 37 Leatherhead Road, Barwell Business Park, Chessington KT9 2NY.

What does EVINOX LIMITED do?

toggle

EVINOX LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for EVINOX LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-25 with updates.