EVMI SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

EVMI SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11045309

Incorporation date

02/11/2017

Size

Micro Entity

Contacts

Registered address

Registered address

89b The Old Church, 89b Quicks Road, Wimbledon, London SW19 1EXCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2017)
dot icon14/01/2026
Compulsory strike-off action has been suspended
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon18/06/2025
Termination of appointment of Jerome Thomas Godfrey as a director on 2025-02-12
dot icon08/04/2025
Compulsory strike-off action has been discontinued
dot icon07/04/2025
Micro company accounts made up to 2023-12-31
dot icon01/04/2025
First Gazette notice for compulsory strike-off
dot icon09/02/2025
Termination of appointment of Alex John Mcintyre as a director on 2024-12-02
dot icon09/02/2025
Termination of appointment of Danesh Kumar Varma as a director on 2024-08-08
dot icon02/12/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon09/01/2024
Micro company accounts made up to 2022-12-31
dot icon01/12/2023
Appointment of Mr Danesh Kumar Varma as a director on 2023-12-01
dot icon16/11/2023
Confirmation statement made on 2023-11-01 with updates
dot icon24/04/2023
Registered office address changed from 1 Avondale Road Wimbledon London SW19 8JU United Kingdom to 89B the Old Church 89B Quicks Road Wimbledon London SW19 1EX on 2023-04-24
dot icon24/04/2023
Registered office address changed from 89B the Old Church 89B Quicks Road Wimbledon London SW19 1EX England to 89B the Old Church 89B Quicks Road Wimbledon London SW19 1EX on 2023-04-24
dot icon30/11/2022
Compulsory strike-off action has been discontinued
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon28/11/2022
Confirmation statement made on 2022-11-01 with updates
dot icon28/11/2022
Micro company accounts made up to 2021-12-31
dot icon01/06/2022
Appointment of Mr Alex John Mcintyre as a director on 2022-06-01
dot icon28/05/2022
Appointment of Mr Matthew James Firmston-Williams as a secretary on 2022-05-20
dot icon23/01/2022
Appointment of Mr Jerome Thomas Godfrey as a director on 2022-01-22
dot icon23/01/2022
Termination of appointment of Duncan Thomas Roland Webster as a director on 2022-01-22
dot icon17/12/2021
Termination of appointment of Antony James Hayes as a director on 2021-11-12
dot icon05/12/2021
Micro company accounts made up to 2020-12-31
dot icon06/11/2021
Confirmation statement made on 2021-11-01 with updates
dot icon18/05/2021
Registered office address changed from Suite 345 50 Eastcastle Street Fitzrovia London W1W 8EA England to 1 Avondale Road Wimbledon London SW198JU on 2021-05-18
dot icon05/02/2021
Appointment of Mr Antony James Hayes as a director on 2021-02-01
dot icon01/02/2021
Appointment of Mr Duncan Webster as a director on 2021-01-01
dot icon12/01/2021
Micro company accounts made up to 2019-12-31
dot icon24/12/2020
Statement of capital following an allotment of shares on 2020-12-24
dot icon24/12/2020
Statement of capital following an allotment of shares on 2020-12-18
dot icon11/11/2020
Confirmation statement made on 2020-11-01 with updates
dot icon16/12/2019
Confirmation statement made on 2019-11-01 with updates
dot icon02/08/2019
Micro company accounts made up to 2018-12-31
dot icon02/08/2019
Previous accounting period extended from 2018-11-30 to 2018-12-31
dot icon23/03/2019
Termination of appointment of John Robert Marsden as a director on 2019-03-23
dot icon23/03/2019
Cessation of John Robert Marsden as a person with significant control on 2019-03-23
dot icon20/12/2018
Members register information at 2018-12-20 on withdrawal from the public register
dot icon20/12/2018
Withdrawal of the members' register information from the public register
dot icon14/12/2018
Confirmation statement made on 2018-11-01 with updates
dot icon24/11/2018
Notification of Danesh Kumar Varma as a person with significant control on 2018-03-30
dot icon25/07/2018
Statement of capital following an allotment of shares on 2018-04-04
dot icon25/07/2018
Statement of capital following an allotment of shares on 2018-04-02
dot icon25/05/2018
Statement of capital following an allotment of shares on 2018-03-30
dot icon16/05/2018
Sub-division of shares on 2018-03-22
dot icon20/04/2018
Resolutions
dot icon02/11/2017
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
31/12/2023
dot iconNext confirmation date
01/11/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.12K
-
0.00
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Varma, Danesh Kumar
Director
01/12/2023 - 08/08/2024
47
Marsden, John Robert
Director
02/11/2017 - 23/03/2019
198
Firmston-Williams, Andrew Simon
Director
02/11/2017 - Present
14
Hayes, Antony James
Director
01/02/2021 - 12/11/2021
3
Webster, Duncan Thomas Roland
Director
01/01/2021 - 22/01/2022
69

Persons with Significant Control

3
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 EVMI SOLUTIONS LIMITED

EVMI SOLUTIONS LIMITED is an(a) Active company incorporated on 02/11/2017 with the registered office located at 89b The Old Church, 89b Quicks Road, Wimbledon, London SW19 1EX. 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 EVMI SOLUTIONS LIMITED?

toggle

EVMI SOLUTIONS LIMITED is currently Active. It was registered on 02/11/2017 .

Where is EVMI SOLUTIONS LIMITED located?

toggle

EVMI SOLUTIONS LIMITED is registered at 89b The Old Church, 89b Quicks Road, Wimbledon, London SW19 1EX.

What does EVMI SOLUTIONS LIMITED do?

toggle

EVMI SOLUTIONS LIMITED operates in the Manufacture of electrical and electronic equipment for motor vehicles and their engines (29.31 - SIC 2007) sector.

What is the latest filing for EVMI SOLUTIONS LIMITED?

toggle

The latest filing was on 14/01/2026: Compulsory strike-off action has been suspended.