EVMOTIVE LTD

Register to unlock more data on OkredoRegister

EVMOTIVE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14131689

Incorporation date

25/05/2022

Size

Micro Entity

Contacts

Registered address

Registered address

Keal & Associates Unit 8 H Millars Brook, Molly Millars Lane, Wokingham, Berkshire RG41 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2022)
dot icon09/03/2026
Cessation of Andrew James Armstrong as a person with significant control on 2026-03-09
dot icon09/03/2026
Change of details for Mr Fergus Cosmo Robert Kendall as a person with significant control on 2026-03-09
dot icon25/02/2026
Micro company accounts made up to 2025-05-31
dot icon24/08/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon28/02/2025
Micro company accounts made up to 2024-05-31
dot icon01/09/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon23/02/2024
Micro company accounts made up to 2023-05-31
dot icon29/01/2024
Termination of appointment of Andrew James Armstrong as a director on 2024-01-01
dot icon23/08/2023
Change of details for Mr Andrew James Armstrong as a person with significant control on 2022-09-08
dot icon22/08/2023
Change of details for Mr Fergus Cosmo Robert Kendall as a person with significant control on 2022-09-08
dot icon19/08/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon30/04/2023
Registered office address changed from Innovation House Keal & Associates Molly Millars Close Wokingham RG41 2RX England to Keal & Associates Unit 8 H Millars Brook Molly Millars Lane Wokingham Berkshire RG41 2AD on 2023-04-30
dot icon24/10/2022
Registered office address changed from Innovation House Molly Millars Close Wokingham Berkshire RG41 2RX England to Innovation House Keal & Associates Molly Millars Close Wokingham RG41 2RX on 2022-10-24
dot icon08/09/2022
Director's details changed for Mr Andrew James Armstrong on 2022-09-08
dot icon08/09/2022
Change of details for Mr Andrew James Armstrong as a person with significant control on 2022-09-08
dot icon02/09/2022
Confirmation statement made on 2022-09-02 with updates
dot icon02/09/2022
Notification of Andrew James Armstrong as a person with significant control on 2022-09-02
dot icon02/09/2022
Appointment of Mr Andrew James Armstrong as a director on 2022-09-02
dot icon02/09/2022
Registered office address changed from Tudor Cottage Thame Road Tiddington Thame OX9 2LW England to Innovation House Molly Millars Close Wokingham Berkshire RG41 2RX on 2022-09-02
dot icon25/05/2022
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
31/05/2025
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Fergus Cosmo Robert Kendall
Director
25/05/2022 - Present
4
Armstrong, Andrew James
Director
02/09/2022 - 01/01/2024
9

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 EVMOTIVE LTD

EVMOTIVE LTD is an(a) Active company incorporated on 25/05/2022 with the registered office located at Keal & Associates Unit 8 H Millars Brook, Molly Millars Lane, Wokingham, Berkshire RG41 2AD. 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 EVMOTIVE LTD?

toggle

EVMOTIVE LTD is currently Active. It was registered on 25/05/2022 .

Where is EVMOTIVE LTD located?

toggle

EVMOTIVE LTD is registered at Keal & Associates Unit 8 H Millars Brook, Molly Millars Lane, Wokingham, Berkshire RG41 2AD.

What does EVMOTIVE LTD do?

toggle

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

What is the latest filing for EVMOTIVE LTD?

toggle

The latest filing was on 09/03/2026: Cessation of Andrew James Armstrong as a person with significant control on 2026-03-09.