EVO BIDCO LIMITED

Register to unlock more data on OkredoRegister

EVO BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10977397

Incorporation date

22/09/2017

Size

Full

Contacts

Registered address

Registered address

Units 5-8 Paramount Business Park, Wilson Road, Liverpool L36 6AWCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2017)
dot icon12/03/2026
Termination of appointment of Kevan-Peter Doyle as a director on 2026-03-09
dot icon12/03/2026
Appointment of Mr Daniel Rees Jones as a director on 2026-03-09
dot icon10/02/2026
Termination of appointment of Karl O'higgins as a director on 2026-01-31
dot icon06/02/2026
Appointment of Mr Kevan-Peter Doyle as a director on 2026-01-31
dot icon03/10/2025
Full accounts made up to 2025-03-31
dot icon30/09/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon17/03/2025
Register inspection address has been changed from Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP
dot icon10/12/2024
Full accounts made up to 2024-03-31
dot icon23/09/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon14/01/2024
Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH
dot icon14/01/2024
Register(s) moved to registered inspection location Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH
dot icon11/10/2023
Full accounts made up to 2023-03-31
dot icon27/09/2023
Confirmation statement made on 2023-09-21 with updates
dot icon31/03/2023
Accounts for a small company made up to 2022-03-31
dot icon11/01/2023
Resolutions
dot icon23/12/2022
Registration of charge 109773970004, created on 2022-12-22
dot icon06/10/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon04/10/2022
Termination of appointment of Jonathan Steele as a secretary on 2022-09-30
dot icon04/10/2022
Termination of appointment of Jonathan Steele as a director on 2022-09-30
dot icon04/10/2022
Appointment of Mrs Vicki Clare Milton as a secretary on 2022-09-30
dot icon04/10/2022
Appointment of Mrs Vicki Clare Milton as a director on 2022-09-30
dot icon13/12/2021
Accounts for a small company made up to 2021-03-31
dot icon27/09/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon14/04/2021
Accounts for a small company made up to 2020-03-31
dot icon24/02/2021
Satisfaction of charge 109773970003 in full
dot icon15/12/2020
Satisfaction of charge 109773970002 in full
dot icon23/11/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon25/06/2020
Appointment of Mr Jonathan Steele as a secretary on 2019-10-16
dot icon10/02/2020
Cessation of Rajesh Padmanabhan Vijayanarayanan as a person with significant control on 2020-01-30
dot icon06/02/2020
Termination of appointment of Rajesh Padmanabhan Vijayanarayanan as a director on 2020-01-30
dot icon30/12/2019
Accounts for a small company made up to 2019-03-31
dot icon20/11/2019
Appointment of Mr Karl O'higgins as a director on 2019-11-20
dot icon20/11/2019
Appointment of Mr Jonathan Steele as a director on 2019-11-15
dot icon23/09/2019
Confirmation statement made on 2019-09-21 with updates
dot icon23/09/2019
Registered office address changed from Units 5-7 Paramount Business Park Wilson Road Huyton Liverpool L36 6AW England to Units 5-8 Paramount Business Park Wilson Road Liverpool L36 6AW on 2019-09-23
dot icon22/12/2018
Accounts for a small company made up to 2018-03-31
dot icon26/09/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon31/08/2018
Previous accounting period shortened from 2018-09-30 to 2018-03-31
dot icon16/11/2017
Change of details for Evo Holdco Limited as a person with significant control on 2017-11-15
dot icon08/11/2017
Registration of charge 109773970003, created on 2017-10-25
dot icon07/11/2017
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to Units 5-7 Paramount Business Park Wilson Road Huyton Liverpool L36 6AW on 2017-11-07
dot icon06/11/2017
Registration of charge 109773970002, created on 2017-10-25
dot icon01/11/2017
Registration of charge 109773970001, created on 2017-10-25
dot icon04/10/2017
Director's details changed for Dr. Rajesh Padmanabhan Vijajanarayanan on 2017-09-22
dot icon04/10/2017
Change of details for Dr. Rajesh Padmanabhan Vijajanarayanan as a person with significant control on 2017-09-22
dot icon22/09/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rees Jones, Daniel
Director
09/03/2026 - Present
6
Doyle, Kevan-Peter
Director
31/01/2026 - 09/03/2026
23
Milton, Vicki Clare
Director
30/09/2022 - Present
2
O'higgins, Karl
Director
20/11/2019 - 31/01/2026
4

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+
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 EVO BIDCO LIMITED

EVO BIDCO LIMITED is an(a) Active company incorporated on 22/09/2017 with the registered office located at Units 5-8 Paramount Business Park, Wilson Road, Liverpool L36 6AW. 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 EVO BIDCO LIMITED?

toggle

EVO BIDCO LIMITED is currently Active. It was registered on 22/09/2017 .

Where is EVO BIDCO LIMITED located?

toggle

EVO BIDCO LIMITED is registered at Units 5-8 Paramount Business Park, Wilson Road, Liverpool L36 6AW.

What does EVO BIDCO LIMITED do?

toggle

EVO BIDCO LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for EVO BIDCO LIMITED?

toggle

The latest filing was on 12/03/2026: Termination of appointment of Kevan-Peter Doyle as a director on 2026-03-09.