EVOCO DIGITAL SERVICES LTD

Register to unlock more data on OkredoRegister

EVOCO DIGITAL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10779403

Incorporation date

19/05/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Suite 3d&E, Third Floor, 31 Temple Street, Birmingham B2 5DBCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2017)
dot icon04/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon04/11/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon13/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon29/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon29/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon12/09/2025
Appointment of Roopinder Singh as a director on 2025-06-09
dot icon15/11/2024
Termination of appointment of Thomas Anthony O'connor as a director on 2024-11-08
dot icon11/10/2024
Director's details changed for Mr. Thomas Anthony O'connor on 2023-11-01
dot icon11/10/2024
Change of details for Version 1 Software Uk Limited as a person with significant control on 2023-11-01
dot icon11/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon06/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon06/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon06/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon06/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon03/04/2024
Termination of appointment of Andrew Langford as a director on 2024-03-31
dot icon03/04/2024
Appointment of Mr Patrick Francis Cooney as a director on 2024-03-31
dot icon27/03/2024
Accounts for a small company made up to 2022-12-31
dot icon01/11/2023
Registered office address changed from Grosvenor House Prospect Hill Redditch Worcestershire B97 4DL United Kingdom to Suite 3D&E, Third Floor 31 Temple Street Birmingham B2 5DB on 2023-11-01
dot icon12/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon05/10/2022
Confirmation statement made on 2022-09-30 with updates
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/07/2022
Termination of appointment of Christopher William Hewitt as a director on 2022-07-01
dot icon14/02/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon10/02/2022
Memorandum and Articles of Association
dot icon10/02/2022
Resolutions
dot icon09/02/2022
Appointment of Mr Christopher William Hewitt as a director on 2022-01-28
dot icon08/02/2022
Termination of appointment of Stephen Robert Walton as a director on 2022-01-28
dot icon08/02/2022
Termination of appointment of Peter Michael Andrew Stansbury as a director on 2022-01-28
dot icon08/02/2022
Termination of appointment of John Christopher George Geoffrey Dunnet as a director on 2022-01-28
dot icon08/02/2022
Appointment of Mr Thomas Anthony O'connor as a director on 2022-01-28
dot icon08/02/2022
Appointment of Mr Andrew Langford as a director on 2022-01-28
dot icon08/02/2022
Termination of appointment of Enda Thomas Brian Mccormack as a director on 2022-01-28
dot icon08/02/2022
Termination of appointment of Christopher William Hewitt as a director on 2022-01-28
dot icon08/02/2022
Registered office address changed from 53 Evoco House Downs Road Dunstable LU5 4DD England to Grosvenor House Prospect Hill Redditch Worcestershire B97 4DL on 2022-02-08
dot icon08/02/2022
Cessation of Stephen Robert Walton as a person with significant control on 2022-01-28
dot icon08/02/2022
Notification of Version 1 Software Uk Limited as a person with significant control on 2022-01-28
dot icon08/02/2022
Cessation of Peter Michael Andrew Stansbury as a person with significant control on 2022-01-28
dot icon08/02/2022
Cessation of Enda Thomas Brian Mccormack as a person with significant control on 2022-01-28
dot icon08/02/2022
Cessation of Christopher William Hewitt as a person with significant control on 2022-01-28
dot icon08/02/2022
Cessation of John Christopher George Geoffrey Dunnet as a person with significant control on 2022-01-28
dot icon04/02/2022
Satisfaction of charge 107794030001 in full
dot icon14/01/2022
Confirmation statement made on 2022-01-14 with updates
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/11/2021
Statement of capital following an allotment of shares on 2021-11-30
dot icon18/11/2021
Notification of Enda Thomas Brian Mccormack as a person with significant control on 2021-11-18
dot icon25/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/11/2020
Registration of charge 107794030001, created on 2020-11-18
dot icon26/03/2020
Registered office address changed from 32 Freedom Quay Railway Street Hull HU1 2BE England to 53 Evoco House Downs Road Dunstable LU5 4DD on 2020-03-26
dot icon25/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon14/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/09/2019
Registered office address changed from 19-21 Salmon Grove Hull HU6 7SX England to 32 Freedom Quay Railway Street Hull HU1 2BE on 2019-09-09
dot icon09/09/2019
Registered office address changed from Evoco House Downs Road Dunstable LU5 4DD England to 19-21 Salmon Grove Hull HU6 7SX on 2019-09-09
dot icon21/03/2019
Appointment of Mr Stephen Robert Walton as a director on 2019-03-21
dot icon21/03/2019
Appointment of Mr Peter Michael Andrew Stansbury as a director on 2019-03-21
dot icon21/03/2019
Appointment of Mr Enda Thomas Brian Mccormack as a director on 2019-03-21
dot icon21/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon21/03/2019
Statement of capital following an allotment of shares on 2019-03-21
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/11/2018
Registered office address changed from Swale House Cottingham Road Hull HU6 7RX England to Evoco House Downs Road Dunstable LU5 4DD on 2018-11-13
dot icon21/03/2018
Notification of Peter Michael Andrew Stansbury as a person with significant control on 2018-02-28
dot icon14/03/2018
Change of details for Mr Christopher William Hewitt as a person with significant control on 2018-02-28
dot icon14/03/2018
Change of details for Mr John Christopher George Geoffrey Dunnet as a person with significant control on 2018-02-28
dot icon14/03/2018
Change of details for Mr Stephen Robert Walton as a person with significant control on 2018-02-28
dot icon14/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon14/03/2018
Notification of Stephen Robert Walton as a person with significant control on 2018-02-28
dot icon14/03/2018
Confirmation statement made on 2018-03-06 with updates
dot icon13/03/2018
Statement of capital following an allotment of shares on 2018-02-28
dot icon06/03/2018
Statement of capital following an allotment of shares on 2018-02-28
dot icon23/01/2018
Registered office address changed from Evoco House 53 Downs Road Dunstable LU5 4DD England to Swale House Cottingham Road Hull HU6 7RX on 2018-01-23
dot icon01/11/2017
Current accounting period shortened from 2018-05-31 to 2018-03-31
dot icon19/05/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

5
2022
change arrow icon-45.37 % *

* during past year

Cash in Bank

£116,563.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
10
443.08K
-
0.00
213.39K
-
2022
5
1.01M
-
2.69M
116.56K
-
2022
5
1.01M
-
2.69M
116.56K
-

Employees

2022

Employees

5 Descended-50 % *

Net Assets(GBP)

1.01M £Ascended129.05 % *

Total Assets(GBP)

-

Turnover(GBP)

2.69M £Ascended- *

Cash in Bank(GBP)

116.56K £Descended-45.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Langford, Andrew
Director
28/01/2022 - 31/03/2024
16
Singh, Roopinder
Director
09/06/2025 - Present
18
Stansbury, Peter Michael Andrew
Director
21/03/2019 - 28/01/2022
10
O'connor, Thomas Anthony
Director
28/01/2022 - 08/11/2024
4
Cooney, Patrick Francis
Director
31/03/2024 - Present
14

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

59
J.E.G. FARMS LIMITEDFold Hill, Fold Hill Old Leake, Boston, Lincolnshire PE22 9PJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01805914

Reg. date:

04/04/1984

Turnover:

-

No. of employees:

7
THANET EARTH PEPPERS LIMITEDThe Fresh Produce Centre, Transfesa Road, Paddock Wood, Kent TN12 6UT
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06554305

Reg. date:

03/04/2008

Turnover:

-

No. of employees:

7
FLATPACKUK LIMITEDHanleaze House,, 13 Harbury Road, Bristol BS9 4PN
Active

Category:

Manufacture of plastic packing goods

Comp. code:

12113255

Reg. date:

19/07/2019

Turnover:

-

No. of employees:

7
JCM EUROPE (UK) LIMITEDCo-Space Milton Keynes Elder House West, Elder Gate, Milton Keynes, Buckinghamshire MK9 1LR
Active

Category:

Manufacture of telegraph and telephone apparatus and equipment

Comp. code:

05169578

Reg. date:

02/07/2004

Turnover:

-

No. of employees:

6
LOU-ED CONSULTANTS LIMITEDUnit 1.02 Great House, Redwall Close Dinnington, Sheffield S25 3QA
Active

Category:

Other manufacturing n.e.c.

Comp. code:

03842728

Reg. date:

16/09/1999

Turnover:

-

No. of employees:

7

Description

copy info iconCopy

About EVOCO DIGITAL SERVICES LTD

EVOCO DIGITAL SERVICES LTD is an(a) Active company incorporated on 19/05/2017 with the registered office located at Suite 3d&E, Third Floor, 31 Temple Street, Birmingham B2 5DB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of EVOCO DIGITAL SERVICES LTD?

toggle

EVOCO DIGITAL SERVICES LTD is currently Active. It was registered on 19/05/2017 .

Where is EVOCO DIGITAL SERVICES LTD located?

toggle

EVOCO DIGITAL SERVICES LTD is registered at Suite 3d&E, Third Floor, 31 Temple Street, Birmingham B2 5DB.

What does EVOCO DIGITAL SERVICES LTD do?

toggle

EVOCO DIGITAL SERVICES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does EVOCO DIGITAL SERVICES LTD have?

toggle

EVOCO DIGITAL SERVICES LTD had 5 employees in 2022.

What is the latest filing for EVOCO DIGITAL SERVICES LTD?

toggle

The latest filing was on 04/11/2025: Consolidated accounts of parent company for subsidiary company period ending 31/12/24.