EVOCO UK LIMITED

Register to unlock more data on OkredoRegister

EVOCO UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06494422

Incorporation date

05/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

72 Portobello Road, London W11 3DLCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2008)
dot icon10/02/2026
Confirmation statement made on 2026-02-03 with updates
dot icon04/02/2026
Change of details for Ms Fatma Banu Cirpi as a person with significant control on 2025-02-04
dot icon27/11/2025
Termination of appointment of Fatma Banu Cirpi as a director on 2025-02-04
dot icon27/11/2025
Termination of appointment of Fatma Banu Cirpi as a secretary on 2025-02-04
dot icon07/10/2025
Micro company accounts made up to 2025-02-28
dot icon10/02/2025
Confirmation statement made on 2025-02-03 with updates
dot icon13/11/2024
Micro company accounts made up to 2024-02-28
dot icon07/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon30/11/2023
Micro company accounts made up to 2023-02-28
dot icon17/03/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
dot icon01/08/2022
Registered office address changed from 72 Portobello Road London W11 3DZ to 72 Portobello Road London W11 3DL on 2022-08-01
dot icon16/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon29/11/2021
Micro company accounts made up to 2021-02-28
dot icon03/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon19/01/2021
Micro company accounts made up to 2020-02-29
dot icon18/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon18/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon22/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon20/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon07/03/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon17/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon19/03/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon18/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon06/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon17/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon04/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon28/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon01/02/2011
Accounts for a dormant company made up to 2010-02-28
dot icon13/04/2010
Director's details changed for Ms Fatma Bann Cirpi on 2010-04-13
dot icon13/04/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon13/04/2010
Director's details changed for Fatma Bann Cirpi on 2010-02-01
dot icon13/04/2010
Director's details changed for Cengizhan Yesilirmak on 2010-02-01
dot icon05/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon04/03/2009
Director appointed fatma bann cirpi
dot icon26/02/2009
Return made up to 05/02/09; full list of members
dot icon20/02/2008
Miscellaneous
dot icon20/02/2008
New director appointed
dot icon20/02/2008
New secretary appointed
dot icon20/02/2008
Registered office changed on 20/02/08 from: kemp house 152-160 city road london EC1V 2NX
dot icon20/02/2008
Ad 18/02/08--------- £ si 100@1=100 £ ic 1/101
dot icon08/02/2008
Director resigned
dot icon08/02/2008
Secretary resigned
dot icon05/02/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.26K
-
0.00
-
-
2022
2
732.00
-
0.00
-
-
2022
2
732.00
-
0.00
-
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

732.00 £Descended-67.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yesilirmak, Cengizhan
Director
05/02/2008 - Present
-
Ms Fatma Banu Cirpi
Director
16/02/2009 - 04/02/2025
-
Cirpi, Fatma Banu
Secretary
05/02/2008 - 04/02/2025
-

Persons with Significant Control

2
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 EVOCO UK LIMITED

EVOCO UK LIMITED is an(a) Active company incorporated on 05/02/2008 with the registered office located at 72 Portobello Road, London W11 3DL. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of EVOCO UK LIMITED?

toggle

EVOCO UK LIMITED is currently Active. It was registered on 05/02/2008 .

Where is EVOCO UK LIMITED located?

toggle

EVOCO UK LIMITED is registered at 72 Portobello Road, London W11 3DL.

What does EVOCO UK LIMITED do?

toggle

EVOCO UK LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does EVOCO UK LIMITED have?

toggle

EVOCO UK LIMITED had 2 employees in 2022.

What is the latest filing for EVOCO UK LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-03 with updates.