EVOLO MEDICA LIMITED

Register to unlock more data on OkredoRegister

EVOLO MEDICA LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07101394

Incorporation date

10/12/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire RG14 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2009)
dot icon12/11/2025
Liquidators' statement of receipts and payments to 2025-10-14
dot icon23/10/2024
Statement of affairs
dot icon23/10/2024
Resolutions
dot icon23/10/2024
Appointment of a voluntary liquidator
dot icon23/10/2024
Registered office address changed from 2nd Floor, 7 Gay Street Bath BA1 2PH England to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 2024-10-23
dot icon26/06/2024
Compulsory strike-off action has been discontinued
dot icon25/06/2024
First Gazette notice for compulsory strike-off
dot icon19/06/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon05/04/2023
Compulsory strike-off action has been discontinued
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon04/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon31/03/2023
Total exemption full accounts made up to 2023-01-31
dot icon24/03/2023
Previous accounting period shortened from 2023-03-31 to 2023-01-31
dot icon14/02/2023
Registered office address changed from Suite 6 Suite 6, the Coach House Kelston Park, Kelston Bath BA1 9AE England to 2nd Floor, 7 Gay Street Bath BA1 2PH on 2023-02-15
dot icon13/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/12/2021
Registered office address changed from Suite 4, the Coach House Kelston Park Kelston Bath BA1 9AE England to Suite 6 Suite 6, the Coach House Kelston Park, Kelston Bath BA1 9AE on 2021-12-30
dot icon28/06/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon29/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon06/01/2021
Registration of charge 071013940001, created on 2021-01-05
dot icon18/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon06/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon17/04/2019
Memorandum and Articles of Association
dot icon08/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon27/02/2019
Termination of appointment of Nigel Albert Osborne as a director on 2019-02-07
dot icon27/02/2019
Cancellation of shares. Statement of capital on 2019-02-06
dot icon27/02/2019
Purchase of own shares.
dot icon20/02/2019
Resolutions
dot icon15/02/2019
Change of share class name or designation
dot icon15/02/2019
Particulars of variation of rights attached to shares
dot icon14/02/2019
Cancellation of shares. Statement of capital on 2018-12-20
dot icon14/02/2019
Purchase of own shares.
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon09/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon05/04/2017
Director's details changed for Dr Carlos Alonso on 2017-04-03
dot icon03/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon27/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon22/12/2016
Registered office address changed from Unit 7 Swineford Mill Bath Road, Swineford Bitton Bristol BS30 6LW to Suite 4, the Coach House Kelston Park Kelston Bath BA1 9AE on 2016-12-22
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon23/11/2015
Registered office address changed from Unit 16 Church Farm Business Park Corston Bath Avon BA2 9AP to Unit 7 Swineford Mill Bath Road, Swineford Bitton Bristol BS30 6LW on 2015-11-23
dot icon15/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon18/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon04/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon18/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon17/12/2012
Registered office address changed from Unit 10a Church Farm Business Park Corston Bath Avon BA2 9AP United Kingdom on 2012-12-17
dot icon16/12/2012
Secretary's details changed for Mrs Carli Rebecca Webb on 2012-01-06
dot icon19/12/2011
Annual return made up to 2011-12-10 with full list of shareholders
dot icon19/12/2011
Registered office address changed from Unit 10 Church Farm Business Park Corston Bath Avon BA2 9AP on 2011-12-19
dot icon08/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/06/2011
Appointment of Dr Carlos Alonso as a director
dot icon21/06/2011
Termination of appointment of Carli Webb as a director
dot icon23/03/2011
Appointment of Mr Nigel Albert Osborne as a director
dot icon22/03/2011
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon22/03/2011
Director's details changed for Carli Read on 2010-11-06
dot icon22/03/2011
Secretary's details changed for Carli Read on 2010-11-06
dot icon22/03/2011
Termination of appointment of Fredrik Karlsson as a director
dot icon07/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon18/03/2010
Appointment of Fredrik Mattias Kenneth Karlsson as a director
dot icon15/03/2010
Registered office address changed from 7 Pendock Close Bitton Bristol BS30 6JL United Kingdom on 2010-03-15
dot icon10/12/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

11
2023
change arrow icon+121.48 % *

* during past year

Cash in Bank

£153,180.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
03/04/2025
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
dot iconNext due on
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
18.23K
-
0.00
90.38K
-
2022
11
10.16K
-
0.00
69.16K
-
2023
11
10.70K
-
0.00
153.18K
-
2023
11
10.70K
-
0.00
153.18K
-

Employees

2023

Employees

11 Ascended0 % *

Net Assets(GBP)

10.70K £Ascended5.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

153.18K £Ascended121.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alonso Madrazo, Carlos, Dr
Director
21/06/2011 - Present
-

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

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About EVOLO MEDICA LIMITED

EVOLO MEDICA LIMITED is an(a) Liquidation company incorporated on 10/12/2009 with the registered office located at C/O Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire RG14 1QL. There is currently 1 active director according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of EVOLO MEDICA LIMITED?

toggle

EVOLO MEDICA LIMITED is currently Liquidation. It was registered on 10/12/2009 .

Where is EVOLO MEDICA LIMITED located?

toggle

EVOLO MEDICA LIMITED is registered at C/O Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire RG14 1QL.

What does EVOLO MEDICA LIMITED do?

toggle

EVOLO MEDICA LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does EVOLO MEDICA LIMITED have?

toggle

EVOLO MEDICA LIMITED had 11 employees in 2023.

What is the latest filing for EVOLO MEDICA LIMITED?

toggle

The latest filing was on 12/11/2025: Liquidators' statement of receipts and payments to 2025-10-14.