EVONETIX LTD

Register to unlock more data on OkredoRegister

EVONETIX LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09440594

Incorporation date

16/02/2015

Size

Full

Contacts

Registered address

Registered address

Unit 1 Cambridge House Camboro Business Park Oakington Road, Girton, Cambridge CB3 0QHCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2015)
dot icon14/04/2026
Total exemption full accounts made up to 2025-10-31
dot icon18/12/2025
Registered office address changed from 9a Coldham's Business Park Norman Way Cambridge CB1 3LH England to Unit 1 Cambridge House Camboro Business Park Oakington Road Girton Cambridge CB3 0QH on 2025-12-18
dot icon16/05/2025
Full accounts made up to 2024-10-31
dot icon15/05/2025
Confirmation statement made on 2025-05-03 with updates
dot icon27/03/2025
Termination of appointment of James Tananbaum as a director on 2025-03-18
dot icon20/02/2025
Statement of capital following an allotment of shares on 2025-01-27
dot icon06/12/2024
Termination of appointment of Matthew James Hayes as a director on 2024-12-02
dot icon06/12/2024
Statement of capital following an allotment of shares on 2024-08-01
dot icon21/10/2024
Termination of appointment of Robert Forsyth Donald as a secretary on 2024-10-21
dot icon18/10/2024
Current accounting period shortened from 2024-12-31 to 2024-10-31
dot icon23/07/2024
Satisfaction of charge 094405940001 in full
dot icon23/07/2024
Satisfaction of charge 094405940002 in full
dot icon15/07/2024
Termination of appointment of Paul Vernon Edward Beastall as a director on 2024-07-12
dot icon24/06/2024
Full accounts made up to 2023-12-31
dot icon18/06/2024
Termination of appointment of Malcolm Derek Gates as a secretary on 2024-06-13
dot icon18/06/2024
Appointment of Mr Robert Forsyth Donald as a secretary on 2024-06-13
dot icon13/06/2024
Statement of capital following an allotment of shares on 2024-05-21
dot icon07/05/2024
Statement of capital following an allotment of shares on 2024-04-25
dot icon07/05/2024
Confirmation statement made on 2024-05-03 with updates
dot icon28/03/2024
Statement of capital following an allotment of shares on 2024-03-21
dot icon22/03/2024
Appointment of Mr Andrew Stephen Diston as a director on 2024-03-21
dot icon21/12/2023
Statement of capital following an allotment of shares on 2023-12-18
dot icon19/12/2023
Termination of appointment of Colin Mccracken as a director on 2023-12-05
dot icon22/09/2023
Statement of capital following an allotment of shares on 2023-09-21
dot icon30/08/2023
Full accounts made up to 2022-12-31
dot icon22/06/2023
Statement of capital following an allotment of shares on 2023-06-20
dot icon26/05/2023
Second filing of Confirmation Statement dated 2023-05-11
dot icon25/05/2023
Second filing of a statement of capital following an allotment of shares on 2023-03-21
dot icon25/05/2023
Second filing of a statement of capital following an allotment of shares on 2023-03-08
dot icon20/05/2023
Second filing of a statement of capital following an allotment of shares on 2023-03-08
dot icon11/05/2023
Withdrawal of a person with significant control statement on 2023-05-11
dot icon11/05/2023
Notification of James Bruce Tananbaum as a person with significant control on 2023-03-08
dot icon11/05/2023
Statement of capital following an allotment of shares on 2023-03-21
dot icon11/05/2023
Confirmation statement made on 2023-05-03 with updates
dot icon05/05/2023
Director's details changed for Mr James Tananbaum on 2023-05-05
dot icon08/03/2023
Statement of capital following an allotment of shares on 2023-03-08
dot icon23/02/2023
Statement of capital following an allotment of shares on 2023-01-30
dot icon15/02/2023
Statement of capital following an allotment of shares on 2023-01-19
dot icon08/02/2023
Resolutions
dot icon09/01/2023
Termination of appointment of Vishal Kumar Gulati as a director on 2022-12-15
dot icon09/01/2023
Appointment of Nelly Markova as a director on 2022-12-15
dot icon17/10/2022
Statement of capital following an allotment of shares on 2022-09-28
dot icon18/08/2022
Full accounts made up to 2021-12-31
dot icon11/08/2022
Statement of capital following an allotment of shares on 2022-06-29
dot icon30/06/2022
Appointment of Mr Colin Mccracken as a director on 2022-06-29
dot icon03/05/2022
Confirmation statement made on 2022-05-03 with updates
dot icon22/04/2022
Statement of capital following an allotment of shares on 2022-03-30
dot icon01/03/2022
Statement of capital following an allotment of shares on 2021-12-08
dot icon14/02/2022
Director's details changed for Mr Paul Vernon Edward Beastall on 2022-02-11
dot icon14/02/2022
Director's details changed for Mr Matthew James Hayes on 2022-02-11
dot icon14/02/2022
Registered office address changed from 9a Coldham's Business Park Norman Way Cambridge CB1 3LH England to 9a Coldham's Business Park Norman Way Cambridge CB1 3LH on 2022-02-14
dot icon14/02/2022
Appointment of Mr Mammen Eapen as a director on 2022-02-11
dot icon14/02/2022
Registered office address changed from Unit 1 Cambridge House Camboro Business Park Oakington Road Girton Cambridge CB3 0QH England to 9a Coldham's Business Park Norman Way Cambridge CB1 3LH on 2022-02-14
dot icon14/02/2022
Termination of appointment of Nicholas John Mccooke as a director on 2022-02-11
dot icon14/02/2022
Appointment of Mr Malcolm Derek Gates as a secretary on 2022-02-11
dot icon14/02/2022
Termination of appointment of Matthew Christopher Alan Pettifer as a secretary on 2022-02-11
dot icon29/10/2021
Statement of capital following an allotment of shares on 2021-09-29
dot icon29/07/2021
Statement of capital following an allotment of shares on 2021-07-14
dot icon25/07/2021
Accounts for a small company made up to 2020-12-31
dot icon16/06/2021
Appointment of Mr Jason Pontin as a director on 2021-06-02
dot icon16/06/2021
Termination of appointment of Armen Ara Vidian as a director on 2021-05-18
dot icon02/06/2021
Appointment of Mr Matthew James Hayes as a director on 2021-06-02
dot icon25/05/2021
Confirmation statement made on 2021-05-03 with updates
dot icon28/04/2021
Termination of appointment of Timothy Brears as a director on 2021-04-28
dot icon24/04/2021
Statement of capital following an allotment of shares on 2021-03-24
dot icon04/01/2021
Statement of capital following an allotment of shares on 2020-12-09
dot icon17/12/2020
Accounts for a small company made up to 2019-12-31
dot icon04/11/2020
Registration of charge 094405940002, created on 2020-10-26
dot icon09/07/2020
Termination of appointment of Raymond Anthony Edgson as a director on 2020-07-08
dot icon09/07/2020
Appointment of Mr Paul Vernon Edward Beastall as a director on 2020-07-08
dot icon17/05/2020
Statement of capital following an allotment of shares on 2020-05-05
dot icon03/05/2020
Confirmation statement made on 2020-05-03 with updates
dot icon02/05/2020
Statement of capital following an allotment of shares on 2020-04-17
dot icon02/05/2020
Statement of capital following an allotment of shares on 2020-04-02
dot icon02/05/2020
Statement of capital following an allotment of shares on 2020-03-11
dot icon10/03/2020
Resolutions
dot icon10/03/2020
Cancellation of shares. Statement of capital on 2020-02-06
dot icon06/03/2020
Confirmation statement made on 2020-02-16 with updates
dot icon05/03/2020
Notification of a person with significant control statement
dot icon05/03/2020
Cessation of Cambridge Consultants Ltd as a person with significant control on 2020-02-11
dot icon04/03/2020
Statement of capital following an allotment of shares on 2020-02-19
dot icon13/02/2020
Appointment of Mr James Tananbaum as a director on 2020-02-11
dot icon15/01/2020
Statement of capital following an allotment of shares on 2019-11-26
dot icon12/09/2019
Statement of capital following an allotment of shares on 2019-09-11
dot icon12/09/2019
Statement of capital following an allotment of shares on 2019-05-08
dot icon04/06/2019
Registration of charge 094405940001, created on 2019-05-31
dot icon20/05/2019
Accounts for a small company made up to 2018-12-31
dot icon27/03/2019
Appointment of Mr Armen Ara Vidian as a director on 2019-03-27
dot icon27/03/2019
Termination of appointment of Matthew Adam Ocko as a director on 2019-03-27
dot icon09/03/2019
Confirmation statement made on 2019-02-16 with updates
dot icon09/03/2019
Statement of capital following an allotment of shares on 2018-09-05
dot icon09/03/2019
Statement of capital following an allotment of shares on 2018-08-17
dot icon09/03/2019
Statement of capital following an allotment of shares on 2018-06-05
dot icon06/10/2018
Accounts for a small company made up to 2017-12-31
dot icon21/05/2018
Statement of capital following an allotment of shares on 2018-02-13
dot icon21/05/2018
Statement of capital following an allotment of shares on 2018-04-19
dot icon01/05/2018
Statement of capital following an allotment of shares on 2018-03-06
dot icon27/04/2018
Statement of capital following an allotment of shares on 2018-03-08
dot icon11/04/2018
Change of share class name or designation
dot icon11/04/2018
Statement of capital following an allotment of shares on 2017-07-07
dot icon11/04/2018
Particulars of variation of rights attached to shares
dot icon11/04/2018
Confirmation statement made on 2018-02-16 with updates
dot icon13/02/2018
Resolutions
dot icon07/02/2018
Appointment of Mr Matthew Adam Ocko as a director on 2018-01-26
dot icon06/02/2018
Appointment of Mr Vishal Kumar Gulati as a director on 2018-01-26
dot icon06/02/2018
Termination of appointment of Pamela Diana Raspe as a director on 2018-01-26
dot icon17/01/2018
Director's details changed for Mr Nicholas John Mccooke on 2018-01-11
dot icon17/01/2018
Director's details changed for Dr Timothy Brears on 2018-01-11
dot icon20/12/2017
Registered office address changed from C/O Matthew Pettifer Cpc1 Capital Park Fulbourn Cambridge CB21 5XE England to Unit 1 Cambridge House Camboro Business Park Oakington Road Girton Cambridge CB3 0QH on 2017-12-20
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon27/07/2017
Resolutions
dot icon21/07/2017
Appointment of Dr Timothy Brears as a director on 2017-05-22
dot icon15/03/2017
Confirmation statement made on 2017-02-16 with updates
dot icon15/12/2016
Statement of capital following an allotment of shares on 2016-07-20
dot icon29/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon29/09/2016
Previous accounting period shortened from 2016-07-09 to 2015-12-31
dot icon28/09/2016
Accounts for a dormant company made up to 2015-07-09
dot icon28/09/2016
Current accounting period shortened from 2015-12-31 to 2015-07-09
dot icon14/05/2016
Appointment of Mr Nicholas John Mccooke as a director on 2016-05-06
dot icon12/04/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon11/04/2016
Statement of capital following an allotment of shares on 2016-02-08
dot icon08/02/2016
Appointment of Dr Pamela Diana Raspe as a director on 2016-02-08
dot icon23/11/2015
Statement of capital following an allotment of shares on 2015-10-20
dot icon23/11/2015
Statement of capital following an allotment of shares on 2015-08-04
dot icon16/10/2015
Current accounting period shortened from 2016-02-28 to 2015-12-31
dot icon24/07/2015
Statement of capital following an allotment of shares on 2015-07-10
dot icon24/07/2015
Resolutions
dot icon26/04/2015
Resolutions
dot icon17/04/2015
Certificate of change of name
dot icon16/04/2015
Registered office address changed from 29 Science Park Milton Road Cambridge CB4 0DW United Kingdom to C/O Matthew Pettifer Cpc1 Capital Park Fulbourn Cambridge CB21 5XE on 2015-04-16
dot icon16/04/2015
Termination of appointment of Mammen Eapen as a director on 2015-04-16
dot icon16/04/2015
Termination of appointment of Mammen Eapen as a secretary on 2015-04-16
dot icon16/04/2015
Appointment of Mr Matthew Christopher Alan Pettifer as a secretary on 2015-04-16
dot icon16/04/2015
Termination of appointment of Alan Trevor Richardson as a director on 2015-04-16
dot icon16/02/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Diston, Andrew Stephen
Director
21/03/2024 - Present
3
Dr Vishal Kumar Gulati
Director
26/01/2018 - 15/12/2022
11
Tananbaum, James
Director
11/02/2020 - 18/03/2025
1
Hayes, Matthew James
Director
02/06/2021 - 02/12/2024
1
Beastall, Paul Vernon Edward
Director
08/07/2020 - 12/07/2024
5

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EVONETIX LTD

EVONETIX LTD is an(a) Active company incorporated on 16/02/2015 with the registered office located at Unit 1 Cambridge House Camboro Business Park Oakington Road, Girton, Cambridge CB3 0QH. There are currently 4 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 EVONETIX LTD?

toggle

EVONETIX LTD is currently Active. It was registered on 16/02/2015 .

Where is EVONETIX LTD located?

toggle

EVONETIX LTD is registered at Unit 1 Cambridge House Camboro Business Park Oakington Road, Girton, Cambridge CB3 0QH.

What does EVONETIX LTD do?

toggle

EVONETIX 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 EVONETIX LTD?

toggle

The latest filing was on 14/04/2026: Total exemption full accounts made up to 2025-10-31.