EVOTIX HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

EVOTIX HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07784576

Incorporation date

23/09/2011

Size

Full

Contacts

Registered address

Registered address

Regent House, 316 Beulah Hill, London SE19 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2011)
dot icon13/11/2025
Termination of appointment of Wesley Jiang as a director on 2025-06-30
dot icon22/09/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon02/09/2025
Termination of appointment of Matthew Elson as a director on 2025-08-31
dot icon02/09/2025
Appointment of Mrs Michelle Schrey as a director on 2025-09-01
dot icon02/09/2025
Appointment of Mr Jonathan Walter English as a director on 2025-09-01
dot icon13/08/2025
Full accounts made up to 2024-12-31
dot icon16/12/2024
Statement of capital following an allotment of shares on 2024-09-11
dot icon20/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon12/09/2024
Registration of charge 077845760005, created on 2024-09-11
dot icon29/04/2024
Full accounts made up to 2023-12-31
dot icon04/10/2023
Confirmation statement made on 2023-09-20 with updates
dot icon29/08/2023
Group of companies' accounts made up to 2023-03-31
dot icon29/08/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon21/08/2023
Memorandum and Articles of Association
dot icon21/08/2023
Resolutions
dot icon11/08/2023
Appointment of Mr Matthew Elson as a director on 2023-08-08
dot icon02/06/2023
Resolutions
dot icon01/06/2023
Registration of charge 077845760004, created on 2023-05-16
dot icon30/05/2023
Appointment of Mr Edouard Robert Marie Didier as a director on 2023-05-16
dot icon30/05/2023
Appointment of Mr William Francis Chisholm as a director on 2023-05-16
dot icon30/05/2023
Appointment of Mr Wesley Jiang as a director on 2023-05-16
dot icon30/05/2023
Termination of appointment of Matthew Elson as a director on 2023-05-17
dot icon30/05/2023
Appointment of Mr Peter Wruble Granat as a director on 2023-05-16
dot icon26/05/2023
Cessation of Matthew Elson as a person with significant control on 2023-05-16
dot icon26/05/2023
Notification of Condor Uk Bidco Ltd as a person with significant control on 2023-05-16
dot icon26/05/2023
Termination of appointment of Martin Dale Fincham as a director on 2023-05-16
dot icon26/05/2023
Termination of appointment of Jason Kenneth Warren as a director on 2023-05-16
dot icon26/05/2023
Termination of appointment of Robert Michael Reid as a director on 2023-05-16
dot icon26/05/2023
Termination of appointment of Kathryn Jones as a secretary on 2023-05-16
dot icon26/05/2023
Termination of appointment of Mbm Secretarial Services Limited as a secretary on 2023-05-16
dot icon19/05/2023
Registration of charge 077845760003, created on 2023-05-16
dot icon17/05/2023
Statement of capital following an allotment of shares on 2023-05-16
dot icon17/05/2023
Satisfaction of charge 077845760001 in full
dot icon16/05/2023
Statement of capital following an allotment of shares on 2023-05-16
dot icon16/05/2023
Registration of charge 077845760002, created on 2023-05-16
dot icon06/02/2023
Second filing of a statement of capital following an allotment of shares on 2021-07-14
dot icon06/02/2023
Second filing of a statement of capital following an allotment of shares on 2021-09-23
dot icon06/02/2023
Second filing of a statement of capital following an allotment of shares on 2022-03-29
dot icon06/02/2023
Second filing of a statement of capital following an allotment of shares on 2022-03-29
dot icon06/02/2023
Second filing of a statement of capital following an allotment of shares on 2022-08-30
dot icon06/02/2023
Second filing of Confirmation Statement dated 2020-09-20
dot icon06/02/2023
Second filing of Confirmation Statement dated 2021-09-20
dot icon06/02/2023
Second filing of Confirmation Statement dated 2022-09-20
dot icon13/01/2023
Resolutions
dot icon19/09/2022
20/09/22 Statement of Capital gbp 18652.014
dot icon30/08/2022
Statement of capital following an allotment of shares on 2022-08-30
dot icon19/08/2022
Group of companies' accounts made up to 2022-03-31
dot icon30/06/2022
Registration of charge 077845760001, created on 2022-06-24
dot icon07/04/2022
Memorandum and Articles of Association
dot icon07/04/2022
Resolutions
dot icon05/04/2022
Statement of capital following an allotment of shares on 2022-03-29
dot icon03/04/2022
Statement of capital following an allotment of shares on 2022-03-29
dot icon02/11/2021
Certificate of change of name
dot icon22/09/2021
Statement of capital following an allotment of shares on 2021-09-23
dot icon20/09/2021
Confirmation statement made on 2021-09-20 with updates
dot icon31/08/2021
Group of companies' accounts made up to 2021-03-31
dot icon05/08/2021
Resolutions
dot icon02/08/2021
Secretary's details changed for Mbm Secretarial Services Limited on 2021-08-02
dot icon25/07/2021
Statement of capital following an allotment of shares on 2021-07-14
dot icon06/10/2020
Appointment of Mr Jason Kenneth Warren as a director on 2020-09-22
dot icon06/10/2020
Termination of appointment of Charles Stephen Winward as a director on 2020-09-22
dot icon20/09/2020
Confirmation statement made on 2020-09-20 with updates
dot icon08/09/2020
Resolutions
dot icon12/08/2020
Accounts for a small company made up to 2020-03-31
dot icon25/06/2020
Statement of capital following an allotment of shares on 2020-01-31
dot icon24/06/2020
Second filing of a statement of capital following an allotment of shares on 2020-03-12
dot icon24/06/2020
Second filing of a statement of capital following an allotment of shares on 2020-02-26
dot icon31/03/2020
Statement of capital following an allotment of shares on 2020-03-12
dot icon20/03/2020
Appointment of Mr Robert Michael Reid as a director on 2020-02-26
dot icon03/03/2020
Statement of capital following an allotment of shares on 2020-02-26
dot icon03/03/2020
Change of details for Mr Matthew Elson as a person with significant control on 2020-02-26
dot icon02/03/2020
Particulars of variation of rights attached to shares
dot icon02/03/2020
Change of share class name or designation
dot icon02/03/2020
Resolutions
dot icon20/12/2019
Memorandum and Articles of Association
dot icon20/12/2019
Resolutions
dot icon20/09/2019
Confirmation statement made on 2019-09-20 with updates
dot icon17/07/2019
Accounts for a small company made up to 2019-03-31
dot icon27/04/2019
Resolutions
dot icon27/03/2019
Resolutions
dot icon27/03/2019
Statement of capital following an allotment of shares on 2019-03-07
dot icon18/03/2019
Resolutions
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/10/2018
Second filing to change the details of Mr Matthew Elson as a person with significant control
dot icon11/10/2018
Second filing of Confirmation Statement dated 20/09/2017
dot icon27/09/2018
Confirmation statement made on 2018-09-20 with updates
dot icon06/07/2018
Statement of capital following an allotment of shares on 2018-06-15
dot icon04/07/2018
Resolutions
dot icon27/06/2018
Appointment of Mr Martin Dale Fincham as a director on 2018-06-15
dot icon28/03/2018
Resolutions
dot icon28/03/2018
Change of name notice
dot icon16/03/2018
Registered office address changed from Old Harry Cottage Worth Matravers Swanage Dorset BH19 3LJ to Regent House 316 Beulah Hill London SE19 3HF on 2018-03-16
dot icon13/03/2018
Second filing of the annual return made up to 2012-09-23
dot icon09/03/2018
Statement of capital following an allotment of shares on 2018-02-22
dot icon23/02/2018
Change of details for Mr Matthew Paul Elson as a person with significant control on 2016-04-06
dot icon22/02/2018
Statement of capital following an allotment of shares on 2018-02-06
dot icon22/02/2018
Resolutions
dot icon22/02/2018
Memorandum and Articles of Association
dot icon22/02/2018
Resolutions
dot icon21/02/2018
Resolutions
dot icon21/02/2018
Resolutions
dot icon21/02/2018
Statement of capital following an allotment of shares on 2017-07-31
dot icon21/02/2018
Statement of capital following an allotment of shares on 2015-09-01
dot icon21/02/2018
Statement of capital following an allotment of shares on 2015-01-06
dot icon21/02/2018
Statement of capital following an allotment of shares on 2014-12-31
dot icon21/02/2018
Statement of capital following an allotment of shares on 2012-06-18
dot icon21/02/2018
Sub-division of shares on 2011-09-23
dot icon20/02/2018
Appointment of Mr Charles Stephen Winward as a director on 2018-02-06
dot icon19/02/2018
Appointment of Mbm Secretarial Services Limited as a secretary on 2018-02-15
dot icon16/02/2018
Statement of capital following an allotment of shares on 2018-02-06
dot icon12/02/2018
Second filing of a statement of capital following an allotment of shares on 2011-09-23
dot icon12/02/2018
Second filing of Confirmation Statement dated 20/09/2017
dot icon12/02/2018
Second filing of Confirmation Statement dated 20/09/2016
dot icon12/02/2018
Second filing of the annual return made up to 2015-09-23
dot icon12/02/2018
Second filing of the annual return made up to 2014-09-23
dot icon12/02/2018
Second filing of the annual return made up to 2013-09-23
dot icon12/02/2018
Resolutions
dot icon22/10/2017
20/09/17 Statement of Capital gbp 8125.10
dot icon26/07/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon21/04/2017
Resolutions
dot icon10/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/09/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon19/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon30/07/2012
Memorandum and Articles of Association
dot icon30/07/2012
Resolutions
dot icon26/07/2012
Register inspection address has been changed
dot icon02/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/06/2012
Statement of capital following an allotment of shares on 2011-09-23
dot icon24/02/2012
Current accounting period shortened from 2012-09-30 to 2012-03-31
dot icon04/10/2011
Registered office address changed from , 122a Nelson Road, Whitton, Twickenham, Middlesex, TW2 7AY, United Kingdom on 2011-10-04
dot icon03/10/2011
Appointment of Ms Kathryn Jones as a secretary
dot icon23/09/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MBM SECRETARIAL SERVICES LIMITED
Corporate Secretary
15/02/2018 - 16/05/2023
507
Fincham, Martin Dale
Director
15/06/2018 - 16/05/2023
10
Elson, Matthew
Director
23/09/2011 - 17/05/2023
2
Elson, Matthew
Director
08/08/2023 - 31/08/2025
2
Schrey, Michelle
Director
01/09/2025 - Present
4

Persons with Significant Control

3
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 EVOTIX HOLDINGS LIMITED

EVOTIX HOLDINGS LIMITED is an(a) Active company incorporated on 23/09/2011 with the registered office located at Regent House, 316 Beulah Hill, London SE19 3HF. There are currently 5 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 EVOTIX HOLDINGS LIMITED?

toggle

EVOTIX HOLDINGS LIMITED is currently Active. It was registered on 23/09/2011 .

Where is EVOTIX HOLDINGS LIMITED located?

toggle

EVOTIX HOLDINGS LIMITED is registered at Regent House, 316 Beulah Hill, London SE19 3HF.

What does EVOTIX HOLDINGS LIMITED do?

toggle

EVOTIX HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for EVOTIX HOLDINGS LIMITED?

toggle

The latest filing was on 13/11/2025: Termination of appointment of Wesley Jiang as a director on 2025-06-30.