EVOTIX LIMITED

Register to unlock more data on OkredoRegister

EVOTIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC164270

Incorporation date

19/03/1996

Size

Full

Contacts

Registered address

Registered address

Prism House 2 Rankine Avenue, East Kilbride, Glasgow G75 0QFCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1996)
dot icon16/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon02/09/2025
Appointment of Mrs Michelle Schrey as a director on 2025-09-01
dot icon02/09/2025
Termination of appointment of Matthew Paul Elson as a director on 2025-08-31
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 icon14/03/2025
Confirmation statement made on 2025-03-14 with updates
dot icon16/12/2024
Statement of capital following an allotment of shares on 2024-09-11
dot icon19/09/2024
Registration of charge SC1642700014, created on 2024-09-11
dot icon19/09/2024
Registration of charge SC1642700015, created on 2024-09-11
dot icon12/09/2024
Registration of charge SC1642700013, created on 2024-09-11
dot icon25/04/2024
Full accounts made up to 2023-12-31
dot icon14/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon29/08/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon24/08/2023
Full accounts made up to 2023-03-31
dot icon11/08/2023
Termination of appointment of Stephen Henkenmeier as a director on 2023-08-08
dot icon11/08/2023
Termination of appointment of Wesley Jiang as a director on 2023-08-08
dot icon11/08/2023
Termination of appointment of Edouard Robert Marie Didier as a director on 2023-08-08
dot icon01/06/2023
Registration of charge SC1642700010, created on 2023-05-16
dot icon01/06/2023
Registration of charge SC1642700011, created on 2023-05-16
dot icon01/06/2023
Registration of charge SC1642700012, 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 Wesley Jiang as a director on 2023-05-16
dot icon30/05/2023
Appointment of Mr Stephen Henkenmeier as a director on 2023-05-16
dot icon30/05/2023
Appointment of Mr Peter Wruble Granat 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 icon25/05/2023
Resolutions
dot icon25/05/2023
Memorandum and Articles of Association
dot icon17/05/2023
Satisfaction of charge SC1642700006 in full
dot icon16/05/2023
Registration of charge SC1642700007, created on 2023-05-16
dot icon16/05/2023
Registration of charge SC1642700008, created on 2023-05-16
dot icon16/05/2023
Registration of charge SC1642700009, created on 2023-05-16
dot icon14/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon19/08/2022
Full accounts made up to 2022-03-31
dot icon05/07/2022
Satisfaction of charge SC1642700004 in full
dot icon05/07/2022
Satisfaction of charge SC1642700005 in full
dot icon01/07/2022
Registration of charge SC1642700006, created on 2022-06-24
dot icon14/03/2022
Confirmation statement made on 2022-03-14 with updates
dot icon02/11/2021
Change of details for She Software Group Limited as a person with significant control on 2021-11-02
dot icon02/11/2021
Certificate of change of name
dot icon23/08/2021
Accounts for a small company made up to 2021-03-31
dot icon19/08/2021
Change of details for Mpe Investments Ltd as a person with significant control on 2018-03-28
dot icon02/08/2021
Secretary's details changed for Mbm Secretarial Services Limited on 2021-08-02
dot icon29/03/2021
Statement by Directors
dot icon29/03/2021
Statement of capital on 2021-03-29
dot icon29/03/2021
Solvency Statement dated 19/03/21
dot icon24/03/2021
Resolutions
dot icon24/03/2021
Statement of capital following an allotment of shares on 2021-03-19
dot icon15/03/2021
Confirmation statement made on 2021-03-14 with updates
dot icon01/09/2020
Registration of charge SC1642700005, created on 2020-08-28
dot icon31/08/2020
Registration of charge SC1642700004, created on 2020-08-21
dot icon24/08/2020
Satisfaction of charge SC1642700003 in full
dot icon06/08/2020
Accounts for a small company made up to 2020-03-31
dot icon25/03/2020
Confirmation statement made on 2020-03-14 with updates
dot icon23/03/2020
Statement of capital on 2020-03-23
dot icon19/03/2020
Solvency Statement dated 16/03/20
dot icon19/03/2020
Resolutions
dot icon17/03/2020
Statement of capital following an allotment of shares on 2020-03-16
dot icon10/07/2019
Accounts for a small company made up to 2019-03-31
dot icon04/04/2019
Resolutions
dot icon29/03/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon14/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon25/02/2019
Termination of appointment of Andrew Hutt as a director on 2019-02-22
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/05/2018
Termination of appointment of Tony Alexander Preston as a director on 2018-02-16
dot icon22/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon19/03/2018
Change of details for Mpe Investments Ltd as a person with significant control on 2018-03-15
dot icon19/02/2018
Change of details for Mpe Investments Ltd as a person with significant control on 2016-04-06
dot icon19/02/2018
Appointment of Mbm Secretarial Services Limited as a secretary on 2018-02-15
dot icon30/01/2018
Annual return made up to 2006-03-19 with full list of shareholders
dot icon30/01/2018
Annual return made up to 2005-03-19 with full list of shareholders
dot icon30/01/2018
Annual return made up to 2004-03-19 with full list of shareholders
dot icon30/01/2018
Annual return made up to 2001-03-19 with full list of shareholders
dot icon30/01/2018
Miscellaneous
dot icon30/01/2018
Annual return made up to 1999-03-19 with full list of shareholders
dot icon25/01/2018
Registration of charge SC1642700003, created on 2018-01-24
dot icon26/07/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon07/10/2016
Appointment of Mr Tony Alexander Preston as a director on 2016-10-01
dot icon07/10/2016
Appointment of Mr Andrew Hutt as a director on 2016-10-01
dot icon05/09/2016
Registered office address changed from , Nasmyth Building, Nasmyth Avenue, Scottish Enterprise Technology, Park, East Kilbride, Glasgow G750QD to Prism House 2 Rankine Avenue East Kilbride Glasgow G75 0QF on 2016-09-05
dot icon11/07/2016
Amended total exemption full accounts made up to 2016-03-31
dot icon22/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/05/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon04/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon14/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon21/02/2014
Amended accounts made up to 2013-03-31
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon06/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon12/06/2012
Auditor's resignation
dot icon28/05/2012
Miscellaneous
dot icon30/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon16/02/2012
Miscellaneous
dot icon25/10/2011
Appointment of Matthew Paul Elson as a director
dot icon24/10/2011
Termination of appointment of Andrew Krok-Paszkowski as a director
dot icon24/10/2011
Termination of appointment of David Mcmahon as a director
dot icon24/10/2011
Termination of appointment of Jamestown Investments Limited as a secretary
dot icon24/10/2011
Appointment of Kathryn Jones as a secretary
dot icon17/08/2011
Full accounts made up to 2011-03-31
dot icon24/03/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon10/12/2010
Director's details changed for Andrew Robert Krok-Paszkowski on 2010-12-06
dot icon06/12/2010
Termination of appointment of Ralph Forster as a director
dot icon06/12/2010
Full accounts made up to 2010-03-31
dot icon26/03/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon22/10/2009
Director's details changed for David Lindsay Mcmahon on 2009-10-01
dot icon22/10/2009
Director's details changed for Andrew Robert Krok Paszkowski on 2009-10-01
dot icon15/10/2009
Director's details changed for Ralph Nicholas Forster on 2009-10-01
dot icon14/09/2009
Full accounts made up to 2009-03-31
dot icon22/04/2009
Appointment terminated director nigel southon
dot icon15/04/2009
Return made up to 19/03/09; full list of members
dot icon23/10/2008
Director's change of particulars / andrew krok paszkowski / 31/08/2008
dot icon18/07/2008
Full accounts made up to 2008-03-31
dot icon31/03/2008
Return made up to 19/03/08; full list of members
dot icon07/12/2007
Full accounts made up to 2007-03-31
dot icon26/04/2007
New director appointed
dot icon30/03/2007
Return made up to 19/03/07; full list of members
dot icon13/03/2007
Director resigned
dot icon03/11/2006
Accounts for a small company made up to 2006-03-31
dot icon13/09/2006
New secretary appointed
dot icon13/09/2006
Secretary resigned
dot icon13/09/2006
Director resigned
dot icon13/04/2006
Return made up to 19/03/06; full list of members
dot icon09/02/2006
Director's particulars changed
dot icon27/01/2006
Certificate of change of name
dot icon10/11/2005
Dec mort/charge *
dot icon01/11/2005
New secretary appointed;new director appointed
dot icon01/11/2005
New director appointed
dot icon01/11/2005
New director appointed
dot icon01/11/2005
Secretary resigned
dot icon01/11/2005
Director resigned
dot icon01/11/2005
Director resigned
dot icon20/09/2005
Dec mort/charge *
dot icon01/07/2005
Partic of mort/charge *
dot icon28/06/2005
Full accounts made up to 2005-03-31
dot icon27/06/2005
Resolutions
dot icon27/06/2005
Resolutions
dot icon21/03/2005
Return made up to 19/03/05; full list of members
dot icon04/03/2005
New director appointed
dot icon04/03/2005
New director appointed
dot icon04/03/2005
Director resigned
dot icon04/03/2005
Director resigned
dot icon04/03/2005
Director resigned
dot icon04/03/2005
Director resigned
dot icon14/12/2004
Full accounts made up to 2004-03-31
dot icon12/05/2004
New director appointed
dot icon12/05/2004
Director resigned
dot icon26/03/2004
Return made up to 19/03/04; full list of members
dot icon26/03/2004
Full accounts made up to 2003-03-31
dot icon02/12/2003
Delivery ext'd 3 mth 31/03/03
dot icon13/10/2003
New director appointed
dot icon13/10/2003
New director appointed
dot icon13/10/2003
Director resigned
dot icon13/10/2003
Director resigned
dot icon09/08/2003
Director resigned
dot icon22/07/2003
Director resigned
dot icon22/07/2003
New director appointed
dot icon24/05/2003
Director resigned
dot icon16/05/2003
New director appointed
dot icon31/03/2003
Resolutions
dot icon31/03/2003
Resolutions
dot icon31/03/2003
Resolutions
dot icon31/03/2003
Resolutions
dot icon31/03/2003
Resolutions
dot icon31/03/2003
Resolutions
dot icon31/03/2003
Resolutions
dot icon31/03/2003
Resolutions
dot icon26/03/2003
Return made up to 19/03/03; full list of members
dot icon25/03/2003
Director's particulars changed
dot icon07/02/2003
New secretary appointed
dot icon07/02/2003
New director appointed
dot icon07/02/2003
New director appointed
dot icon07/02/2003
New director appointed
dot icon07/02/2003
Secretary resigned
dot icon28/01/2003
New director appointed
dot icon14/01/2003
Accounts for a small company made up to 2002-03-31
dot icon31/12/2002
£ ic 50707/42182 19/12/02 £ sr 8525@1=8525
dot icon31/12/2002
£ ic 60707/50707 19/12/02 £ sr 10000@1=10000
dot icon11/06/2002
Director's particulars changed
dot icon25/03/2002
Return made up to 19/03/02; change of members
dot icon25/03/2002
£ ic 70707/57707 09/01/02 £ sr [email protected]=13000
dot icon30/01/2002
Accounts for a small company made up to 2001-03-31
dot icon20/12/2001
Registered office changed on 20/12/01 from: brunel building, james watt avenue, east kilbride, glasgow, lanarkshire G75 0QD
dot icon06/08/2001
Ad 01/08/01--------- £ si 100@1=100 £ ic 70607/70707
dot icon01/08/2001
Ad 30/07/01--------- £ si 358@1=358 £ ic 70249/70607
dot icon24/05/2001
New director appointed
dot icon23/03/2001
Return made up to 19/03/01; full list of members
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon18/05/2000
Registered office changed on 18/05/00 from: james watt building, scottish enterprise technology, east kilbride, glasgow G75 0QD
dot icon10/04/2000
New director appointed
dot icon06/04/2000
Ad 31/03/00--------- £ si 19223@1=19223 £ ic 51026/70249
dot icon06/04/2000
£ ic 81026/51026 31/03/00 £ sr 30000@1=30000
dot icon27/03/2000
Accounting reference date shortened from 01/04/00 to 31/03/00
dot icon14/03/2000
Return made up to 19/03/00; full list of members
dot icon01/03/2000
Ad 07/02/00-09/02/00 £ si 1025@1=1025 £ ic 80001/81026
dot icon14/02/2000
Memorandum and Articles of Association
dot icon14/02/2000
Resolutions
dot icon14/02/2000
Resolutions
dot icon14/02/2000
Nc inc already adjusted 28/01/00
dot icon19/01/2000
Accounts for a small company made up to 1999-04-01
dot icon10/06/1999
Ad 17/02/99--------- £ si 10000@1
dot icon10/06/1999
Nc inc already adjusted 21/11/98
dot icon10/06/1999
Memorandum and Articles of Association
dot icon10/06/1999
Resolutions
dot icon10/06/1999
Resolutions
dot icon10/06/1999
Resolutions
dot icon10/06/1999
Resolutions
dot icon07/06/1999
Return made up to 19/03/99; change of members
dot icon20/05/1999
Ad 11/03/99--------- £ si 63501@1=63501 £ ic 6500/70001
dot icon20/05/1999
Resolutions
dot icon20/05/1999
Resolutions
dot icon20/05/1999
Resolutions
dot icon20/05/1999
Resolutions
dot icon20/05/1999
£ nc 6500/70001 11/03/99
dot icon27/01/1999
Accounts for a small company made up to 1998-04-01
dot icon27/04/1998
Return made up to 19/03/98; full list of members
dot icon05/02/1998
Accounts for a small company made up to 1997-04-01
dot icon12/05/1997
Return made up to 19/03/97; full list of members
dot icon03/10/1996
Ad 20/08/96--------- £ si 6499@1=6499 £ ic 1/6500
dot icon03/10/1996
Nc inc already adjusted 23/08/96
dot icon03/10/1996
Resolutions
dot icon15/05/1996
Partic of mort/charge *
dot icon24/04/1996
Director resigned
dot icon24/04/1996
Secretary resigned
dot icon24/04/1996
New secretary appointed
dot icon24/04/1996
New director appointed
dot icon24/04/1996
Registered office changed on 24/04/96 from: madeleine smith house 6/7 blythswood square glasgow strathclyde, G2 4AD
dot icon24/04/1996
Accounting reference date notified as 01/04
dot icon04/04/1996
Certificate of change of name
dot icon19/03/1996
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
14/03/2026
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

10
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
Elson, Matthew Paul
Director
05/10/2011 - 31/08/2025
7
Cummings, Alice Sarah Louise
Director
18/07/2003 - 08/10/2003
50
Schrey, Michelle
Director
01/09/2025 - Present
4
Henkenmeier, Stephen
Director
16/05/2023 - 08/08/2023
12

Persons with Significant Control

0

No PSC data available.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About EVOTIX LIMITED

EVOTIX LIMITED is an(a) Active company incorporated on 19/03/1996 with the registered office located at Prism House 2 Rankine Avenue, East Kilbride, Glasgow G75 0QF. There are currently 3 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 LIMITED?

toggle

EVOTIX LIMITED is currently Active. It was registered on 19/03/1996 .

Where is EVOTIX LIMITED located?

toggle

EVOTIX LIMITED is registered at Prism House 2 Rankine Avenue, East Kilbride, Glasgow G75 0QF.

What does EVOTIX LIMITED do?

toggle

EVOTIX LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for EVOTIX LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-14 with no updates.