EVP GROUP LIMITED

Register to unlock more data on OkredoRegister

EVP GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11317415

Incorporation date

18/04/2018

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 11317415 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2018)
dot icon14/01/2026
Compulsory strike-off action has been suspended
dot icon16/12/2025
First Gazette notice for compulsory strike-off
dot icon03/11/2025
Registered office address changed to PO Box 4385, 11317415 - Companies House Default Address, Cardiff, CF14 8LH on 2025-11-03
dot icon23/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon09/04/2025
Compulsory strike-off action has been discontinued
dot icon08/04/2025
Micro company accounts made up to 2024-04-30
dot icon01/04/2025
First Gazette notice for compulsory strike-off
dot icon15/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon31/01/2024
Micro company accounts made up to 2023-04-30
dot icon02/08/2023
Registered office address changed from 92 Fairfoot Road London E3 4EH England to 85 Great Portland Street London W1W 7LT on 2023-08-02
dot icon05/07/2023
Compulsory strike-off action has been discontinued
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon28/06/2023
Confirmation statement made on 2023-04-17 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
Micro company accounts made up to 2022-04-30
dot icon25/04/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon15/03/2022
Micro company accounts made up to 2021-04-30
dot icon01/03/2022
Termination of appointment of Alexander William Nelson Jackson as a director on 2022-02-04
dot icon10/02/2022
Satisfaction of charge 113174150001 in full
dot icon04/01/2022
Termination of appointment of Niall Brendan Mulvaney as a director on 2022-01-04
dot icon28/09/2021
Appointment of Mr Alexander William Nelson Jackson as a director on 2021-09-13
dot icon27/04/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon15/12/2020
Micro company accounts made up to 2020-04-30
dot icon07/08/2020
Director's details changed for Mr Andrew Neville Murray on 2020-08-07
dot icon07/08/2020
Director's details changed for Mr Niall Brendan Mulvaney on 2020-08-07
dot icon07/08/2020
Change of details for Mr Andrew Neville Murray as a person with significant control on 2020-08-07
dot icon07/08/2020
Change of details for Mr Niall Brendan Mulvaney as a person with significant control on 2020-08-07
dot icon21/05/2020
Confirmation statement made on 2020-04-17 with updates
dot icon29/04/2020
Registered office address changed from 4 Somerset Way Iver SL0 9AF United Kingdom to 92 Fairfoot Road London E3 4EH on 2020-04-29
dot icon28/02/2020
Resolutions
dot icon27/02/2020
Statement of capital following an allotment of shares on 2019-12-19
dot icon20/02/2020
Correction of allotment details of form SH01 registered on 19/02/20. Shares allotted on 19/12/19. Barcode I8YOW3AR
dot icon19/02/2020
Second filing of a statement of capital following an allotment of shares on 2019-12-19
dot icon18/12/2019
Registration of charge 113174150001, created on 2019-12-03
dot icon11/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon24/07/2019
Statement of capital following an allotment of shares on 2019-07-24
dot icon24/04/2019
Confirmation statement made on 2019-04-17 with updates
dot icon04/03/2019
Termination of appointment of Julian Derek Jacob Deeks as a director on 2019-02-07
dot icon04/03/2019
Cessation of Julian Derek Jacob Deeks as a person with significant control on 2019-02-07
dot icon17/05/2018
Notification of Julian Derek Jacob Deeks as a person with significant control on 2018-05-11
dot icon17/05/2018
Appointment of Mr Julian Derek Jacob Deeks as a director on 2018-05-11
dot icon18/04/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* 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
30/04/2024
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
70.82K
-
0.00
-
-
2022
2
45.70K
-
0.00
-
-
2022
2
45.70K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

45.70K £Descended-35.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, Andrew Neville
Director
18/04/2018 - Present
13
Deeks, Julian Derek Jacob
Director
11/05/2018 - 07/02/2019
6
Mulvaney, Niall Brendan
Director
18/04/2018 - 04/01/2022
19
Jackson, Alexander William Nelson
Director
13/09/2021 - 04/02/2022
3

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+
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 EVP GROUP LIMITED

EVP GROUP LIMITED is an(a) Active company incorporated on 18/04/2018 with the registered office located at 4385, 11317415 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 EVP GROUP LIMITED?

toggle

EVP GROUP LIMITED is currently Active. It was registered on 18/04/2018 .

Where is EVP GROUP LIMITED located?

toggle

EVP GROUP LIMITED is registered at 4385, 11317415 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does EVP GROUP LIMITED do?

toggle

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

How many employees does EVP GROUP LIMITED have?

toggle

EVP GROUP LIMITED had 2 employees in 2022.

What is the latest filing for EVP GROUP LIMITED?

toggle

The latest filing was on 14/01/2026: Compulsory strike-off action has been suspended.