EVVIVA BRANDS LTD

Register to unlock more data on OkredoRegister

EVVIVA BRANDS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC432595

Incorporation date

14/09/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

83 Princes Street, Edinburgh, Midlothian EH2 2ERCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2012)
dot icon18/12/2025
Total exemption full accounts made up to 2025-02-28
dot icon30/10/2025
Confirmation statement made on 2025-09-14 with updates
dot icon13/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon01/10/2024
Register inspection address has been changed from 13 Great King Street 1st Floor Edinburgh EH3 6QW Scotland to 2/4 Granton Park Avenue North Edinburgh EH5 1GW
dot icon30/09/2024
Confirmation statement made on 2024-09-14 with updates
dot icon27/09/2023
Confirmation statement made on 2023-09-14 with updates
dot icon08/09/2023
Total exemption full accounts made up to 2023-02-28
dot icon05/09/2023
Total exemption full accounts made up to 2022-02-28
dot icon17/06/2023
Compulsory strike-off action has been discontinued
dot icon25/04/2023
First Gazette notice for compulsory strike-off
dot icon23/11/2022
Change of details for Evviva Brands Llc as a person with significant control on 2022-09-14
dot icon23/11/2022
Confirmation statement made on 2022-09-14 with updates
dot icon22/11/2022
Appointment of Mr David Yale Kippen as a director on 2021-12-31
dot icon13/09/2022
Compulsory strike-off action has been suspended
dot icon23/08/2022
First Gazette notice for compulsory strike-off
dot icon15/06/2022
Termination of appointment of Catherine Elizabeth Newsom as a director on 2021-12-31
dot icon15/06/2022
Cessation of Catherine Elizabeth Newsom as a person with significant control on 2021-12-31
dot icon30/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2021-02-28
dot icon30/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon23/10/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon20/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon23/10/2019
Change of details for Ms Catherine Elizabeth Newsom as a person with significant control on 2019-10-23
dot icon23/10/2019
Appointment of Ms Paulina Babicova as a secretary on 2019-10-23
dot icon25/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon19/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon19/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon14/06/2018
Registered office address changed from C/O Evviva Brands Conference House 152 Morrison Street the Exchange Edinburgh EH3 8EB United Kingdom to 83 Princes Street Edinburgh Midlothian EH2 2ER on 2018-06-14
dot icon29/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon20/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon03/10/2016
Confirmation statement made on 2016-09-14 with updates
dot icon08/06/2016
Annual return made up to 2015-09-14 with full list of shareholders
dot icon03/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon01/12/2015
Annual return made up to 2014-09-14
dot icon07/10/2015
Compulsory strike-off action has been discontinued
dot icon11/09/2015
First Gazette notice for compulsory strike-off
dot icon26/02/2015
Compulsory strike-off action has been suspended
dot icon23/01/2015
First Gazette notice for compulsory strike-off
dot icon16/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon20/05/2014
Previous accounting period extended from 2013-09-30 to 2014-02-28
dot icon20/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon20/09/2013
Register inspection address has been changed
dot icon20/09/2013
Register(s) moved to registered inspection location
dot icon20/09/2013
Director's details changed for Ms. Catherine Elizabeth Newsom on 2013-06-25
dot icon14/09/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+36.89 % *

* during past year

Cash in Bank

£26,642.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
19.47K
-
0.00
3.79K
-
2022
1
23.11K
-
0.00
19.46K
-
2023
1
2.29K
-
0.00
26.64K
-
2023
1
2.29K
-
0.00
26.64K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

2.29K £Descended-90.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

26.64K £Ascended36.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newsom, Catherine Elizabeth
Director
14/09/2012 - 31/12/2021
-
Kippen, David Yale
Director
31/12/2021 - Present
-
Babicova, Paulina
Secretary
23/10/2019 - 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

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 EVVIVA BRANDS LTD

EVVIVA BRANDS LTD is an(a) Active company incorporated on 14/09/2012 with the registered office located at 83 Princes Street, Edinburgh, Midlothian EH2 2ER. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of EVVIVA BRANDS LTD?

toggle

EVVIVA BRANDS LTD is currently Active. It was registered on 14/09/2012 .

Where is EVVIVA BRANDS LTD located?

toggle

EVVIVA BRANDS LTD is registered at 83 Princes Street, Edinburgh, Midlothian EH2 2ER.

What does EVVIVA BRANDS LTD do?

toggle

EVVIVA BRANDS LTD operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does EVVIVA BRANDS LTD have?

toggle

EVVIVA BRANDS LTD had 1 employees in 2023.

What is the latest filing for EVVIVA BRANDS LTD?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-02-28.