EVVNT LTD

Register to unlock more data on OkredoRegister

EVVNT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08062041

Incorporation date

09/05/2012

Size

Micro Entity

Contacts

Registered address

Registered address

86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2012)
dot icon23/01/2026
Registered office address changed from 182 Grampian Way Kirton Green Thorne Doncaster DN8 5YW England to 86-90 Paul Street London EC2A 4NE on 2026-01-23
dot icon30/12/2025
Micro company accounts made up to 2024-12-31
dot icon24/11/2025
Termination of appointment of James Green as a director on 2024-10-11
dot icon24/11/2025
Termination of appointment of Casey Cowell as a director on 2025-11-21
dot icon24/11/2025
Termination of appointment of Lee Mccabe as a director on 2025-11-21
dot icon24/11/2025
Termination of appointment of Tim Chambers as a director on 2025-11-21
dot icon24/11/2025
Cessation of Evvnt Technologies Corp, Inc as a person with significant control on 2024-12-31
dot icon24/11/2025
Director's details changed for Mr Richard Green on 2025-10-18
dot icon24/11/2025
Change of details for Mr Richard Jason Green as a person with significant control on 2025-10-18
dot icon24/11/2025
Confirmation statement made on 2025-11-24 with updates
dot icon11/02/2025
Confirmation statement made on 2024-12-13 with no updates
dot icon23/12/2024
Micro company accounts made up to 2023-12-31
dot icon19/12/2024
Registered office address changed from 182 Grampian Way Thorne Doncaster DN8 5YW England to 182 Grampian Way Kirton Green Thorne Doncaster DN8 5YW on 2024-12-19
dot icon15/01/2024
Registered office address changed from First Floor 5 Fleet Place London EC4M 7rd England to 182 Grampian Way Thorne Doncaster DN8 5YW on 2024-01-15
dot icon13/12/2023
Notification of Evvnt Technologies Corp, Inc as a person with significant control on 2023-06-30
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon18/08/2023
Confirmation statement made on 2023-07-29 with updates
dot icon11/08/2023
Termination of appointment of Peter Newton as a director on 2023-08-10
dot icon24/04/2023
Statement of capital following an allotment of shares on 2023-04-13
dot icon17/11/2022
Micro company accounts made up to 2021-12-31
dot icon01/08/2022
Statement of capital following an allotment of shares on 2022-01-01
dot icon29/07/2022
Confirmation statement made on 2022-07-29 with updates
dot icon27/07/2022
Appointment of Mr Lee Mccabe as a director on 2020-07-01
dot icon27/07/2022
Appointment of Mr James Green as a director on 2020-07-01
dot icon27/07/2022
Termination of appointment of Lee Mccabe as a director on 2020-01-07
dot icon27/07/2022
Appointment of Mr Casey Cowell as a director on 2020-07-01
dot icon27/07/2022
Appointment of Mr Peter Newton as a director on 2020-01-01
dot icon27/07/2022
Termination of appointment of James Green as a director on 2020-01-07
dot icon27/07/2022
Termination of appointment of Casey Cowell as a director on 2020-01-07
dot icon27/07/2022
Termination of appointment of Peter Newton as a director on 2020-01-01
dot icon27/07/2022
Appointment of Mr Tim Chambers as a director on 2021-11-01
dot icon27/07/2022
Appointment of Mr Lee Mccabe as a director on 2020-01-07
dot icon27/07/2022
Appointment of Mr James Green as a director on 2020-01-07
dot icon27/07/2022
Appointment of Mr Casey Cowell as a director on 2020-01-07
dot icon27/07/2022
Appointment of Mr Peter Newton as a director on 2020-01-01
dot icon07/03/2022
Statement of capital following an allotment of shares on 2021-10-30
dot icon04/03/2022
Confirmation statement made on 2022-03-04 with updates
dot icon04/03/2022
Statement of capital following an allotment of shares on 2020-10-30
dot icon04/03/2022
Statement of capital following an allotment of shares on 2020-07-01
dot icon03/12/2021
Termination of appointment of Medra Capital Limited as a director on 2021-09-03
dot icon21/09/2021
Micro company accounts made up to 2020-12-31
dot icon19/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon17/09/2020
Micro company accounts made up to 2019-12-31
dot icon16/06/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon23/09/2019
Micro company accounts made up to 2018-12-31
dot icon05/07/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/09/2018
Registered office address changed from 28 Margaret Street 2nd Floor Stephan Reinke London W1W 8RZ to 3a Lower James Street London W1F 9EQ on 2018-09-04
dot icon17/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon29/01/2018
Registered office address changed from 1 Lancaster Court 36-38 Newman Street London W1T 1QH to 28 Margaret Street 2nd Floor Stephan Reinke London W1W 8RZ on 2018-01-29
dot icon03/01/2018
Registered office address changed from 17a Newman Street London W1T 1PD England to 1 Lancaster Court 36-38 Newman Street London W1T 1QH on 2018-01-03
dot icon19/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon13/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon01/06/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon13/04/2016
Appointment of Medra Capital Limited as a director on 2016-04-04
dot icon12/04/2016
Termination of appointment of Colin Vincent Austin Nunn as a director on 2016-04-04
dot icon16/12/2015
Registered office address changed from 83 Great Titchfield Street London W1W 6RH to 17a Newman Street London W1T 1PD on 2015-12-16
dot icon12/11/2015
Total exemption full accounts made up to 2014-12-31
dot icon05/06/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon28/04/2015
Statement of capital following an allotment of shares on 2014-10-21
dot icon28/04/2015
Statement of capital following an allotment of shares on 2014-06-16
dot icon28/04/2015
Statement of capital following an allotment of shares on 2014-06-01
dot icon11/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon13/01/2015
Previous accounting period shortened from 2015-05-31 to 2014-12-31
dot icon25/06/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon25/06/2014
Director's details changed for Mr Richard Green on 2014-03-03
dot icon25/06/2014
Termination of appointment of James Green as a director
dot icon13/06/2014
Appointment of Mr Colin Vincent Austin Nunn as a director
dot icon13/03/2014
Statement of capital following an allotment of shares on 2014-03-07
dot icon13/03/2014
Sub-division of shares on 2014-02-25
dot icon07/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon03/03/2014
Registered office address changed from Unit 11Hove Business Centre Fonthill Road Hove East Essex BN3 6HA United Kingdom on 2014-03-03
dot icon09/08/2013
Appointment of James Michael Green as a director
dot icon07/08/2013
Statement of capital following an allotment of shares on 2013-07-30
dot icon07/08/2013
Statement of capital following an allotment of shares on 2013-07-24
dot icon07/08/2013
Sub-division of shares on 2013-07-24
dot icon11/06/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon09/05/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
69.22K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Richard, Mr.
Director
09/05/2012 - Present
24
Nunn, Colin Vincent Austin
Director
13/05/2014 - 04/04/2016
21
Mr Casey Cowell
Director
01/07/2020 - 21/11/2025
-
Chambers, Tim
Director
01/11/2021 - 21/11/2025
-
Newton, Peter
Director
01/01/2020 - 10/08/2023
-

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 EVVNT LTD

EVVNT LTD is an(a) Active company incorporated on 09/05/2012 with the registered office located at 86-90 Paul Street, London EC2A 4NE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EVVNT LTD?

toggle

EVVNT LTD is currently Active. It was registered on 09/05/2012 .

Where is EVVNT LTD located?

toggle

EVVNT LTD is registered at 86-90 Paul Street, London EC2A 4NE.

What does EVVNT LTD do?

toggle

EVVNT LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for EVVNT LTD?

toggle

The latest filing was on 23/01/2026: Registered office address changed from 182 Grampian Way Kirton Green Thorne Doncaster DN8 5YW England to 86-90 Paul Street London EC2A 4NE on 2026-01-23.