UKBizDB.co.uk

AEVOS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aevos Ltd. The company was founded 13 years ago and was given the registration number 07360132. The firm's registered office is in STOKE ON TRENT. You can find them at Cliveden Chambers Cliveden Place, Longton, Stoke On Trent, Staffordshire. This company's SIC code is 32300 - Manufacture of sports goods.

Company Information

Name:AEVOS LTD
Company Number:07360132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2010
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32300 - Manufacture of sports goods

Office Address & Contact

Registered Address:Cliveden Chambers Cliveden Place, Longton, Stoke On Trent, Staffordshire, United Kingdom, ST3 4JB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 - 22, Wenlock Road, London, United Kingdom, N1 7GU

Director31 August 2010Active
145-157, St John Street, London, England, EC1V 4PY

Director31 August 2010Active

People with Significant Control

Mr Martin William Emanuel
Notified on:29 October 2018
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:United Kingdom
Address:Cliveden Chambers, Cliveden Place, Stoke-On-Trent, United Kingdom, ST3 4JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin William Emanuel
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:Cliveden Chambers, Cliveden Place, Stoke-On-Trent, England, ST3 4JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew John Vause
Notified on:06 April 2016
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:United Kingdom
Address:20, Hemingway Road, Stoke-On-Trent,, United Kingdom, ST3 1SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Accounts

Accounts amended with accounts type total exemption full.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Address

Change registered office address company with date old address new address.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Persons with significant control

Change to a person with significant control.

Download
2019-09-25Persons with significant control

Notification of a person with significant control.

Download
2019-08-23Persons with significant control

Change to a person with significant control.

Download
2019-08-14Persons with significant control

Cessation of a person with significant control.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Persons with significant control

Change to a person with significant control.

Download
2018-11-06Officers

Change person director company with change date.

Download
2018-11-06Persons with significant control

Change to a person with significant control.

Download
2018-10-29Persons with significant control

Cessation of a person with significant control.

Download
2018-10-29Officers

Termination director company with name termination date.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download
2017-10-05Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.