UKBizDB.co.uk

BATTERY EVOLUTION LTD

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

This company is commonly known as Battery Evolution Ltd. The company was founded 5 years ago and was given the registration number 11646973. The firm's registered office is in MORDEN. You can find them at Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey. This company's SIC code is 27200 - Manufacture of batteries and accumulators.

Company Information

Name:BATTERY EVOLUTION LTD
Company Number:11646973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2018
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 27200 - Manufacture of batteries and accumulators

Office Address & Contact

Registered Address:Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, England, SM4 4LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 14 Garth Business Centre, 193 Garth Road, Morden, England, SM4 4LZ

Secretary13 May 2019Active
Suite 105, 72 Great Titchfield Street, London, United Kingdom, W1W 7QW

Secretary29 October 2018Active
Suite 105, 72 Great Titchfield Street, London, United Kingdom, W1W 7QW

Director29 October 2018Active
Unit 14 Garth Business Centre, 193 Garth Road, Morden, England, SM4 4LZ

Director19 November 2018Active
Unit 14 Garth Business Centre, 193 Garth Road, Morden, England, SM4 4LZ

Director08 July 2022Active
Suite 105, 72 Great Titchfield Street, London, United Kingdom, W1W 7QW

Director29 October 2018Active
264, High Street, Beckenham, England, BR3 1DZ

Director02 March 2022Active
Unit 14 Garth Business Centre, 193 Garth Road, Morden, England, SM4 4LZ

Director13 May 2019Active
Unit 14 Garth Business Centre, 193 Garth Road, Morden, England, SM4 4LZ

Director12 April 2021Active
Unit 14 Garth Business Centre, 193 Garth Road, Morden, England, SM4 4LZ

Director11 December 2018Active
Unit 14 Garth Business Centre, 193 Garth Road, Morden, England, SM4 4LZ

Director12 February 2019Active
Unit 14 Garth Business Centre, 193 Garth Road, Morden, England, SM4 4LZ

Director19 November 2018Active
Unit 14 Garth Business Centre, 193 Garth Road, Morden, England, SM4 4LZ

Director20 November 2018Active

People with Significant Control

Jack Tanna Ltd
Notified on:02 March 2022
Status:Active
Country of residence:England
Address:81, Lowfield Street, Dartford, England, DA1 1HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Kurdam Ltd
Notified on:01 March 2019
Status:Active
Country of residence:England
Address:Unit 14 Garth Business Centre, 193 Garth Road, Morden, England, SM4 4LZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Malbrite Ltd
Notified on:01 March 2019
Status:Active
Country of residence:England
Address:Unit 14 Garth Business Centre, 193 Garth Road, Morden, England, SM4 4LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rallinson Investments Ltd
Notified on:29 October 2018
Status:Active
Country of residence:United Kingdom
Address:Suite 105, 72 Great Titchfield Street, London, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Kurdam Ltd
Notified on:29 October 2018
Status:Active
Country of residence:United Kingdom
Address:Suite 105, 72 Great Titchfield Street, London, United Kingdom,
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-25Address

Default companies house registered office address applied.

Download
2023-05-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-11Gazette

Gazette notice compulsory.

Download
2022-08-24Address

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

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-08-18Persons with significant control

Cessation of a person with significant control.

Download
2022-08-17Dissolution

Dissolution withdrawal application strike off company.

Download
2022-08-09Dissolution

Dissolution voluntary strike off suspended.

Download
2022-08-04Address

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

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-07-05Gazette

Gazette notice voluntary.

Download
2022-06-22Dissolution

Dissolution application strike off company.

Download
2022-03-14Change of name

Certificate change of name company.

Download
2022-03-11Persons with significant control

Notification of a person with significant control.

Download
2022-03-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-03-10Officers

Appoint person director company with name date.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-26Accounts

Accounts with accounts type micro entity.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-04-10Officers

Termination director company with name termination date.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.