UKBizDB.co.uk

EVELLA HOLDINGS LIMITED

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

This company is commonly known as Evella Holdings Limited. The company was founded 10 years ago and was given the registration number 08619791. The firm's registered office is in IPSWICH. You can find them at Unit 9 Pegasus, Orion Court Great Blakenham, Ipswich, Suffolk. This company's SIC code is 73200 - Market research and public opinion polling.

Company Information

Name:EVELLA HOLDINGS LIMITED
Company Number:08619791
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2013
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:Unit 9 Pegasus, Orion Court Great Blakenham, Ipswich, Suffolk, IP6 0LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Kerry Street, Horsforth, Leeds, England, LS18 4AW

Director03 March 2023Active
9, Kerry Street, Horsforth, Leeds, England, LS18 4AW

Director12 October 2023Active
9, Kerry Street, Horsforth, Leeds, England, LS18 4AW

Director12 October 2023Active
9, Kerry Street, Horsforth, Leeds, England, LS18 4AW

Director12 October 2023Active
9, Kerry Street, Horsforth, Leeds, England, LS18 4AW

Director12 October 2023Active
Unit 9, Pegasus, Orion Court Great Blakenham, Ipswich, United Kingdom, IP6 0LW

Secretary22 July 2013Active
2, Cosford Road, Aldham Tye, Hadleigh, United Kingdom, IP7 6LF

Director22 July 2013Active

People with Significant Control

Mr Suman Datta
Notified on:03 March 2023
Status:Active
Date of birth:April 1982
Nationality:American
Country of residence:England
Address:Unit 1, Unit 1 Orion Avenue, Ipswich, England, IP6 0LW
Nature of control:
  • Significant influence or control
Mr Suman Datta
Notified on:01 March 2023
Status:Active
Date of birth:April 1982
Nationality:American
Country of residence:England
Address:Unit 1, Unit 1 Orion Avenue, Ipswich, England, IP6 0LW
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Velox Ltd
Notified on:01 March 2023
Status:Active
Country of residence:United States
Address:2290 Cervantes Way, 2290 Cervantes Way, Campbell, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr George Edward Ashford
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:Unit 1, Unit 1 Orion Avenue, Ipswich, England, IP6 0LW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Emily Claire Ashford
Notified on:06 April 2016
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:Unit 1, Unit 1 Orion Avenue, Ipswich, England, IP6 0LW
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Accounts

Accounts with accounts type total exemption full.

Download
2024-04-29Accounts

Change account reference date company previous shortened.

Download
2024-01-30Address

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

Download
2023-10-17Officers

Appoint person director company with name date.

Download
2023-10-13Officers

Appoint person director company with name date.

Download
2023-10-13Officers

Appoint person director company with name date.

Download
2023-10-13Officers

Appoint person director company with name date.

Download
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Accounts

Change account reference date company previous extended.

Download
2023-09-25Persons with significant control

Notification of a person with significant control.

Download
2023-09-25Persons with significant control

Cessation of a person with significant control.

Download
2023-09-25Persons with significant control

Notification of a person with significant control.

Download
2023-09-22Officers

Termination director company with name termination date.

Download
2023-08-28Confirmation statement

Confirmation statement with updates.

Download
2023-08-18Persons with significant control

Cessation of a person with significant control.

Download
2023-03-28Annual return

Second filing of annual return with made up date.

Download
2023-03-28Annual return

Second filing of annual return with made up date.

Download
2023-03-24Persons with significant control

Cessation of a person with significant control.

Download
2023-03-24Persons with significant control

Cessation of a person with significant control.

Download
2023-03-24Persons with significant control

Notification of a person with significant control.

Download
2023-03-24Officers

Appoint person director company with name date.

Download
2023-03-22Resolution

Resolution.

Download
2023-03-10Capital

Capital allotment shares.

Download
2023-03-10Capital

Capital name of class of shares.

Download
2023-03-08Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.