This company is commonly known as Evoco Digital Services Ltd. The company was founded 8 years ago and was given the registration number 10779403. The firm's registered office is in DUNSTABLE. You can find them at 53 Evoco House Downs Road, , Dunstable, . This company's SIC code is 82990 - Other business support service activities n.e.c..
| Name | : | EVOCO DIGITAL SERVICES LTD |
|---|---|---|
| Company Number | : | 10779403 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 19 May 2017 |
| End of financial year | : | 31 December 2022 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 53 Evoco House Downs Road, Dunstable, England, LU5 4DD |
|---|---|---|
| Country Origin | : | ENGLAND |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| Suite 3d&E, Third Floor, 31 Temple Street, Birmingham, England, B2 5DB | Director | 31 March 2024 | Active |
| Millennium House, Millennium Walkway, Dublin 1, Ireland, D1 | Director | 28 January 2022 | Active |
| Evoco House, 53 Downs Road, Dunstable, England, LU5 4DD | Director | 19 May 2017 | Active |
| 53, Downs Road, Dunstable, United Kingdom, LU5 4DD | Director | 28 January 2022 | Active |
| 53, Downs Road, Dunstable, United Kingdom, LU5 4DD | Director | 19 May 2017 | Active |
| Millennium House, Millennium Walkway, Dublin 1, Ireland, D1 | Director | 28 January 2022 | Active |
| Grosvenor House, Prospect Hill, Redditch, United Kingdom, B97 4DL | Director | 21 March 2019 | Active |
| Grosvenor House, Prospect Hill, Redditch, United Kingdom, B97 4DL | Director | 21 March 2019 | Active |
| Grosvenor House, Prospect Hill, Redditch, United Kingdom, B97 4DL | Director | 21 March 2019 | Active |
| Version 1 Software Uk Limited | ||
| Notified on | : | 28 January 2022 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | United Kingdom |
| Address | : | Suite 3d&E, Third Floor, Birmingham, United Kingdom, B2 5DB |
| Nature of control | : |
|
| Mr Enda Thomas Brian Mccormack | ||
| Notified on | : | 18 November 2021 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | August 1991 |
| Nationality | : | Irish |
| Country of residence | : | England |
| Address | : | 53, Evoco House Downs Road, Dunstable, England, LU5 4DD |
| Nature of control | : |
|
| Mr Peter Michael Andrew Stansbury | ||
| Notified on | : | 28 February 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | September 1964 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 53, Evoco House Downs Road, Dunstable, England, LU5 4DD |
| Nature of control | : |
|
| Mr Stephen Robert Walton | ||
| Notified on | : | 28 February 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | June 1987 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 53, Evoco House Downs Road, Dunstable, England, LU5 4DD |
| Nature of control | : |
|
| Mr Christopher William Hewitt | ||
| Notified on | : | 19 May 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | November 1957 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 53, Downs Road, Dunstable, United Kingdom, LU5 4DD |
| Nature of control | : |
|
| Mr John Christopher George Geoffrey Dunnet | ||
| Notified on | : | 19 May 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | August 1966 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Evoco House, 53 Downs Road, Dunstable, England, LU5 4DD |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.