UKBizDB.co.uk

EVOGENIC LIMITED

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

This company is commonly known as Evogenic Limited. The company was founded 23 years ago and was given the registration number 04043931. The firm's registered office is in NORTHAMPTON. You can find them at 7 Rushmills, , Northampton, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:EVOGENIC LIMITED
Company Number:04043931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2000
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:7 Rushmills, Northampton, England, NN4 7YB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sanderson House, Poplar Way, Sheffield, United Kingdom, S60 5TR

Director11 December 2020Active
Sanderson House, Poplar Way, Sheffield, United Kingdom, S60 5TR

Director11 December 2020Active
Sanderson House, Poplar Way, Sheffield, United Kingdom, S60 5TR

Director15 March 2020Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary31 July 2000Active
15 The Fairway, Whitehill, GU35 9HA

Secretary31 July 2000Active
Sanderson House, Manor Road, Coventry, England, CV1 2GF

Secretary08 June 2015Active
28, Knighton Drive, Sutton Coldfield, England, B74 4QP

Secretary23 January 2018Active
Sanderson House, Manor Road, Coventry, England, CV1 2GF

Director08 June 2015Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director31 July 2000Active
7, Rushmills, Northampton, England, NN4 7YB

Director15 March 2020Active
15 The Fairway, Whitehill, GU35 9HA

Director31 July 2000Active
7, Rushmills, Northampton, England, NN4 7YB

Director15 March 2020Active
30 Knowles Avenue, Crowthorne, RG45 6DU

Director01 September 2000Active
Sanderson House, Manor Road, Coventry, England, CV1 2GF

Director08 June 2015Active
39 Sutherland Close, Whitehill, Bordon, GU35 9RE

Director31 July 2000Active
Sanderson House, Manor Road, Coventry, CV1 2GF

Director02 October 2017Active
Sanderson House, Manor Road, Coventry, England, CV1 2GF

Director08 June 2015Active
20 New Road, Hellingly, Hailsham, BN27 4EW

Director05 February 2001Active

People with Significant Control

Sanderson Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sanderson, Manor Road, Coventry, England, CV1 2GF
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-11-16Gazette

Gazette dissolved voluntary.

Download
2021-09-17Accounts

Accounts with accounts type dormant.

Download
2021-08-31Gazette

Gazette notice voluntary.

Download
2021-08-19Dissolution

Dissolution application strike off company.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Capital

Legacy.

Download
2021-04-07Capital

Capital statement capital company with date currency figure.

Download
2021-04-07Insolvency

Legacy.

Download
2021-04-07Resolution

Resolution.

Download
2021-04-01Address

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

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-08-31Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Address

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

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-02-05Accounts

Change account reference date company previous extended.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-12-20Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.