UKBizDB.co.uk

EVOKE INTERACTIVE LIMITED

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

This company is commonly known as Evoke Interactive Limited. The company was founded 13 years ago and was given the registration number 07576144. The firm's registered office is in WIRRAL. You can find them at Unit 6&7 Power Station Business Park Thermal Road, Bromborough,, Wirral, . This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:EVOKE INTERACTIVE LIMITED
Company Number:07576144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2011
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software

Office Address & Contact

Registered Address:Unit 6&7 Power Station Business Park Thermal Road, Bromborough,, Wirral, United Kingdom, CH62 4YB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6&7 Power Station Business Park, Thermal Road, Bromborough,, Wirral, United Kingdom, CH62 4YB

Director23 March 2011Active
Unit 6&7 Power Station Business Park, Thermal Road, Bromborough,, Wirral, United Kingdom, CH62 4YB

Director23 March 2011Active
Unit 5 & 6, Apex Court, Bassendale Road, Bromborough, United Kingdom, CH62 3RE

Director23 March 2011Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director23 March 2011Active
Unit 5 & 6, Apex Court, Bassendale Road, Bromborough, United Kingdom, CH62 3RE

Director23 March 2011Active

People with Significant Control

Mr Dean Paul Ward
Notified on:28 July 2017
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:United Kingdom
Address:Unit 6&7 Power Station Business Park, Thermal Road, Wirral, United Kingdom, CH62 4YB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Andrew Clark
Notified on:28 July 2017
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:Unit 6&7 Power Station Business Park, Thermal Road, Wirral, United Kingdom, CH62 4YB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-11-23Gazette

Gazette dissolved compulsory.

Download
2021-07-10Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Accounts

Accounts with accounts type dormant.

Download
2018-02-09Address

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

Download
2017-11-22Accounts

Accounts with accounts type dormant.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-09Persons with significant control

Notification of a person with significant control.

Download
2017-08-08Persons with significant control

Notification of a person with significant control.

Download
2017-08-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-07-31Officers

Termination director company with name termination date.

Download
2017-07-31Officers

Termination director company with name termination date.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Accounts

Accounts with accounts type dormant.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-11-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-09Accounts

Accounts with accounts type total exemption small.

Download
2014-03-26Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-24Accounts

Accounts with accounts type total exemption small.

Download
2013-06-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.