UKBizDB.co.uk

EVORA EDGE LIMITED

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

This company is commonly known as Evora Edge Limited. The company was founded 7 years ago and was given the registration number 10521347. The firm's registered office is in SHREWSBURY. You can find them at The Pump House The Pump House, Coton Hill, Shrewsbury, Shropshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:EVORA EDGE LIMITED
Company Number:10521347
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:The Pump House The Pump House, Coton Hill, Shrewsbury, Shropshire, United Kingdom, SY1 2DP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pump House, The Pump House, Coton Hill, Shrewsbury, United Kingdom, SY1 2DP

Director01 March 2021Active
The Pump House, The Pump House, Coton Hill, Shrewsbury, United Kingdom, SY1 2DP

Director01 January 2024Active
The Pump House, The Pump House, Coton Hill, Shrewsbury, United Kingdom, SY1 2DP

Director12 December 2016Active
The Pump House, The Pump House, Coton Hill, Shrewsbury, United Kingdom, SY1 2DP

Director12 December 2016Active
The Pump House, The Pump House, Coton Hill, Shrewsbury, United Kingdom, SY1 2DP

Director01 January 2024Active
The Pump House, The Pump House, Coton Hill, Shrewsbury, United Kingdom, SY1 2DP

Director01 January 2024Active
The Pump House, The Pump House, Coton Hill, Shrewsbury, United Kingdom, SY1 2DP

Director01 March 2021Active
The Pump House, The Pump House, Coton Hill, Shrewsbury, United Kingdom, SY1 2DP

Director12 December 2016Active
The Pump House, The Pump House, Coton Hill, Shrewsbury, United Kingdom, SY1 2DP

Director12 December 2016Active
The Pump House, The Pump House, Coton Hill, Shrewsbury, United Kingdom, SY1 2DP

Director12 December 2016Active

People with Significant Control

Evora Global Limited
Notified on:12 December 2016
Status:Active
Country of residence:England
Address:9, St. Georges Yard, Farnham, England, GU9 7LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Dady
Notified on:12 December 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:The Pump House, The Pump House, Shrewsbury, United Kingdom, SY1 2DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Robert Cooper
Notified on:12 December 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:The Pump House, The Pump House, Shrewsbury, United Kingdom, SY1 2DP
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 (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
2024-01-16Change of name

Certificate change of name company.

Download
2024-01-14Officers

Appoint person director company with name date.

Download
2024-01-12Officers

Appoint person director company with name date.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Officers

Change person director company with change date.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-01-25Resolution

Resolution.

Download
2021-01-25Resolution

Resolution.

Download
2021-01-25Incorporation

Memorandum articles.

Download
2021-01-25Resolution

Resolution.

Download
2021-01-25Resolution

Resolution.

Download
2021-01-11Confirmation statement

Confirmation statement.

Download
2021-01-11Capital

Capital allotment shares.

Download
2021-01-08Persons with significant control

Cessation of a person with significant control.

Download
2020-09-03Capital

Capital name of class of shares.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-05-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.