UKBizDB.co.uk

EVOXUS LIMITED

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

This company is commonly known as Evoxus Limited. The company was founded 24 years ago and was given the registration number 03798888. The firm's registered office is in HARROGATE. You can find them at Cardale House Cardale Court, Beckwith Head Road, Harrogate, North Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:EVOXUS LIMITED
Company Number:03798888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1999
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Cardale House Cardale Court, Beckwith Head Road, Harrogate, North Yorkshire, HG3 1RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cardale House, Cardale Court, Beckwith Head Road, Harrogate, HG3 1RY

Director09 January 2007Active
Cardale House, Cardale Court, Beckwith Head Road, Harrogate, HG3 1RY

Director04 May 2016Active
Nether End House, Barnsley Road, Denby Dale, HD8 8YG

Secretary09 January 2007Active
190 Strand, London, WC2R 1JN

Corporate Secretary07 July 2003Active
81 Newgate Street, London, EC1A 7AJ

Corporate Secretary25 June 1999Active
6 Salix Gardens, Twyford, RG10 9AU

Director15 May 2006Active
4 Clevedon Court, Clevedon Road, East Twickenham, TW1 2HT

Director04 May 2006Active
16 Rue De Lubeck, 75016 Paris, FOREIGN

Director28 March 2003Active
74 Wickham Road, Beckenham, BR3 6QH

Director29 June 2006Active
4 Stone Rings Grange, Harrogate, HG2 9HU

Director07 September 2004Active
1405 Langley Place, Mclean, Usa, IRISH

Director10 May 2001Active
Longlands, Knockholt Road, Halstead, Sevenoaks, TN14 7ER

Director07 August 2000Active
Little Noven Farm, Warrs Hill Road, North Chailey, Lewes, BN8 4JE

Director29 June 2006Active
Little Noven Farm, Warrs Hill Road, North Chailey, Lewes, BN8 4JE

Director25 January 2002Active
Nether End House, Barnsley Road, Denby Dale, HD8 8YG

Director09 January 2007Active
Nether End House, Barnsley Road, Denby Dale, HD8 8YG

Director07 September 2004Active
13 Six Acres, Slinfold, Horsham, RH13 0TH

Director07 July 2003Active
45 Tantallon Gardens, Murieston, Livingston, EH54 9AT

Director31 May 2000Active
14 St Albans Avenue, London, W4 5JP

Director25 June 1999Active
The Red House, Brookhill, Cowfold, RH13 8BX

Director16 April 2003Active
The Paddocks, Lodge Road, Whistley Green, RG10 0EG

Director25 June 1999Active
6 Courtlands Avenue, Bromley, BR2 7HZ

Director25 June 1999Active
4 Branstone Road, Kew, Richmond, TW9 3LB

Director01 April 2001Active
Lawn Cottage, Orchard Rise, Kingston Upon Thames, KT2 7EY

Director24 February 2003Active
Rogers Farm, Lunces Common, Haywards Heath, RH16 4QU

Director07 September 2004Active
21 Harrow Way, Sindlesham, Berkshire, RG41 5GJ

Director06 October 2003Active
197 Friern Barnet Lane, London, N20 0NN

Director20 May 2004Active
45 Alexandra Road, Great Wakering, SS3 0HN

Director20 December 2002Active
27 Saint Johns Way, Sandiway, Northwich, CW8 2LX

Director06 July 1999Active
Fairford Lodge, Brightlands Road, Reigate, RH2 0EP

Director30 July 2002Active

People with Significant Control

Eescape Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cardale House, Cardale Court, Harrogate, England, HG3 1RY
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-08-17Dissolution

Dissolution voluntary strike off suspended.

Download
2021-06-29Gazette

Gazette notice voluntary.

Download
2021-06-16Dissolution

Dissolution application strike off company.

Download
2021-06-11Accounts

Accounts with accounts type micro entity.

Download
2021-05-19Accounts

Accounts with accounts type micro entity.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type micro entity.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Accounts

Accounts with accounts type micro entity.

Download
2018-09-12Gazette

Gazette filings brought up to date.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Gazette

Gazette notice compulsory.

Download
2018-01-25Accounts

Accounts with accounts type micro entity.

Download
2017-09-13Gazette

Gazette filings brought up to date.

Download
2017-09-12Gazette

Gazette notice compulsory.

Download
2017-09-11Persons with significant control

Notification of a person with significant control.

Download
2017-09-11Confirmation statement

Confirmation statement with updates.

Download
2017-05-22Officers

Termination director company with name termination date.

Download
2017-05-22Officers

Termination secretary company with name termination date.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-04Officers

Appoint person director company with name date.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download
2015-10-24Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.