EVORIO LIMITED - HOOK
Company Profile | Company Filings |
Overview
EVORIO LIMITED is a Private Limited Company from HOOK and has the status: Active.
EVORIO LIMITED was incorporated 15 years ago on 08/09/2008 and has the registered number: 06691388. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
EVORIO LIMITED was incorporated 15 years ago on 08/09/2008 and has the registered number: 06691388. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
EVORIO LIMITED - HOOK
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
3-4 CRUMPLINS BUSINESS COURT DUNLEYS HILL
HOOK
HAMPSHIRE
RG29 1DU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/10/2023 | 04/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON DAVID JOHN WELCH | Jan 1973 | British | Director | 2022-11-01 | CURRENT |
MR JEREMY TERENCE SANDYS | Aug 1955 | British | Director | 2015-03-27 | CURRENT |
MR PAUL WILLIAM BUCK | Sep 1977 | British | Director | 2016-06-01 | CURRENT |
MR JEREMY TERENCE SANDYS | Secretary | 2014-11-05 | CURRENT | ||
ANN GWENDOLINE DAY LARKIN | Aug 1943 | British | Director | 2008-09-08 UNTIL 2008-09-10 | RESIGNED |
MR JEREMY TERENCE SANDYS | Aug 1955 | British | Director | 2008-09-08 UNTIL 2014-10-13 | RESIGNED |
RICHARD PAUL SHARP | Apr 1980 | British | Director | 2008-09-08 UNTIL 2017-08-17 | RESIGNED |
MR JEREMY TERENCE SANDYS | Aug 1955 | British | Secretary | 2008-09-08 UNTIL 2014-10-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Evorio Holdings Limited | 2017-08-17 | Hook |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Jeremy Terence Sandys | 2017-08-17 | 8/1955 | Hook Hampshire |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
Mr Jeremy Terence Sandys | 2016-04-06 - 2017-08-17 | 8/1955 | Odiham Hampshire |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
Mr Richard Paul Sharp | 2016-04-06 - 2017-08-17 | 4/1980 | Odiham Hampshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Evorio Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-10-06 | 31-03-2023 | £9,866 Cash £146,037 equity |
Evorio Limited - Accounts to registrar (filleted) - small 18.2 | 2022-04-30 | 31-03-2022 | £11,999 Cash £156,232 equity |
Evorio Limited - Accounts to registrar (filleted) - small 18.2 | 2021-09-23 | 31-03-2021 | £58,693 Cash £244,244 equity |
Evorio Limited - Accounts to registrar (filleted) - small 18.2 | 2020-06-09 | 31-03-2020 | £38,357 Cash £273,537 equity |
Evorio Limited - Period Ending 2019-03-31 | 2019-08-14 | 31-03-2019 | £10,170 Cash £207,285 equity |
Evorio Limited - Period Ending 2018-03-31 | 2018-08-30 | 31-03-2018 | £14,067 Cash £203,990 equity |
Evorio Limited - Period Ending 2017-03-31 | 2017-06-20 | 31-03-2017 | £45,721 Cash £165,433 equity |
Evorio Limited - Period Ending 2016-03-31 | 2016-06-15 | 31-03-2016 | £31,154 Cash £60,687 equity |
Evorio Limited - Period Ending 2015-03-31 | 2015-06-11 | 31-03-2015 | £17,041 Cash £31,762 equity |
Evorio Limited - Period Ending 2014-03-31 | 2014-11-13 | 31-03-2014 | £101,013 Cash £19,021 equity |