Company NameEvelis Ltd
DirectorsNicola Joy Pamela Dodd and Steve Higton
Company StatusActive
Company Number07943783
CategoryPrivate Limited Company
Incorporation Date9 February 2012(12 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Nicola Joy Pamela Dodd
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2012(same day as company formation)
RoleIT
Country of ResidenceEngland
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMr Steve Higton
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2012(same day as company formation)
RoleIT
Country of ResidenceEngland
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX

Location

Registered AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Steve Higton
60.00%
Ordinary
40 at £1Nicola Joy Pamela Dodd
40.00%
Ordinary

Financials

Year2014
Net Worth£8,540
Cash£17,497
Current Liabilities£13,876

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

28 June 2023Change of share class name or designation (2 pages)
28 June 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
21 February 2022Confirmation statement made on 9 February 2022 with updates (4 pages)
14 February 2022Cessation of Steve Higton as a person with significant control on 12 January 2022 (1 page)
14 February 2022Change of details for Mrs Nicola Joy Pamela Dodd as a person with significant control on 12 January 2022 (2 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
25 February 2021Total exemption full accounts made up to 29 February 2020 (6 pages)
9 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
24 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
22 February 2019Confirmation statement made on 9 February 2019 with updates (4 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
9 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
13 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
10 January 2017Total exemption small company accounts made up to 28 February 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 28 February 2016 (6 pages)
22 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
12 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
6 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
19 July 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
19 July 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
6 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
6 March 2013Director's details changed for Mr Steve Higton on 7 February 2013 (2 pages)
6 March 2013Director's details changed for Mrs Nicola Joy Pamela Dodd on 7 February 2013 (2 pages)
6 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
6 March 2013Director's details changed for Mrs Nicola Joy Pamela Dodd on 7 February 2013 (2 pages)
6 March 2013Director's details changed for Mr Steve Higton on 7 February 2013 (2 pages)
6 March 2013Director's details changed for Mrs Nicola Joy Pamela Dodd on 7 February 2013 (2 pages)
6 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
6 March 2013Director's details changed for Mr Steve Higton on 7 February 2013 (2 pages)
29 May 2012Registered office address changed from 56 Barkers Lane Sale Cheshire M33 6SD England on 29 May 2012 (2 pages)
29 May 2012Registered office address changed from 56 Barkers Lane Sale Cheshire M33 6SD England on 29 May 2012 (2 pages)
9 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
9 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
9 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)