Background WavePink WaveYellow Wave

EVODE LIMITED (00265896)

EVODE LIMITED (00265896) is an active UK company. incorporated on 3 June 1932. with registered office in Stafford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. EVODE LIMITED has been registered for 93 years. Current directors include KANE, Karen Maria, LATRILLE, Julien, MASSEY, Robert Peter.

Company Number
00265896
Status
active
Type
ltd
Incorporated
3 June 1932
Age
93 years
Address
C/O Bostik Limited, Stafford, ST16 3EH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KANE, Karen Maria, LATRILLE, Julien, MASSEY, Robert Peter
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVODE LIMITED

EVODE LIMITED is an active company incorporated on 3 June 1932 with the registered office located in Stafford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. EVODE LIMITED was registered 93 years ago.(SIC: 74990)

Status

active

Active since 93 years ago

Company No

00265896

LTD Company

Age

93 Years

Incorporated 3 June 1932

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

C/O Bostik Limited Common Road Stafford, ST16 3EH,

Previous Addresses

C/O Sovereign Chemicals Limited Park Road Barrow in Furness Cumbria LA14 4EQ
From: 3 June 1932To: 16 March 2017
Timeline

24 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Oct 13
Director Joined
Oct 13
Capital Update
Sept 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Dec 21
Director Left
Dec 21
Loan Cleared
Aug 25
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

KANE, Karen Maria

Active
Common Road, StaffordST16 3EH
Secretary
Appointed 30 Nov 2020

KANE, Karen Maria

Active
Common Road, StaffordST16 3EH
Born January 1971
Director
Appointed 01 Dec 2021

LATRILLE, Julien

Active
Common Road, StaffordST16 3EH
Born September 1972
Director
Appointed 01 Mar 2021

MASSEY, Robert Peter

Active
Common Road, StaffordST16 3EH
Born February 1974
Director
Appointed 17 Dec 2020

BEASLEY, Christopher Ernest

Resigned
22 Elm Grove, LondonN8 9AJ
Secretary
Appointed 05 Mar 1993
Resigned 30 Dec 1996

BOYLE, John Owen

Resigned
C/O Sovereign Chemicals Limited, Barrow In FurnessLA14 4EQ
Secretary
Appointed 01 Jan 2011
Resigned 11 Oct 2013

CHARLESWORTH, Kenneth John

Resigned
14 Beaumont Green, LeicesterLE6 0EP
Secretary
Appointed 19 Jul 2000
Resigned 31 Dec 2010

HUDSON, Paul Anthony

Resigned
Common Road, StaffordST16 3EH
Secretary
Appointed 11 Oct 2013
Resigned 30 Nov 2020

HUTCHISON, Pierre Andre Marie

Resigned
1 Les Hauts Dugolf, Noisy-Le-Roi78590
Secretary
Appointed 30 Dec 1996
Resigned 25 Feb 1997

PAUL, John

Resigned
21 Larchwood, StaffordST17 4SQ
Secretary
Appointed 25 Feb 1997
Resigned 19 Jul 2000

PAUL, John

Resigned
21 Larchwood, StaffordST17 4SQ
Secretary
Appointed N/A
Resigned 05 Mar 1993

ALBERS, Roland

Resigned
Common Road, StaffordST16 3EH
Born October 1968
Director
Appointed 18 Dec 2014
Resigned 23 Feb 2021

BEASLEY, Christopher Ernest

Resigned
22 Elm Grove, LondonN8 9AJ
Born May 1952
Director
Appointed 05 Mar 1993
Resigned 30 Dec 1996

BOYLE, John Owen

Resigned
C/O Sovereign Chemicals Limited, Barrow In FurnessLA14 4EQ
Born March 1956
Director
Appointed 01 Jan 2011
Resigned 11 Oct 2013

CHARLESWORTH, Kenneth John

Resigned
14 Beaumont Green, LeicesterLE6 0EP
Born February 1949
Director
Appointed 19 Jul 2000
Resigned 31 Dec 2010

CROUCH, Nigel John

Resigned
Prickle Hatch 4 Stanneylands Road, WilmslowSK9 4EJ
Born February 1948
Director
Appointed N/A
Resigned 30 Sept 1994

DANON, Laurence Miriel

Resigned
4 Rue Rigaud, Neuilly Sur Seine92576
Born January 1956
Director
Appointed 30 Dec 1996
Resigned 02 Apr 2001

DE L'ESTANG DU RUSQUEC, Jean Marie Monique

Resigned
14 Bis Rue Raynouard, Paris75016
Born May 1949
Director
Appointed 30 Dec 1996
Resigned 25 Feb 1997

DEE, Gary Jonathan

Resigned
Common Road, StaffordST16 3EH
Born April 1964
Director
Appointed 01 Oct 2017
Resigned 20 Nov 2020

DERBY, Philip Joseph

Resigned
The Gables, PortmarnockIRISH
Born November 1957
Director
Appointed 01 Feb 2007
Resigned 18 Dec 2014

DUMONT, Frederic Loic Marie

Resigned
12 Rues Des Dardanelles, Paris75017
Born March 1956
Director
Appointed 30 Dec 1996
Resigned 25 Feb 1997

GREGORY, James Terence

Resigned
Purbeck, StaffordST16 6JU
Born November 1948
Director
Appointed N/A
Resigned 31 Aug 1993

HUDSON, Paul Anthony

Resigned
Common Road, StaffordST16 3EH
Born August 1967
Director
Appointed 11 Oct 2013
Resigned 14 Aug 2015

HUTCHISON, Pierre Andre Marie

Resigned
1 Les Hauts Dugolf, Noisy-Le-Roi78590
Born October 1951
Director
Appointed 30 Dec 1996
Resigned 31 Dec 2002

LAW, John Derek

Resigned
44 Camlet Way, St AlbansAL3 4TL
Born May 1957
Director
Appointed 26 Feb 1993
Resigned 30 Dec 1996

LEPINAY, Frederique Marie-Pierre

Resigned
420 Rue D'Estienne D'Orves, Colombes92700
Born January 1960
Director
Appointed 14 Aug 2015
Resigned 15 Jun 2020

LEWIS, Keith

Resigned
Brambly Hedge The Lanes, HuntingdonPE17 2BW
Born May 1943
Director
Appointed N/A
Resigned 20 Jul 1993

MARIE, Elisabeth

Resigned
6 Place De Seoul, Paris75014
Born May 1955
Director
Appointed 30 Dec 1996
Resigned 25 Feb 1997

MCALEER, Ian Michael

Resigned
Birch Lane House, FlaundenHP3 0PT
Born July 1960
Director
Appointed 10 Nov 1994
Resigned 30 Sept 1997

MICHOT, Jon Herve Roger

Resigned
Common Road, StaffordST16 3EH
Born September 1992
Director
Appointed 15 Jun 2020
Resigned 01 Dec 2021

MURRAY, Henry

Resigned
1 Lower Green, LoughboroughLE11 3PA
Born January 1951
Director
Appointed 15 Jun 2000
Resigned 01 Feb 2007

O'DRISCOLL, Ciaran

Resigned
Common Road, StaffordST16 3EH
Born October 1964
Director
Appointed 14 Aug 2015
Resigned 19 Oct 2017

O'NEILL, David Denis

Resigned
6 Granville Terrace, StoneST15 8DF
Born March 1959
Director
Appointed 10 Nov 1994
Resigned 19 Jun 1997

OSBORNE, Richard John

Resigned
The Gables Barn Bank Lane, StaffordST18 9AU
Born August 1940
Director
Appointed N/A
Resigned 20 Jul 1993

PAUL, John

Resigned
21 Larchwood, StaffordST17 4SQ
Born October 1948
Director
Appointed N/A
Resigned 19 Jun 1997

Persons with significant control

1

Common Road, StaffordST16 3EH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

187

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
11 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
28 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 November 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Auditors Resignation Company
16 September 2015
AUDAUD
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2014
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
26 September 2014
SH19Statement of Capital
Legacy
17 September 2014
SH20SH20
Legacy
17 September 2014
CAP-SSCAP-SS
Resolution
17 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Appoint Person Secretary Company With Name
28 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Termination Secretary Company With Name
24 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Dormant
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Dormant
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Appoint Person Secretary Company With Name
18 February 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Termination Secretary Company With Name
18 February 2011
TM02Termination of Secretary
Termination Director Company With Name
18 February 2011
TM01Termination of Director
Termination Secretary Company With Name
18 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Accounts With Accounts Type Dormant
22 October 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 September 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 August 2007
AAAnnual Accounts
Legacy
5 April 2007
363aAnnual Return
Legacy
4 April 2007
287Change of Registered Office
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
7 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
13 February 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 February 2005
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Legacy
18 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 March 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 March 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 June 2002
AAAnnual Accounts
Legacy
28 January 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 October 2001
AAAnnual Accounts
Legacy
24 October 2001
288bResignation of Director or Secretary
Legacy
5 April 2001
363sAnnual Return (shuttle)
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
19 January 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
28 December 2000
AAAnnual Accounts
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
24 October 2000
244244
Legacy
28 July 2000
288bResignation of Director or Secretary
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
288bResignation of Director or Secretary
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
363sAnnual Return (shuttle)
Legacy
22 December 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
30 July 1999
AAAnnual Accounts
Legacy
19 January 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 July 1998
AAAnnual Accounts
Auditors Resignation Company
10 February 1998
AUDAUD
Legacy
20 January 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 December 1997
AAAnnual Accounts
Legacy
16 October 1997
288aAppointment of Director or Secretary
Memorandum Articles
14 October 1997
MEM/ARTSMEM/ARTS
Resolution
8 October 1997
RESOLUTIONSResolutions
Legacy
30 September 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
10 April 1997
363aAnnual Return
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
15 January 1997
288bResignation of Director or Secretary
Legacy
15 January 1997
288bResignation of Director or Secretary
Legacy
15 January 1997
288bResignation of Director or Secretary
Legacy
14 January 1997
287Change of Registered Office
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
10 November 1996
AUDAUD
Accounts With Made Up Date
12 July 1996
AAAnnual Accounts
Legacy
30 January 1996
363x363x
Legacy
19 January 1996
288288
Accounts With Made Up Date
7 July 1995
AAAnnual Accounts
Legacy
10 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
288288
Legacy
30 November 1994
288288
Legacy
10 November 1994
288288
Accounts With Made Up Date
7 September 1994
AAAnnual Accounts
Legacy
10 August 1994
288288
Legacy
3 May 1994
288288
Legacy
10 March 1994
363x363x
Resolution
7 February 1994
RESOLUTIONSResolutions
Resolution
7 February 1994
RESOLUTIONSResolutions
Resolution
7 February 1994
RESOLUTIONSResolutions
Legacy
6 October 1993
288288
Legacy
2 August 1993
288288
Legacy
2 August 1993
288288
Legacy
2 August 1993
288288
Legacy
14 May 1993
287Change of Registered Office
Legacy
25 April 1993
225(1)225(1)
Legacy
4 April 1993
288288
Legacy
4 April 1993
288288
Legacy
4 April 1993
288288
Legacy
4 April 1993
288288
Legacy
4 April 1993
288288
Legacy
4 April 1993
288288
Accounts With Made Up Date
22 March 1993
AAAnnual Accounts
Legacy
17 March 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 April 1992
AAAnnual Accounts
Legacy
1 April 1992
363b363b
Legacy
9 January 1992
288288
Accounts With Made Up Date
17 April 1991
AAAnnual Accounts
Legacy
28 March 1991
363aAnnual Return
Accounts With Made Up Date
26 July 1990
AAAnnual Accounts
Legacy
26 July 1990
363363
Accounts With Made Up Date
26 April 1989
AAAnnual Accounts
Legacy
26 April 1989
363363
Legacy
28 April 1988
288288
Legacy
28 April 1988
288288
Accounts With Made Up Date
22 March 1988
AAAnnual Accounts
Legacy
22 March 1988
363363
Legacy
15 July 1987
288288
Accounts With Made Up Date
24 March 1987
AAAnnual Accounts
Legacy
24 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 December 1986
288288
Legacy
26 November 1986
288288
Legacy
19 July 1986
288288
Miscellaneous
4 March 1955
MISCMISC
Miscellaneous
3 June 1932
MISCMISC