Background WavePink WaveYellow Wave

EVARIS SOLUTIONS LIMITED (07958655)

EVARIS SOLUTIONS LIMITED (07958655) is an active UK company. incorporated on 21 February 2012. with registered office in Heywood. The company operates in the Information and Communication sector, engaged in other information technology service activities. EVARIS SOLUTIONS LIMITED has been registered for 14 years. Current directors include THERKILDSEN, Peter Brokdorff.

Company Number
07958655
Status
active
Type
ltd
Incorporated
21 February 2012
Age
14 years
Address
P1 (Office 1&2) Heywood Park, Heywood, OL10 2TS
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
THERKILDSEN, Peter Brokdorff
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVARIS SOLUTIONS LIMITED

EVARIS SOLUTIONS LIMITED is an active company incorporated on 21 February 2012 with the registered office located in Heywood. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. EVARIS SOLUTIONS LIMITED was registered 14 years ago.(SIC: 62090)

Status

active

Active since 14 years ago

Company No

07958655

LTD Company

Age

14 Years

Incorporated 21 February 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 21 February 2025 (1 year ago)
Submitted on 7 March 2025 (1 year ago)

Next Due

Due by 7 March 2026
For period ending 21 February 2026

Previous Company Names

EVARIS SOLUTIONS PLC
From: 29 November 2018To: 1 December 2020
EVARIS SOLUTIONS LIMITED
From: 29 November 2018To: 29 November 2018
KING OF SERVERS LIMITED
From: 21 February 2012To: 29 November 2018
Contact
Address

P1 (Office 1&2) Heywood Park Pilsworth Road Heywood, OL10 2TS,

Previous Addresses

Churchill House Stirling Way Borehamwood Herts WD6 2HP United Kingdom
From: 1 April 2019To: 5 February 2020
C/O Legalinx Limited One Fetter Lane London EC4A 1BR
From: 19 September 2018To: 1 April 2019
C/O Uhy Hacker-Young St James Building 79 Oxford Street Manchester M1 6HT
From: 21 February 2012To: 19 September 2018
Timeline

18 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Loan Secured
Oct 14
Director Left
Feb 15
Loan Secured
Aug 17
Loan Secured
Nov 17
New Owner
Feb 18
Owner Exit
Feb 18
Owner Exit
Jun 18
Funding Round
Nov 18
Director Joined
Nov 18
Director Joined
Jan 19
Director Left
Feb 20
Director Left
Sept 20
New Owner
Feb 21
Capital Update
May 24
Director Left
Jun 24
Director Joined
Jun 24
Owner Exit
Mar 25
2
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

THERKILDSEN, Peter Brokdorff

Active
Heywood Park, HeywoodOL10 2TS
Born May 1975
Director
Appointed 31 May 2024

ATTIAS, Albie

Resigned
Heywood Park, HeywoodOL10 2TS
Secretary
Appointed 21 Feb 2012
Resigned 04 Jan 2021

ATTIAS, Albie

Resigned
Heywood Park, HeywoodOL10 2TS
Born May 1974
Director
Appointed 21 Feb 2012
Resigned 31 May 2024

COHEN, Michael

Resigned
Stirling Way, BorehamwoodWD6 2HP
Born June 1958
Director
Appointed 29 Nov 2018
Resigned 31 Dec 2019

GIBBONS, Robert John

Resigned
Heywood Park, HeywoodOL10 2TS
Born July 1971
Director
Appointed 01 Jan 2019
Resigned 31 Aug 2020

GOLDSTONE, Joshua David

Resigned
St James Building, ManchesterM1 6HT
Born November 1981
Director
Appointed 21 Feb 2012
Resigned 22 Feb 2014

Persons with significant control

4

1 Active
3 Ceased
Broadlands, HeywoodOL10 2TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2024

Albie Attias

Ceased
Heywood Park, HeywoodOL10 2TS
Born May 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 May 2024

Mr Albie Attias

Ceased
M26
Born May 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Antony Richard Levene

Ceased
St James Building, ManchesterM1 6HT
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
24 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Legacy
6 June 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 May 2024
SH19Statement of Capital
Legacy
31 May 2024
CAP-SSCAP-SS
Resolution
31 May 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 February 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 February 2021
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
12 January 2021
TM02Termination of Secretary
Certificate Re Registration Public Limited Company To Private
1 December 2020
CERT10CERT10
Re Registration Memorandum Articles
1 December 2020
MARMAR
Resolution
1 December 2020
RESOLUTIONSResolutions
Reregistration Public To Private Company
1 December 2020
RR02RR02
Accounts With Accounts Type Group
5 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Accounts With Accounts Type Group
5 August 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
16 January 2019
AA01Change of Accounting Reference Date
Resolution
4 December 2018
RESOLUTIONSResolutions
Accounts Balance Sheet
29 November 2018
BSBS
Auditors Report
29 November 2018
AUDRAUDR
Auditors Statement
29 November 2018
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
29 November 2018
CERT5CERT5
Re Registration Memorandum Articles
29 November 2018
MARMAR
Resolution
29 November 2018
RESOLUTIONSResolutions
Reregistration Private To Public Company
29 November 2018
RR01RR01
Resolution
29 November 2018
RESOLUTIONSResolutions
Change Of Name Notice
29 November 2018
CONNOTConfirmation Statement Notification
Capital Allotment Shares
29 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 September 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
5 June 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Incorporation Company
21 February 2012
NEWINCIncorporation