Background WavePink WaveYellow Wave

EVIXT LTD (09400466)

EVIXT LTD (09400466) is an active UK company. incorporated on 21 January 2015. with registered office in London. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. EVIXT LTD has been registered for 11 years. Current directors include MARTINEZ CIFUENTES, John Alexander.

Company Number
09400466
Status
active
Type
ltd
Incorporated
21 January 2015
Age
11 years
Address
Flat 12 Sirdar Road, London, N22 6RG
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
MARTINEZ CIFUENTES, John Alexander
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVIXT LTD

EVIXT LTD is an active company incorporated on 21 January 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. EVIXT LTD was registered 11 years ago.(SIC: 43220)

Status

active

Active since 11 years ago

Company No

09400466

LTD Company

Age

11 Years

Incorporated 21 January 2015

Size

N/A

Accounts

ARD: 31/1

Overdue

1 year overdue

Last Filed

Made up to 31 January 2023 (3 years ago)
Submitted on 25 July 2024 (1 year ago)
Period: 1 February 2022 - 31 January 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2024
Period: 1 February 2023 - 31 January 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 11 November 2023 (2 years ago)
Submitted on 29 July 2024 (1 year ago)

Next Due

Due by 25 November 2024
For period ending 11 November 2024

Previous Company Names

EVICT LIMITED
From: 21 January 2015To: 26 October 2021
Contact
Address

Flat 12 Sirdar Road London, N22 6RG,

Previous Addresses

61 Bridge Street Kington HR5 3DJ England
From: 26 October 2021To: 29 November 2022
61 Bridge Street Kingston HR5 3DJ England
From: 18 October 2021To: 26 October 2021
Metro House 57 Pepper Road Leeds LS10 2RU
From: 21 January 2015To: 18 October 2021
Timeline

8 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Oct 20
Director Left
Oct 20
New Owner
Oct 20
Owner Exit
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
New Owner
Oct 21
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MARTINEZ CIFUENTES, John Alexander

Active
Sirdar Road, LondonN22 6RG
Born September 1982
Director
Appointed 18 Oct 2021

FELDMAN, Marc

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 21 Jan 2015
Resigned 04 Oct 2020

KHAZAI, Mohammad Shahryar

Resigned
57 Pepper Road, LeedsLS10 2RU
Born February 1993
Director
Appointed 01 Feb 2020
Resigned 18 Oct 2021

Persons with significant control

2

1 Active
1 Ceased

Mr John Alexander Martinez Cifuentes

Active
Sirdar Road, LondonN22 6RG
Born September 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2021

Mr Mohammad Shahryar Khazai

Ceased
57 Pepper Road, LeedsLS10 2RU
Born February 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Feb 2020
Ceased 18 Oct 2021
Fundings
Financials
Latest Activities

Filing History

44

Dissolved Compulsory Strike Off Suspended
13 February 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
25 July 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 February 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
18 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
15 April 2023
AAAnnual Accounts
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
18 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
29 November 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
29 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
3 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2021
AD01Change of Registered Office Address
Certificate Change Of Name Company
26 October 2021
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
22 October 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 October 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Accounts Amended With Accounts Type Micro Entity
16 November 2020
AAMDAAMD
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 October 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 October 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
4 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Incorporation Company
21 January 2015
NEWINCIncorporation