Background WavePink WaveYellow Wave

EVO INDUSTRIAL SERVICES LTD (09903183)

EVO INDUSTRIAL SERVICES LTD (09903183) is an active UK company. incorporated on 4 December 2015. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods and 1 other business activities. EVO INDUSTRIAL SERVICES LTD has been registered for 10 years. Current directors include KOTOVA, Kristina Dimitrova.

Company Number
09903183
Status
active
Type
ltd
Incorporated
4 December 2015
Age
10 years
Address
Silversteam House, London, W1T 6EB
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
KOTOVA, Kristina Dimitrova
SIC Codes
46190, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVO INDUSTRIAL SERVICES LTD

EVO INDUSTRIAL SERVICES LTD is an active company incorporated on 4 December 2015 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods and 1 other business activity. EVO INDUSTRIAL SERVICES LTD was registered 10 years ago.(SIC: 46190, 74909)

Status

active

Active since 10 years ago

Company No

09903183

LTD Company

Age

10 Years

Incorporated 4 December 2015

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 31 December 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 1 June 2023 (2 years ago)
Submitted on 19 June 2023 (2 years ago)

Next Due

Due by 15 June 2024
For period ending 1 June 2024

Previous Company Names

EVOKE UK WHOLESALE LTD
From: 4 December 2015To: 7 April 2020
Contact
Address

Silversteam House Fitzroy Street London, W1T 6EB,

Previous Addresses

31B Borough Road Middlesbrough TS1 4AD England
From: 6 April 2020To: 15 July 2024
Suite 4 First Floor 308 Linthorpe Road Middlesbrough TS1 3QX England
From: 4 December 2015To: 6 April 2020
Timeline

12 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Apr 20
Director Left
Apr 20
New Owner
Apr 20
Director Left
May 20
Owner Exit
May 20
New Owner
May 20
Director Joined
May 20
New Owner
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Owner Exit
Jul 24
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KOTOVA, Kristina Dimitrova

Active
Fitzroy Street, LondonW1T 6EB
Born January 1984
Director
Appointed 01 Jul 2024

DIMITROV, Dimitar

Resigned
Borough Road, MiddlesbroughTS1 4AD
Born May 1963
Director
Appointed 01 Apr 2020
Resigned 09 Apr 2020

MORRIS, Mark

Resigned
High Street, InnerleithenEH44 6HF
Born December 1988
Director
Appointed 04 Dec 2015
Resigned 01 Apr 2020

PAUL, Sam

Resigned
Borough Road, MiddlesbroughTS1 4AD
Born March 1975
Director
Appointed 09 Apr 2020
Resigned 01 Jul 2024

Persons with significant control

3

1 Active
2 Ceased

Miss Kristina Dimitrova Kotova

Active
Fitzroy Street, LondonW1T 6EB
Born January 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2024

Mr Sam Paul

Ceased
Borough Road, MiddlesbroughTS1 4AD
Born March 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Apr 2020
Ceased 01 Jul 2024

Mr Dimitar Dimitrov

Ceased
Borough Road, MiddlesbroughTS1 4AD
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2020
Ceased 09 Apr 2020
Fundings
Financials
Latest Activities

Filing History

38

Dissolved Compulsory Strike Off Suspended
13 September 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
15 July 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 July 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
15 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
7 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 May 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
8 April 2020
PSC01Notification of Individual PSC
Resolution
7 April 2020
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
7 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
6 April 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 April 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 April 2020
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
13 February 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Incorporation Company
4 December 2015
NEWINCIncorporation