Background WavePink WaveYellow Wave

E. V. CHAINS LTD. (10124034)

E. V. CHAINS LTD. (10124034) is an active UK company. incorporated on 14 April 2016. with registered office in Warwick. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production. E. V. CHAINS LTD. has been registered for 9 years. Current directors include DICKSON, David George.

Company Number
10124034
Status
active
Type
ltd
Incorporated
14 April 2016
Age
9 years
Address
Scar Bank, Warwick, CV34 5DB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
DICKSON, David George
SIC Codes
71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E. V. CHAINS LTD.

E. V. CHAINS LTD. is an active company incorporated on 14 April 2016 with the registered office located in Warwick. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production. E. V. CHAINS LTD. was registered 9 years ago.(SIC: 71121)

Status

active

Active since 9 years ago

Company No

10124034

LTD Company

Age

9 Years

Incorporated 14 April 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

SUREFAST (UK) LIMITED
From: 11 September 2025To: 27 February 2026
LOXLOW HOLDINGS LIMITED
From: 14 April 2016To: 11 September 2025
Contact
Address

Scar Bank Millers Road Warwick, CV34 5DB,

Previous Addresses

Oakmoore Court Kingswood Road Hampton Lovett Droitwich Spa Worcestershire WR9 0QH England
From: 23 October 2020To: 4 September 2025
Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT England
From: 14 April 2016To: 23 October 2020
Timeline

10 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Funding Round
Nov 16
Owner Exit
Jan 19
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DICKSON, David George

Active
Millers Road, WarwickCV34 5DB
Born June 1974
Director
Appointed 02 Sept 2025

BLOXHAM, David Richard

Resigned
Kingswood Road, Droitwich SpaWR9 0QH
Born January 1955
Director
Appointed 14 Apr 2016
Resigned 02 Sept 2025

BLOXHAM, Deborah

Resigned
Millers Road, WarwickCV34 5DB
Born September 1961
Director
Appointed 14 Apr 2020
Resigned 02 Sept 2025

LOWE, Joanne

Resigned
Millers Road, WarwickCV34 5DB
Born January 1951
Director
Appointed 14 Apr 2020
Resigned 02 Sept 2025

LOWE, Philip John, Mr.

Resigned
Kingswood Road, Droitwich SpaWR9 0QH
Born July 1948
Director
Appointed 14 Apr 2016
Resigned 02 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
36 Normandy Way, BodminPL31 1EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2025

Mr David Richard Bloxham

Ceased
11 Highdown Road, Leamington SpaCV31 1XT
Born January 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Apr 2016
Ceased 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

40

Certificate Change Of Name Company
27 February 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Certificate Change Of Name Company
11 September 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 September 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
23 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
31 January 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Capital Allotment Shares
22 November 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
12 May 2016
AA01Change of Accounting Reference Date
Incorporation Company
14 April 2016
NEWINCIncorporation