Background WavePink WaveYellow Wave

EVARI BIKES LIMITED (11232971)

EVARI BIKES LIMITED (11232971) is an active UK company. incorporated on 5 March 2018. with registered office in St. Ives. The company operates in the Manufacturing sector, engaged in manufacture of motor vehicles. EVARI BIKES LIMITED has been registered for 8 years. Current directors include MCDONALD, Craig Bruce.

Company Number
11232971
Status
active
Type
ltd
Incorporated
5 March 2018
Age
8 years
Address
The Station House, St. Ives, PE27 5BH
Industry Sector
Manufacturing
Business Activity
Manufacture of motor vehicles
Directors
MCDONALD, Craig Bruce
SIC Codes
29100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVARI BIKES LIMITED

EVARI BIKES LIMITED is an active company incorporated on 5 March 2018 with the registered office located in St. Ives. The company operates in the Manufacturing sector, specifically engaged in manufacture of motor vehicles. EVARI BIKES LIMITED was registered 8 years ago.(SIC: 29100)

Status

active

Active since 8 years ago

Company No

11232971

LTD Company

Age

8 Years

Incorporated 5 March 2018

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 30 September 2025 (7 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

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

The Station House Station Road St. Ives, PE27 5BH,

Previous Addresses

8 Henderson Place Epping Green Hertford Hertfordshire SG13 8GA United Kingdom
From: 5 March 2018To: 20 February 2025
Timeline

17 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
May 19
Share Issue
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Director Joined
Oct 19
Funding Round
Nov 19
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
May 20
Funding Round
Oct 20
Funding Round
Mar 23
Director Left
Jun 23
Funding Round
Jun 23
Director Joined
Jun 23
Director Left
Feb 25
Director Left
Mar 25
10
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MCDONALD, Julia Ellen

Active
Station Road, St. IvesPE27 5BH
Secretary
Appointed 05 Mar 2018

MCDONALD, Craig Bruce

Active
Station Road, St. IvesPE27 5BH
Born November 1970
Director
Appointed 05 Mar 2018

INGRAM, Peter Christopher

Resigned
Henderson Place, HertfordSG13 8GA
Born March 1967
Director
Appointed 13 May 2019
Resigned 06 Jun 2023

MCDONALD, Julia Ellen

Resigned
Henderson Place, HertfordSG13 8GA
Born April 1970
Director
Appointed 06 Jun 2023
Resigned 14 Mar 2025

WOOD, Nigel

Resigned
Tungstone Way, Market HarboroughLE16 9GG
Born October 1992
Director
Appointed 08 Oct 2019
Resigned 20 Feb 2025

Persons with significant control

2

Mrs Julia Ellen Mcdonald

Active
Station Road, St. IvesPE27 5BH
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Mar 2018

Mr Craig Bruce Mcdonald

Active
Henderson Place, HertfordSG13 8GA
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Mar 2018
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Resolution
4 July 2023
RESOLUTIONSResolutions
Memorandum Articles
4 July 2023
MAMA
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Capital Allotment Shares
23 June 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Resolution
15 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
10 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Capital Allotment Shares
19 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 June 2020
AAAnnual Accounts
Capital Allotment Shares
14 May 2020
SH01Allotment of Shares
Capital Allotment Shares
1 April 2020
SH01Allotment of Shares
Capital Allotment Shares
27 March 2020
SH01Allotment of Shares
Resolution
23 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Capital Allotment Shares
6 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Resolution
24 October 2019
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
24 October 2019
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Capital Allotment Shares
18 June 2019
SH01Allotment of Shares
Resolution
11 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
10 June 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
3 June 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
3 June 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Incorporation Company
5 March 2018
NEWINCIncorporation