Background WavePink WaveYellow Wave

EVA INTERIORS AND FITOUTS LIMITED (11254385)

EVA INTERIORS AND FITOUTS LIMITED (11254385) is an active UK company. incorporated on 14 March 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. EVA INTERIORS AND FITOUTS LIMITED has been registered for 8 years. Current directors include ABDELRAHIM, Siema Ahmed Eltigani.

Company Number
11254385
Status
active
Type
ltd
Incorporated
14 March 2018
Age
8 years
Address
62 Camden Road, London, NW1 9DR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
ABDELRAHIM, Siema Ahmed Eltigani
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVA INTERIORS AND FITOUTS LIMITED

EVA INTERIORS AND FITOUTS LIMITED is an active company incorporated on 14 March 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. EVA INTERIORS AND FITOUTS LIMITED was registered 8 years ago.(SIC: 74100)

Status

active

Active since 8 years ago

Company No

11254385

LTD Company

Age

8 Years

Incorporated 14 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 14 February 2025 (1 year ago)
Submitted on 18 February 2025 (1 year ago)

Next Due

Due by 28 February 2026
For period ending 14 February 2026
Contact
Address

62 Camden Road London, NW1 9DR,

Previous Addresses

62 62 Camden Road Camden Town Camden Town London NW1 9DR United Kingdom
From: 8 January 2019To: 25 March 2022
57 Rathbone Place Holden House London W1T 1JU United Kingdom
From: 14 March 2018To: 8 January 2019
Timeline

8 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Nov 22
Funding Round
Nov 22
New Owner
Nov 22
Owner Exit
Nov 22
Director Left
Nov 22
Director Joined
Feb 23
Director Left
Mar 26
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ABDELRAHIM, Siema Ahmed Eltigani

Active
Camden Road, LondonNW1 9DR
Born August 1984
Director
Appointed 01 Nov 2022

AHMED, Qadir

Resigned
Camden Road, LondonNW1 9DR
Born April 1957
Director
Appointed 10 Feb 2023
Resigned 09 Mar 2026

GABIR, Ahmad

Resigned
Camden Road, LondonNW1 9DR
Born July 1981
Director
Appointed 14 Mar 2018
Resigned 08 Nov 2022

Persons with significant control

2

1 Active
1 Ceased

Ms Siema Ahmed Eltigani Abdelrahim

Active
Rathbone Place, LondonW1T 1JU
Born August 1984

Nature of Control

Right to appoint and remove directors
Notified 08 Nov 2022

Mr Ahmad Gabir

Ceased
Camden Road, LondonNW1 9DR
Born July 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2018
Ceased 08 Nov 2022
Fundings
Financials
Latest Activities

Filing History

25

Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Capital Allotment Shares
8 November 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
8 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2019
AD01Change of Registered Office Address
Incorporation Company
14 March 2018
NEWINCIncorporation