Background WavePink WaveYellow Wave

EVC SOLUTIONS LIMITED (11879570)

EVC SOLUTIONS LIMITED (11879570) is an active UK company. incorporated on 13 March 2019. with registered office in Keele. The company operates in the Construction sector, engaged in electrical installation. EVC SOLUTIONS LIMITED has been registered for 7 years. Current directors include CARTWRIGHT, Peter, COOPER, Adrian Leslie, RYAN, Nigel Paul and 1 others.

Company Number
11879570
Status
active
Type
ltd
Incorporated
13 March 2019
Age
7 years
Address
C/O Sempar, Office 2. 026 Innovation Centre 7, Keele, ST5 5NU
Industry Sector
Construction
Business Activity
Electrical installation
Directors
CARTWRIGHT, Peter, COOPER, Adrian Leslie, RYAN, Nigel Paul, WHYLE, Andrew
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVC SOLUTIONS LIMITED

EVC SOLUTIONS LIMITED is an active company incorporated on 13 March 2019 with the registered office located in Keele. The company operates in the Construction sector, specifically engaged in electrical installation. EVC SOLUTIONS LIMITED was registered 7 years ago.(SIC: 43210)

Status

active

Active since 7 years ago

Company No

11879570

LTD Company

Age

7 Years

Incorporated 13 March 2019

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 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

C/O Sempar, Office 2. 026 Innovation Centre 7 Keele University Keele, ST5 5NU,

Previous Addresses

C/O Sempar, Ground Floor Unit 3, Riverside 2 Campbell Road Stoke-on-Trent Staffordshire ST4 4RJ United Kingdom
From: 16 May 2022To: 29 January 2025
Lymedale Business Centre Lymedale Business Park Hooters Hall Road Newcastle-Under-Lyme Staffordshire ST5 9QF United Kingdom
From: 23 February 2021To: 16 May 2022
33 Eastgate Street Stafford Staffordshire ST16 2LZ United Kingdom
From: 13 March 2019To: 23 February 2021
Timeline

8 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Mar 19
Director Left
Jul 21
Director Left
Aug 21
New Owner
Feb 22
Loan Secured
May 22
Director Joined
May 23
Director Joined
May 23
Loan Secured
Dec 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CARTWRIGHT, Peter

Active
Innovation Centre 7, KeeleST5 5NU
Born December 1962
Director
Appointed 01 Mar 2023

COOPER, Adrian Leslie

Active
Innovation Centre 7, KeeleST5 5NU
Born May 1965
Director
Appointed 13 Mar 2019

RYAN, Nigel Paul

Active
Innovation Centre 7, KeeleST5 5NU
Born March 1963
Director
Appointed 13 Mar 2019

WHYLE, Andrew

Active
Innovation Centre 7, KeeleST5 5NU
Born October 1963
Director
Appointed 01 Mar 2023

HADLEY, Oliver Bernard

Resigned
Lymedale Business Park, Newcastle-Under-LymeST5 9QF
Born February 1975
Director
Appointed 13 Mar 2019
Resigned 04 Aug 2021

WILSON, John Philip

Resigned
Lymedale Business Park, Newcastle-Under-LymeST5 9QF
Born September 1978
Director
Appointed 13 Mar 2019
Resigned 23 Jun 2021

Persons with significant control

2

Mr Adrian Leslie Cooper

Active
Innovation Centre 7, KeeleST5 5NU
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Feb 2022

Mr Nigel Paul Ryan

Active
Innovation Centre 7, KeeleST5 5NU
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Mar 2019
Fundings
Financials
Latest Activities

Filing History

33

Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
18 March 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
28 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
28 August 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 January 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
11 February 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Incorporation Company
13 March 2019
NEWINCIncorporation