Background WavePink WaveYellow Wave

EVGB LIMITED (12551821)

EVGB LIMITED (12551821) is an active UK company. incorporated on 8 April 2020. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EVGB LIMITED has been registered for 5 years. Current directors include HAMID, Bushra.

Company Number
12551821
Status
active
Type
ltd
Incorporated
8 April 2020
Age
5 years
Address
16 South Square, London, NW11 7AL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HAMID, Bushra
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVGB LIMITED

EVGB LIMITED is an active company incorporated on 8 April 2020 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EVGB LIMITED was registered 5 years ago.(SIC: 99999)

Status

active

Active since 5 years ago

Company No

12551821

LTD Company

Age

5 Years

Incorporated 8 April 2020

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 17 April 2025 (11 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

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

MILES AIRCRAFT LIMITED
From: 8 April 2020To: 18 June 2021
Contact
Address

16 South Square London, NW11 7AL,

Previous Addresses

Victory House Pavilion Drive Northampton NN4 7PA England
From: 1 October 2021To: 3 January 2023
16 South Square London NW11 7AL United Kingdom
From: 8 April 2020To: 1 October 2021
Timeline

3 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Apr 20
Director Joined
Aug 21
Director Left
Jan 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ALLEN, Paula

Active
South Square, LondonNW11 7AL
Secretary
Appointed 10 Oct 2024

HAMID, Bushra

Active
South Square, LondonNW11 7AL
Born May 1961
Director
Appointed 08 Apr 2020

HAMID, Bushra

Resigned
South Square, LondonNW11 7AL
Secretary
Appointed 08 Apr 2020
Resigned 05 Nov 2021

TINDAL, Connor Duggie

Resigned
Pavilion Drive, NorthamptonNN4 7PA
Born May 1993
Director
Appointed 12 Aug 2021
Resigned 19 Jan 2022

Persons with significant control

1

Bushra Hamid

Active
South Square, LondonNW11 7AL
Born May 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2020
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 October 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
10 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 November 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Resolution
18 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
1 May 2020
AA01Change of Accounting Reference Date
Incorporation Company
8 April 2020
NEWINCIncorporation