Background WavePink WaveYellow Wave

EVYVE HOLDINGS (NO.1) LIMITED (13367650)

EVYVE HOLDINGS (NO.1) LIMITED (13367650) is an active UK company. incorporated on 29 April 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EVYVE HOLDINGS (NO.1) LIMITED has been registered for 4 years. Current directors include MOAT, James William, SOUTHWORTH, Michael James, UNDERWOOD, Steven Keith and 1 others.

Company Number
13367650
Status
active
Type
ltd
Incorporated
29 April 2021
Age
4 years
Address
Michael House 35 Chiswell Street, London, EC1Y 4SE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MOAT, James William, SOUTHWORTH, Michael James, UNDERWOOD, Steven Keith, WHITTAKER, John Peter
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVYVE HOLDINGS (NO.1) LIMITED

EVYVE HOLDINGS (NO.1) LIMITED is an active company incorporated on 29 April 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EVYVE HOLDINGS (NO.1) LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13367650

LTD Company

Age

4 Years

Incorporated 29 April 2021

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

DRIVE ENERGI HOLDINGS (NO.1) LIMITED
From: 19 July 2021To: 1 June 2022
DRIVE ENERGI HOLDNGS (NO.1) LIMITED
From: 29 April 2021To: 19 July 2021
Contact
Address

Michael House 35 Chiswell Street 2nd Floor London, EC1Y 4SE,

Previous Addresses

Dashwood House 69 Old Broad Street London EC2M 1QS England
From: 2 November 2023To: 8 September 2025
Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA United Kingdom
From: 29 April 2021To: 2 November 2023
Timeline

16 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Director Joined
Jul 21
Director Joined
Jul 21
Funding Round
Aug 21
Funding Round
Aug 21
Loan Secured
Nov 21
Director Left
Oct 23
Director Joined
Oct 23
Owner Exit
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Loan Cleared
Feb 24
Director Joined
Apr 24
Director Left
Apr 24
Loan Secured
Nov 25
2
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MOAT, James William

Active
35 Chiswell Street, LondonEC1Y 4SE
Born January 1991
Director
Appointed 30 Jun 2021

SOUTHWORTH, Michael James

Active
35 Chiswell Street, LondonEC1Y 4SE
Born February 1955
Director
Appointed 30 Jun 2021

UNDERWOOD, Steven Keith

Active
1 Old Park Lane, ManchesterM41 7HA
Born March 1974
Director
Appointed 29 Sept 2023

WHITTAKER, John Peter

Active
1 Old Park Lane, ManchesterM41 7HA
Born August 1982
Director
Appointed 25 Apr 2024

TOMLINSON, Charles James

Resigned
69 Old Broad Street, LondonEC2M 1QS
Secretary
Appointed 14 Feb 2024
Resigned 30 Sept 2024

KITCHER, Myles Howard

Resigned
69 Old Broad Street, LondonEC2M 1QS
Born September 1967
Director
Appointed 29 Apr 2021
Resigned 25 Apr 2024

SCHOFIELD, John Alexander

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born March 1968
Director
Appointed 29 Apr 2021
Resigned 30 Sept 2023

Persons with significant control

5

1 Active
4 Ceased
35 Chiswell Street, LondonEC1Y 4SE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2024
Pall Mall, LondonSW1Y 5ED

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2021
Ceased 14 Feb 2024

Mrs Sheila Greenwood

Ceased
Ballasalla, MalewIM9 3DL
Born February 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Apr 2021
Ceased 14 Feb 2024

Mr John Whittaker

Ceased
Ballasalla, MalewIM9 3DL
Born March 1942

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 29 Apr 2021
Ceased 14 Feb 2024

Mr Christopher Eves

Ceased
Ballasalla, MalewIM9 3DL
Born June 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Apr 2021
Ceased 14 Feb 2024
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
8 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
5 July 2024
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
27 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
27 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
27 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
27 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
27 June 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
24 February 2024
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
22 February 2024
AP03Appointment of Secretary
Notification Of A Person With Significant Control
22 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Certificate Change Of Name Company
1 June 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2021
MR01Registration of a Charge
Memorandum Articles
3 August 2021
MAMA
Resolution
3 August 2021
RESOLUTIONSResolutions
Resolution
3 August 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
3 August 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 August 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
3 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
3 August 2021
PSC04Change of PSC Details
Capital Allotment Shares
2 August 2021
SH01Allotment of Shares
Capital Allotment Shares
2 August 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 August 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
19 July 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 May 2021
AA01Change of Accounting Reference Date
Incorporation Company
29 April 2021
NEWINCIncorporation