Background WavePink WaveYellow Wave

EVANT CAPITAL LIMITED (NI634581)

EVANT CAPITAL LIMITED (NI634581) is an active UK company. incorporated on 2 November 2015. with registered office in Belfast. The company operates in the Construction sector, engaged in development of building projects. EVANT CAPITAL LIMITED has been registered for 10 years. Current directors include MCCAUSLAND, Gary John.

Company Number
NI634581
Status
active
Type
ltd
Incorporated
2 November 2015
Age
10 years
Address
65-69 Dublin Road, Belfast, BT2 7HG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCCAUSLAND, Gary John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVANT CAPITAL LIMITED

EVANT CAPITAL LIMITED is an active company incorporated on 2 November 2015 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in development of building projects. EVANT CAPITAL LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

NI634581

LTD Company

Age

10 Years

Incorporated 2 November 2015

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 20 October 2025 (6 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

6 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 25 October 2025 (6 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

65-69 Dublin Road Belfast, BT2 7HG,

Previous Addresses

43 Lockview Road Belfast BT9 5FJ Northern Ireland
From: 9 April 2019To: 23 February 2026
The Gallery Office 65 - 71 Dublin Road Belfast BT2 7HG Northern Ireland
From: 11 January 2017To: 9 April 2019
97a Hillsborough Road Moneyrea Newtownards County Down BT23 6AZ Northern Ireland
From: 2 November 2015To: 11 January 2017
Timeline

5 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Jun 17
Loan Secured
Mar 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

MCCAUSLAND, Gary John

Active
Dublin Road, BelfastBT2 7HG
Born June 1968
Director
Appointed 02 Nov 2015

Persons with significant control

1

Mr Gary John Mccausland

Active
Dublin Road, BelfastBT2 7HG
Born June 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Gazette Notice Compulsory
28 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2023
MR01Registration of a Charge
Gazette Filings Brought Up To Date
2 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Gazette Notice Compulsory
24 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 July 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
12 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2016
MR01Registration of a Charge
Incorporation Company
2 November 2015
NEWINCIncorporation