Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EVOVE LTD
Company Information for

EVOVE LTD

C/O HEWLETT SWANSON CENTURION HOUSE, 129 DEANSGATE, MANCHESTER, M3 3WR,
Company Registration Number
09926428
Private Limited Company
Active

Company Overview

About Evove Ltd
EVOVE LTD was founded on 2015-12-22 and has its registered office in Manchester. The organisation's status is listed as "Active". Evove Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EVOVE LTD
 
Legal Registered Office
C/O HEWLETT SWANSON CENTURION HOUSE
129 DEANSGATE
MANCHESTER
M3 3WR
 
Previous Names
G2O WATER TECHNOLOGIES LIMITED30/11/2021
HS NEWCO 10 LIMITED15/01/2016
Filing Information
Company Number 09926428
Company ID Number 09926428
Date formed 2015-12-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 
Return next due 19/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB247004825  
Last Datalog update: 2024-01-09 05:57:23
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EVOVE LTD

Current Directors
Officer Role Date Appointed
CRAIG DARREN CLEMENT
Director 2016-04-11
ANDREW PAUL GREENAWAY
Director 2015-12-22
TIM EWING HARPER
Director 2015-12-22
JEREMY DAVID PELCZER
Director 2016-04-11
CHRISTOPHER ANTHONY WYRES
Director 2017-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG DARREN CLEMENT DATALASE LTD Director 2015-10-15 CURRENT 1987-09-07 Active
CRAIG DARREN CLEMENT CGW TECHNOLOGY LTD Director 2015-05-11 CURRENT 2015-05-11 Dissolved 2018-02-20
CRAIG DARREN CLEMENT CDC FINANCIAL CONSULTING LTD Director 2014-04-28 CURRENT 2014-04-28 Dissolved 2016-01-19
CRAIG DARREN CLEMENT SATURN ARCHITECTURAL SOLUTIONS LIMITED Director 2011-08-02 CURRENT 2002-02-14 Dissolved 2013-10-08
ANDREW PAUL GREENAWAY G2O WATER INTERNATIONAL LIMITED Director 2015-07-10 CURRENT 2015-07-07 Dissolved 2017-12-12
ANDREW PAUL GREENAWAY ASG CORPORATE ADVISORY LTD Director 2015-06-18 CURRENT 2015-06-18 Active
ANDREW PAUL GREENAWAY PONTEFAX LIMITED Director 2015-03-24 CURRENT 2015-03-24 Active
ANDREW PAUL GREENAWAY WILLOW GREEN (NOTTINGHAM) MANAGEMENT COMPANY LIMITED Director 2007-04-12 CURRENT 2003-07-28 Active
TIM EWING HARPER INCLUSIVE DESIGNS LTD Director 2016-01-22 CURRENT 2014-06-09 Active
TIM EWING HARPER G2O WATER INTERNATIONAL LIMITED Director 2015-07-07 CURRENT 2015-07-07 Dissolved 2017-12-12
TIM EWING HARPER G2O WATER LTD Director 2015-04-23 CURRENT 2015-04-23 Dissolved 2016-08-23
TIM EWING HARPER FOXBAT NANO LIMITED Director 2014-10-15 CURRENT 2014-10-15 Active
TIM EWING HARPER G HEAT LTD Director 2014-08-29 CURRENT 2011-03-22 Dissolved 2016-11-07
TIM EWING HARPER TEH INVESTMENTS LIMITED Director 2014-08-28 CURRENT 2014-08-28 Dissolved 2015-11-24
TIM EWING HARPER CIENTIFICA E LIMITED Director 2013-02-20 CURRENT 2013-02-20 Dissolved 2017-08-01
JEREMY DAVID PELCZER EAST SURREY HOLDINGS LIMITED Director 2013-04-01 CURRENT 1991-11-05 Active
JEREMY DAVID PELCZER SUTTON AND EAST SURREY WATER PLC Director 2013-04-01 CURRENT 1989-12-11 Active
JEREMY DAVID PELCZER AGUA VIA LIMITED Director 2008-07-09 CURRENT 2007-11-07 Active
JEREMY DAVID PELCZER LANDARA LIMITED Director 2007-07-17 CURRENT 2007-07-17 Active
CHRISTOPHER ANTHONY WYRES WANDS AMC LTD Director 2018-01-11 CURRENT 2018-01-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-08Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2024-03-0706/03/24 STATEMENT OF CAPITAL GBP 747.1985
2024-03-03Memorandum articles filed
2023-12-1330/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-20Notification of a person with significant control statement
2023-10-19Second filing of capital allotment of shares GBP431.8462
2023-10-16CESSATION OF BRIAN HERBERT LEIGH BRAMWELL AS A PERSON OF SIGNIFICANT CONTROL
2023-10-16CONFIRMATION STATEMENT MADE ON 02/10/23, WITH UPDATES
2023-10-1616/02/23 STATEMENT OF CAPITAL GBP 433.9324
2023-10-1604/04/23 STATEMENT OF CAPITAL GBP 487.2089
2023-10-1613/04/23 STATEMENT OF CAPITAL GBP 497.8642
2023-10-1619/04/23 STATEMENT OF CAPITAL GBP 534.0922
2023-09-21DIRECTOR APPOINTED MR BRUNO STEIS
2023-03-24Appointment of Mr Craig Clement as company secretary on 2023-03-23
2023-03-24Appointment of Mr Craig Clement as company secretary on 2023-03-23
2023-03-02Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities<li>Resolution passed adopt articles</ul>
2023-02-28Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Agreement 16/02/2023</ul>
2023-02-28Memorandum articles filed
2023-02-27Particulars of variation of rights attached to shares
2023-02-27Change of share class name or designation
2023-02-24APPOINTMENT TERMINATED, DIRECTOR CRAIG DARREN CLEMENT
2023-02-24DIRECTOR APPOINTED HELEN HAI-JUNG LIN
2023-02-2416/02/23 STATEMENT OF CAPITAL GBP 324.7816
2022-11-1718/10/22 STATEMENT OF CAPITAL GBP 324.7816
2022-11-17SH0118/10/22 STATEMENT OF CAPITAL GBP 324.7816
2022-11-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2022-11-02MEM/ARTSARTICLES OF ASSOCIATION
2022-10-13CONFIRMATION STATEMENT MADE ON 02/10/22, WITH UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH UPDATES
2022-10-0730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-07AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-1030/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-10AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21Memorandum articles filed
2021-12-21Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2021-12-21Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities<li>Resolution passed adopt articles</ul>
2021-12-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2021-12-21MEM/ARTSARTICLES OF ASSOCIATION
2021-12-1409/12/21 STATEMENT OF CAPITAL GBP 290.8031
2021-12-14SH0109/12/21 STATEMENT OF CAPITAL GBP 290.8031
2021-12-13REGISTERED OFFICE CHANGED ON 13/12/21 FROM G2O Water Technologies, Hewlett Swanson Centurion House 129 Deansgate Manchester M3 3WR England
2021-12-13REGISTERED OFFICE CHANGED ON 13/12/21 FROM 129 C/O Hewlett Swanson, Centurion House Deansgate Manchester M3 3WR England
2021-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/21 FROM G2O Water Technologies, Hewlett Swanson Centurion House 129 Deansgate Manchester M3 3WR England
2021-11-30CERTNMCompany name changed G2O water technologies LIMITED\certificate issued on 30/11/21
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH UPDATES
2021-07-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2021-07-11MEM/ARTSARTICLES OF ASSOCIATION
2021-07-01AA01Previous accounting period shortened from 03/08/21 TO 30/06/21
2021-07-01SH0130/06/21 STATEMENT OF CAPITAL GBP 254.4526
2021-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 099264280001
2020-11-04AA03/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-27AA01Previous accounting period shortened from 31/10/20 TO 03/08/20
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES
2020-09-18SH0103/08/20 STATEMENT OF CAPITAL GBP 203.5622
2020-09-18SH08Change of share class name or designation
2020-09-18SH10Particulars of variation of rights attached to shares
2020-08-26MEM/ARTSARTICLES OF ASSOCIATION
2020-08-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-05-22AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-27AP01DIRECTOR APPOINTED DR CHRIS WYRES
2020-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ANTHONY NEIL WRAGG
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES
2019-10-03PSC07CESSATION OF TIMOTHY EWING HARPER AS A PERSON OF SIGNIFICANT CONTROL
2019-09-04AP01DIRECTOR APPOINTED MR ANDREW ANTHONY NEIL WRAGG
2019-09-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PEARS
2019-07-11AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-27RES10Resolutions passed:
  • Resolution of allotment of securities
2018-11-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolutions
  • Resolution of adoption of Articles of Association
2018-11-02AP01DIRECTOR APPOINTED DR DAVID PEARS
2018-11-02SH0130/10/18 STATEMENT OF CAPITAL GBP 162.8498
2018-10-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANTHONY WYRES
2018-10-13CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES
2018-07-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR TIM EWING HARPER
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES
2017-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/17 FROM 129 G2O Water Technologies, Hewlett Swanson Centurion House, 129 Deansgate Manchester M3 3WR England
2017-11-21AP01DIRECTOR APPOINTED DR CHRISTOPHER ANTHONY WYRES
2017-10-10RP04SH01Second filing of capital allotment of shares GBP80
2017-10-10ANNOTATIONClarification
2017-08-10AAMDAmended mirco entity accounts made up to 2016-10-31
2017-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/17 FROM C/O Hewlett Swanson Commercial Law Ltd Centurion House 129 Deansgate Manchester M3 3WR England
2017-03-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2016-12-07AA01Previous accounting period shortened from 31/12/16 TO 31/10/16
2016-12-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-12-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 106.67
2016-11-09SH0109/11/16 STATEMENT OF CAPITAL GBP 106.67
2016-11-03SH0131/10/16 STATEMENT OF CAPITAL GBP 80
2016-11-03SH0131/10/16 STATEMENT OF CAPITAL GBP 80
2016-07-06RES01ADOPT ARTICLES 01/06/2016
2016-04-12AP01DIRECTOR APPOINTED MR JEREMY PELCZER
2016-04-11AP01DIRECTOR APPOINTED MR CRAIG DARREN CLEMENT
2016-02-24SH0113/01/16 STATEMENT OF CAPITAL GBP 78.7
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-17SH02SUB-DIVISION 13/01/16
2016-02-17RES13RE-SUB DIV 13/01/2016
2016-02-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-15RES15CHANGE OF NAME 14/01/2016
2016-01-15CERTNMCOMPANY NAME CHANGED HS NEWCO 10 LIMITED CERTIFICATE ISSUED ON 15/01/16
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-12-22MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
36 - Water collection, treatment and supply
360 - Water collection, treatment and supply
36000 - Water collection, treatment and supply

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering



Licences & Regulatory approval
We could not find any licences issued to EVOVE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EVOVE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of EVOVE LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-08-03
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EVOVE LTD

Intangible Assets
Patents
We have not found any records of EVOVE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EVOVE LTD
Trademarks
We have not found any records of EVOVE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVOVE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (36000 - Water collection, treatment and supply) as EVOVE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where EVOVE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by EVOVE LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0084219990
2018-07-0084219990

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVOVE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EVOVE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.