About

Registered Number: 06830671
Date of Incorporation: 26/02/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: Unit 5 Orion Way, Orion Business Park, North Shields, Tyne And Wear, NE29 7SN

 

Founded in 2009, I-evo Ltd are based in Tyne And Wear, it's status in the Companies House registry is set to "Active". Ging, Stuart, Ging, Stuart, Ging, Stuart, Oakes, Shaun Terry are listed as directors of this company. We do not know the number of employees at I-evo Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GING, Stuart 26 February 2009 - 1
OAKES, Shaun Terry 26 February 2009 06 November 2009 1
Secretary Name Appointed Resigned Total Appointments
GING, Stuart 29 April 2011 - 1
GING, Stuart 26 February 2009 06 November 2009 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
TM01 - Termination of appointment of director 11 June 2020
CS01 - N/A 07 April 2020
AA - Annual Accounts 18 July 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 29 March 2018
CS01 - N/A 14 March 2018
CS01 - N/A 09 March 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 29 February 2016
AA01 - Change of accounting reference date 12 January 2016
AP01 - Appointment of director 11 August 2015
MR01 - N/A 08 May 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 27 February 2015
MR01 - N/A 30 May 2014
MR01 - N/A 30 May 2014
AR01 - Annual Return 28 April 2014
AD01 - Change of registered office address 28 April 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 31 January 2013
AD01 - Change of registered office address 25 January 2013
MG01 - Particulars of a mortgage or charge 17 January 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 03 February 2012
DISS40 - Notice of striking-off action discontinued 20 August 2011
AP03 - Appointment of secretary 17 August 2011
AR01 - Annual Return 17 August 2011
GAZ1 - First notification of strike-off action in London Gazette 16 August 2011
MG01 - Particulars of a mortgage or charge 23 March 2011
AA - Annual Accounts 07 October 2010
AA01 - Change of accounting reference date 30 July 2010
RESOLUTIONS - N/A 07 June 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 June 2010
SH01 - Return of Allotment of shares 07 June 2010
AR01 - Annual Return 11 May 2010
AP01 - Appointment of director 29 April 2010
TM02 - Termination of appointment of secretary 19 November 2009
TM01 - Termination of appointment of director 19 November 2009
AD01 - Change of registered office address 11 November 2009
CERTNM - Change of name certificate 10 November 2009
RESOLUTIONS - N/A 17 October 2009
NEWINC - New incorporation documents 26 February 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 May 2015 Outstanding

N/A

A registered charge 28 May 2014 Outstanding

N/A

A registered charge 28 May 2014 Outstanding

N/A

Debenture 15 January 2013 Outstanding

N/A

Debenture 18 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.