Eva Technologies Limited

General information

Name:

Eva Technologies Ltd

Office Address:

23 Copper Beeches Stanway CO3 0YB Colchester

Number: 06244896

Incorporation date: 2007-05-11

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at 23 Copper Beeches, Colchester CO3 0YB Eva Technologies Limited is classified as a Private Limited Company issued a 06244896 Companies House Reg No. It was founded on 2007-05-11. This firm's registered with SIC code 62020, that means Information technology consultancy activities. The firm's most recent financial reports describe the period up to May 31, 2022 and the most recent confirmation statement was filed on May 11, 2023.

At present, there is only one director in the company: Ranganath C. (since 2016-01-06). Since 2007 Greeshma D., had performed the duties for the limited company until the resignation on 2016-01-06. To find professional help with legal documentation, the abovementioned limited company has been utilizing the expertise of Greeshma D. as a secretary since the appointment on 2016-01-04.

Executives who have control over the firm are as follows: Ranganath C. owns 1/2 or less of company shares. Greeshma D. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Ranganath C.

Role: Director

Appointed: 06 January 2016

Latest update: 8 January 2024

Greeshma D.

Role: Secretary

Appointed: 04 January 2016

Latest update: 8 January 2024

People with significant control

Ranganath C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Greeshma D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 25 May 2024
Confirmation statement last made up date 11 May 2023
Annual Accounts 21 January 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 21 January 2015
Annual Accounts 24 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 24 February 2016
Annual Accounts 3 August 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 3 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 15 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 15 February 2013
Annual Accounts 17 January 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 17 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution Restoration
Free Download
Accounts for a micro company for the period ending on 2022/05/31 (AA)
filed on: 16th, February 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Flat 5, Cassio House Manhattan Avenue

Post code:

WD18 7AQ

City / Town:

Watford

HQ address,
2013

Address:

Flat 5, Cassio House Manhattan Avenue

Post code:

WD18 7AQ

City / Town:

Watford

HQ address,
2014

Address:

1 Woodbridge Terrace Glandford Way

Post code:

RM6 4UD

City / Town:

Chadwell Heath

HQ address,
2015

Address:

1 Woodbridge Terrace Glandford Way

Post code:

RM6 4UD

City / Town:

Chadwell Heath

HQ address,
2016

Address:

1 Woodbridge Terrace Glandford Way

Post code:

RM6 4UD

City / Town:

Chadwell Heath

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
16
Company Age

Closest Companies - by postcode