General information

Name:

Evixt Limited

Office Address:

Flat 12 Sirdar Road N22 6RG London

Number: 09400466

Incorporation date: 2015-01-21

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Evixt Ltd may be reached at Flat 12, Sirdar Road in London. Its zip code is N22 6RG. Evixt has been operating in this business since the company was established on 2015-01-21. Its registration number is 09400466. Its present name is Evixt Ltd. This business's former associates may know this company as Evict, which was in use until 2021-10-26. This business's principal business activity number is 43220 - Plumbing, heat and air-conditioning installation. The company's most recent annual accounts were submitted for the period up to 2022-01-31 and the most current confirmation statement was submitted on 2022-11-11.

John M. is this company's single director, that was chosen to lead the company in 2021. For one year Mohammad K., had been functioning as a director for the following company till the resignation in October 2021. In addition a different director, namely Marc F. gave up the position on 2020-10-04.

John M. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Evixt Ltd 2021-10-26
  • Evict Limited 2015-01-21

Financial data based on annual reports

Company staff

John M.

Role: Director

Appointed: 18 October 2021

Latest update: 12 December 2023

People with significant control

John M.
Notified on 20 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mohammad K.
Notified on 1 February 2020
Ceased on 18 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 October 2023
Account last made up date 31 January 2022
Confirmation statement next due date 25 November 2023
Confirmation statement last made up date 11 November 2022
Annual Accounts 20 September 2016
Start Date For Period Covered By Report 2015-01-21
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 20 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-02-01
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2019-01-31
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 2020-01-31
Annual Accounts
Start Date For Period Covered By Report 2020-02-01
End Date For Period Covered By Report 2021-01-31
Annual Accounts
End Date For Period Covered By Report 2017-01-31
Annual Accounts 6 October 2017
Date Approval Accounts 6 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 2nd, January 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
9
Company Age

Closest Companies - by postcode