Evotix Limited

DataGardener
live
Medium

Evotix Limited

sc164270Private Limited With Share Capital

Prism House 2 Rankine Avenue, East Kilbride, Glasgow, G750QF
Incorporated

19/03/1996

Company Age

30 years

Directors

3

Employees

136

SIC Code

62012

Risk

very low risk

Company Overview

Registration, classification & business activity

Evotix Limited (sc164270) is a private limited with share capital incorporated on 19/03/1996 (30 years old) and registered in glasgow, G750QF. The company operates under SIC code 62012 and is classified as Medium.

We believe in a world of constant disruption, technological evolution and risk, customers need smart and intuitive solutions to help them stay ahead of the curve and keep people safe - that’s where assure can help. health and safety doesn’t happen behind a desk. manage all your health and sa...

Private Limited With Share Capital
SIC: 62012
Medium
Incorporated 19/03/1996
G750QF
136 employees

Financial Overview

Total Assets

£70.31M

Liabilities

£15.31M

Net Assets

£55.00M

Turnover

£20.38M

Cash

£1.87M

Key Metrics

136

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

15

Registered

9

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:02-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:02-09-2025
Accounts With Accounts Type Full
Category:Accounts
Date:13-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2025
Capital Allotment Shares
Category:Capital
Date:16-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-09-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-09-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-09-2024
Accounts With Accounts Type Full
Category:Accounts
Date:25-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-03-2024
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:29-08-2023
Accounts With Accounts Type Full
Category:Accounts
Date:24-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:11-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:11-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:11-08-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-06-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-06-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:30-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:30-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:30-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:30-05-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-05-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-05-2023
Memorandum Articles
Category:Incorporation
Date:25-05-2023
Resolution
Category:Resolution
Date:25-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-05-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-05-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-03-2023
Accounts With Accounts Type Full
Category:Accounts
Date:19-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-11-2021
Certificate Change Of Name Company
Category:Change Of Name
Date:02-11-2021
Accounts With Accounts Type Small
Category:Accounts
Date:23-08-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-08-2021
Change Corporate Secretary Company With Change Date
Category:Officers
Date:02-08-2021
Legacy
Category:Capital
Date:29-03-2021
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:29-03-2021
Legacy
Category:Insolvency
Date:29-03-2021
Resolution
Category:Resolution
Date:24-03-2021
Capital Allotment Shares
Category:Capital
Date:24-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-08-2020
Accounts With Accounts Type Small
Category:Accounts
Date:06-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-03-2020
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:23-03-2020
Legacy
Category:Insolvency
Date:19-03-2020
Resolution
Category:Resolution
Date:19-03-2020
Capital Allotment Shares
Category:Capital
Date:17-03-2020
Accounts With Accounts Type Small
Category:Accounts
Date:10-07-2019
Resolution
Category:Resolution
Date:04-04-2019
Capital Allotment Shares
Category:Capital
Date:29-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-02-2018
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:19-02-2018
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-01-2018
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-01-2018
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-01-2018
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-01-2018
Miscellaneous
Category:Miscellaneous
Date:30-01-2018
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-01-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:26-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-09-2016
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:11-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2014
Accounts Amended With Made Up Date
Category:Accounts
Date:21-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-07-2012
Auditors Resignation Company
Category:Auditors
Date:12-06-2012
Miscellaneous
Category:Miscellaneous
Date:28-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2012
Miscellaneous
Category:Miscellaneous
Date:16-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:25-10-2011
Termination Director Company With Name
Category:Officers
Date:24-10-2011
Termination Director Company With Name
Category:Officers
Date:24-10-2011
Termination Secretary Company With Name
Category:Officers
Date:24-10-2011

Import / Export

Imports
12 Months0
60 Months5
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date09/08/2025
Latest Accounts31/12/2024

Trading Addresses

Prism House, 2 Rankine Avenue, East Kilbride, Glasgow, Lanarkshire, G750QFRegistered

Contact

03003033657
sales@shesoftware.com
shesoftware.com
Prism House 2 Rankine Avenue, East Kilbride, Glasgow, G750QF