Evyve Holdings (No.1) Limited

DataGardener
live
Micro

Evyve Holdings (no.1) Limited

13367650Private Limited With Share Capital

Michael House, 35 Chiswell Street, London, EC1Y4SE
Incorporated

29/04/2021

Company Age

4 years

Directors

6

Employees

4

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Evyve Holdings (no.1) Limited (13367650) is a private limited with share capital incorporated on 29/04/2021 (4 years old) and registered in london, EC1Y4SE. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 29/04/2021
EC1Y4SE
4 employees

Financial Overview

Total Assets

£20.49M

Liabilities

£20.51M

Net Assets

£-21.3K

Cash

£1.9K

Key Metrics

4

Employees

6

Directors

3

Shareholders

Board of Directors

5

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

50
Accounts With Accounts Type Small
Category:Accounts
Date:22-12-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:08-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:08-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:08-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-10-2024
Accounts With Accounts Type Small
Category:Accounts
Date:05-07-2024
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:27-06-2024
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:27-06-2024
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:27-06-2024
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:27-06-2024
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:27-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:30-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-02-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-02-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2024
Accounts With Accounts Type Small
Category:Accounts
Date:21-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:09-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:09-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-04-2023
Accounts With Accounts Type Small
Category:Accounts
Date:19-12-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:01-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-11-2021
Memorandum Articles
Category:Incorporation
Date:03-08-2021
Resolution
Category:Resolution
Date:03-08-2021
Resolution
Category:Resolution
Date:03-08-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2021
Capital Allotment Shares
Category:Capital
Date:02-08-2021
Capital Allotment Shares
Category:Capital
Date:02-08-2021
Capital Name Of Class Of Shares
Category:Capital
Date:02-08-2021
Resolution
Category:Resolution
Date:19-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:16-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:16-07-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:13-05-2021
Incorporation Company
Category:Incorporation
Date:29-04-2021

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Accounts

Typesmall company
Due Date31/12/2026
Filing Date22/12/2025
Latest Accounts31/03/2025

Trading Addresses

Dashwood House, 69 Old Broad Street, London, EC2M1QS
Michael House, 35 Chiswell Street, London, Ec1Y 4Se, EC1Y4SERegistered

Contact

Michael House, 35 Chiswell Street, London, EC1Y4SE