Exova (Uk) Limited

DataGardener
live
Medium

Exova (uk) Limited

sc070429Private Limited With Share Capital

Atria One 144 Morrison Street, Edinburgh, EH38EX
Incorporated

17/01/1980

Company Age

46 years

Directors

2

Employees

SIC Code

74990

Risk

not scored

Company Overview

Registration, classification & business activity

Exova (uk) Limited (sc070429) is a private limited with share capital incorporated on 17/01/1980 (46 years old) and registered in edinburgh, EH38EX. The company operates under SIC code 74990 and is classified as Medium.

Private Limited With Share Capital
SIC: 74990
Medium
Incorporated 17/01/1980
EH38EX

Financial Overview

Total Assets

£36.63M

Liabilities

£8.12M

Net Assets

£28.50M

Cash

£122.4K

Key Metrics

2

Directors

1

Shareholders

2

CCJs

Board of Directors

2

Charges

25

Registered

0

Outstanding

0

Part Satisfied

25

Satisfied

Filed Documents

100
Accounts With Accounts Type Small
Category:Accounts
Date:17-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-06-2025
Accounts With Accounts Type Small
Category:Accounts
Date:06-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-06-2024
Accounts With Accounts Type Small
Category:Accounts
Date:03-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-06-2023
Accounts With Accounts Type Small
Category:Accounts
Date:28-03-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-12-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:19-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:19-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-06-2022
Accounts With Accounts Type Small
Category:Accounts
Date:06-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-04-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-04-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-04-2022
Memorandum Articles
Category:Incorporation
Date:08-03-2022
Resolution
Category:Resolution
Date:08-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:09-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-11-2021
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:01-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2021
Accounts With Accounts Type Full
Category:Accounts
Date:04-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-06-2020
Accounts With Accounts Type Full
Category:Accounts
Date:10-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:15-05-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:31-12-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:31-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2018
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-06-2018
Change Sail Address Company With Old Address New Address
Category:Address
Date:14-06-2018
Move Registers To Sail Company With New Address
Category:Address
Date:14-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:16-05-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-11-2017
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:24-11-2017
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:24-11-2017
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:24-11-2017
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:24-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-11-2017
Resolution
Category:Resolution
Date:16-11-2017
Statement Of Companys Objects
Category:Change Of Constitution
Date:16-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:28-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:28-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2017
Accounts Amended With Accounts Type Full
Category:Accounts
Date:05-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2016
Second Filing Of Director Appointment With Name
Category:Document Replacement
Date:14-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:28-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:27-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:29-10-2015
Termination Director Company With Name
Category:Officers
Date:08-10-2015
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2015
Second Filing Of Form With Form Type
Category:Document Replacement
Date:29-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:17-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2015
Change Sail Address Company With Old Address New Address
Category:Address
Date:13-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:10-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:09-07-2015
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:27-05-2015

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date11/09/2025
Latest Accounts31/12/2024

Trading Addresses

Lochend Industrial Estate, Queen Anne Drive, Newbridge, Midlothian, EH288LPRegistered
Shotton Works, Shotton, Deeside, Clwyd, CH52NH
17 Doman Road Prova Court, Camberley, Surrey, GU153DF
70 Montrose Avenue, Hillington Park, Glasgow, Lanarkshire, G524LA
Rosewell House, 2A 1(F) Harvest Drive, Newbridge, Midlothian, EH288QJ

Related Companies

1

Contact

01313334360
Atria One 144 Morrison Street, Edinburgh, EH38EX