Evolto Limited HALTWHISTLE


Evolto Limited is a private limited company registered at The Water Tower, 6 Station Court, Haltwhistle NE49 9HN. Its net worth is estimated to be around -5148 pounds, and the fixed assets the company owns total up to 2013 pounds. Incorporated on 2001-05-11, this 22-year-old company is run by 2 directors.
Director Ruth H., appointed on 01 November 2005. Director Peter H., appointed on 11 May 2001.
The company is classified as "business and domestic software development" (Standard Industrial Classification: 62012), "manufacture of loaded electronic boards" (Standard Industrial Classification: 26120), "manufacture of electronic measuring, testing etc. equipment, not for industrial process control" (Standard Industrial Classification: 26511). According to official data there was a name change on 2018-06-18 and their previous name was Creative Coding Limited.
The last confirmation statement was filed on 2023-05-11 and the due date for the subsequent filing is 2024-05-25. Additionally, the annual accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Evolto Limited Address / Contact

Office Address The Water Tower
Office Address2 6 Station Court
Town Haltwhistle
Post code NE49 9HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04215492
Date of Incorporation Fri, 11th May 2001
Industry Business and domestic software development
Industry Manufacture of loaded electronic boards
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Ruth H.

Position: Director

Appointed: 01 November 2005

Peter H.

Position: Director

Appointed: 11 May 2001

Garry C.

Position: Director

Appointed: 01 October 2017

Resigned: 10 June 2019

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 May 2001

Resigned: 11 May 2001

First Directors Limited

Position: Corporate Nominee Director

Appointed: 11 May 2001

Resigned: 11 May 2001

Brian H.

Position: Secretary

Appointed: 11 May 2001

Resigned: 13 January 2015

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we identified, there is Peter H. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Ruth H. This PSC owns 25-50% shares.

Peter H.

Notified on 11 May 2017
Nature of control: 25-50% shares

Ruth H.

Notified on 11 May 2017
Nature of control: 25-50% shares

Company previous names

Creative Coding June 18, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-5 148-1 425-1 2046 9595725 98516 022      
Balance Sheet
Current Assets2 4036 46010 45822 3757 0474 77019 7076 34711 35716 30124 76342 82031 384
Net Assets Liabilities       2 0481 27070324 37953637
Cash Bank In Hand2 303 794  4 475307      
Debtors1006 4605 82013 080  19 105      
Net Assets Liabilities Including Pension Asset Liability-5 148-1 425-1 2047 0025725 98516 022      
Tangible Fixed Assets2 0133 1053 2794 281         
Other Debtors 100           
Stocks Inventory  3 8449 295 295295      
Trade Debtors 6 3605 82013 080         
Reserves/Capital
Called Up Share Capital1111         
Profit Loss Account Reserve-5 149-1 426-1 2056 958         
Shareholder Funds-5 148-1 425-1 2046 9595725 98516 022      
Other
Average Number Employees During Period         4544
Creditors       9061626650 0002 6451 394
Fixed Assets2 0133 1053 2794 2814 6604 2623 2847 5836 1755 0355 3863 5603 787
Net Current Assets Liabilities-7 161-4 530-4 48317 2237 0154 77019 6965 44111 34116 03524 76340 17529 990
Provisions For Liabilities Balance Sheet Subtotal       10 97616 24621 7734 528  
Total Assets Less Current Liabilities-5 148-1 425-1 2046 95911 6759 03222 98013 02417 51621 07030 14943 73533 777
Creditors Due Within One Year Total Current Liabilities9 56410 990           
Tangible Fixed Assets Additions 1 7107871 653         
Tangible Fixed Assets Cost Or Valuation3 1814 8915 6787 331         
Tangible Fixed Assets Depreciation1 1681 7862 3993 050         
Tangible Fixed Assets Depreciation Charge For Period 618           
Bank Borrowings Overdrafts 67           
Creditors Due Within One Year 10 99014 9415 15232 11      
Number Shares Allotted 111         
Other Creditors Due Within One Year 1 4201905 153         
Par Value Share 111         
Provisions For Liabilities Charges   14 50211 1033 0476 958      
Share Capital Allotted Called Up Paid 111         
Tangible Fixed Assets Depreciation Charged In Period  613651         
Taxation Social Security Due Within One Year 9 50314 75114 544         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 29th, December 2023
Free Download (3 pages)

Company search

Advertisements