Evoking Limited ENGLEFIELD GREEN


Evoking started in year 2003 as Private Limited Company with registration number 04887999. The Evoking company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Englefield Green at Bank House. Postal code: TW20 0DF.

The firm has 2 directors, namely Eugene B., Jacobus F.. Of them, Jacobus F. has been with the company the longest, being appointed on 4 September 2003 and Eugene B. has been with the company for the least time - from 2 March 2009. As of 6 May 2024, there was 1 ex director - Jonathan H.. There were no ex secretaries.

Evoking Limited Address / Contact

Office Address Bank House
Office Address2 81 St Judes Road
Town Englefield Green
Post code TW20 0DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04887999
Date of Incorporation Thu, 4th Sep 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 18th Sep 2023 (2023-09-18)
Last confirmation statement dated Sun, 4th Sep 2022

Company staff

Eugene B.

Position: Director

Appointed: 02 March 2009

Exceed Cosec Services Limited

Position: Corporate Secretary

Appointed: 02 January 2008

Jacobus F.

Position: Director

Appointed: 04 September 2003

Abergan Reed Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 04 September 2003

Resigned: 02 January 2008

Abergan Reed Limited

Position: Corporate Nominee Director

Appointed: 04 September 2003

Resigned: 08 September 2003

Jonathan H.

Position: Director

Appointed: 04 September 2003

Resigned: 01 May 2005

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we researched, there is Jacobus F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Eugene B. This PSC owns 25-50% shares and has 25-50% voting rights.

Jacobus F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Eugene B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-30
Net Worth-48 269-46 084-48 079    
Balance Sheet
Cash Bank In Hand4 7913 7652 699    
Cash Bank On Hand  2 6991 9655 5833 7512 467
Current Assets13 80013 18511 73011 59214 82112 60010 927
Debtors9 0099 4209 0319 6279 2388 8498 460
Net Assets Liabilities  -48 079-56 771-58 830-57 450-64 479
Net Assets Liabilities Including Pension Asset Liability-48 269-46 084-48 079    
Other Debtors  9 0317 8521 6301 6301 630
Tangible Fixed Assets643 297643 297643 297    
Reserves/Capital
Called Up Share Capital222    
Profit Loss Account Reserve-48 271-46 086-48 081    
Shareholder Funds-48 269-46 084-48 079    
Other
Accrued Liabilities Deferred Income   1 5601 6081 6081 608
Administrative Expenses1 5951 5952 20813 39115 04711 78714 196
Bank Borrowings528 767528 767528 767    
Bank Borrowings Overdrafts  528 767528 767528 767528 767528 767
Comprehensive Income Expense  -1 995-8 692-2 0591 380-7 029
Cost Sales7 9076 87210 5321 310655590525
Creditors  701 546561 804567 044563 443568 594
Creditors Due After One Year704 346701 546701 546    
Creditors Due Within One Year1 0201 0201 560    
Gross Profit Loss15 73316 73513 16823 62924 65525 82621 485
Interest Payable Similar Charges12 95512 95512 955    
Interest Payable Similar Charges Finance Costs  12 95512 95511 66712 66014 318
Investment Property  643 297495 001495 001495 001495 001
Investment Property Fair Value Model  643 297495 001495 001495 001 
Net Current Assets Liabilities12 78012 16510 17010 03213 21310 9929 114
Number Shares Allotted 21    
Operating Profit Loss14 13815 14010 96010 2389 60814 0397 289
Other Creditors  172 77933 037   
Other Creditors After One Year175 579172 779172 779    
Other Creditors Due Within One Year1 0201 0201 560    
Other Interest Receivable Similar Income Finance Income     1 
Par Value Share 11    
Prepayments Accrued Income   6 2225 8335 4445 055
Profit Loss  -1 995-8 692-2 0591 380-7 029
Profit Loss For Period1 1832 185-1 995    
Profit Loss On Ordinary Activities Before Tax1 1832 185-1 995-8 692-2 0591 380-7 029
Share Capital Allotted Called Up Paid222    
Tangible Fixed Assets Cost Or Valuation643 297643 297     
Total Assets Less Current Liabilities656 077655 462653 467505 033508 214505 993504 115
Trade Creditors Trade Payables      205
Trade Debtors Trade Receivables   1 7751 7751 7751 775
Turnover Gross Operating Revenue23 64023 60723 700    
Turnover Revenue  23 70024 93925 31026 41622 010

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
1st March 2024 - the day secretary's appointment was terminated
filed on: 28th, March 2024
Free Download (1 page)

Company search

Advertisements