Evolcom Ltd STOCKTON-ON-TEES


Founded in 2016, Evolcom, classified under reg no. 10030392 is an active company. Currently registered at 4 Lynx Way TS18 3UU, Stockton-on-tees the company has been in the business for eight years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2023.

The firm has one director. Paraskevas K., appointed on 27 February 2016. There are currently no secretaries appointed. As of 3 May 2024, our data shows no information about any ex officers on these positions.

Evolcom Ltd Address / Contact

Office Address 4 Lynx Way
Town Stockton-on-tees
Post code TS18 3UU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10030392
Date of Incorporation Sat, 27th Feb 2016
Industry Other telecommunications activities
End of financial Year 30th April
Company age 8 years old
Account next due date Fri, 31st Jan 2025 (273 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Paraskevas K.

Position: Director

Appointed: 27 February 2016

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats established, there is Evolcom Holdings Limited from Stockton-On-Tees, England. The abovementioned PSC is categorised as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Lyn K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Paraskevas K., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Evolcom Holdings Limited

Legal authority Companies Act 2006
Legal form Ltd
Country registered England And Wales
Place registered Companies House
Registration number 12253845
Notified on 21 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lyn K.

Notified on 6 April 2016
Ceased on 21 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Paraskevas K.

Notified on 6 April 2016
Ceased on 21 October 2019
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 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand245 442343 537640 645191 083300 746257 3754 169
Current Assets269 837405 447758 452216 147319 064286 229240 997
Debtors24 39561 910117 80725 06418 31828 854236 828
Other Debtors15 17455 11736 7296 8496 60917 12528 691
Property Plant Equipment3742497291 50712 2159 5008 800
Net Assets Liabilities   74 559147 949220 628241 810
Other
Amount Specific Advance Or Credit Directors     15 30915 377
Amount Specific Advance Or Credit Made In Period Directors     16 334380
Amount Specific Advance Or Credit Repaid In Period Directors     1 025312
Accumulated Amortisation Impairment Intangible Assets 1 4002 8004 2005 6007 000 
Accumulated Depreciation Impairment Property Plant Equipment1252502438264 2595 6287 880
Amounts Owed By Group Undertakings 358511 01611 70911 729208 137
Average Number Employees During Period2222222
Creditors107 75489 329226 383145 89540 83330 8337 987
Disposals Decrease In Depreciation Impairment Property Plant Equipment  250  1 171183
Disposals Property Plant Equipment  499  2 079733
Fixed Assets3745 8504 9304 30713 6159 5008 800
Increase From Amortisation Charge For Year Intangible Assets 1 4001 4001 4001 4001 400 
Increase From Depreciation Charge For Year Property Plant Equipment1251252435833 4332 5402 435
Intangible Assets 5 6004 2002 8001 400  
Intangible Assets Gross Cost 7 0007 0007 0007 0007 000 
Investments Fixed Assets 11    
Investments In Group Undertakings 11-1   
Net Current Assets Liabilities162 083316 118532 06970 252175 167241 961233 010
Other Creditors2 4932 70194 55776 00340 83330 8333 197
Other Taxation Social Security Payable57 91152 50270 88753 30755 31616 8704 621
Property Plant Equipment Gross Cost4994999722 33316 47415 12816 680
Total Additions Including From Business Combinations Intangible Assets 7 000     
Total Additions Including From Business Combinations Property Plant Equipment499 9721 36114 1417332 285
Total Assets Less Current Liabilities162 457321 968536 99974 559188 782251 461241 810
Trade Creditors Trade Payables47 35034 12660 93916 58512 2757 436169
Trade Debtors Trade Receivables9 2216 75880 9937 199   

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 26th February 2024
filed on: 7th, March 2024
Free Download (4 pages)

Company search