Evolo Medica Limited BATH


Founded in 2009, Evolo Medica, classified under reg no. 07101394 is an active company. Currently registered at 2nd Floor, 7 BA1 2PH, Bath the company has been in the business for 15 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 2023/01/31.

There is a single director in the firm at the moment - Carlos A., appointed on 21 June 2011. In addition, a secretary was appointed - Carli W., appointed on 10 December 2009. As of 6 May 2024, there were 3 ex directors - Nigel O., Fredrik K. and others listed below. There were no ex secretaries.

Evolo Medica Limited Address / Contact

Office Address 2nd Floor, 7
Office Address2 Gay Street
Town Bath
Post code BA1 2PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07101394
Date of Incorporation Thu, 10th Dec 2009
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st January
Company age 15 years old
Account next due date Thu, 31st Oct 2024 (178 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Carlos A.

Position: Director

Appointed: 21 June 2011

Carli W.

Position: Secretary

Appointed: 10 December 2009

Nigel O.

Position: Director

Appointed: 22 March 2011

Resigned: 07 February 2019

Fredrik K.

Position: Director

Appointed: 09 March 2010

Resigned: 22 March 2011

Carli W.

Position: Director

Appointed: 10 December 2009

Resigned: 21 June 2011

People with significant control

The list of PSCs that own or control the company includes 1 name. As we discovered, there is Carlos A. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Carlos A.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312019-03-312020-03-312021-03-312022-03-312023-01-31
Net Worth98 89946 768     
Balance Sheet
Cash Bank On Hand  5 98596 73490 38169 161153 180
Current Assets268 615297 037308 677243 428123 850144 262280 146
Debtors176 235282 612302 692146 69433 46975 101126 966
Net Assets Liabilities  180 394117 97818 226-10 15910 700
Other Debtors    17 42039 12265 664
Property Plant Equipment  42 26033 98122 85217 14216 660
Cash Bank In Hand92 38014 425     
Net Assets Liabilities Including Pension Asset Liability98 89946 768     
Tangible Fixed Assets39 05927 146     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve98 79946 668     
Shareholder Funds98 89946 768     
Other
Accumulated Depreciation Impairment Property Plant Equipment  65 02076 00476 23681 94685 439
Additions Other Than Through Business Combinations Property Plant Equipment      3 801
Amounts Owed To Related Parties    5761 238 
Average Number Employees During Period  1414101111
Bank Borrowings    61 355102 89981 160
Bank Overdrafts     9090
Creditors  170 152159 04061 355102 89981 160
Disposals Decrease In Depreciation Impairment Property Plant Equipment    8 107 -421
Disposals Property Plant Equipment    11 235 -790
Fixed Assets41 53729 31642 26033 98122 852  
Increase From Depreciation Charge For Year Property Plant Equipment   10 9848 3395 7103 914
Net Current Assets Liabilities62 01919 857138 52584 38857 12075 98975 591
Other Creditors   19 30482 6095 7578 902
Other Payables Accrued Expenses    27 28720 02932 291
Prepayments     10 6208 510
Property Plant Equipment Gross Cost  107 280109 98599 08899 088102 099
Provisions For Liabilities Balance Sheet Subtotal  391391391391391
Taxation Social Security Payable    -21 254 9 675
Total Additions Including From Business Combinations Property Plant Equipment   2 705338  
Total Assets Less Current Liabilities103 55649 173180 785118 36979 97293 13192 251
Total Borrowings    61 355102 89981 160
Trade Creditors Trade Payables   128 32020 53015 072119 696
Trade Debtors Trade Receivables   146 69416 04925 35952 792
Investments In Group Undertakings   2 654   
Other Taxation Social Security Payable   11 416-1 613  
Creditors Due Within One Year206 596277 180     
Investments Fixed Assets2 4782 170     
Number Shares Allotted 15     
Par Value Share 1     
Provisions For Liabilities Charges4 6572 405     
Share Capital Allotted Called Up Paid1515     
Tangible Fixed Assets Additions 4 530     
Tangible Fixed Assets Cost Or Valuation64 26056 940     
Tangible Fixed Assets Depreciation25 20129 794     
Tangible Fixed Assets Depreciation Charged In Period 10 472     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 879     
Tangible Fixed Assets Disposals 11 850     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Compulsory strike-off action has been discontinued
filed on: 5th, April 2023
Free Download (1 page)

Company search