Evove Ltd MANCHESTER


Founded in 2015, Evove, classified under reg no. 09926428 is an active company. Currently registered at C/o Hewlett Swanson Centurion House M3 3WR, Manchester the company has been in the business for 9 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022. Since 30th November 2021 Evove Ltd is no longer carrying the name G2o Water Technologies.

At the moment there are 5 directors in the the firm, namely Bruno S., Helen L. and Chris W. and others. In addition one secretary - Craig C. - is with the company. As of 28 March 2024, there were 5 ex directors - Andrew W., David P. and others listed below. There were no ex secretaries.

Evove Ltd Address / Contact

Office Address C/o Hewlett Swanson Centurion House
Office Address2 129 Deansgate
Town Manchester
Post code M3 3WR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09926428
Date of Incorporation Tue, 22nd Dec 2015
Industry Other research and experimental development on natural sciences and engineering
Industry Water collection, treatment and supply
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Bruno S.

Position: Director

Appointed: 21 September 2023

Craig C.

Position: Secretary

Appointed: 23 March 2023

Helen L.

Position: Director

Appointed: 16 February 2023

Chris W.

Position: Director

Appointed: 14 April 2020

Jeremy P.

Position: Director

Appointed: 11 April 2016

Andrew G.

Position: Director

Appointed: 22 December 2015

Andrew W.

Position: Director

Appointed: 02 September 2019

Resigned: 23 April 2020

David P.

Position: Director

Appointed: 30 October 2018

Resigned: 02 September 2019

Christopher W.

Position: Director

Appointed: 21 November 2017

Resigned: 30 September 2018

Craig C.

Position: Director

Appointed: 11 April 2016

Resigned: 16 February 2023

Tim H.

Position: Director

Appointed: 22 December 2015

Resigned: 27 July 2018

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we researched, there is Brian L. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Timothy H. This PSC owns 25-50% shares.

Brian L.

Notified on 9 November 2016
Ceased on 16 February 2023
Nature of control: 25-50% shares

Timothy H.

Notified on 6 April 2016
Ceased on 30 October 2018
Nature of control: 25-50% shares

Company previous names

G2o Water Technologies November 30, 2021
Hs Newco 10 January 15, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-08-032021-06-302022-06-302023-06-30
Net Worth39       
Balance Sheet
Cash Bank On Hand40263 880987 917449 622868 87644 238189 7343 337 643
Current Assets40284 1111 070 493582 5591 376 8441 319 915633 9883 983 683
Debtors120 23182 576132 937507 9681 275 677444 254646 040
Net Assets Liabilities 285 501979 174605 4251 074 5551 602 4021 117 0245 272 263
Other Debtors 1 89145 90090 987162 4331 038 84458 09975 751
Property Plant Equipment 3 82330 22370 866104 067276 115319 490492 213
Intangible Fixed Assets2 400       
Net Assets Liabilities Including Pension Asset Liability39       
Reserves/Capital
Called Up Share Capital79       
Profit Loss Account Reserve-40       
Shareholder Funds39       
Other
Accrued Liabilities Deferred Income  49 2502 358 9 0501 59915 033
Accumulated Amortisation Impairment Intangible Assets 2 4002 4002 4002 4002 4002 4002 400
Accumulated Depreciation Impairment Property Plant Equipment 2166 61929 00757 955115 602259 262417 289
Additions Other Than Through Business Combinations Intangible Assets    218 425260 833761 851793 425
Additions Other Than Through Business Combinations Property Plant Equipment 4 03932 80363 03162 149237 869190 734350 206
Amounts Owed To Directors2 4012 4012 4012 4012 4012 4012 401 
Average Number Employees During Period 271210131824
Corporation Tax Recoverable    80 137178 469323 907408 194
Creditors2 4012 433121 54248 000624 781100 789155 995265 268
Depreciation Rate Used For Property Plant Equipment 33333333333333
Disposals Decrease In Depreciation Impairment Property Plant Equipment     7 7133 69919 456
Disposals Property Plant Equipment     8 1743 69919 456
Finance Lease Liabilities Present Value Total       13 015
Fixed Assets2 4003 823 70 866322 492755 3731 560 5992 526 747
Increase From Depreciation Charge For Year Property Plant Equipment 2166 40322 38828 94865 360147 359177 483
Intangible Assets2 400   218 425479 2581 241 1092 034 534
Intangible Assets Gross Cost 2 4002 4002 400220 825481 6581 243 5092 036 934
Loan Capital     372 097921 568 
Net Current Assets Liabilities-2 361281 678948 951534 559752 0631 219 126477 9933 718 415
Number Shares Issued Fully Paid800 0001 066 667325 7001 628 4982 035 622108 567108 5672 219 785
Other Creditors  1 1993308071 6003 03713 427
Other Remaining Borrowings     372 097921 568954 461
Other Taxation Social Security Payable   14 61612 05219 30634 17443 408
Par Value Share 0000000
Prepayments Accrued Income119 92237 17543 53259 18058 36462 248141 878
Property Plant Equipment Gross Cost 4 03936 84299 873162 022391 717578 752909 502
Total Assets Less Current Liabilities39285 501979 174605 4251 074 5551 974 4992 038 5926 245 162
Trade Creditors Trade Payables 3268 69228 295609 52168 432114 784180 385
Trade Debtors Trade Receivables -1 582-499-1 582299 386  20 217
Creditors Due Within One Year2 401       
Intangible Fixed Assets Additions2 400       
Intangible Fixed Assets Cost Or Valuation2 400       

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Statement of Capital on 13th April 2023: 497.86 GBP
filed on: 16th, October 2023
Free Download (4 pages)

Company search