Evotix Limited GLASGOW


Founded in 1996, Evotix, classified under reg no. SC164270 is an active company. Currently registered at Prism House 2 Rankine Avenue G75 0QF, Glasgow the company has been in the business for twenty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on March 31, 2023. Since November 2, 2021 Evotix Limited is no longer carrying the name She Software.

The company has 2 directors, namely Peter G., Matthew E.. Of them, Matthew E. has been with the company the longest, being appointed on 5 October 2011 and Peter G. has been with the company for the least time - from 16 May 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Evotix Limited Address / Contact

Office Address Prism House 2 Rankine Avenue
Office Address2 East Kilbride
Town Glasgow
Post code G75 0QF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC164270
Date of Incorporation Tue, 19th Mar 1996
Industry Business and domestic software development
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Peter G.

Position: Director

Appointed: 16 May 2023

Matthew E.

Position: Director

Appointed: 05 October 2011

Stephen H.

Position: Director

Appointed: 16 May 2023

Resigned: 08 August 2023

Wesley J.

Position: Director

Appointed: 16 May 2023

Resigned: 08 August 2023

Edouard D.

Position: Director

Appointed: 16 May 2023

Resigned: 08 August 2023

Mbm Secretarial Services Limited

Position: Corporate Secretary

Appointed: 15 February 2018

Resigned: 16 May 2023

Tony P.

Position: Director

Appointed: 01 October 2016

Resigned: 16 February 2018

Andrew H.

Position: Director

Appointed: 01 October 2016

Resigned: 22 February 2019

Kathryn J.

Position: Secretary

Appointed: 05 October 2011

Resigned: 16 May 2023

Nigel S.

Position: Director

Appointed: 04 April 2007

Resigned: 31 March 2009

Jamestown Investments Limited

Position: Corporate Secretary

Appointed: 03 July 2006

Resigned: 05 October 2011

Ralph F.

Position: Director

Appointed: 20 October 2005

Resigned: 01 December 2010

Ralph F.

Position: Secretary

Appointed: 20 October 2005

Resigned: 03 July 2006

Andrew K.

Position: Director

Appointed: 07 October 2005

Resigned: 05 October 2011

John M.

Position: Director

Appointed: 07 October 2005

Resigned: 14 August 2006

Mark D.

Position: Director

Appointed: 17 February 2005

Resigned: 13 February 2007

Charles B.

Position: Director

Appointed: 01 January 2005

Resigned: 07 October 2005

Graham W.

Position: Director

Appointed: 01 April 2004

Resigned: 16 February 2005

Michael F.

Position: Director

Appointed: 08 October 2003

Resigned: 07 October 2005

Charles H.

Position: Director

Appointed: 08 October 2003

Resigned: 16 February 2005

Alice C.

Position: Director

Appointed: 18 July 2003

Resigned: 08 October 2003

Richard J.

Position: Director

Appointed: 14 May 2003

Resigned: 01 April 2004

Howard L.

Position: Director

Appointed: 10 January 2003

Resigned: 18 July 2003

Keith R.

Position: Secretary

Appointed: 06 January 2003

Resigned: 20 October 2005

Stuart H.

Position: Director

Appointed: 06 January 2003

Resigned: 08 October 2003

Stephen T.

Position: Director

Appointed: 06 January 2003

Resigned: 16 February 2005

Neil H.

Position: Director

Appointed: 06 January 2003

Resigned: 24 April 2003

David M.

Position: Director

Appointed: 01 June 2001

Resigned: 05 October 2011

Alison M.

Position: Director

Appointed: 07 April 2000

Resigned: 16 February 2005

Elizabeth H.

Position: Secretary

Appointed: 01 April 1996

Resigned: 06 January 2003

Alexander H.

Position: Director

Appointed: 01 April 1996

Resigned: 31 July 2003

Comlaw Director Limited

Position: Corporate Nominee Director

Appointed: 19 March 1996

Resigned: 01 April 1996

Comlaw Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 1996

Resigned: 01 April 1996

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats researched, there is Evotix Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited company", 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.

Evotix Holdings Limited

Regent House 316 Beulah Hill, London, SE19 3HF, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

She Software November 2, 2021
Lexware International January 27, 2006
Comlaw No. 404 April 5, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-31
Net Worth118 44023 606 
Balance Sheet
Cash Bank On Hand 33 866101 873
Current Assets496 806884 122560 422
Debtors469 000850 256458 549
Net Assets Liabilities 23 606199 066
Property Plant Equipment  10 503
Cash Bank In Hand27 80633 866 
Net Assets Liabilities Including Pension Asset Liability118 44023 606 
Tangible Fixed Assets899  
Reserves/Capital
Called Up Share Capital42 18242 182 
Profit Loss Account Reserve-144 362-239 196 
Shareholder Funds118 44023 606 
Other
Accumulated Depreciation Impairment Property Plant Equipment 68 80173 774
Additions Other Than Through Business Combinations Property Plant Equipment  15 476
Average Number Employees During Period 2834
Comprehensive Income Expense -94 834150 460
Creditors 506 246311 153
Depreciation Rate Used For Property Plant Equipment  20
Fixed Assets7 4213110 590
Income Expense Recognised Directly In Equity  25 000
Increase From Depreciation Charge For Year Property Plant Equipment  4 973
Investments 3187
Investments Fixed Assets6 5223187
Investments In Group Undertakings 3187
Issue Equity Instruments  25 000
Net Current Assets Liabilities225 846275 939249 269
Profit Loss -94 834150 460
Profit Loss Subsidiaries  -211 522
Property Plant Equipment Gross Cost 68 80184 277
Taxation Including Deferred Taxation Balance Sheet Subtotal -169 886-166 575
Total Assets Less Current Liabilities233 267275 970259 859
Advances Credits Directors 15 384 
Advances Credits Made In Period Directors 15 384 
Creditors Due After One Year112 026249 161 
Creditors Due Within One Year270 960608 183 
Number Shares Allotted 42 182 
Other Aggregate Reserves40 00040 000 
Par Value Share 1 
Provisions For Liabilities Charges2 8013 203 
Share Capital Allotted Called Up Paid42 18242 182 
Share Premium Account180 620180 620 
Tangible Fixed Assets Cost Or Valuation57 20057 200 
Tangible Fixed Assets Depreciation56 30157 200 
Tangible Fixed Assets Depreciation Charged In Period 899 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Current accounting reference period shortened from March 31, 2024 to December 31, 2023
filed on: 29th, August 2023
Free Download (1 page)

Company search

Advertisements