Eviguk Limited LONDON


Eviguk Limited was officially closed on 2020-10-13. Eviguk was a private limited company that could have been found at Dragon Court, 27-29 Macklin Street, London, WC2B 5LX. Its net worth was estimated to be around -31227 pounds, while the fixed assets belonging to the company amounted to 5563 pounds. The company (officially started on 2007-06-21) was run by 4 directors.
Director James R. who was appointed on 21 June 2007.
Director Alec R. who was appointed on 21 June 2007.
Director Alexandra C. who was appointed on 21 June 2007.

The company was categorised as "other business support service activities not elsewhere classified" (82990). As stated in the CH records, there was a name alteration on 2017-06-07 and their previous name was The Big Give. The most recent confirmation statement was sent on 2020-05-01 and last time the accounts were sent was on 30 June 2019. 2016-06-21 is the date of the most recent annual return.

Eviguk Limited Address / Contact

Office Address Dragon Court
Office Address2 27-29 Macklin Street
Town London
Post code WC2B 5LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06288603
Date of Incorporation Thu, 21st Jun 2007
Date of Dissolution Tue, 13th Oct 2020
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 13 years old
Account next due date Wed, 30th Jun 2021
Account last made up date Sun, 30th Jun 2019
Next confirmation statement due date Sat, 15th May 2021
Last confirmation statement dated Fri, 1st May 2020

Company staff

James R.

Position: Director

Appointed: 21 June 2007

Alec R.

Position: Director

Appointed: 21 June 2007

Alexandra C.

Position: Director

Appointed: 21 June 2007

Richard R.

Position: Director

Appointed: 21 June 2007

Martin W.

Position: Director

Appointed: 06 August 2014

Resigned: 18 March 2020

Dawn C.

Position: Secretary

Appointed: 06 September 2013

Resigned: 29 June 2017

Helen C.

Position: Director

Appointed: 11 June 2012

Resigned: 06 August 2014

Ashley B.

Position: Director

Appointed: 01 January 2011

Resigned: 11 June 2012

Sebastian A.

Position: Secretary

Appointed: 10 July 2009

Resigned: 06 September 2013

Jonathan B.

Position: Director

Appointed: 01 January 2008

Resigned: 31 December 2010

Andrew A.

Position: Secretary

Appointed: 21 June 2007

Resigned: 10 July 2009

People with significant control

The Big Give Trust Ltd

The Big Give Trust 27-29 Macklin Street, London, WC2B 5LX, United Kingdom

Legal authority Company
Legal form Private Company Limited By Guarantee Without Share Capital
Notified on 1 February 2017
Nature of control: 75,01-100% shares

Company previous names

The Big Give June 7, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-30
Net Worth-31 227-46 141-50 133-52 122 
Balance Sheet
Cash Bank In Hand9 73775  
Current Assets17 342665802 
Debtors7 60559 802802
Net Assets Liabilities Including Pension Asset Liability-31 227-46 141-50 133-52 122 
Tangible Fixed Assets5 5634 491   
Reserves/Capital
Called Up Share Capital222  
Profit Loss Account Reserve-31 229-46 143-50 135  
Shareholder Funds-31 227-46 141-50 133-52 122 
Other
Accrued Liabilities   600600
Administrative Expenses174 400171 379   
Bank Borrowings Overdrafts 27   
Called Up Share Capital Not-paid Current Asset22   
Creditors   52 92452 924
Creditors Due After One Year50 00050 000   
Creditors Due Within One Year4 13250 69850 13852 324 
Debtors Due Within One Year7 60559   
Depreciation Tangible Fixed Assets Expense3662 393   
Net Current Assets Liabilities13 210-50 632-50 133-51 522-52 122
Number Shares Allotted 22  
Operating Profit Loss-7 931-14 947   
Other Creditors Due Within One Year4 132671   
Other Interest Receivable Similar Income2733   
Other Operating Income166 469156 432   
Par Value Share 11  
Pension Costs2 3522 937   
Profit Loss For Period-7 904-14 914   
Profit Loss On Ordinary Activities Before Tax-7 904-14 914   
Tangible Fixed Assets Additions 1 321628  
Tangible Fixed Assets Cost Or Valuation5 9297 250   
Tangible Fixed Assets Depreciation3662 759   
Tangible Fixed Assets Depreciation Charged In Period 2 3933 064  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  5 823  
Tangible Fixed Assets Disposals  7 878  
Total Assets Less Current Liabilities18 773-46 141-50 133-51 522-52 122
Trade Debtors Trade Receivables   802802
Value Shares Allotted222  
Director Remuneration47 4436 625   
Accruals Deferred Income   600 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2019
filed on: 20th, March 2020
Free Download (6 pages)

Company search

Advertisements