EVYVE PROJECTS (NO.1) LIMITED

EVYVE PROJECTS (NO.1) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEVYVE PROJECTS (NO.1) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13371872
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EVYVE PROJECTS (NO.1) LIMITED?

    • Other service activities incidental to land transportation, n.e.c. (52219) / Transportation and storage

    Where is EVYVE PROJECTS (NO.1) LIMITED located?

    Registered Office Address
    Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EVYVE PROJECTS (NO.1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DRIVE ENERGI PROJECTS (NO.1) LIMITEDMay 03, 2021May 03, 2021

    What are the latest accounts for EVYVE PROJECTS (NO.1) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for EVYVE PROJECTS (NO.1) LIMITED?

    Last Confirmation Statement Made Up ToApr 30, 2026
    Next Confirmation Statement DueMay 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2025
    OverdueNo

    What are the latest filings for EVYVE PROJECTS (NO.1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 30, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Charles James Tomlinson as a secretary on Sep 30, 2024

    1 pagesTM02

    Accounts for a small company made up to Mar 31, 2024

    10 pagesAA

    Confirmation statement made on Apr 30, 2024 with no updates

    3 pagesCS01

    Appointment of Mr John Peter Whittaker as a director on Apr 25, 2024

    2 pagesAP01

    Termination of appointment of Myles Howard Kitcher as a director on Apr 25, 2024

    1 pagesTM01

    Appointment of Mr Charles James Tomlinson as a secretary on Feb 14, 2024

    2 pagesAP03

    Accounts for a small company made up to Mar 31, 2023

    9 pagesAA

    Confirmation statement made on Nov 02, 2023 with updates

    3 pagesCS01

    Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA United Kingdom to Dashwood House 69 Old Broad Street London EC2M 1QS on Nov 02, 2023

    1 pagesAD01

    Termination of appointment of John Alexander Schofield as a director on Sep 30, 2023

    1 pagesTM01

    Appointment of Steven Keith Underwood as a director on Sep 29, 2023

    2 pagesAP01

    Confirmation statement made on May 02, 2023 with updates

    4 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    19 pagesAA

    Certificate of change of name

    Company name changed drive energi projects (no.1) LIMITED\certificate issued on 16/06/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 16, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 14, 2022

    RES15

    Change of details for Drive Energi Holdngs (No.1) Limited as a person with significant control on Jun 01, 2022

    2 pagesPSC05

    Confirmation statement made on May 02, 2022 with updates

    5 pagesCS01

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Current accounting period shortened from May 31, 2022 to Mar 31, 2022

    1 pagesAA01

    Incorporation

    25 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationMay 03, 2021

    Model articles adopted (Amended Provisions)

    MODEL ARTICLES
    capitalMay 03, 2021

    Statement of capital on May 03, 2021

    • Capital: GBP 1
    SH01

    Who are the officers of EVYVE PROJECTS (NO.1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOAT, James William
    118 Pall Mall
    SW1Y 5ED London
    C/O Box Energi
    Director
    118 Pall Mall
    SW1Y 5ED London
    C/O Box Energi
    United KingdomBritishDirector256828080001
    SOUTHWORTH, Michael James
    118 Pall Mall
    SW1Y 5ED London
    C/O Box Energi
    Director
    118 Pall Mall
    SW1Y 5ED London
    C/O Box Energi
    EnglandBritishDirector210531900001
    UNDERWOOD, Steven Keith
    69 Old Broad Street
    EC2M 1QS London
    Dashwood House
    England
    Director
    69 Old Broad Street
    EC2M 1QS London
    Dashwood House
    England
    United KingdomBritishDirector162134250001
    WHITTAKER, John Peter
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    Director
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    United KingdomBritishDirector200357190001
    TOMLINSON, Charles James
    69 Old Broad Street
    EC2M 1QS London
    Dashwood House
    England
    Secretary
    69 Old Broad Street
    EC2M 1QS London
    Dashwood House
    England
    319708300001
    KITCHER, Myles Howard
    69 Old Broad Street
    EC2M 1QS London
    Dashwood House
    England
    Director
    69 Old Broad Street
    EC2M 1QS London
    Dashwood House
    England
    EnglandBritishDirector161563050001
    SCHOFIELD, John Alexander
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    United Kingdom
    Director
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    United Kingdom
    United KingdomBritishDirector103613040002

    Who are the persons with significant control of EVYVE PROJECTS (NO.1) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    May 03, 2021
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredUnited Kingdom
    Registration Number13367650
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0