ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Evinox UK Ltd

Evinox UK Ltd is an active company incorporated on 3 May 2002 with the registered office located in Chessington, Greater London. Evinox UK Ltd was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04430598
Private limited company
Age
23 years
Incorporated 3 May 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 31 May 2025 (3 months ago)
Next confirmation dated 31 May 2026
Due by 14 June 2026 (9 months remaining)
Last change occurred 4 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
3 Leatherhead Road
Barwell Business Park
Chessington
KT9 2NY
England
Address changed on 17 Jun 2025 (2 months ago)
Previous address was 3 the Mews 16 Holly Bush Lane Sevenoaks Kent TN13 3th United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • Director • Ceo • British • Lives in UK • Born in Jan 1964
Director • British • Lives in UK • Born in Apr 1964
Director • British • Lives in England • Born in Nov 1977
Director • Finance Director • British • Lives in England • Born in Nov 1975
Director • British • Lives in UK • Born in Jan 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Evinox Limited
Max Robert Windheuser, Terence Michael Mahoney, and 6 more are mutual people.
Active
Evinox Energy Limited
Max Robert Windheuser, Terence Michael Mahoney, and 6 more are mutual people.
Active
Minibems Limited
Stewart Swift, Kevin Paul Engelbretson, and 1 more are mutual people.
Active
B.M.G. Autoparts Limited
Max Robert Windheuser is a mutual person.
Active
Promentum Technologies Limited
Max Robert Windheuser is a mutual person.
Active
Hesco (South East) Ltd
Stewart Swift and Grant Louis Rapmund are mutual people.
Active
Evinox Holding Ltd
Max Robert Windheuser and Andre Van Heerden are mutual people.
Active
Hans Motors Holdings Limited
Max Robert Windheuser is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£3.17K
Increased by £2.81K (+778%)
Turnover
Unreported
Same as previous period
Employees
22
Same as previous period
Total Assets
£901.13K
Decreased by £967.6K (-52%)
Total Liabilities
-£1.05M
Decreased by £1.22M (-54%)
Net Assets
-£147.96K
Increased by £250.83K (-63%)
Debt Ratio (%)
116%
Decreased by 4.92% (-4%)
Latest Activity
Confirmation Submitted
2 Months Ago on 7 Jul 2025
Mr Andre Van Heerden Details Changed
2 Months Ago on 1 Jul 2025
Mr Kevin Paul Engelbretson Details Changed
2 Months Ago on 1 Jul 2025
Registered Address Changed
2 Months Ago on 17 Jun 2025
Mr Grant Louis Rapmund Appointed
2 Months Ago on 10 Jun 2025
Mr Mathew Bronner Appointed
6 Months Ago on 3 Mar 2025
Stewart Swift Resigned
7 Months Ago on 31 Jan 2025
Mr Kevin Paul Engelbretson Appointed
8 Months Ago on 1 Jan 2025
Mr Stewart Swift Appointed
10 Months Ago on 1 Nov 2024
Terence Michael Mahoney Resigned
11 Months Ago on 1 Oct 2024
Get Credit Report
Discover Evinox UK Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 31 May 2025 with no updates
Submitted on 7 Jul 2025
Director's details changed for Mr Andre Van Heerden on 1 July 2025
Submitted on 4 Jul 2025
Director's details changed for Mr Kevin Paul Engelbretson on 1 July 2025
Submitted on 4 Jul 2025
Appointment of Mr Grant Louis Rapmund as a director on 10 June 2025
Submitted on 26 Jun 2025
Registered office address changed from 3 the Mews 16 Holly Bush Lane Sevenoaks Kent TN13 3th United Kingdom to 3 Leatherhead Road Barwell Business Park Chessington KT9 2NY on 17 June 2025
Submitted on 17 Jun 2025
Appointment of Mr Mathew Bronner as a director on 3 March 2025
Submitted on 17 Jun 2025
Termination of appointment of Stewart Swift as a director on 31 January 2025
Submitted on 4 Feb 2025
Certificate of change of name
Submitted on 28 Jan 2025
Change of name notice
Submitted on 28 Jan 2025
Appointment of Mr Kevin Paul Engelbretson as a director on 1 January 2025
Submitted on 17 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year