ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Eviture Holdings (UK) Ltd

Eviture Holdings (UK) Ltd is an active company incorporated on 21 February 2007 with the registered office located in London, Greater London. Eviture Holdings (UK) Ltd was registered 18 years ago.
Status
Active
Active since 6 years ago
Company No
06123131
Private limited company
Age
18 years
Incorporated 21 February 2007
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 21 January 2025 (7 months ago)
Next confirmation dated 21 January 2026
Due by 4 February 2026 (4 months remaining)
Last change occurred 3 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Due by 30 September 2025 (17 days remaining)
Contact
Address
34-35 Hatton Garden
Suite 3228, Unit 3a
London
EC1N 8DX
England
Address changed on 7 Sep 2023 (2 years ago)
Previous address was 19-21 Crawford Street Unit 14 London W1H 1PJ
Telephone
02036370410
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Apr 1965
Director • British • Lives in England • Born in Jul 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Eviture (UK) Ltd
Mr Robert Per Claeson is a mutual person.
Active
Striking Limited
Mr Robert Per Claeson is a mutual person.
Active
Eviture Administrative Systems Ltd
Mr Robert Per Claeson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£563.72K
Increased by £3.75K (+1%)
Total Liabilities
-£3.13K
Increased by £713 (+30%)
Net Assets
£560.59K
Increased by £3.04K (+1%)
Debt Ratio (%)
1%
Increased by 0.12% (+29%)
Latest Activity
Confirmation Submitted
7 Months Ago on 1 Feb 2025
Micro Accounts Submitted
11 Months Ago on 30 Sep 2024
Confirmation Submitted
1 Year 7 Months Ago on 23 Jan 2024
Micro Accounts Submitted
1 Year 11 Months Ago on 29 Sep 2023
Registered Address Changed
2 Years Ago on 7 Sep 2023
Eleonora Nelson-per-Claeson Appointed
2 Years 1 Month Ago on 10 Aug 2023
Nene Etukudo Resigned
2 Years 1 Month Ago on 10 Aug 2023
Confirmation Submitted
2 Years 7 Months Ago on 3 Feb 2023
Micro Accounts Submitted
2 Years 11 Months Ago on 30 Sep 2022
Holy Cow Secretaries Ltd Resigned
3 Years Ago on 24 Jul 2022
Get Credit Report
Discover Eviture Holdings (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 21 January 2025 with no updates
Submitted on 1 Feb 2025
Micro company accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 21 January 2024 with no updates
Submitted on 23 Jan 2024
Micro company accounts made up to 31 December 2022
Submitted on 29 Sep 2023
Registered office address changed from 19-21 Crawford Street Unit 14 London W1H 1PJ to 34-35 Hatton Garden Suite 3228, Unit 3a London EC1N 8DX on 7 September 2023
Submitted on 7 Sep 2023
Termination of appointment of Nene Etukudo as a director on 10 August 2023
Submitted on 22 Aug 2023
Appointment of Eleonora Nelson-per-Claeson as a director on 10 August 2023
Submitted on 22 Aug 2023
Confirmation statement made on 21 January 2023 with no updates
Submitted on 3 Feb 2023
Termination of appointment of Holy Cow Secretaries Ltd as a secretary on 24 July 2022
Submitted on 3 Feb 2023
Micro company accounts made up to 31 December 2021
Submitted on 30 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year