ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Evgh Limited

Evgh Limited is an active company incorporated on 5 October 2010 with the registered office located in Gloucester, Gloucestershire. Evgh Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07397371
Private limited company
Age
15 years
Incorporated 5 October 2010
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 5 October 2025 (28 days ago)
Next confirmation dated 5 October 2026
Due by 19 October 2026 (11 months remaining)
Last change occurred 18 days ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Group
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
Kestrel Court Waterwells Drive
Quedgeley
Gloucester
GL2 2AT
Address changed on 23 Aug 2024 (1 year 2 months ago)
Previous address was PO Box 4385 07397371 - Companies House Default Address Cardiff CF14 8LH
Telephone
01285717700
Email
Unreported
Website
People
Officers
3
Shareholders
17
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1990
Director • British • Lives in England • Born in Jul 1953
Director • British • Lives in England • Born in Apr 1959
BGF Investment Management Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rocketship Associates Limited
Neville Brauer is a mutual person.
Active
Ecovision Asset Management Limited
Christopher Graham Adcock is a mutual person.
Active
Massot Limited
Christopher Graham Adcock is a mutual person.
Active
Eartex Ltd
Neville Brauer is a mutual person.
Active
Farthings Properties LLP
Neville Brauer is a mutual person.
Active
Ecovision (Group) Limited
Christopher Graham Adcock is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£179.65K
Increased by £109.07K (+155%)
Turnover
£5.06M
Increased by £1.51M (+43%)
Employees
43
Increased by 4 (+10%)
Total Assets
£1.7M
Increased by £352.06K (+26%)
Total Liabilities
-£2.89M
Decreased by £105.96K (-4%)
Net Assets
-£1.19M
Increased by £458.02K (-28%)
Debt Ratio (%)
170%
Decreased by 52.57% (-24%)
Latest Activity
Confirmation Submitted
18 Days Ago on 15 Oct 2025
Group Accounts Submitted
4 Months Ago on 24 Jun 2025
Charge Satisfied
7 Months Ago on 19 Mar 2025
Confirmation Submitted
11 Months Ago on 8 Nov 2024
Registered Address Changed
1 Year 2 Months Ago on 23 Aug 2024
Group Accounts Submitted
1 Year 4 Months Ago on 28 Jun 2024
Confirmation Submitted
2 Years Ago on 6 Oct 2023
Christopher Robert Jones Appointed
3 Years Ago on 10 Oct 2022
Fiona Jane Gibson Resigned
3 Years Ago on 10 Oct 2022
Bgf Investment Management Limited (PSC) Appointed
3 Years Ago on 17 Jun 2022
Get Credit Report
Discover Evgh Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 October 2025 with updates
Submitted on 15 Oct 2025
Withdrawal of a person with significant control statement on 18 September 2025
Submitted on 18 Sep 2025
Notification of Bgf Investment Management Limited as a person with significant control on 17 June 2022
Submitted on 18 Sep 2025
Group of companies' accounts made up to 30 September 2024
Submitted on 24 Jun 2025
Resolutions
Submitted on 17 Apr 2025
Satisfaction of charge 073973710004 in full
Submitted on 19 Mar 2025
Confirmation statement made on 5 October 2024 with no updates
Submitted on 8 Nov 2024
Resolutions
Submitted on 27 Sep 2024
Registered office address changed from PO Box 4385 07397371 - Companies House Default Address Cardiff CF14 8LH to Kestrel Court Waterwells Drive Quedgeley Gloucester GL2 2AT on 23 August 2024
Submitted on 23 Aug 2024
Submitted on 17 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year