ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Evinox Energy Limited

Evinox Energy Limited is an active company incorporated on 5 April 2011 with the registered office located in Chessington, Greater London. Evinox Energy Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07592030
Private limited company
Age
14 years
Incorporated 5 April 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 14 November 2025 (2 months ago)
Next confirmation dated 14 November 2026
Due by 28 November 2026 (10 months remaining)
Last change occurred 1 year 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Unit 37 Barwell Business Park
Leatherhead Road
Chessington
KT9 2NY
England
Address changed on 28 Oct 2025 (2 months ago)
Previous address was 3 Leatherhead Road Barwell Business Park Chessington KT9 2NY England
Telephone
01372722277
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1964
Director • British • Lives in England • Born in Nov 1975
Evinox Holding Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Evinox Limited
Grant Louis Rapmund and Andre Van Heerden are mutual people.
Active
Evinox UK Ltd
Grant Louis Rapmund and Andre Van Heerden are mutual people.
Active
Kusasa Ltd
Andre Van Heerden is a mutual person.
Active
Rotadock Limited
Andre Van Heerden is a mutual person.
Active
Modular Care Unit Limited
Andre Van Heerden is a mutual person.
Active
Evinox Holding Ltd
Andre Van Heerden is a mutual person.
Active
Scorpion Engineering Construction Limited
Andre Van Heerden is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£102.05K
Increased by £47.54K (+87%)
Turnover
Unreported
Same as previous period
Employees
41
Decreased by 2 (-5%)
Total Assets
£5.3M
Increased by £1.63M (+44%)
Total Liabilities
-£5.19M
Increased by £1.77M (+52%)
Net Assets
£106.85K
Decreased by £138.19K (-56%)
Debt Ratio (%)
98%
Increased by 4.67% (+5%)
Latest Activity
Confirmation Submitted
1 Month Ago on 8 Dec 2025
Registered Address Changed
2 Months Ago on 28 Oct 2025
Kevin Paul Engelbretson Resigned
3 Months Ago on 9 Oct 2025
Full Accounts Submitted
4 Months Ago on 8 Sep 2025
Mathew Bronner Resigned
4 Months Ago on 4 Sep 2025
Mr Andre Van Heerden Details Changed
6 Months Ago on 1 Jul 2025
Mr Kevin Paul Engelbretson Details Changed
6 Months Ago on 1 Jul 2025
Mr Grant Rapmund Details Changed
7 Months Ago on 26 Jun 2025
Mr Grant Rapmund Appointed
7 Months Ago on 10 Jun 2025
Mr Mathew Bronner Appointed
10 Months Ago on 3 Mar 2025
Get Credit Report
Discover Evinox Energy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 November 2025 with no updates
Submitted on 8 Dec 2025
Registered office address changed from 3 Leatherhead Road Barwell Business Park Chessington KT9 2NY England to Unit 37 Barwell Business Park Leatherhead Road Chessington KT9 2NY on 28 October 2025
Submitted on 28 Oct 2025
Termination of appointment of Kevin Paul Engelbretson as a director on 9 October 2025
Submitted on 24 Oct 2025
Termination of appointment of Mathew Bronner as a director on 4 September 2025
Submitted on 24 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 8 Sep 2025
Director's details changed for Mr Kevin Paul Engelbretson on 1 July 2025
Submitted on 4 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 Grant Rapmund on 26 June 2025
Submitted on 26 Jun 2025
Appointment of Mr Grant Rapmund as a director on 10 June 2025
Submitted on 26 Jun 2025
Registered office address changed from 3 the Mews 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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year