ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Evyve Limited

Evyve Limited is an active company incorporated on 2 November 2018 with the registered office located in London, Greater London. Evyve Limited was registered 7 years ago.
Status
Active
Active since 2 years 10 months ago
Company No
11656568
Private limited company
Age
7 years
Incorporated 2 November 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 April 2025 (6 months ago)
Next confirmation dated 30 April 2026
Due by 14 May 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Michael House 35 Chiswell Street
2nd Floor
London
EC1Y 4SE
England
Address changed on 8 Sep 2025 (1 month ago)
Previous address was Dashwood House 69 Old Broad Street London EC2M 1QS England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
4
PSC • Director • British • Lives in UK • Born in Aug 1982
Director • British • Lives in UK • Born in Jan 1991
Director • British • Lives in England • Born in Feb 1955
Director • British • Lives in UK • Born in Mar 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Evyve Projects (No.2) Limited
John Peter Whittaker, James William Moat, and 2 more are mutual people.
Active
Evy Ip Services Limited
John Peter Whittaker, Steven Keith Underwood, and 2 more are mutual people.
Active
Evyve Services Limited
James William Moat, John Peter Whittaker, and 2 more are mutual people.
Active
Evyve Holdings (No.1) Limited
James William Moat, John Peter Whittaker, and 2 more are mutual people.
Active
Evyve Projects (No.1) Limited
James William Moat, John Peter Whittaker, and 2 more are mutual people.
Active
Peel L&P South West Limited
Steven Keith Underwood and John Peter Whittaker are mutual people.
Active
South Yorkshire Emergency Services Centre Limited
Steven Keith Underwood and John Peter Whittaker are mutual people.
Active
Cannorth Property Investments Limited
Steven Keith Underwood and John Peter Whittaker are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£49K
Increased by £49K (%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£21.51M
Increased by £12.47M (+138%)
Total Liabilities
-£21.92M
Increased by £12.84M (+141%)
Net Assets
-£409K
Decreased by £368.52K (+910%)
Debt Ratio (%)
102%
Increased by 1.45% (+1%)
Latest Activity
Registered Address Changed
1 Month Ago on 8 Sep 2025
Mr Steven Keith Underwood Details Changed
1 Month Ago on 5 Sep 2025
Mr Steven Keith Underwood Details Changed
1 Month Ago on 5 Sep 2025
Mr Michael James Southworth Details Changed
1 Month Ago on 5 Sep 2025
Mr James William Moat Details Changed
1 Month Ago on 5 Sep 2025
Confirmation Submitted
5 Months Ago on 14 May 2025
New Charge Registered
7 Months Ago on 31 Mar 2025
New Charge Registered
7 Months Ago on 31 Mar 2025
Charles James Tomlinson Resigned
1 Year 1 Month Ago on 30 Sep 2024
Box Energi Limited (PSC) Details Changed
3 Years Ago on 30 Jun 2022
Get Credit Report
Discover Evyve Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Steven Keith Underwood on 5 September 2025
Submitted on 8 Sep 2025
Director's details changed for Mr Michael James Southworth on 5 September 2025
Submitted on 8 Sep 2025
Registered office address changed from Dashwood House 69 Old Broad Street London EC2M 1QS England to Michael House 35 Chiswell Street 2nd Floor London EC1Y 4SE on 8 September 2025
Submitted on 8 Sep 2025
Director's details changed for Mr Steven Keith Underwood on 5 September 2025
Submitted on 8 Sep 2025
Director's details changed for Mr James William Moat on 5 September 2025
Submitted on 8 Sep 2025
Confirmation statement made on 30 April 2025 with updates
Submitted on 14 May 2025
Registration of charge 116565680005, created on 31 March 2025
Submitted on 1 Apr 2025
Registration of charge 116565680004, created on 31 March 2025
Submitted on 1 Apr 2025
Change of details for Box Energi Limited as a person with significant control on 30 June 2022
Submitted on 18 Nov 2024
Termination of appointment of Charles James Tomlinson as a secretary on 30 September 2024
Submitted on 1 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year