EVOTIX LIMITED - GLASGOW


Company Profile Company Filings

Overview

EVOTIX LIMITED is a Private Limited Company from GLASGOW SCOTLAND and has the status: Active.
EVOTIX LIMITED was incorporated 28 years ago on 19/03/1996 and has the registered number: SC164270. The accounts status is FULL and accounts are next due on 30/09/2024.

EVOTIX LIMITED - GLASGOW

This company is listed in the following categories:
62012 - Business and domestic software development

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/03/2023 30/09/2024

Registered Office

PRISM HOUSE 2 RANKINE AVENUE
GLASGOW
G75 0QF
SCOTLAND

This Company Originates in : United Kingdom
Previous trading names include:
SHE SOFTWARE LIMITED (until 02/11/2021)
LEXWARE INTERNATIONAL LIMITED (until 27/01/2006)

Confirmation Statements

Last Statement Next Statement Due
14/03/2023 28/03/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MATTHEW PAUL ELSON Oct 1965 British Director 2011-10-05 CURRENT
MR PETER WRUBLE GRANAT Apr 1970 British Director 2023-05-16 CURRENT
MR DAVID LINDSAY MCMAHON Nov 1971 British Director 2001-06-01 UNTIL 2011-10-05 RESIGNED
MR NEIL HURFORD Aug 1953 British Director 2003-01-06 UNTIL 2003-04-24 RESIGNED
MR TONY ALEXANDER PRESTON Mar 1968 Uk Director 2016-10-01 UNTIL 2018-02-16 RESIGNED
HOWARD DAVID LLOYD Apr 1950 British Director 2003-01-10 UNTIL 2003-07-18 RESIGNED
ANDREW ROBERT KROK PASZKOWSKI Jun 1956 British Director 2005-10-07 UNTIL 2011-10-05 RESIGNED
DR RICHARD CHARLES BARTLETT JUDGE Nov 1962 British Director 2003-05-14 UNTIL 2004-04-01 RESIGNED
MR WESLEY JIANG Mar 1993 American Director 2023-05-16 UNTIL 2023-08-08 RESIGNED
ALISON LYNN MCCOY Oct 1962 British Director 2000-04-07 UNTIL 2005-02-16 RESIGNED
COMLAW DIRECTOR LIMITED Aug 1994 Nominee Director 1996-03-19 UNTIL 1996-04-01 RESIGNED
KEITH JOHN RUSSELL British Secretary 2003-01-06 UNTIL 2005-10-20 RESIGNED
COMLAW SECRETARY LIMITED Nominee Secretary 1996-03-19 UNTIL 1996-04-01 RESIGNED
KATHRYN JONES British Secretary 2011-10-05 UNTIL 2023-05-16 RESIGNED
ELIZABETH HEWITT British Secretary 1996-04-01 UNTIL 2003-01-06 RESIGNED
RALPH NICHOLAS FORSTER British Secretary 2005-10-20 UNTIL 2006-07-03 RESIGNED
JAMESTOWN INVESTMENTS LIMITED Corporate Secretary 2006-07-03 UNTIL 2011-10-05 RESIGNED
JOHN FRANCIS SIDNEY MILSOM Oct 1947 British Director 2005-10-07 UNTIL 2006-08-14 RESIGNED
MBM SECRETARIAL SERVICES LIMITED Corporate Secretary 2018-02-15 UNTIL 2023-05-16 RESIGNED
NIGEL GORDON SOUTHON Mar 1946 British Director 2007-04-04 UNTIL 2009-03-31 RESIGNED
STEPHEN THOMSON Feb 1964 British Director 2003-01-06 UNTIL 2005-02-16 RESIGNED
MR ANDREW HUTT Jul 1962 United Kingdom Director 2016-10-01 UNTIL 2019-02-22 RESIGNED
MR STEPHEN HENKENMEIER Oct 1969 American Director 2023-05-16 UNTIL 2023-08-08 RESIGNED
CHARLES HIPPSLEY May 1957 British Director 2003-10-08 UNTIL 2005-02-16 RESIGNED
DR STUART JOHN HILL Mar 1950 British Director 2003-01-06 UNTIL 2003-10-08 RESIGNED
ALEXANDER HEWITT Apr 1964 British Director 1996-04-01 UNTIL 2003-07-31 RESIGNED
RALPH NICHOLAS FORSTER British Director 2005-10-20 UNTIL 2010-12-01 RESIGNED
MICHAEL ALAN FARMER Sep 1957 British Director 2003-10-08 UNTIL 2005-10-07 RESIGNED
MARK DURRANT Jan 1965 British Director 2005-02-17 UNTIL 2007-02-13 RESIGNED
MR EDOUARD ROBERT MARIE DIDIER Jun 1981 American Director 2023-05-16 UNTIL 2023-08-08 RESIGNED
MRS ALICE SARAH LOUISE CUMMINGS Nov 1963 British Director 2003-07-18 UNTIL 2003-10-08 RESIGNED
DR CHARLES BOYLE Jan 1959 British Director 2005-01-01 UNTIL 2005-10-07 RESIGNED
GRAHAM WREN Oct 1959 British Director 2004-04-01 UNTIL 2005-02-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Evotix Holdings Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HOTTINGER BRUEL & KJAER UK LTD ROTHERHAM Active AUDIT EXEMPTION SUBSI 58290 - Other software publishing
CAMBRIDGE DISPLAY TECHNOLOGY LIMITED GODMANCHESTER Active FULL 72190 - Other research and experimental development on natural sciences and engineering
ABSL POWER SOLUTIONS LTD ABINGDON Active UNAUDITED ABRIDGED 27200 - Manufacture of batteries and accumulators
CDT HOLDINGS LIMITED GODMANCHESTER Active GROUP 74909 - Other professional, scientific and technical activities n.e.c.
ROBIN A TECHNOLOGY REALISATIONS PLC BIRMINGHAM Dissolved... FULL 62020 - Information technology consultancy activities
ACCENTUS MEDICAL LIMITED DIDCOT Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
TROPICAL POWER LIMITED OXFORDSHIRE Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
ROBIN B REALISATIONS LIMITED BIRMINGHAM Dissolved... FULL 70100 - Activities of head offices
ATK ENERGY EU SERVICES LIMITED EPSOM ENGLAND Active FULL 38220 - Treatment and disposal of hazardous waste
ESR TECHNOLOGY LIMITED WARRINGTON ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
PROSONIX LIMITED OXFORD Dissolved... 72190 - Other research and experimental development on natural sciences and engineering
COMPACTGTL LIMITED LONDON Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
MAPS TECHNOLOGY LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active DORMANT 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
DIDCOT FIRST LIMITED DIDCOT ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
EVOTIX HOLDINGS LIMITED LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
STORYSHARE PLATFORM LIMITED LONDON ENGLAND Active SMALL 59112 - Video production activities
STORYSHARE HOLDINGS LIMITED LONDON ENGLAND Active SMALL 59112 - Video production activities
CONDOR UK BIDCO LTD LONDON ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
MSD CONSULTANTS LTD LINLITHGOW UNITED KINGDOM Dissolved... 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
She Software Limited Small abridged accounts 2017-07-27 31-03-2017 £101,873 Cash £199,066 equity
Abbreviated Company Accounts - SHE SOFTWARE LIMITED 2016-06-23 31-03-2016 £33,866 Cash £23,606 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TUV SUD LIMITED EAST KILBRIDE Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
CALEDONIA TECHNOLOGIES LIMITED EAST KILBRIDE SCOTLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
ENERGY TECHNOLOGY CENTRE LIMITED GLASGOW Active SMALL 72190 - Other research and experimental development on natural sciences and engineering
HR SERVICES SCOTLAND LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 78300 - Human resources provision and management of human resources functions
EVO ENTERPRISES LTD EAST KILBRIDE SCOTLAND Active TOTAL EXEMPTION FULL 58190 - Other publishing activities
FORTE ENGINEERING LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 71129 - Other engineering activities
ROSWELL PM LTD GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
FORTE ENGINEERING HOLDINGS LTD GLASGOW UNITED KINGDOM Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
INNOVATIUM GROUP LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 71121 - Engineering design activities for industrial process and production
UK SKINNY JAB CO LIMITED EAST KILBRIDE SCOTLAND Active NO ACCOUNTS FILED 86900 - Other human health activities