Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EVIGUK LIMITED
Company Information for

EVIGUK LIMITED

DRAGON COURT, 27-29 MACKLIN STREET, LONDON, WC2B 5LX,
Company Registration Number
06288603
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Eviguk Ltd
EVIGUK LIMITED was founded on 2007-06-21 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Eviguk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EVIGUK LIMITED
 
Legal Registered Office
DRAGON COURT
27-29 MACKLIN STREET
LONDON
WC2B 5LX
Other companies in WC2B
 
Previous Names
THE BIG GIVE LIMITED07/06/2017
Filing Information
Company Number 06288603
Company ID Number 06288603
Date formed 2007-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-07-08 10:12:30
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EVIGUK LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDRA CHAPMAN
Director 2007-06-21
ALEC EDWARD REED
Director 2007-06-21
JAMES ANDREW REED
Director 2007-06-21
RICHARD REED
Director 2007-06-21
MARTIN WARNES
Director 2014-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAWN CRAIG
Company Secretary 2013-09-06 2017-06-29
HELEN LOUISE CABLE
Director 2012-06-11 2014-08-06
SEBASTIAN APS
Company Secretary 2009-07-10 2013-09-06
ASHLEY MICHAEL BOWE
Director 2011-01-01 2012-06-11
JONATHAN GORDON BROOKS
Director 2008-01-01 2010-12-31
ANDREW ABERNETHY
Company Secretary 2007-06-21 2009-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEC EDWARD REED THE BIG GIVE TRUST LTD Director 2010-06-03 CURRENT 2010-06-03 Active
JAMES ANDREW REED REED GLOBAL LIMITED Director 2017-11-08 CURRENT 2016-05-09 Active
JAMES ANDREW REED REED SPECIALIST RECRUITMENT LIMITED Director 2016-07-22 CURRENT 2009-05-12 Active
JAMES ANDREW REED THE BIG GIVE TRUST LTD Director 2016-07-01 CURRENT 2010-06-03 Active
JAMES ANDREW REED THE REED EDUCATIONAL TRUST LIMITED Director 2014-09-23 CURRENT 1989-09-06 Active
JAMES ANDREW REED ENTERPRISE GROWTH SOLUTIONS LIMITED Director 2012-06-07 CURRENT 2009-01-16 Active - Proposal to Strike off
JAMES ANDREW REED REED INTERIMS LIMITED Director 2012-05-17 CURRENT 2012-05-17 Dissolved 2018-06-12
JAMES ANDREW REED REED HEALTH LIMITED Director 2012-04-19 CURRENT 2000-04-17 Active - Proposal to Strike off
JAMES ANDREW REED Y & H IDB LIMITED Director 2011-08-25 CURRENT 2007-03-01 Dissolved 2013-09-27
JAMES ANDREW REED TALENTLADDER LIMITED Director 2010-03-15 CURRENT 2000-10-02 Dissolved 2014-07-01
JAMES ANDREW REED THE LOCUM GROUP LIMITED Director 2010-03-15 CURRENT 1995-02-09 Dissolved 2017-08-22
JAMES ANDREW REED REED HEALTH GROUP NO.1 LIMITED Director 2010-03-15 CURRENT 1986-10-09 Active - Proposal to Strike off
JAMES ANDREW REED REED COMMUNITY CARE LIMITED Director 2010-03-15 CURRENT 1988-06-08 Dissolved 2018-06-12
JAMES ANDREW REED JUXON LIMITED Director 2010-01-11 CURRENT 2010-01-11 Active
JAMES ANDREW REED LOCUM RECRUITMENT SERVICES LIMITED Director 2009-04-03 CURRENT 2009-04-03 Dissolved 2014-07-01
JAMES ANDREW REED LOCUM RECRUITMENT SOLUTIONS LIMITED Director 2009-04-03 CURRENT 2009-04-03 Dissolved 2014-07-01
JAMES ANDREW REED LOCUM RECRUITMENT LIMITED Director 2009-02-19 CURRENT 2009-02-19 Dissolved 2014-10-14
JAMES ANDREW REED REED GLOBAL LIMITED Director 2008-05-23 CURRENT 2008-05-23 Dissolved 2015-03-10
JAMES ANDREW REED REED ONLINE LIMITED Director 2007-07-18 CURRENT 2007-07-18 Active
JAMES ANDREW REED REED.CO.UK LIMITED Director 2007-06-20 CURRENT 2007-06-20 Active
JAMES ANDREW REED ST PAULS SYSTEMS LIMITED Director 2007-01-17 CURRENT 2007-01-17 Dissolved 2014-07-01
JAMES ANDREW REED WATSON MARTIN LIMITED Director 2004-10-25 CURRENT 2004-10-25 Active
JAMES ANDREW REED REED LEARNING STAFFING SERVICES LIMITED Director 2004-09-30 CURRENT 2004-09-30 Active - Proposal to Strike off
JAMES ANDREW REED REED STAFFING SERVICES LIMITED Director 2004-09-30 CURRENT 2004-09-30 Active
JAMES ANDREW REED REED IN PARTNERSHIP (GLASGOW) LIMITED Director 2004-03-10 CURRENT 2004-03-10 Active - Proposal to Strike off
JAMES ANDREW REED REED LEARNING PARTNERSHIP LIMITED Director 2004-01-30 CURRENT 1995-02-01 Dissolved 2018-06-12
JAMES ANDREW REED FINEM LIMITED Director 2003-03-31 CURRENT 2003-03-31 Active
JAMES ANDREW REED UNION SQUARE GROUP LIMITED Director 2003-01-22 CURRENT 2002-10-10 Dissolved 2018-06-12
JAMES ANDREW REED REED GROUP LIMITED Director 2003-01-22 CURRENT 2002-10-11 Active
JAMES ANDREW REED ST JOHN'S INSURANCE SERVICES LIMITED Director 2002-09-09 CURRENT 2002-03-27 Dissolved 2018-06-12
JAMES ANDREW REED RPS PAYROLL MANAGEMENT LIMITED Director 2002-09-09 CURRENT 2002-03-27 Dissolved 2018-06-12
JAMES ANDREW REED REED NURSE LIMITED Director 2002-03-18 CURRENT 1980-05-08 Dissolved 2018-06-12
JAMES ANDREW REED RMS PAYROLL MANAGEMENT LIMITED Director 2002-03-18 CURRENT 1995-10-26 Dissolved 2018-06-12
JAMES ANDREW REED REED PAYROLL MANAGEMENT LIMITED Director 2002-03-18 CURRENT 1996-03-07 Dissolved 2018-06-12
JAMES ANDREW REED REED IN PARTNERSHIP (SOUTHWARK) LIMITED Director 2002-03-18 CURRENT 1971-11-19 Active - Proposal to Strike off
JAMES ANDREW REED REED HEALTHCARE LIMITED Director 2001-07-05 CURRENT 2001-05-11 Active - Proposal to Strike off
JAMES ANDREW REED RMS STAFFING SERVICES LIMITED Director 2001-05-04 CURRENT 1970-03-05 Active - Proposal to Strike off
JAMES ANDREW REED REED IN PARTNERSHIP LIMITED Director 2001-05-04 CURRENT 1965-06-14 Active
JAMES ANDREW REED REED DIGITAL VENTURES LIMITED Director 2001-05-04 CURRENT 1969-11-07 Active
JAMES ANDREW REED JAMES REED & PARTNERS LIMITED Director 2000-06-07 CURRENT 2000-04-17 Active
JAMES ANDREW REED REED EMPLOYMENT STAFFING SERVICES LIMITED Director 2000-06-07 CURRENT 2000-04-17 Active - Proposal to Strike off
JAMES ANDREW REED REED PERSONNEL SERVICES LTD Director 2000-03-27 CURRENT 2000-03-13 Active - Proposal to Strike off
JAMES ANDREW REED REED LEARNING (HOLDINGS) LIMITED Director 2000-03-27 CURRENT 2000-03-13 Active
JAMES ANDREW REED REED MANAGED SERVICES LTD Director 2000-03-23 CURRENT 2000-02-03 Active - Proposal to Strike off
JAMES ANDREW REED REED IN PARTNERSHIP (BRENT & HARINGEY) LIMITED Director 2000-03-09 CURRENT 2000-02-03 Active - Proposal to Strike off
JAMES ANDREW REED REED IN PARTNERSHIP SKILLS (UK) LIMITED Director 2000-03-09 CURRENT 2000-02-03 Active - Proposal to Strike off
JAMES ANDREW REED REED IN PARTNERSHIP (NEWHAM & TOWER HAMLETS) LIMITED Director 2000-03-09 CURRENT 2000-02-03 Active - Proposal to Strike off
JAMES ANDREW REED REED IN PARTNERSHIP (LIVERPOOL AND SEFTON) LIMITED Director 2000-03-09 CURRENT 2000-02-03 Active - Proposal to Strike off
JAMES ANDREW REED REED PROPERTY LIMITED Director 2000-03-08 CURRENT 2000-02-03 Active
JAMES ANDREW REED RPS STAFFING SERVICES LIMITED Director 1999-01-21 CURRENT 1998-11-20 Active - Proposal to Strike off
JAMES ANDREW REED REED INSURANCE SELECTION LIMITED Director 1998-03-04 CURRENT 1997-11-20 Dissolved 2018-06-12
JAMES ANDREW REED REED IN PARTNERSHIP (PATHWAYS TO WORK) LIMITED Director 1998-03-04 CURRENT 1997-11-20 Active
JAMES ANDREW REED REED EMPLOYMENT LIMITED Director 1994-10-07 CURRENT 1960-09-12 Active
JAMES ANDREW REED REED EXECUTIVE LIMITED Director 1992-11-27 CURRENT 1986-10-03 Active
RICHARD REED THE BIG GIVE TRUST LTD Director 2016-07-01 CURRENT 2010-06-03 Active
MARTIN WARNES THE BIG GIVE TRUST LTD Director 2014-07-21 CURRENT 2010-06-03 Active
MARTIN WARNES REED ONLINE LIMITED Director 2010-02-15 CURRENT 2007-07-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-06-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-06-19DS01Application to strike the company off the register
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-03-20AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WARNES
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2018-05-24CH01Director's details changed for Mr James Andrew Reed on 2018-05-24
2018-05-24PSC02Notification of The Big Give Trust Ltd as a person with significant control on 2017-02-01
2017-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-06-29TM02Termination of appointment of Dawn Craig on 2017-06-29
2017-06-07RES15CHANGE OF COMPANY NAME 07/06/17
2017-06-07CERTNMCOMPANY NAME CHANGED THE BIG GIVE LIMITED CERTIFICATE ISSUED ON 07/06/17
2017-03-27AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-22AR0121/06/16 ANNUAL RETURN FULL LIST
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-31AR0121/06/15 ANNUAL RETURN FULL LIST
2015-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/15 FROM Dragon Court Macklin Street London WC2B 5LX
2015-04-14AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-06AP01DIRECTOR APPOINTED MR MARTIN WARNES
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR HELEN LOUISE CABLE
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-23AR0121/06/14 ANNUAL RETURN FULL LIST
2014-03-24AA30/06/13 TOTAL EXEMPTION FULL
2014-03-24AA30/06/13 TOTAL EXEMPTION FULL
2013-09-30AP03Appointment of Miss Dawn Craig as company secretary
2013-09-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY SEBASTIAN APS
2013-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/13 FROM 2Nd Floor 6 Sloane Street London SW1X 9LE
2013-07-05AR0121/06/13 ANNUAL RETURN FULL LIST
2013-03-26AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-29SH20Statement by directors
2013-01-29SH19Statement of capital on 2013-01-29 GBP 2
2013-01-29CAP-SSSOLVENCY STATEMENT DATED 21/01/13
2013-01-29RES06REDUCE ISSUED CAPITAL 21/01/2013
2013-01-02RES06REDUCE ISSUED CAPITAL 27/12/2012
2012-07-26AR0121/06/12 FULL LIST
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW REED / 26/07/2012
2012-06-11AP01DIRECTOR APPOINTED MISS HELEN LOUISE CABLE
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY BOWE
2012-04-12AA30/06/11 TOTAL EXEMPTION FULL
2011-07-01AR0121/06/11 FULL LIST
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BROOKS
2011-01-04AP01DIRECTOR APPOINTED MR ASHLEY MICHAEL BOWE
2010-10-19AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/10
2010-10-06AA30/06/10 TOTAL EXEMPTION FULL
2010-08-05AR0121/06/10 FULL LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD REED / 15/06/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA CHAPMAN / 15/06/2010
2010-04-19AA30/06/09 TOTAL EXEMPTION FULL
2009-07-15363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-07-15288aSECRETARY APPOINTED SEBASTIAN APS
2009-07-15288bAPPOINTMENT TERMINATE, SECRETARY ANDREW ABERNETHY LOGGED FORM
2009-07-10288bAPPOINTMENT TERMINATED SECRETARY ANDREW ABERNETHY
2009-04-05AA30/06/08 TOTAL EXEMPTION FULL
2008-07-04363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-01-28288aNEW DIRECTOR APPOINTED
2007-07-27123NC INC ALREADY ADJUSTED 18/07/07
2007-07-27ELRESS80A AUTH TO ALLOT SEC 18/07/07
2007-07-27RES04£ NC 2/1000002 18/0
2007-07-2788(2)RAD 19/07/07--------- £ SI 100000@1=100000 £ IC 2/100002
2007-07-23ELRESS386 DISP APP AUDS 12/07/07
2007-07-23ELRESS366A DISP HOLDING AGM 12/07/07
2007-07-09353LOCATION OF REGISTER OF MEMBERS
2007-06-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EVIGUK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EVIGUK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EVIGUK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EVIGUK LIMITED

Intangible Assets
Patents
We have not found any records of EVIGUK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EVIGUK LIMITED
Trademarks
We have not found any records of EVIGUK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVIGUK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as EVIGUK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EVIGUK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVIGUK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EVIGUK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.