Company NameEV4 Limited
DirectorKeith Alistair Hamilton
Company StatusActive
Company Number07986640
CategoryPrivate Limited Company
Incorporation Date12 March 2012(12 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameMr Keith Alistair Hamilton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2012(same day as company formation)
RoleAv / IT Consultant
Country of ResidenceEngland
Correspondence AddressKad House Portsmouth Road
Esher
Surrey
KT10 9AD
Secretary NameMrs Amanda Elizabeth Hamilton
StatusCurrent
Appointed12 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressKad House Portsmouth Road
Esher
Surrey
KT10 9AD

Location

Registered AddressKad House
Portsmouth Road
Esher
Surrey
KT10 9AD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

5 at £1Amanda Elizabeth Hamilton
50.00%
Ordinary
5 at £1Keith Hamilton
50.00%
Ordinary

Financials

Year2014
Net Worth-£89,693
Current Liabilities£152,589

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

21 June 2019Delivered on: 28 June 2019
Persons entitled:
Morgan Lloyd Trustees Limited as Trustee of EV4 Pension Scheme
Amanda Hamilton as Trustee of EV4 Pension Scheme
Keith Hamiltion as Trustee of EV4 Pension Scheme

Classification: A registered charge
Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment).
Outstanding
21 February 2019Delivered on: 25 February 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

19 March 2024Confirmation statement made on 11 March 2024 with no updates (3 pages)
13 April 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
23 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
28 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
11 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
17 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
30 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
28 June 2019Registration of charge 079866400002, created on 21 June 2019 (39 pages)
11 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
11 March 2019Satisfaction of charge 079866400001 in full (1 page)
25 February 2019Registration of charge 079866400001, created on 21 February 2019 (23 pages)
1 May 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
21 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10
(3 pages)
6 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10
(3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 10
(3 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 10
(3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 November 2014Registered office address changed from Unit D7 Sandown Industrial Park Mill Road Esher Surrey KT10 8BL England to Kad House Portsmouth Road Esher Surrey KT10 9AD on 26 November 2014 (1 page)
26 November 2014Registered office address changed from Unit D7 Sandown Industrial Park Mill Road Esher Surrey KT10 8BL England to Kad House Portsmouth Road Esher Surrey KT10 9AD on 26 November 2014 (1 page)
16 June 2014Registered office address changed from C/O Williams and Co. Chartered Accountants 8/10 South Street Epsom Surrey KT18 7PF on 16 June 2014 (1 page)
16 June 2014Registered office address changed from C/O Williams and Co. Chartered Accountants 8/10 South Street Epsom Surrey KT18 7PF on 16 June 2014 (1 page)
19 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 10
(4 pages)
19 March 2014Director's details changed for Mr Keith Alistair Hamilton on 8 June 2013 (2 pages)
19 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 10
(4 pages)
19 March 2014Director's details changed for Mr Keith Alistair Hamilton on 8 June 2013 (2 pages)
19 March 2014Director's details changed for Mr Keith Alistair Hamilton on 8 June 2013 (2 pages)
22 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
12 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)