Company NameEV8 Technologies Limited
Company StatusActive
Company Number11175382
CategoryPrivate Limited Company
Incorporation Date29 January 2018(6 years, 2 months ago)
Previous NameDataco Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Richard Philip Forrest
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2018(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLansdowne House 57 Berkeley Square
London
W1J 6ER
Director NameMr Robert John Dossor Evans
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2018(1 week, 2 days after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCenex, Atic Oakwood Drive
Loughborough
LE11 3QF
Director NameMr Dennis Maxwell Hayter
Date of BirthApril 1952 (Born 72 years ago)
NationalityAustralian
StatusCurrent
Appointed07 February 2018(1 week, 2 days after company formation)
Appointment Duration6 years, 2 months
RoleEconomist
Country of ResidenceEngland
Correspondence AddressCenex Oakwood Drive
Loughborough
LE11 3QF
Secretary NameHannah Jane Birch
StatusCurrent
Appointed15 March 2018(1 month, 2 weeks after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence AddressAdelphi, 12th Floor 1 - 11 John Adam Street
London
WC2N 6HT
Director NameMr Christopher Stephen Berry
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2021(3 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdelphi, 12th Floor 1 - 11 John Adam Street
London
WC2N 6HT
Director NameRebecca Claire Roberts
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2023(5 years, 1 month after company formation)
Appointment Duration1 year
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressAdelphi, 12th Floor 1 - 11 John Adam Street
London
WC2N 6HT
Director NameMr John Peter Lindup
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressLansdowne House 57 Berkeley Square
London
W1J 6ER
Director NameMr Thomas Alexander Harper
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLansdowne House 57 Berkeley Square
London
W1J 6ER
Director NameMr Nathan Henry Grant
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2018(1 week, 2 days after company formation)
Appointment Duration5 years, 8 months (resigned 09 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Oxfield Park Drive
Old Stratford
Milton Keynes
MK19 6DP
Director NameHannah Jane Birch
Date of BirthJuly 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed25 March 2020(2 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 22 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdelphi, 12th Floor 1 - 11 John Adam Street
London
WC2N 6HT
Secretary NameJordan Cosec Limited (Corporation)
StatusResigned
Appointed29 January 2018(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Location

Registered AddressAdelphi, 12th Floor
1 - 11 John Adam Street
London
WC2N 6HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

26 January 2021Notification of Cenex (Centre of Excellence for Low Carbon and Fuel Cell Technologies) as a person with significant control on 7 February 2018 (2 pages)
26 January 2021Change of details for A.T.Kearney Limited as a person with significant control on 7 February 2018 (2 pages)
3 August 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
4 May 2020Appointment of Hannah Jane Birch as a director on 25 March 2020 (2 pages)
21 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
6 February 2020Termination of appointment of John Peter Lindup as a director on 31 December 2019 (1 page)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
19 March 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
24 August 2018Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
8 June 2018Registered office address changed from Lansdowne House Berkeley Square London W1J 6ER United Kingdom to Adelphi, 12th Floor 1 - 11 John Adam Street London WC2N 6HT on 8 June 2018 (1 page)
22 May 2018Change of name notice (2 pages)
22 May 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-05-02
(3 pages)
15 March 2018Termination of appointment of Jordan Cosec Limited as a secretary on 8 February 2018 (1 page)
15 March 2018Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Lansdowne House Berkeley Square London W1J 6ER on 15 March 2018 (1 page)
15 March 2018Appointment of Hannah Jane Birch as a secretary on 15 March 2018 (2 pages)
7 March 2018Statement of capital following an allotment of shares on 7 February 2018
  • GBP 92.50
(4 pages)
1 March 2018Appointment of Mr Dennis Maxwell Hayter as a director on 7 February 2018 (2 pages)
1 March 2018Appointment of Mr Robert John Dossor Evans as a director on 7 February 2018 (2 pages)
1 March 2018Appointment of Mr Nathan Henry Grant as a director on 7 February 2018 (2 pages)
29 January 2018Incorporation
Statement of capital on 2018-01-29
  • GBP .1
(38 pages)
29 January 2018Incorporation
Statement of capital on 2018-01-29
  • GBP .1
(38 pages)