EVINOX UK LTD

Active Chessington

Other service activities n.e.c.

22 employees website.com
Other service activities n.e.c.
E

EVINOX UK LTD

Other service activities n.e.c.

Founded 3 May 2002 Active Chessington, England 22 employees website.com
Other service activities n.e.c.

Previous Company Names

EVINOX SERVICES LIMITED 21 Mar 2007 — 28 Jan 2025
HEATING SERVICES LIMITED 25 Jun 2004 — 21 Mar 2007
CARFIELD HEATING SERVICES LIMITED 26 Jun 2002 — 25 Jun 2004
MOONFIELD SERVICES LIMITED 3 May 2002 — 26 Jun 2002
Accounts Submitted 8 Sept 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 7 Jul 2025 Next due 14 Jun 2026 1 month remaining
Net assets £-148K £251K 2023 year on year
Total assets £901K £968K 2023 year on year
Total Liabilities £1M £1M 2023 year on year
Charges 2
2 outstanding

Contact & Details

Contact

Registered Address

3 Leatherhead Road Barwell Business Park Chessington KT9 2NY England

Website

www.example.com

Full company profile for EVINOX UK LTD (04430598), an active company based in Chessington, England. Incorporated 3 May 2002. Other service activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2015–2023)

Cash in Bank

£3.17k

Increased by £2.81k (+778%)

Net Assets

-£147.96k

Increased by £250.83k (+63%)

Total Liabilities

£1.05M

Decreased by £1.22M (-54%)

Turnover

N/A

Employees

22

Debt Ratio

116%

Decreased by 5 (-4%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 746,800 Shares £240k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
14 Feb 2023576,800£0£0
14 Feb 2023170,000£240k£1.412

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Evinox Holding Ltd
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 5 Ceased

Evinox Holding Ltd

United Kingdom

Active
Notified 14 Feb 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Max Robert Windheuser

Ceased 14 Feb 2023

Ceased

David James Whitfield

Ceased 21 Jul 2017

Ceased

Terrence Michael Mahoney

Ceased 14 Feb 2023

Ceased

Michael Shaw

Ceased 21 Jul 2017

Ceased

Max Robert Windheuser

Ceased 21 Jul 2017

Ceased

Group Structure

Group Structure

EVINOX HOLDING LTD united kingdom
EVINOX UK LTD Current Company

Charges

Charges

2 outstanding

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
19 Feb 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
28 Oct 2025AddressChange Registered Office Address Company With Date Old Address New Address
24 Oct 2025OfficersTermination of Kevin Paul Engelbretson as director on 2025-10-09
24 Oct 2025OfficersTermination of Mathew Bronner as director on 2025-09-04
8 Sept 2025AccountsAnnual accounts made up to 2024-12-31
19 Feb 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

28 Oct 2025 Address

Change Registered Office Address Company With Date Old Address New Address

24 Oct 2025 Officers

Termination of Kevin Paul Engelbretson as director on 2025-10-09

24 Oct 2025 Officers

Termination of Mathew Bronner as director on 2025-09-04

8 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

2 months ago on 19 Feb 2026

Change Registered Office Address Company With Date Old Address New Address

5 months ago on 28 Oct 2025

Termination of Kevin Paul Engelbretson as director on 2025-10-09

6 months ago on 24 Oct 2025

Termination of Mathew Bronner as director on 2025-09-04

6 months ago on 24 Oct 2025

Annual accounts made up to 2024-12-31

7 months ago on 8 Sept 2025