INEVIDENCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINEVIDENCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02597166
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INEVIDENCE LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is INEVIDENCE LIMITED located?

    Registered Office Address
    66 Berners Street
    W1T 3NL London
    England
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INEVIDENCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    INSIGHT MARKETING AND COMMUNICATIONS LIMITEDApr 02, 1991Apr 02, 1991

    What are the latest accounts for INEVIDENCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for INEVIDENCE LIMITED?

    Last Confirmation Statement Made Up ToApr 01, 2026
    Next Confirmation Statement DueApr 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 01, 2025
    OverdueNo

    What are the latest filings for INEVIDENCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Robin Hamilton on Oct 01, 2018

    2 pagesCH01

    Registered office address changed from Greencoat House Francis Street London SW1P 1DH United Kingdom to 66 Berners Street London England W1T 3NL on Dec 01, 2025

    1 pagesAD01

    Change of details for Vccp Holdings Limited as a person with significant control on Dec 01, 2025

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    21 pagesAA

    legacy

    107 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Apr 01, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    19 pagesAA

    legacy

    109 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Julian Paul Douglas as a director on Sep 30, 2024

    2 pagesAP01

    Termination of appointment of Joanne Marie Parker as a director on Sep 30, 2024

    1 pagesTM01

    Termination of appointment of Thomas George Tolliss as a secretary on Sep 30, 2024

    1 pagesTM02

    Confirmation statement made on Apr 12, 2024 with no updates

    3 pagesCS01

    Change of details for Vccp Holdings Limited as a person with significant control on Mar 01, 2024

    2 pagesPSC05

    Change of details for Vccp Holdings Limited as a person with significant control on Mar 01, 2024

    2 pagesPSC05

    Registered office address changed from PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom to Greencoat House Francis Street London SW1P 1DH on Mar 01, 2024

    1 pagesAD01

    Registration of charge 025971660005, created on Nov 22, 2023

    31 pagesMR01

    Total exemption full accounts made up to Dec 31, 2022

    18 pagesAA

    legacy

    101 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on Apr 12, 2023 with no updates

    3 pagesCS01

    Who are the officers of INEVIDENCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOUGLAS, Julian Paul
    Berners Street
    W1T 3NL London
    66
    England
    England
    Director
    Berners Street
    W1T 3NL London
    66
    England
    England
    EnglandBritish194319240001
    HAMILTON, Robin
    Berners Street
    W1T 3NL London
    66
    England
    England
    Director
    Berners Street
    W1T 3NL London
    66
    England
    England
    United KingdomBritish196457590002
    CROWTHER, David
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Secretary
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    232860000001
    DAVISON, Robert Edward
    Yeomans Close
    Thorley Park
    CM23 4EU Bishops Stortford
    23
    Hertfordshire
    Secretary
    Yeomans Close
    Thorley Park
    CM23 4EU Bishops Stortford
    23
    Hertfordshire
    British45449440002
    SMITH, Mark William
    Overbrook
    Farley Green
    GU5 9DN Albury
    Surrey
    Secretary
    Overbrook
    Farley Green
    GU5 9DN Albury
    Surrey
    British31134280008
    TOLLISS, Thomas George
    Francis Street
    SW1P 1DH London
    Greencoat House
    United Kingdom
    Secretary
    Francis Street
    SW1P 1DH London
    Greencoat House
    United Kingdom
    242197780001
    WARHAM, Susan
    Kerridge View
    Stocks Lane, Rainow
    SK10 5XR Macclesfield
    Cheshire
    Secretary
    Kerridge View
    Stocks Lane, Rainow
    SK10 5XR Macclesfield
    Cheshire
    British68883790001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    CHAMBERLAIN, Alan John
    53 Fernlea
    Braiswick
    CO4 5UB Colchester
    Essex
    Director
    53 Fernlea
    Braiswick
    CO4 5UB Colchester
    Essex
    British37261670001
    COLLARD, Paul Charles
    Tring Avenue
    W5 3QB Ealing
    74
    London
    United Kingdom
    Director
    Tring Avenue
    W5 3QB Ealing
    74
    London
    United Kingdom
    United KingdomBritish81100030002
    DAVISON, Robert Edward
    Yeomans Close
    Thorley Park
    CM23 4EU Bishops Stortford
    23
    Hertfordshire
    Director
    Yeomans Close
    Thorley Park
    CM23 4EU Bishops Stortford
    23
    Hertfordshire
    United KingdomBritish45449440002
    LEECE, John Henry
    Curzon Street
    SW19 3NF London
    14
    Greater London
    United Kingdom
    Director
    Curzon Street
    SW19 3NF London
    14
    Greater London
    United Kingdom
    United KingdomBritish10904170002
    LYNE, Mark Andrew
    Southside
    105 Victoria Street
    SW1P 9ZP London
    PO BOX 70693
    Director
    Southside
    105 Victoria Street
    SW1P 9ZP London
    PO BOX 70693
    EnglandBritish171395100001
    PARKER, Joanne Marie
    Francis Street
    SW1P 1DH London
    Greencoat House
    United Kingdom
    Director
    Francis Street
    SW1P 1DH London
    Greencoat House
    United Kingdom
    United KingdomBritish68197040002
    SHARP, Fiona Mary
    Llys Cariad
    Ffairfach
    SA19 6PE Llandeilo
    Carmarthenshire
    Director
    Llys Cariad
    Ffairfach
    SA19 6PE Llandeilo
    Carmarthenshire
    United KingdomBritish66457680002
    SMITH, Mark William
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Director
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    United KingdomBritish31134280008
    WARHAM, Christopher Jonathan
    Kerridge View
    8 Stocks Lane Rainow
    SK10 5XR Macclesfield
    Cheshire
    Director
    Kerridge View
    8 Stocks Lane Rainow
    SK10 5XR Macclesfield
    Cheshire
    EnglandBritish7084940002
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Director
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001540001

    Who are the persons with significant control of INEVIDENCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Berners Street
    W1T 3NL London
    66
    England
    England
    Dec 11, 2019
    Berners Street
    W1T 3NL London
    66
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07873955
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Apr 06, 2016
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3495750
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0