EVAD HOLDINGS LIMITED
Overview
Company Name | EVAD HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06965702 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EVAD HOLDINGS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is EVAD HOLDINGS LIMITED located?
Registered Office Address | Focus House Ham Road BN43 6PA Shoreham-By-Sea United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EVAD HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
ETHOS VOICE AND DATA HOLDINGS LIMITED | Dec 23, 2009 | Dec 23, 2009 |
DAWNBEST LIMITED | Jul 17, 2009 | Jul 17, 2009 |
What are the latest accounts for EVAD HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2024 |
Next Accounts Due On | Aug 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2023 |
What is the status of the latest confirmation statement for EVAD HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Aug 17, 2025 |
---|---|
Next Confirmation Statement Due | Aug 31, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 17, 2024 |
Overdue | No |
What are the latest filings for EVAD HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 17, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge 069657020003 in full | 1 pages | MR04 | ||||||||||||||
Director's details changed for Mrs Charlene Emma Friend on Jul 30, 2024 | 2 pages | CH01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Nov 30, 2023 | 6 pages | AA | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Termination of appointment of Christopher David Goodman as a director on Jun 28, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Ralph Gilbert as a director on Jun 28, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Matthew James Halford as a director on Jun 28, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Victoria Claire Rishbeth as a director on Jun 28, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Rhys Nicholas Harry Bailey as a director on Jun 28, 2024 | 2 pages | AP01 | ||||||||||||||
legacy | 44 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Audit exemption subsidiary accounts made up to Nov 30, 2022 | 6 pages | AA | ||||||||||||||
legacy | 44 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on Aug 17, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of James Jeremy Edward Fletcher as a director on Apr 13, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Charlene Emma Friend as a director on Mar 21, 2023 | 2 pages | AP01 | ||||||||||||||
Registration of charge 069657020003, created on Feb 24, 2023 | 35 pages | MR01 | ||||||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a small company made up to Nov 30, 2021 | 7 pages | AA | ||||||||||||||
Accounts for a small company made up to May 31, 2021 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Aug 17, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Who are the officers of EVAD HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAILEY, Rhys Nicholas Harry | Director | Ham Road BN43 6PA Shoreham-By-Sea Focus House United Kingdom | United Kingdom | British | Chief Revenue Officer | 227098890002 | ||||
FRIEND, Charlene Emma | Director | Ham Road BN43 6PA Shoreham-By-Sea Focus House United Kingdom | England | British | Company Director | 234533910002 | ||||
HALFORD, Matthew James | Director | Ham Road BN43 6PA Shoreham-By-Sea Focus House United Kingdom | United Kingdom | British | Chief Operating Officer | 324576280001 | ||||
RISHBETH, Victoria Claire | Director | Ham Road BN43 6PA Shoreham-By-Sea Focus House United Kingdom | United Kingdom | British | Chief Technology Officer | 324580050001 | ||||
MATTHEWS, Barry | Secretary | Ham Road BN43 6PA Shoreham-By-Sea Focus House United Kingdom | 146115870001 | |||||||
MATTHEWS, Barry | Secretary | 124-128 City Road EC1V 2NJ London | British | Director | 56945920003 | |||||
STANLICK, David | Secretary | Leadenhall Market EC3V 1LT London 72 England | 158237300001 | |||||||
LONDON LAW SECRETARIAL LIMITED | Secretary | 12 Compton Road SW19 7QD Wimbledon, London The Old Exchange England | 139658300001 | |||||||
COWDRY, John Jeremy Arthur | Director | 12 Compton Road Wimbledon SW19 7QD London The Old Exchange England | United Kingdom | English | Company Director/Solicitor | 146104130001 | ||||
FLETCHER, James Jeremy Edward | Director | Ham Road BN43 6PA Shoreham-By-Sea Focus House United Kingdom | England | British | Chartered Accountant | 182582420001 | ||||
GILBERT, Ralph | Director | Ham Road BN43 6PA Shoreham-By-Sea Focus House United Kingdom | England | British | Director | 150921140002 | ||||
GOODMAN, Christopher David | Director | Ham Road BN43 6PA Shoreham-By-Sea Focus House United Kingdom | England | British | Director | 156176930004 | ||||
MATTHEWS, Barry | Director | Ham Road BN43 6PA Shoreham-By-Sea Focus House United Kingdom | United Kingdom | British | Director | 131072320003 | ||||
MATTHEWS, Barry | Director | City Road EC1V 2NJ London 124-128 United Kingdom | United Kingdom | British | Director | 56945920003 | ||||
NORRIS, Paul Charles | Director | Woodside CM16 6LQ Thornwood Marshalls Farm Essex United Kingdom | England | British | Director | 46613650003 | ||||
NORRIS, Paul Charles | Director | Crompton Court Attwood Road WS7 3GG Burntwood 5 England | United Kingdom | British | Director | 46613650011 |
Who are the persons with significant control of EVAD HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Spirit Bidco Limited | Mar 01, 2022 | Ham Road BN43 6PA Shoreham-By-Sea Focus House | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ethos Group Holdings Ltd | May 31, 2019 | Leadenhall Market EC3V 1LT London 72 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul Charles Norris | Jun 30, 2016 | Crompton Court Attwood Road WS7 3GG Burntwood 5 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
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