EVAD HOLDINGS LIMITED

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

    Company NameEVAD HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06965702
    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 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 AddressNo

    What were the previous names of EVAD HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ETHOS VOICE AND DATA HOLDINGS LIMITEDDec 23, 2009Dec 23, 2009
    DAWNBEST LIMITEDJul 17, 2009Jul 17, 2009

    What are the latest accounts for EVAD HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2024
    Next Accounts Due OnAug 31, 2025
    Last Accounts
    Last Accounts Made Up ToNov 30, 2023

    What is the status of the latest confirmation statement for EVAD HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToAug 17, 2025
    Next Confirmation Statement DueAug 31, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 17, 2024
    OverdueNo

    What are the latest filings for EVAD HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 17, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 069657020003 in full

    1 pagesMR04

    Director's details changed for Mrs Charlene Emma Friend on Jul 30, 2024

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Nov 30, 2023

    6 pagesAA

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Christopher David Goodman as a director on Jun 28, 2024

    1 pagesTM01

    Termination of appointment of Ralph Gilbert as a director on Jun 28, 2024

    1 pagesTM01

    Appointment of Mr Matthew James Halford as a director on Jun 28, 2024

    2 pagesAP01

    Appointment of Mrs Victoria Claire Rishbeth as a director on Jun 28, 2024

    2 pagesAP01

    Appointment of Mr Rhys Nicholas Harry Bailey as a director on Jun 28, 2024

    2 pagesAP01

    legacy

    44 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Audit exemption subsidiary accounts made up to Nov 30, 2022

    6 pagesAA

    legacy

    44 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Aug 17, 2023 with updates

    4 pagesCS01

    Termination of appointment of James Jeremy Edward Fletcher as a director on Apr 13, 2023

    1 pagesTM01

    Appointment of Mrs Charlene Emma Friend as a director on Mar 21, 2023

    2 pagesAP01

    Registration of charge 069657020003, created on Feb 24, 2023

    35 pagesMR01

    Memorandum and Articles of Association

    19 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Removal of restriction on authorised share capital 16/12/2022
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Accounts for a small company made up to Nov 30, 2021

    7 pagesAA

    Accounts for a small company made up to May 31, 2021

    7 pagesAA

    Confirmation statement made on Aug 17, 2022 with updates

    5 pagesCS01

    Who are the officers of EVAD HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, Rhys Nicholas Harry
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    United Kingdom
    Director
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    United Kingdom
    United KingdomBritishChief Revenue Officer227098890002
    FRIEND, Charlene Emma
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    United Kingdom
    Director
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    United Kingdom
    EnglandBritishCompany Director234533910002
    HALFORD, Matthew James
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    United Kingdom
    Director
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    United Kingdom
    United KingdomBritishChief Operating Officer324576280001
    RISHBETH, Victoria Claire
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    United Kingdom
    Director
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    United Kingdom
    United KingdomBritishChief Technology Officer324580050001
    MATTHEWS, Barry
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    United Kingdom
    Secretary
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    United Kingdom
    146115870001
    MATTHEWS, Barry
    124-128 City Road
    EC1V 2NJ London
    Secretary
    124-128 City Road
    EC1V 2NJ London
    BritishDirector56945920003
    STANLICK, David
    Leadenhall Market
    EC3V 1LT London
    72
    England
    Secretary
    Leadenhall Market
    EC3V 1LT London
    72
    England
    158237300001
    LONDON LAW SECRETARIAL LIMITED
    12 Compton Road
    SW19 7QD Wimbledon, London
    The Old Exchange
    England
    Secretary
    12 Compton Road
    SW19 7QD Wimbledon, London
    The Old Exchange
    England
    139658300001
    COWDRY, John Jeremy Arthur
    12 Compton Road
    Wimbledon
    SW19 7QD London
    The Old Exchange
    England
    Director
    12 Compton Road
    Wimbledon
    SW19 7QD London
    The Old Exchange
    England
    United KingdomEnglishCompany Director/Solicitor146104130001
    FLETCHER, James Jeremy Edward
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    United Kingdom
    Director
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    United Kingdom
    EnglandBritishChartered Accountant182582420001
    GILBERT, Ralph
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    United Kingdom
    Director
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    United Kingdom
    EnglandBritishDirector150921140002
    GOODMAN, Christopher David
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    United Kingdom
    Director
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    United Kingdom
    EnglandBritishDirector156176930004
    MATTHEWS, Barry
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    United Kingdom
    Director
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    United Kingdom
    United KingdomBritishDirector131072320003
    MATTHEWS, Barry
    City Road
    EC1V 2NJ London
    124-128
    United Kingdom
    Director
    City Road
    EC1V 2NJ London
    124-128
    United Kingdom
    United KingdomBritishDirector56945920003
    NORRIS, Paul Charles
    Woodside
    CM16 6LQ Thornwood
    Marshalls Farm
    Essex
    United Kingdom
    Director
    Woodside
    CM16 6LQ Thornwood
    Marshalls Farm
    Essex
    United Kingdom
    EnglandBritishDirector46613650003
    NORRIS, Paul Charles
    Crompton Court
    Attwood Road
    WS7 3GG Burntwood
    5
    England
    Director
    Crompton Court
    Attwood Road
    WS7 3GG Burntwood
    5
    England
    United KingdomBritishDirector46613650011

    Who are the persons with significant control of EVAD HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    Mar 01, 2022
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13722697
    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.
    Leadenhall Market
    EC3V 1LT London
    72
    England
    May 31, 2019
    Leadenhall Market
    EC3V 1LT London
    72
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04623246
    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.
    Mr Paul Charles Norris
    Crompton Court
    Attwood Road
    WS7 3GG Burntwood
    5
    England
    Jun 30, 2016
    Crompton Court
    Attwood Road
    WS7 3GG Burntwood
    5
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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