EVAD THINK UNIFIED LIMITED
Overview
| Company Name | EVAD THINK UNIFIED LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06997995 |
| 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 THINK UNIFIED LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is EVAD THINK UNIFIED 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 THINK UNIFIED LIMITED?
| Company Name | From | Until |
|---|---|---|
| ETHOS VOICE AND DATA LIMITED | Sep 18, 2009 | Sep 18, 2009 |
| SAGEFIELD LIMITED | Aug 21, 2009 | Aug 21, 2009 |
What are the latest accounts for EVAD THINK UNIFIED LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for EVAD THINK UNIFIED LIMITED?
| Last Confirmation Statement Made Up To | Aug 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 17, 2025 |
| Overdue | No |
What are the latest filings for EVAD THINK UNIFIED LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Notification of Focus 4 U Ltd. as a person with significant control on Nov 27, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Evad Holdings Limited as a person with significant control on Nov 27, 2025 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||
Audit exemption subsidiary accounts made up to Nov 30, 2024 | 11 pages | AA | ||||||||||
legacy | 46 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Aug 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 069979950004, created on Oct 31, 2024 | 52 pages | MR01 | ||||||||||
Confirmation statement made on Aug 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Charlene Emma Friend on Jul 30, 2024 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 069979950003 in full | 1 pages | MR04 | ||||||||||
Audit exemption subsidiary accounts made up to Nov 30, 2023 | 10 pages | AA | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Termination of appointment of Richard James Osborn as a director on Jun 28, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Matt George Hill as a director on Jun 28, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Jeremy Edward Fletcher as a director on Jun 28, 2024 | 1 pages | TM01 | ||||||||||
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 | ||||||||||
Who are the officers of EVAD THINK UNIFIED 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 | 227098890002 | |||||
| FRIEND, Charlene Emma | Director | Ham Road BN43 6PA Shoreham-By-Sea Focus House United Kingdom | England | British | 234533910002 | |||||
| HALFORD, Matthew James | Director | Ham Road BN43 6PA Shoreham-By-Sea Focus House United Kingdom | United Kingdom | British | 324576280001 | |||||
| RISHBETH, Victoria Claire | Director | Ham Road BN43 6PA Shoreham-By-Sea Focus House United Kingdom | United Kingdom | British | 324580530001 | |||||
| MATTHEWS, Barry | Secretary | Leadenhall Market EC3V 1LT London 72 England | 146120310001 | |||||||
| MATTHEWS, Barry | Secretary | 124-128 City Road EC1V 2NJ London | British | 56945920003 | ||||||
| STANLICK, David | Secretary | Leadenhall Market EC3V 1LT London 72 United Kingdom | 158236900001 | |||||||
| LONDON LAW SECRETARIAL LIMITED | Secretary | 12 Compton Road SW19 7QD Wimbledon, London The Old Exchange England | 140357960001 | |||||||
| COWDRY, John Jeremy Arthur | Director | 12 Compton Road Wimbledon SW19 7QD London The Old Exchange England | United Kingdom | English | 146104130001 | |||||
| FLETCHER, James Jeremy Edward | Director | Ham Road BN43 6PA Shoreham-By-Sea Focus House United Kingdom | United Kingdom | British | 182582420003 | |||||
| FLETCHER, James Jeremy Edward | Director | Ham Road BN43 6PA Shoreham-By-Sea Focus House United Kingdom | England | British | 182582420001 | |||||
| GILBERT, Ralph | Director | Ham Road BN43 6PA Shoreham-By-Sea Focus House United Kingdom | England | British | 150921140002 | |||||
| GOODMAN, Christopher David | Director | Ham Road BN43 6PA Shoreham-By-Sea Focus House United Kingdom | England | British | 156176930004 | |||||
| HILL, Matt George | Director | Leadenhall Market EC3V 1LT London 72 England | England | British | 190996230001 | |||||
| MATTHEWS, Barry | Director | Leadenhall Market EC3V 1LT London 72 United Kingdom | United Kingdom | British | 56945920003 | |||||
| MATTHEWS, Barry | Director | Leadenhall Market EC3V 1LT London 72 England | United Kingdom | British | 131072320003 | |||||
| NORRIS, Paul Charles | Director | Crompton Court Attwood Road WS7 3GG Burntwood 5 England | United Kingdom | British | 46613650011 | |||||
| NORRIS, Paul Charles | Director | Leadenhall Market EC3V 1LT London 72 United Kingdom | England | British | 46613650003 | |||||
| OSBORN, Richard James | Director | Leadenhall Market EC3V 1LT London 72 England | England | British | 190996220001 |
Who are the persons with significant control of EVAD THINK UNIFIED LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Focus 4 U Ltd. | Nov 27, 2025 | Ham Road BN43 6PA Shoreham-By-Sea Focus House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Evad Holdings Limited | Apr 06, 2016 | Ham Road BN43 6PA Shoreham-By-Sea Focus House | Yes | ||||||||||
| |||||||||||||
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