UKBizDB.co.uk

EVIDENCE TALKS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Evidence Talks Limited. The company was founded 21 years ago and was given the registration number 04611669. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at 36 Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:EVIDENCE TALKS LIMITED
Company Number:04611669
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:36 Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England, CV37 9NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Cygnet Court, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NW

Director24 May 2019Active
Willen House, Tongwell Street, Fox Milne, Milton Keynes, England, MK15 0YS

Director09 December 2002Active
34 - 36 Cygnet Court, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NW

Director01 December 2022Active
14 Fernbank Close, Walderslade, Chatham, ME5 9NH

Nominee Secretary09 December 2002Active
Willen House, Tongwell Street, Fox Milne, Milton Keynes, England, MK15 0YS

Secretary09 December 2002Active
36, Cygnet Court, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NW

Director24 May 2019Active
14 Fernbank Close, Walderslade, Chatham, ME5 9NH

Nominee Director09 December 2002Active
Willen House, Tongwell Street, Fox Milne, Milton Keynes, United Kingdom, MK15 0YS

Director01 November 2017Active
Willen House, Tongwell Street, Fox Milne, Milton Keynes, England, MK15 0YS

Director09 December 2002Active
36, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NW

Director30 April 2020Active

People with Significant Control

Ccl Evidence Talks Limited
Notified on:24 May 2019
Status:Active
Country of residence:England
Address:36 Cygnet Court, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew David Sheldon
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:Willen House, Tongwell Street, Milton Keynes, England, MK15 0YS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elizabeth Helen Sheldon
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:Willen House, Tongwell Street, Milton Keynes, England, MK15 0YS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-03Officers

Termination director company with name termination date.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2022-02-17Officers

Termination secretary company with name termination date.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Officers

Appoint person director company with name date.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Address

Change registered office address company with date old address new address.

Download
2019-08-02Accounts

Change account reference date company.

Download
2019-06-25Capital

Capital allotment shares.

Download
2019-06-12Resolution

Resolution.

Download
2019-06-04Accounts

Change account reference date company current extended.

Download
2019-06-04Mortgage

Mortgage satisfy charge full.

Download
2019-06-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.