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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36, Cygnet Court, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NW | Director | 24 May 2019 | Active |
Willen House, Tongwell Street, Fox Milne, Milton Keynes, England, MK15 0YS | Director | 09 December 2002 | Active |
34 - 36 Cygnet Court, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NW | Director | 01 December 2022 | Active |
14 Fernbank Close, Walderslade, Chatham, ME5 9NH | Nominee Secretary | 09 December 2002 | Active |
Willen House, Tongwell Street, Fox Milne, Milton Keynes, England, MK15 0YS | Secretary | 09 December 2002 | Active |
36, Cygnet Court, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NW | Director | 24 May 2019 | Active |
14 Fernbank Close, Walderslade, Chatham, ME5 9NH | Nominee Director | 09 December 2002 | Active |
Willen House, Tongwell Street, Fox Milne, Milton Keynes, United Kingdom, MK15 0YS | Director | 01 November 2017 | Active |
Willen House, Tongwell Street, Fox Milne, Milton Keynes, England, MK15 0YS | Director | 09 December 2002 | Active |
36, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NW | Director | 30 April 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Officers | Appoint person director company with name date. | Download |
2022-10-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-03 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-17 | Officers | Termination director company with name termination date. | Download |
2022-02-17 | Officers | Termination secretary company with name termination date. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-30 | Officers | Termination director company with name termination date. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-30 | Officers | Appoint person director company with name date. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-16 | Address | Change registered office address company with date old address new address. | Download |
2019-08-02 | Accounts | Change account reference date company. | Download |
2019-06-25 | Capital | Capital allotment shares. | Download |
2019-06-12 | Resolution | Resolution. | Download |
2019-06-04 | Accounts | Change account reference date company current extended. | Download |
2019-06-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-04 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.