UKBizDB.co.uk

EVIDOLOGY LIMITED

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

This company is commonly known as Evidology Limited. The company was founded 8 years ago and was given the registration number 10132239. The firm's registered office is in PEACEHAVEN. You can find them at 86c Phyllis Avenue, , Peacehaven, East Sussex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:EVIDOLOGY LIMITED
Company Number:10132239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2016
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:86c Phyllis Avenue, Peacehaven, East Sussex, England, BN10 7RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30-34, North Street, Hailsham, England, BN27 1DW

Director19 April 2017Active
4 The Mews, Old Barn Lane, Willaston, Neston, United Kingdom, CH64 1TT

Secretary19 April 2017Active
Pool Cottage, Thorney Lanes, Newborough, Burton Upon Trent, United Kingdom, DE13 8RY

Director19 April 2016Active
Pool Cottage, Thorney Lanes, Newborough, Burton Upon Trent, United Kingdom, DE13 8RY

Director19 April 2016Active
86c, Phyllis Avenue, Peacehaven, England, BN10 7RB

Director01 February 2018Active
4 The Mews, Old Barn Lane, Willaston, Neston, United Kingdom, CH64 1TT

Director19 April 2017Active
1 Seedfield Close, Northampton, United Kingdom, NN3 3PA

Director19 April 2016Active
1 Seedfield Close, Northampton, England, NN3 3PA

Director19 April 2016Active

People with Significant Control

Mrs Gillian Barnden
Notified on:06 April 2018
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:30-34, North Street, Hailsham, England, BN27 1DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rupert David Edward Brown
Notified on:01 February 2018
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:86c, Phyllis Avenue, Peacehaven, England, BN10 7RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dale Mark White
Notified on:01 February 2018
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:30-34, North Street, Hailsham, England, BN27 1DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dean Paul Armstrong
Notified on:18 April 2017
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:Oaklands, 186, Worlds End Lane, Orpington, England, BR6 7SS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Justyn Bridgeman
Notified on:18 April 2017
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:Pool Cottage, Thorney Lanes, Burton-On-Trent, England, DE13 8RZ
Nature of control:
  • Significant influence or control
Mr Richard Stuart Dutton
Notified on:18 April 2017
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:United Kingdom
Address:4, Old Barn Lane, Neston, United Kingdom, CH64 1TT
Nature of control:
  • Significant influence or control
Mr Terence Philip Barnden
Notified on:18 April 2017
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:30-34, North Street, Hailsham, England, BN27 1DW
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Gazette

Gazette dissolved voluntary.

Download
2023-05-09Gazette

Gazette notice voluntary.

Download
2023-04-28Dissolution

Dissolution application strike off company.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Persons with significant control

Cessation of a person with significant control.

Download
2021-11-25Persons with significant control

Cessation of a person with significant control.

Download
2021-11-23Officers

Change person director company with change date.

Download
2021-11-23Persons with significant control

Change to a person with significant control.

Download
2021-11-23Persons with significant control

Change to a person with significant control.

Download
2021-11-23Persons with significant control

Change to a person with significant control.

Download
2021-11-23Address

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

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Accounts

Accounts with accounts type micro entity.

Download
2019-07-02Persons with significant control

Cessation of a person with significant control.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2019-01-28Accounts

Accounts with accounts type micro entity.

Download
2018-11-12Capital

Capital allotment shares.

Download
2018-11-12Capital

Capital allotment shares.

Download
2018-04-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.