Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EVANTAGE CONSULTING LTD
Company Information for

EVANTAGE CONSULTING LTD

5TH FLOOR, 10 WHITECHAPEL HIGH STREET, LONDON, E1 8QS,
Company Registration Number
04297858
Private Limited Company
Liquidation

Company Overview

About Evantage Consulting Ltd
EVANTAGE CONSULTING LTD was founded on 2001-10-03 and has its registered office in London. The organisation's status is listed as "Liquidation". Evantage Consulting Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
EVANTAGE CONSULTING LTD
 
Legal Registered Office
5TH FLOOR
10 WHITECHAPEL HIGH STREET
LONDON
E1 8QS
Other companies in S11
 
Filing Information
Company Number 04297858
Company ID Number 04297858
Date formed 2001-10-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2020
Account next due 31/03/2022
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2021-11-06 16:19:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVANTAGE CONSULTING LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EVANTAGE CONSULTING LTD
The following companies were found which have the same name as EVANTAGE CONSULTING LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EVANTAGE CONSULTING LLC California Unknown

Company Officers of EVANTAGE CONSULTING LTD

Current Directors
Officer Role Date Appointed
DANIEL CARL BARTON
Company Secretary 2016-03-24
RICHARD JOHN AMOS
Director 2018-03-29
PEDRO ROS
Director 2016-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY MARTIN FOYE
Director 2016-03-24 2018-03-29
JULIAN CURRIE SNAPE
Company Secretary 2001-10-03 2016-03-24
JULIAN CURRIE SNAPE
Director 2001-10-03 2016-03-24
CHRISTOPHER JOHN WIGGINS
Director 2001-10-03 2016-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN AMOS THE TRAINING CONSULTANTS LIMITED Director 2018-07-05 CURRENT 2006-09-04 Liquidation
RICHARD JOHN AMOS MERCIA NI LIMITED Director 2018-04-11 CURRENT 2000-05-05 Liquidation
RICHARD JOHN AMOS JMH PUBLISHING LIMITED Director 2018-03-29 CURRENT 2000-10-27 Liquidation
RICHARD JOHN AMOS INTERNATIONAL COMPLIANCE TRAINING LIMITED Director 2018-03-29 CURRENT 1989-10-27 Liquidation
RICHARD JOHN AMOS ADKINS & MATCHETT (UK) LIMITED Director 2018-03-29 CURRENT 1997-07-14 Active
RICHARD JOHN AMOS WILMINGTON LEGAL LIMITED Director 2018-03-29 CURRENT 1990-07-16 Active
RICHARD JOHN AMOS WILMINGTON HEALTHCARE LIMITED Director 2018-03-29 CURRENT 1990-08-13 Active
RICHARD JOHN AMOS WATERLOW INFORMATION SERVICES LIMITED Director 2018-03-29 CURRENT 1993-01-15 Liquidation
RICHARD JOHN AMOS WILMINGTON RISK & COMPLIANCE LIMITED Director 2018-03-29 CURRENT 1993-02-05 Liquidation
RICHARD JOHN AMOS SWAT UK LIMITED Director 2018-03-29 CURRENT 1995-04-04 Liquidation
RICHARD JOHN AMOS QUORUM INTERNATIONAL LIMITED Director 2018-03-29 CURRENT 2000-11-15 Liquidation
RICHARD JOHN AMOS WILMINGTON FINANCE LIMITED Director 2018-03-29 CURRENT 2002-06-14 Liquidation
RICHARD JOHN AMOS SWAT HOLDINGS LIMITED Director 2018-03-29 CURRENT 2007-06-12 Liquidation
RICHARD JOHN AMOS WILMINGTON MILLENNIUM LIMITED Director 2018-03-29 CURRENT 2012-05-15 Liquidation
RICHARD JOHN AMOS WILMINGTON HOLDINGS NO.1 LIMITED Director 2018-03-29 CURRENT 2012-11-29 Active
RICHARD JOHN AMOS WILMINGTON SHARED SERVICES LIMITED Director 2018-03-29 CURRENT 2012-11-30 Active
RICHARD JOHN AMOS SWAT GROUP LIMITED Director 2018-03-29 CURRENT 2015-05-05 Liquidation
RICHARD JOHN AMOS CENTRAL LAW TRAINING (SCOTLAND) LIMITED Director 2018-03-29 CURRENT 1998-07-09 Active
RICHARD JOHN AMOS WCLTS Director 2018-03-29 CURRENT 2004-02-12 Liquidation
RICHARD JOHN AMOS CENTRAL LAW TRAINING LIMITED Director 2018-03-29 CURRENT 1987-08-28 Liquidation
RICHARD JOHN AMOS BOND SOLON TRAINING LIMITED Director 2018-03-29 CURRENT 1988-06-28 Active
RICHARD JOHN AMOS QUORUM COURSES LIMITED Director 2018-03-29 CURRENT 1991-06-25 Liquidation
RICHARD JOHN AMOS ARK CONFERENCES LIMITED Director 2018-03-29 CURRENT 1994-05-20 Liquidation
RICHARD JOHN AMOS ARK GROUP LIMITED Director 2018-03-29 CURRENT 1995-02-20 Liquidation
RICHARD JOHN AMOS AXCO INSURANCE INFORMATION SERVICES LIMITED Director 2018-03-29 CURRENT 1995-06-28 Active
RICHARD JOHN AMOS PENDRAGON PROFESSIONAL INFORMATION LIMITED Director 2018-03-29 CURRENT 1998-08-07 Liquidation
RICHARD JOHN AMOS HCP CONSULTING LIMITED Director 2018-03-29 CURRENT 2001-02-15 Liquidation
RICHARD JOHN AMOS ICA COMMERCIAL SERVICES LIMITED Director 2018-03-29 CURRENT 2002-01-30 Active
RICHARD JOHN AMOS ICA RISK MANAGEMENT LIMITED Director 2018-03-29 CURRENT 2002-08-27 Active
RICHARD JOHN AMOS CLT INTERNATIONAL LIMITED Director 2018-03-29 CURRENT 2007-07-11 Active
RICHARD JOHN AMOS MIEXACT LIMITED Director 2018-03-29 CURRENT 1985-11-25 Active
RICHARD JOHN AMOS QUORUM TRAINING LIMITED Director 2018-03-29 CURRENT 1987-02-05 Liquidation
RICHARD JOHN AMOS PRACTICE TRACK LIMITED Director 2018-03-29 CURRENT 1988-08-30 Liquidation
RICHARD JOHN AMOS WILMINGTON IBT LIMITED Director 2018-03-29 CURRENT 1975-08-01 Liquidation
RICHARD JOHN AMOS MERCIA GROUP LIMITED Director 2018-03-29 CURRENT 1979-11-30 Active
RICHARD JOHN AMOS WILMINGTON PUBLISHING & INFORMATION LIMITED Director 2018-03-29 CURRENT 1997-05-09 Active
RICHARD JOHN AMOS INTERNATIONAL COMPLIANCE ASSOCIATION LIMITED Director 2018-03-29 CURRENT 2002-05-01 Active
RICHARD JOHN AMOS NHIS LIMITED Director 2018-03-29 CURRENT 2006-11-14 Liquidation
RICHARD JOHN AMOS INTERACTIVE MEDICA LIMITED Director 2018-03-01 CURRENT 2006-09-27 Active
RICHARD JOHN AMOS J.& S.ENGINEERS LIMITED Director 2009-11-02 CURRENT 1960-03-11 Dissolved 2014-12-23
RICHARD JOHN AMOS WICK (SURREY) PROPERTIES LIMITED Director 2009-11-02 CURRENT 1955-07-27 Dissolved 2014-12-23
PEDRO ROS INTERACTIVE MEDICA LIMITED Director 2018-02-12 CURRENT 2006-09-27 Active
PEDRO ROS SWAT UK LIMITED Director 2016-07-19 CURRENT 1995-04-04 Liquidation
PEDRO ROS SWAT HOLDINGS LIMITED Director 2016-07-19 CURRENT 2007-06-12 Liquidation
PEDRO ROS SWAT GROUP LIMITED Director 2016-07-19 CURRENT 2015-05-05 Liquidation
PEDRO ROS CLT LEGAL LINK LIMITED Director 2016-05-13 CURRENT 2001-11-19 Liquidation
PEDRO ROS ADLINE PUBLISHING LIMITED Director 2016-04-29 CURRENT 1984-08-09 Liquidation
PEDRO ROS C.L.T. PROFESSIONAL TRAINING LIMITED Director 2016-04-29 CURRENT 1990-07-17 Liquidation
PEDRO ROS CARITAS DATA LIMITED Director 2016-04-29 CURRENT 1996-09-23 Liquidation
PEDRO ROS ASPIRE PUBLICATIONS LIMITED Director 2016-04-29 CURRENT 1999-03-03 Liquidation
PEDRO ROS ARK PUBLISHING LIMITED Director 2016-04-29 CURRENT 1999-06-24 Liquidation
PEDRO ROS A.P. INFORMATION SERVICES LIMITED Director 2016-04-29 CURRENT 2001-07-09 Liquidation
PEDRO ROS WILMINGTON TRAINING & EVENTS LIMITED Director 2016-04-29 CURRENT 2005-03-18 Liquidation
PEDRO ROS WILMINGTON INSIGHT LIMITED Director 2016-04-29 CURRENT 1992-02-26 Active
PEDRO ROS HOLLIS DIRECTORIES LIMITED Director 2016-04-29 CURRENT 2000-07-11 Dissolved 2017-11-17
PEDRO ROS HOLLIS PUBLISHING LIMITED Director 2016-04-29 CURRENT 1980-01-25 Dissolved 2017-11-17
PEDRO ROS INCISIVE TRAINING LIMITED Director 2016-04-29 CURRENT 2002-02-12 Dissolved 2017-11-17
PEDRO ROS WILMINGTON GROUP LIMITED Director 2016-04-29 CURRENT 1994-06-23 Dissolved 2017-11-17
PEDRO ROS MEDICAL PRACTICE MANAGEMENT LTD. Director 2016-04-29 CURRENT 1990-10-04 Dissolved 2017-11-17
PEDRO ROS PRODUCTION AND CASTING REPORT LIMITED Director 2016-04-29 CURRENT 1996-06-11 Dissolved 2017-11-17
PEDRO ROS WILMINGTON BUSINESS INFORMATION LIMITED Director 2016-04-29 CURRENT 1993-12-23 Dissolved 2017-11-17
PEDRO ROS THE CENTRAL LAW TRAINING PARALEGAL CENTRE LIMITED Director 2016-04-29 CURRENT 1998-10-23 Dissolved 2017-11-17
PEDRO ROS INTERNATIONAL COMPLIANCE TRAINING LIMITED Director 2016-04-29 CURRENT 1989-10-27 Liquidation
PEDRO ROS WATERLOW INFORMATION SERVICES LIMITED Director 2016-04-29 CURRENT 1993-01-15 Liquidation
PEDRO ROS WILMINGTON RISK & COMPLIANCE LIMITED Director 2016-04-29 CURRENT 1993-02-05 Liquidation
PEDRO ROS QUORUM INTERNATIONAL LIMITED Director 2016-04-29 CURRENT 2000-11-15 Liquidation
PEDRO ROS WILMINGTON MILLENNIUM LIMITED Director 2016-04-29 CURRENT 2012-05-15 Liquidation
PEDRO ROS WCLTS Director 2016-04-29 CURRENT 2004-02-12 Liquidation
PEDRO ROS QUORUM COURSES LIMITED Director 2016-04-29 CURRENT 1991-06-25 Liquidation
PEDRO ROS ARK CONFERENCES LIMITED Director 2016-04-29 CURRENT 1994-05-20 Liquidation
PEDRO ROS ARK GROUP LIMITED Director 2016-04-29 CURRENT 1995-02-20 Liquidation
PEDRO ROS PENDRAGON PROFESSIONAL INFORMATION LIMITED Director 2016-04-29 CURRENT 1998-08-07 Liquidation
PEDRO ROS HCP CONSULTING LIMITED Director 2016-04-29 CURRENT 2001-02-15 Liquidation
PEDRO ROS MIEXACT LIMITED Director 2016-04-29 CURRENT 1985-11-25 Active
PEDRO ROS QUORUM TRAINING LIMITED Director 2016-04-29 CURRENT 1987-02-05 Liquidation
PEDRO ROS PRACTICE TRACK LIMITED Director 2016-04-29 CURRENT 1988-08-30 Liquidation
PEDRO ROS WILMINGTON IBT LIMITED Director 2016-04-29 CURRENT 1975-08-01 Liquidation
PEDRO ROS INTERNATIONAL COMPLIANCE ASSOCIATION LIMITED Director 2016-04-29 CURRENT 2002-05-01 Active
PEDRO ROS JMH PUBLISHING LIMITED Director 2016-01-18 CURRENT 2000-10-27 Liquidation
PEDRO ROS ADKINS & MATCHETT (UK) LIMITED Director 2014-07-31 CURRENT 1997-07-14 Active
PEDRO ROS WILMINGTON LEGAL LIMITED Director 2014-07-31 CURRENT 1990-07-16 Active
PEDRO ROS WILMINGTON HEALTHCARE LIMITED Director 2014-07-31 CURRENT 1990-08-13 Active
PEDRO ROS WILMINGTON FINANCE LIMITED Director 2014-07-31 CURRENT 2002-06-14 Liquidation
PEDRO ROS WILMINGTON HOLDINGS NO.1 LIMITED Director 2014-07-31 CURRENT 2012-11-29 Active
PEDRO ROS WILMINGTON SHARED SERVICES LIMITED Director 2014-07-31 CURRENT 2012-11-30 Active
PEDRO ROS CENTRAL LAW TRAINING (SCOTLAND) LIMITED Director 2014-07-31 CURRENT 1998-07-09 Active
PEDRO ROS CENTRAL LAW TRAINING LIMITED Director 2014-07-31 CURRENT 1987-08-28 Liquidation
PEDRO ROS BOND SOLON TRAINING LIMITED Director 2014-07-31 CURRENT 1988-06-28 Active
PEDRO ROS AXCO INSURANCE INFORMATION SERVICES LIMITED Director 2014-07-31 CURRENT 1995-06-28 Active
PEDRO ROS ICA COMMERCIAL SERVICES LIMITED Director 2014-07-31 CURRENT 2002-01-30 Active
PEDRO ROS CLT INTERNATIONAL LIMITED Director 2014-07-31 CURRENT 2007-07-11 Active
PEDRO ROS MERCIA GROUP LIMITED Director 2014-07-31 CURRENT 1979-11-30 Active
PEDRO ROS WILMINGTON PUBLISHING & INFORMATION LIMITED Director 2014-07-31 CURRENT 1997-05-09 Active
PEDRO ROS NHIS LIMITED Director 2014-07-31 CURRENT 2006-11-14 Liquidation
PEDRO ROS WILMINGTON PLC Director 2014-07-14 CURRENT 1995-01-30 Active
PEDRO ROS MULTILINGUALUK LTD Director 2012-11-12 CURRENT 2012-11-12 Dissolved 2015-09-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-11-17Voluntary liquidation Statement of receipts and payments to 2022-09-12
2022-11-17Voluntary liquidation Statement of receipts and payments to 2022-09-12
2022-11-17LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-12
2021-10-01LRESSPResolutions passed:
  • Special resolution to wind up on 2021-09-13
2021-10-01600Appointment of a voluntary liquidator
2021-10-01LIQ01Voluntary liquidation declaration of solvency
2021-04-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-04-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-04-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN AMOS
2021-01-07AP01DIRECTOR APPOINTED MR GUY LEIGHTON MILLWARD
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2019-11-29AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-08-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAM HOWARD MORGAN
2019-08-27AP01DIRECTOR APPOINTED MR MARK FRANCIS MILNER
2019-05-24AP03Appointment of Mrs Saira Jamil Hussain Tahir as company secretary on 2019-05-17
2019-05-24TM02Termination of appointment of Daniel Carl Barton on 2019-05-17
2019-04-12AP01DIRECTOR APPOINTED MR MARTIN WILLIAM HOWARD MORGAN
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR PEDRO ROS
2019-03-18AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES
2018-04-12AP01DIRECTOR APPOINTED MR RICHARD JOHN AMOS
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARTIN FOYE
2018-01-19PSC05Change of details for Nhis Limited as a person with significant control on 2017-12-15
2017-12-18AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/17 FROM 6 - 14 Underwood Street London N1 7JQ United Kingdom
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2017-02-07AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-04-14CH01Director's details changed for Mr Anthony Martin Foye on 2016-04-14
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-13SH06Cancellation of shares. Statement of capital on 2016-03-24 GBP 2
2016-04-13SH03Purchase of own shares
2016-03-29AA01Current accounting period shortened from 31/10/16 TO 30/06/16
2016-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/16 FROM 179 Ecclesall Road South Sheffield South Yorkshire S11 9PN
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WIGGINS
2016-03-29TM02Termination of appointment of Julian Currie Snape on 2016-03-24
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN SNAPE
2016-03-29AP03Appointment of Mr Daniel Carl Barton as company secretary on 2016-03-24
2016-03-29AP01DIRECTOR APPOINTED MR PEDRO ROS
2016-03-29AP01DIRECTOR APPOINTED MR ANTHONY MARTIN FOYE
2016-03-04AA31/10/15 TOTAL EXEMPTION SMALL
2016-03-04AA31/10/15 TOTAL EXEMPTION SMALL
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 4
2015-10-23AR0103/10/15 FULL LIST
2015-07-30AA31/10/14 TOTAL EXEMPTION SMALL
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 4
2014-10-08AR0103/10/14 FULL LIST
2014-07-30AA31/10/13 TOTAL EXEMPTION SMALL
2013-11-03AR0103/10/13 FULL LIST
2013-07-31AA31/10/12 TOTAL EXEMPTION SMALL
2012-10-19AR0103/10/12 FULL LIST
2012-04-30AA31/10/11 TOTAL EXEMPTION SMALL
2011-10-20AR0103/10/11 FULL LIST
2011-07-11AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-28AR0103/10/10 FULL LIST
2010-07-30AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-20AR0103/10/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN CURRIE SNAPE / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WIGGINS / 19/11/2009
2009-04-09AA31/10/08 TOTAL EXEMPTION SMALL
2009-03-31287REGISTERED OFFICE CHANGED ON 31/03/2009 FROM 20 MULBERRY CLOSE NOTTINGHAM NOTTINGHAMSHIRE NG2 7SS
2008-11-13AA31/10/07 TOTAL EXEMPTION SMALL
2008-10-31363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-10-31288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIAN SNAPE / 01/10/2008
2007-12-12363sRETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS
2007-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-06363sRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-01363sRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-10-12363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2003-10-13363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2003-08-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-10-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-24363sRETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS
2002-09-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-25123£ NC 2/4 01/09/02
2002-09-25RES04NC INC ALREADY ADJUSTED 06/06/02
2002-09-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-09-2588(2)RAD 01/09/02--------- £ SI 2@1=2 £ IC 2/4
2001-10-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to EVANTAGE CONSULTING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-09-27
Fines / Sanctions
No fines or sanctions have been issued against EVANTAGE CONSULTING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EVANTAGE CONSULTING LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due Within One Year 2011-11-01 £ 69,841
Provisions For Liabilities Charges 2011-11-01 £ 3,435

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EVANTAGE CONSULTING LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 4
Cash Bank In Hand 2011-11-01 £ 201,799
Current Assets 2011-11-01 £ 375,083
Debtors 2011-11-01 £ 173,284
Fixed Assets 2011-11-01 £ 18,414
Shareholder Funds 2011-11-01 £ 320,221
Tangible Fixed Assets 2011-11-01 £ 18,414

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EVANTAGE CONSULTING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EVANTAGE CONSULTING LTD
Trademarks
We have not found any records of EVANTAGE CONSULTING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVANTAGE CONSULTING LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as EVANTAGE CONSULTING LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where EVANTAGE CONSULTING LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVANTAGE CONSULTING LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EVANTAGE CONSULTING LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.