Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EVALU8 LIMITED
Company Information for

EVALU8 LIMITED

GROUND FLOOR, NAUTICA HOUSE, WATERS MEETING ROAD, BOLTON, BL1 8SW,
Company Registration Number
05040918
Private Limited Company
Active

Company Overview

About Evalu8 Ltd
EVALU8 LIMITED was founded on 2004-02-11 and has its registered office in Bolton. The organisation's status is listed as "Active". Evalu8 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EVALU8 LIMITED
 
Legal Registered Office
GROUND FLOOR, NAUTICA HOUSE
WATERS MEETING ROAD
BOLTON
BL1 8SW
Other companies in W1J
 
Filing Information
Company Number 05040918
Company ID Number 05040918
Date formed 2004-02-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB834168718  
Last Datalog update: 2024-04-06 17:26:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVALU8 LIMITED
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 EVALU8 LIMITED
The following companies were found which have the same name as EVALU8 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EVALU8 COMMERCIAL SERVICES LTD 3 LONGLANDS PARK AYR KA7 4RJ Active Company formed on the 2024-01-25
EVALU8 IT SOLUTIONS INC. 7014 13TH AVENUE SUITE 202 BROOKLYN NY 11228 Active Company formed on the 2010-07-28
EVALU8 LLC New Jersey Unknown
EVALU8 MYSTERY SHOPPING AND RESEARCH SERVICES LIMITED BOURNEMOUTH BUSINESS CENTRE 1052/54 CHRISTCHURCH RD BOSCOMBE EAST BOURNEMOUTH BH7 6DS Dissolved Company formed on the 2005-02-22
EVALU8 PROPERTY PTY LTD Dissolved Company formed on the 2013-03-27
EVALU8 PTE. LTD. LORONG BAKAR BATU Singapore 348745 Dissolved Company formed on the 2011-04-19
EVALU8 RECRUITMENT LTD THE WENTA BUSINESS CENTRE COLNEY WAY WATFORD HERTFORDSHIRE WD24 7ND Dissolved Company formed on the 2013-01-17
EVALU8 SCIENCE LIMITED PENTLANDS SCIENCE PARK BUSH LOAN PENICUIK EH26 0PZ Active Company formed on the 2009-04-02
EVALU8 TRANSPORT INNOVATIONS LIMITED UNIVERSITY OF HERTFORDSHIRE COLLEGE LANE HATFIELD HERTFORDSHIRE AL10 9AB Active Company formed on the 2010-10-25
EVALU8, INC. 7437 BIG CYPRESS DRIVE MIAMI LAKES FL 33014 Active Company formed on the 2017-03-20
EVALU8D LIMITED LEVEL Q, SHERATON HOUSE SURTEES WAY SURTEES BUSINESS PARK STOCKTON-ON-TEES TS18 3HR Liquidation Company formed on the 2005-06-30
EVALU8ING PTY LTD NSW 2060 Active Company formed on the 2009-02-13
EVALU8ION LTD 340 LADYBANK ROAD MICKLEOVER DERBY DE3 0TN Active Company formed on the 2019-08-29
EVALU8TORS RESEARCH, LLC 13223 BLACK MOUNTAIN RD STE #1-101 SAN DIEGO CA 92129 ACTIVE Company formed on the 2010-06-23

Company Officers of EVALU8 LIMITED

Current Directors
Officer Role Date Appointed
JANE CAROLYN FRIER
Director 2004-02-12
STUART AUSTIN FRIER
Director 2006-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
JANE CAROLYN FRIER
Company Secretary 2005-05-30 2012-05-23
GAVIN AUSTIN FRIER
Director 2004-02-12 2011-03-15
JANETTE CHRISTINE BINSTED
Company Secretary 2004-02-12 2005-05-30
EDWARD THOMAS ARTHUR CLIVE BINSTED
Director 2004-02-12 2005-05-30
JANETTE CHRISTINE BINSTED
Director 2004-02-12 2005-05-30
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2004-02-11 2004-02-12
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2004-02-11 2004-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE CAROLYN FRIER GOVERNANCE BEST PRACTICE LIMITED Director 2011-03-15 CURRENT 2007-01-11 Active - Proposal to Strike off

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
2024-03-30CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2024-03-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-01-03REGISTERED OFFICE CHANGED ON 03/01/24 FROM 180 Piccadilly London W1J 9HF
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-03-02CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES
2023-03-0130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-03AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES
2021-03-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2020-04-09PSC04Change of details for Mrs Jane Carolyn Frier as a person with significant control on 2018-08-28
2020-03-27AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES
2017-03-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 100
2016-03-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-11AR0111/02/16 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-11AR0111/02/15 ANNUAL RETURN FULL LIST
2014-03-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-12AR0111/02/14 ANNUAL RETURN FULL LIST
2014-02-12CH01Director's details changed for Stuart Austin Frier on 2013-06-15
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-15AR0111/02/13 ANNUAL RETURN FULL LIST
2013-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE CAROLYN FRIER / 15/06/2012
2013-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART AUSTIN FRIER / 15/06/2012
2013-02-18SH08Change of share class name or designation
2012-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/12 FROM the Knapp Shell Lane Colemore Alton GU34 3RX
2012-05-23AR0111/02/12 ANNUAL RETURN FULL LIST
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN FRIER
2012-05-23TM02APPOINTMENT TERMINATED, SECRETARY JANE FRIER
2012-05-23CH01Director's details changed for Mrs Jane Carolyn Frier on 2012-05-23
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN FRIER
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN FRIER
2012-05-23TM02APPOINTMENT TERMINATED, SECRETARY JANE FRIER
2012-05-23CH03SECRETARY'S CHANGE OF PARTICULARS / JANE CAROLYN FRIER / 23/05/2012
2012-03-28AA30/06/11 TOTAL EXEMPTION SMALL
2011-09-27AA01PREVEXT FROM 31/12/2010 TO 30/06/2011
2011-03-31AR0111/02/11 FULL LIST
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART AUSTIN FRIER / 11/03/2011
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE CAROLYN FRIER / 11/03/2011
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN AUSTIN FRIER / 11/03/2011
2010-09-17AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-27AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08
2010-03-12AR0111/02/10 FULL LIST
2009-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-10363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-28363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2008-02-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JANE FRIER / 31/12/2007
2008-02-27288cDIRECTOR'S CHANGE OF PARTICULARS / STUART FRIER / 31/12/2007
2008-02-27288cDIRECTOR'S CHANGE OF PARTICULARS / GAVIN FRIER / 31/12/2007
2007-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-26287REGISTERED OFFICE CHANGED ON 26/09/07 FROM: THE FORGE FILMORE HILL PRIVETT ALTON HAMPSHIRE GU34 3NX
2007-04-10363aRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2007-03-09395PARTICULARS OF MORTGAGE/CHARGE
2007-01-24288cDIRECTOR'S PARTICULARS CHANGED
2006-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-16363aRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2006-02-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-14288bDIRECTOR RESIGNED
2006-02-14288bDIRECTOR RESIGNED
2006-01-10288aNEW DIRECTOR APPOINTED
2006-01-10287REGISTERED OFFICE CHANGED ON 10/01/06 FROM: ATTWOOD HOUSE, MANSFIELD PARK FOUR MARKS ALTON HAMPSHIRE GU34 5PZ
2005-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-15288bSECRETARY RESIGNED
2005-06-15288aNEW SECRETARY APPOINTED
2005-03-07363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2005-03-07225ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04
2005-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-13288aNEW DIRECTOR APPOINTED
2004-02-13288aNEW SECRETARY APPOINTED
2004-02-13288aNEW DIRECTOR APPOINTED
2004-02-13288aNEW DIRECTOR APPOINTED
2004-02-12288bDIRECTOR RESIGNED
2004-02-12288aNEW DIRECTOR APPOINTED
2004-02-12288bSECRETARY RESIGNED
2004-02-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to EVALU8 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EVALU8 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-03-09 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-07-01 £ 11,262
Creditors Due Within One Year 2011-07-01 £ 9,129

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 EVALU8 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 100
Called Up Share Capital 2011-07-01 £ 100
Cash Bank In Hand 2012-07-01 £ 55,370
Cash Bank In Hand 2011-07-01 £ 123,564
Current Assets 2012-07-01 £ 103,965
Current Assets 2011-07-01 £ 170,300
Debtors 2012-07-01 £ 48,595
Debtors 2011-07-01 £ 46,736
Fixed Assets 2012-07-01 £ 7,262
Fixed Assets 2011-07-01 £ 9,776
Shareholder Funds 2012-07-01 £ 99,965
Shareholder Funds 2011-07-01 £ 170,947
Tangible Fixed Assets 2012-07-01 £ 1,338
Tangible Fixed Assets 2011-07-01 £ 1,485

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EVALU8 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EVALU8 LIMITED
Trademarks
We have not found any records of EVALU8 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVALU8 LIMITED. 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 (62012 - Business and domestic software development) as EVALU8 LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where EVALU8 LIMITED 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 EVALU8 LIMITED 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 EVALU8 LIMITED 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.