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

EVISUA LTD

UNIT 3 1ST FLOOR, 67-70 CHARLOTTE ROAD, LONDON, EC2A 3PE,
Company Registration Number
05997321
Private Limited Company
Active

Company Overview

About Evisua Ltd
EVISUA LTD was founded on 2006-11-14 and has its registered office in London. The organisation's status is listed as "Active". Evisua Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
EVISUA LTD
 
Legal Registered Office
UNIT 3 1ST FLOOR
67-70 CHARLOTTE ROAD
LONDON
EC2A 3PE
Other companies in W1W
 
Filing Information
Company Number 05997321
Company ID Number 05997321
Date formed 2006-11-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 29/08/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB987472263  
Last Datalog update: 2024-02-06 21:31:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVISUA 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.

Company Officers of EVISUA LTD

Current Directors
Officer Role Date Appointed
SAMUEL MICHAEL MATHEWS
Company Secretary 2007-12-20
SCOTT ALEXANDER LENIK
Director 2013-12-01
SAMUEL MICHAEL MATHEWS
Director 2006-11-14
JOHN JOLYON FRANCOIS VARLEY
Director 2011-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
GAVIN WEEKS
Director 2009-08-01 2009-11-30
ANNE MATHEWS
Director 2006-11-14 2009-05-01
MAC NICOLL
Director 2006-11-14 2008-10-01
MAC NICOLL
Company Secretary 2006-11-14 2007-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT ALEXANDER LENIK ITZY LIMITED Director 2012-10-09 CURRENT 2012-10-09 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
2024-01-23CONFIRMATION STATEMENT MADE ON 19/01/24, WITH NO UPDATES
2023-10-19Unaudited abridged accounts made up to 2022-11-30
2023-02-06CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2022-01-19CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES
2021-07-15MEM/ARTSARTICLES OF ASSOCIATION
2021-07-15RES01ADOPT ARTICLES 15/07/21
2021-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/21 FROM Unit 12, the Lux Bldg 2-4 Hoxton Square London N1 6NU England
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL MICHAEL MATHEWS
2020-12-23TM02Termination of appointment of Samuel Michael Mathews on 2020-12-21
2020-12-23PSC04Change of details for Mr Scott Alexander Lenik as a person with significant control on 2020-12-21
2020-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 059973210002
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-03-07SH02Sub-division of shares on 2015-02-26
2019-02-18SH08Change of share class name or designation
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2018-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/18 FROM Star House 4th Floor 15-17 Great Portland Street London W1W 8QA
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-08-21AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 1002
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-11-30AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-31AA01Previous accounting period shortened from 30/11/15 TO 29/11/15
2016-05-27RES01ADOPT ARTICLES 16/05/2016
2016-05-27RES01ADOPT ARTICLES 16/05/2016
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 1002
2016-01-04AR0112/12/15 ANNUAL RETURN FULL LIST
2015-08-31AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-12RES13COMPANY BUSINESS 06/02/2015
2015-03-12RES01ADOPT ARTICLES 12/03/15
2015-03-12RES12Resolution of varying share rights or name
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 1002
2015-01-08AR0112/12/14 ANNUAL RETURN FULL LIST
2014-08-29AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23MEM/ARTSARTICLES OF ASSOCIATION
2014-04-23RES01ADOPT ARTICLES 23/04/14
2014-04-16AP01DIRECTOR APPOINTED MR SCOTT ALEXANDER LENIK
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 1002
2014-01-09AR0112/12/13 ANNUAL RETURN FULL LIST
2013-08-21AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-05AR0112/12/12 ANNUAL RETURN FULL LIST
2012-11-24MG01Particulars of a mortgage or charge / charge no: 1
2012-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/12 FROM Suite 115, 95 Wilton Road London SW1V 1BZ United Kingdom
2012-08-21AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-14AR0112/12/11 ANNUAL RETURN FULL LIST
2011-08-15AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-01AP01DIRECTOR APPOINTED MR JOHN JOLYON FRANCOIS VARLEY
2011-04-19AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/09
2011-03-11AR0112/12/10 FULL LIST
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN WEEKS
2010-08-24AA30/11/09 TOTAL EXEMPTION SMALL
2010-01-28AR0112/12/09 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN WEEKS / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL MICHAEL MATHEWS / 28/01/2010
2010-01-28AP01DIRECTOR APPOINTED MR GAVIN WEEKS
2009-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-07-16287REGISTERED OFFICE CHANGED ON 16/07/2009 FROM 12, NEW ROAD SOUTHAMPTON HAMPSHIRE SO14 0AA
2009-07-16288bAPPOINTMENT TERMINATED DIRECTOR ANNE MATHEWS
2009-04-01363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2009-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / ANNE MATHEWS / 01/11/2008
2009-03-31288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SAMUEL MATHEWS / 01/11/2008
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR MAC NICOLL
2008-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-01-08363sRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2008-01-08288aNEW SECRETARY APPOINTED
2008-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-07288bSECRETARY RESIGNED
2006-11-14NEWINCINCORPORATION 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
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to EVISUA LTD 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 EVISUA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-11-24 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2011-12-01 £ 82,790

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

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 EVISUA LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 1,002
Cash Bank In Hand 2011-12-01 £ 4,609
Current Assets 2011-12-01 £ 81,644
Debtors 2011-12-01 £ 77,035
Tangible Fixed Assets 2011-12-01 £ 1,359

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EVISUA LTD registering or being granted any patents
Domain Names

EVISUA LTD owns 1 domain names.

nvrblnd.co.uk  

Trademarks
We have not found any records of EVISUA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVISUA 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 (62090 - Other information technology service activities) as EVISUA LTD are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where EVISUA 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 EVISUA 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 EVISUA 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.