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

EVAD HOLDINGS LIMITED

FOCUS HOUSE, HAM ROAD, SHOREHAM-BY-SEA, BN43 6PA,
Company Registration Number
06965702
Private Limited Company
Active

Company Overview

About Evad Holdings Ltd
EVAD HOLDINGS LIMITED was founded on 2009-07-17 and has its registered office in Shoreham-by-sea. The organisation's status is listed as "Active". Evad Holdings Limited 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
EVAD HOLDINGS LIMITED
 
Legal Registered Office
FOCUS HOUSE
HAM ROAD
SHOREHAM-BY-SEA
BN43 6PA
Other companies in EC3V
 
Previous Names
ETHOS VOICE AND DATA HOLDINGS LIMITED08/04/2022
DAWNBEST LIMITED23/12/2009
Filing Information
Company Number 06965702
Company ID Number 06965702
Date formed 2009-07-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-09-05 15:38:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVAD HOLDINGS 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.

Company Officers of EVAD HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
BARRY MATTHEWS
Company Secretary 2009-08-28
BARRY MATTHEWS
Director 2009-08-28
PAUL CHARLES NORRIS
Director 2009-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID STANLICK
Company Secretary 2011-03-01 2011-08-10
BARRY MATTHEWS
Company Secretary 2009-08-28 2011-03-01
BARRY MATTHEWS
Director 2009-08-28 2009-10-01
PAUL CHARLES NORRIS
Director 2009-08-28 2009-10-01
LONDON LAW SECRETARIAL LIMITED
Company Secretary 2009-07-17 2009-08-28
JOHN JEREMY ARTHUR COWDRY
Director 2009-07-17 2009-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY MATTHEWS BCM GROUP LIMITED Director 2018-06-08 CURRENT 1973-10-08 Active
BARRY MATTHEWS BIRLING GROUP LIMITED Director 2018-06-08 CURRENT 1986-04-25 Active
BARRY MATTHEWS KLM DIGITAL OFFICE SOLUTIONS LIMITED Director 2018-06-08 CURRENT 1996-06-12 Active - Proposal to Strike off
BARRY MATTHEWS RDT OFFICE SOLUTIONS GROUP LTD Director 2017-06-12 CURRENT 2007-05-22 Active
BARRY MATTHEWS RUSSDR LTD Director 2017-06-12 CURRENT 2012-02-20 Active - Proposal to Strike off
BARRY MATTHEWS XPERTISE SOLUTIONS LTD Director 2017-06-12 CURRENT 2012-04-04 Active - Proposal to Strike off
BARRY MATTHEWS ETHOS IT SERVICES LIMITED Director 2016-12-20 CURRENT 2016-12-20 Dissolved 2018-05-29
BARRY MATTHEWS LONDON GRAPHIC SYSTEMS LIMITED Director 2016-09-22 CURRENT 2008-05-21 Active
BARRY MATTHEWS ECO DESPATCH LTD Director 2016-09-12 CURRENT 1990-08-17 Active - Proposal to Strike off
BARRY MATTHEWS FOCUSED SERVICES LIMITED Director 2016-09-12 CURRENT 1995-01-11 Active - Proposal to Strike off
BARRY MATTHEWS SUPPLIES DIRECT LIMITED Director 2016-09-12 CURRENT 1987-09-16 Active - Proposal to Strike off
BARRY MATTHEWS COPIERTEC LIMITED Director 2016-06-10 CURRENT 1998-01-27 Active
BARRY MATTHEWS WALTERS LIMITED Director 2015-09-10 CURRENT 1984-03-16 Active
BARRY MATTHEWS EVAD THINK UNIFIED LIMITED Director 2009-08-28 CURRENT 2009-08-21 Active
BARRY MATTHEWS ETHOS COMMUNICATION SOLUTIONS LIMITED Director 1998-02-10 CURRENT 1992-07-13 Active
PAUL CHARLES NORRIS CLUB COPYING CO. LIMITED Director 2011-06-14 CURRENT 1980-10-28 Active - Proposal to Strike off
PAUL CHARLES NORRIS ETHOS TRUSTEES LIMITED Director 2010-08-16 CURRENT 2010-08-16 Active
PAUL CHARLES NORRIS THE RENEWABLE AND ETHICAL ENERGY COMPANY LIMITED Director 2010-05-20 CURRENT 2010-05-20 Active
PAUL CHARLES NORRIS ETHOS COMMUNICATION PRINT (SERVICES) LIMITED Director 2009-10-18 CURRENT 2009-10-15 Active
PAUL CHARLES NORRIS EVAD THINK UNIFIED LIMITED Director 2009-08-28 CURRENT 2009-08-21 Active
PAUL CHARLES NORRIS ETHOS DOCUMENT SOLUTIONS LIMITED Director 2003-12-06 CURRENT 2003-12-04 Active
PAUL CHARLES NORRIS ETHOS GROUP HOLDINGS LIMITED Director 2002-12-20 CURRENT 2002-12-20 Active
PAUL CHARLES NORRIS SAGEFIELD LIMITED Director 2002-12-20 CURRENT 2002-12-20 Active - Proposal to Strike off
PAUL CHARLES NORRIS ETHOS COMMUNICATION SOLUTIONS (SERVICES) LIMITED Director 2002-08-02 CURRENT 2002-08-02 Active
PAUL CHARLES NORRIS LOGICPRESS LIMITED Director 2001-05-30 CURRENT 2001-05-02 Active
PAUL CHARLES NORRIS ETHOS COMMUNICATION SOLUTIONS LIMITED Director 1993-10-04 CURRENT 1992-07-13 Active

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
2023-08-22Notice of agreement to exemption from audit of accounts for period ending 30/11/22
2023-08-22Audit exemption statement of guarantee by parent company for period ending 30/11/22
2023-08-22Consolidated accounts of parent company for subsidiary company period ending 30/11/22
2023-08-22Audit exemption subsidiary accounts made up to 2022-11-30
2023-08-18CONFIRMATION STATEMENT MADE ON 17/08/23, WITH UPDATES
2023-05-02DIRECTOR APPOINTED MRS CHARLENE EMMA FRIEND
2023-05-02APPOINTMENT TERMINATED, DIRECTOR JAMES JEREMY EDWARD FLETCHER
2023-03-02REGISTRATION OF A CHARGE / CHARGE CODE 069657020003
2023-01-30Resolutions passed:<ul><li>Resolution Removal of restriction on authorised share capital 16/12/2022<li>Resolution alteration to articles</ul>
2023-01-30Memorandum articles filed
2022-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES
2022-08-05AD02Register inspection address changed from 72 Leadenhall Market London EC3V 1LT England to Merchants House North C/O Roxburgh Milkins Limited Wapping Road Bristol BS1 4RW
2022-04-08CERTNMCompany name changed ethos voice and data holdings LIMITED\certificate issued on 08/04/22
2022-04-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-03-14AA01Previous accounting period shortened from 25/05/22 TO 30/11/21
2022-03-14PSC07CESSATION OF ETHOS GROUP HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-03-14PSC02Notification of Spirit Bidco Limited as a person with significant control on 2022-03-01
2022-03-14AP01DIRECTOR APPOINTED MR JAMES JEREMY EDWARD FLETCHER
2022-03-14TM02Termination of appointment of Barry Matthews on 2022-03-01
2022-03-14TM01APPOINTMENT TERMINATED, DIRECTOR BARRY MATTHEWS
2022-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/22 FROM Cubo Building the Old Post Office Victoria Street Derby DE1 1EQ England
2022-03-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069657020002
2022-02-22SH02Sub-division of shares on 2019-06-14
2022-02-15CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES
2022-02-07CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH UPDATES
2021-07-16AD03Registers moved to registered inspection location of 72 Leadenhall Market London EC3V 1LT
2021-06-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 25/05/20
2021-06-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 25/05/20
2021-06-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 25/05/20
2021-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/21 FROM 5 Crompton Court Attwood Road Burntwood WS7 3GG England
2020-12-11CH01Director's details changed for Mr Barry Matthews on 2020-12-11
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES
2020-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 069657020002
2020-01-13AD02Register inspection address changed to 72 Leadenhall Market London EC3V 1LT
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHARLES NORRIS
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES
2019-08-23SH0114/06/19 STATEMENT OF CAPITAL GBP 100
2019-08-23PSC02Notification of Ethos Group Holdings Ltd as a person with significant control on 2019-05-31
2019-08-23PSC07CESSATION OF PAUL CHARLES NORRIS AS A PERSON OF SIGNIFICANT CONTROL
2019-06-27PSC04Change of details for Mr Paul Charles Norris as a person with significant control on 2019-06-27
2019-06-27CH01Director's details changed for Mr Paul Charles Norris on 2019-06-27
2019-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 069657020001
2019-06-05AA01Previous accounting period extended from 26/11/18 TO 25/05/19
2019-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/19 FROM 72 Leadenhall Market London EC3V 1LT
2018-08-27AA01Previous accounting period shortened from 27/11/17 TO 26/11/17
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2018-04-12AA27/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-11-27AA01Current accounting period shortened from 28/11/16 TO 27/11/16
2017-08-29AA01Previous accounting period shortened from 29/11/16 TO 28/11/16
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2016-11-30DISS40Compulsory strike-off action has been discontinued
2016-11-29AA29/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 3
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-06-28CH01Director's details changed for Barry Matthews on 2016-06-28
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NORRIS
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR BARRY MATTHEWS
2015-09-04AA29/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 3
2015-08-13AR0117/07/15 ANNUAL RETURN FULL LIST
2014-08-29AA29/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 3
2014-08-13AR0117/07/14 ANNUAL RETURN FULL LIST
2013-11-28AA29/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-28AA01Previous accounting period shortened from 30/11/12 TO 29/11/12
2013-08-13AR0117/07/13 ANNUAL RETURN FULL LIST
2013-04-22AA01Previous accounting period shortened from 31/01/13 TO 30/11/12
2013-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12
2012-10-24AR0117/07/12 ANNUAL RETURN FULL LIST
2012-05-18AA01PREVEXT FROM 31/12/2011 TO 31/01/2012
2011-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / BARRY MATTHEWS / 02/06/2011
2011-10-20TM02APPOINTMENT TERMINATED, SECRETARY DAVID STANLICK
2011-10-20AR0117/07/11 FULL LIST
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY MATTHEWS / 22/06/2011
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHARLES NORRIS / 22/06/2011
2011-06-08AA31/07/10 TOTAL EXEMPTION FULL
2011-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2011 FROM 124-128 CITY ROAD LONDON EC1V 2NJ ENGLAND
2011-03-30AA01CURREXT FROM 31/07/2011 TO 31/12/2011
2011-03-03AP03SECRETARY APPOINTED DAVID STANLICK
2011-03-03TM02APPOINTMENT TERMINATED, SECRETARY BARRY MATTHEWS
2010-07-21AR0117/07/10 FULL LIST
2009-12-23RES15CHANGE OF NAME 21/12/2009
2009-12-23CERTNMCOMPANY NAME CHANGED DAWNBEST LIMITED CERTIFICATE ISSUED ON 23/12/09
2009-12-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-23RES15CHANGE OF NAME 25/11/2009
2009-12-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-13AP01DIRECTOR APPOINTED PAUL CHARLES NORRIS
2009-10-13AP03SECRETARY APPOINTED BARRY MATTHEWS
2009-10-13AP01DIRECTOR APPOINTED BARRY MATTHEWS
2009-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2009 FROM 124-128 CITY ROAD LONDON EC1V 2NJ
2009-09-10288aDIRECTOR APPOINTED PAUL CHARLES NORRIS
2009-09-10288aDIRECTOR AND SECRETARY APPOINTED BARRY MATTHEWS
2009-09-10288bAPPOINTMENT TERMINATED DIRECTOR JOHN COWDRY
2009-09-10288bAPPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED
2009-09-10287REGISTERED OFFICE CHANGED ON 10/09/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD ENGLAND
2009-09-01RES01ADOPT MEM AND ARTS 28/08/2009
2009-07-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EVAD HOLDINGS 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 EVAD HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of EVAD HOLDINGS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-02-01 £ 1,300,526

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-01-31
Annual Accounts
2012-11-29
Annual Accounts
2013-11-29
Annual Accounts
2014-11-29
Annual Accounts
2015-11-29
Annual Accounts
2016-11-27
Annual Accounts
2017-11-30
Annual Accounts
2019-05-31
Annual Accounts
2021-05-31
Annual Accounts
2021-11-30

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 EVAD HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 2
Shareholder Funds 2012-02-01 £ 1,300,524
Shareholder Funds 2010-08-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EVAD HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EVAD HOLDINGS LIMITED
Trademarks
We have not found any records of EVAD HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVAD HOLDINGS 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 (82990 - Other business support service activities n.e.c.) as EVAD HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EVAD HOLDINGS 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 EVAD HOLDINGS 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 EVAD HOLDINGS 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.