EVENTSCASE LTD

Register to unlock more data on OkredoRegister

EVENTSCASE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08219885

Incorporation date

19/09/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

71-75 Shelton Street Shelton Street, 71-75, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2012)
dot icon15/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/06/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon20/06/2025
Confirmation statement made on 2025-05-15 with updates
dot icon06/11/2024
Notification of Jaoquim Pinto Domingo as a person with significant control on 2024-10-31
dot icon06/11/2024
Cessation of Jose Bort as a person with significant control on 2024-10-31
dot icon06/11/2024
Appointment of Jaoquim Pinto Domingo as a director on 2024-10-31
dot icon06/11/2024
Termination of appointment of Jose Miguel Bort Mondragon as a director on 2024-10-31
dot icon06/11/2024
Termination of appointment of Huilin Hua as a director on 2024-10-31
dot icon06/11/2024
Termination of appointment of Mark Alan Pearson as a director on 2024-10-31
dot icon06/11/2024
Termination of appointment of Kejian Yuan as a director on 2024-10-31
dot icon06/11/2024
Termination of appointment of Ivan Garcia Villar as a director on 2024-10-31
dot icon28/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/05/2024
Confirmation statement made on 2024-05-15 with updates
dot icon22/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/01/2023
Confirmation statement made on 2023-01-18 with updates
dot icon17/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/12/2021
Registered office address changed from 199 Bishopsgate London EC2M 3TY England to 71-75 Shelton Street Shelton Street 71-75 London WC2H 9JQ on 2021-12-23
dot icon22/06/2021
Confirmation statement made on 2021-06-15 with updates
dot icon21/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/05/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon05/11/2020
Statement of capital following an allotment of shares on 2020-10-22
dot icon22/10/2020
Confirmation statement made on 2020-10-22 with updates
dot icon20/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/02/2020
Confirmation statement made on 2020-02-11 with updates
dot icon12/12/2019
Registered office address changed from Rocketspace 40 Islington High Street London N1 8XB England to 199 Bishopsgate London EC2M 3TY on 2019-12-12
dot icon08/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon13/09/2019
Confirmation statement made on 2019-09-13 with updates
dot icon13/09/2019
Statement of capital following an allotment of shares on 2019-09-03
dot icon12/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/06/2019
Previous accounting period shortened from 2019-09-30 to 2018-12-31
dot icon16/05/2019
Confirmation statement made on 2019-05-16 with updates
dot icon15/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/04/2019
Statement of capital following an allotment of shares on 2019-04-05
dot icon05/04/2019
Statement of capital following an allotment of shares on 2019-04-04
dot icon05/04/2019
Statement of capital following an allotment of shares on 2018-11-29
dot icon23/10/2018
Amended total exemption full accounts made up to 2017-09-30
dot icon21/06/2018
Confirmation statement made on 2018-05-17 with updates
dot icon09/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon25/06/2017
Statement of capital following an allotment of shares on 2017-06-07
dot icon05/06/2017
Registered office address changed from Fuel Ventures, Third Floor 1 Derry Street Derry Street London W8 5HY England to Rocketspace 40 Islington High Street London N1 8XB on 2017-06-05
dot icon18/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon04/05/2017
Statement of capital following an allotment of shares on 2017-04-20
dot icon27/04/2017
Appointment of Huilin Hua as a director on 2017-04-20
dot icon26/04/2017
Appointment of Kejian Yuan as a director on 2017-04-20
dot icon11/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/12/2016
Certificate of change of name
dot icon06/12/2016
Resolutions
dot icon14/11/2016
Resolutions
dot icon10/11/2016
Sub-division of shares on 2016-09-02
dot icon10/11/2016
Statement of capital following an allotment of shares on 2016-09-02
dot icon08/11/2016
Particulars of variation of rights attached to shares
dot icon08/11/2016
Change of share class name or designation
dot icon01/11/2016
Appointment of Ivan Garcia Villar as a director on 2016-09-02
dot icon27/10/2016
Appointment of Mark Alan Pearson as a director on 2016-09-02
dot icon10/10/2016
Amended total exemption small company accounts made up to 2015-09-30
dot icon04/10/2016
Registered office address changed from 67 Winter Road Winter Road Southsea Hampshire PO4 9BU England to Fuel Ventures, Third Floor 1 Derry Street Derry Street London W8 5HY on 2016-10-04
dot icon04/10/2016
Confirmation statement made on 2016-07-28 with updates
dot icon02/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/05/2016
Termination of appointment of Jose Luis Moliner Vicent as a director on 2016-05-04
dot icon17/05/2016
Termination of appointment of Jose Luis Moliner Vicent as a director on 2016-05-04
dot icon19/01/2016
Registered office address changed from 1st Floor 47 Dean Street London W1D 5BE to 67 Winter Road Winter Road Southsea Hampshire PO4 9BU on 2016-01-19
dot icon28/07/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon22/01/2015
Director's details changed for Jose Miguel Bort Mondragon on 2015-01-22
dot icon29/07/2014
Director's details changed for Jose Miguel Bort Mondragon on 2014-07-29
dot icon28/07/2014
Director's details changed for Jose Miguel Bort Mondragon on 2014-07-28
dot icon28/07/2014
Director's details changed for Jose Miguel Bort Mondragon on 2014-07-28
dot icon01/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon21/11/2013
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom on 2013-11-21
dot icon08/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon08/10/2013
Resolutions
dot icon20/05/2013
Resolutions
dot icon20/05/2013
Statement of capital following an allotment of shares on 2013-05-08
dot icon15/05/2013
Statement of capital following an allotment of shares on 2013-04-19
dot icon08/11/2012
Registered office address changed from 58a Leyborne Avenue London W13 9RA United Kingdom on 2012-11-08
dot icon19/09/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-8 *

* during past year

Number of employees

44
2022
change arrow icon-21.82 % *

* during past year

Cash in Bank

£455,058.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
52
995.75K
-
0.00
582.08K
-
2022
44
568.36K
-
0.00
455.06K
-
2022
44
568.36K
-
0.00
455.06K
-

Employees

2022

Employees

44 Descended-15 % *

Net Assets(GBP)

568.36K £Descended-42.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

455.06K £Descended-21.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hua, Huilin
Director
20/04/2017 - 31/10/2024
5
Pearson, Mark Alan
Director
02/09/2016 - 31/10/2024
58
Pinto Domingo, Jaoquim
Director
31/10/2024 - Present
-
Bort Mondragon, Jose Miguel
Director
19/09/2012 - 31/10/2024
-
Yuan, Kejian
Director
20/04/2017 - 31/10/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About EVENTSCASE LTD

EVENTSCASE LTD is an(a) Active company incorporated on 19/09/2012 with the registered office located at 71-75 Shelton Street Shelton Street, 71-75, London WC2H 9JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 44 according to last financial statements.

Frequently Asked Questions

What is the current status of EVENTSCASE LTD?

toggle

EVENTSCASE LTD is currently Active. It was registered on 19/09/2012 .

Where is EVENTSCASE LTD located?

toggle

EVENTSCASE LTD is registered at 71-75 Shelton Street Shelton Street, 71-75, London WC2H 9JQ.

What does EVENTSCASE LTD do?

toggle

EVENTSCASE LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does EVENTSCASE LTD have?

toggle

EVENTSCASE LTD had 44 employees in 2022.

What is the latest filing for EVENTSCASE LTD?

toggle

The latest filing was on 15/07/2025: Total exemption full accounts made up to 2024-12-31.