EVIDENCE IT LIMITED

Register to unlock more data on OkredoRegister

EVIDENCE IT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07041938

Incorporation date

14/10/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 101 Evolution House, 2-6 Easthampstead Road, Wokingham, Berkshire RG40 2EGCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2009)
dot icon15/12/2025
Micro company accounts made up to 2025-03-31
dot icon22/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon23/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon11/04/2024
Secretary's details changed for Mr Timothy James David Zimmer on 2024-04-10
dot icon11/04/2024
Director's details changed for Mr Timothy James David Zimmer on 2024-04-10
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon18/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon21/11/2022
Micro company accounts made up to 2022-03-31
dot icon19/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon18/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon12/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon07/08/2020
Registered office address changed from Wokingham Business Centre Limited the Courthouse Erfstadt Court Wokingham Berkshire RG40 2YF England to Suite 101 Evolution House 2-6 Easthampstead Road Wokingham Berkshire RG40 2EG on 2020-08-07
dot icon25/03/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon18/03/2020
Compulsory strike-off action has been discontinued
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon14/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon31/07/2019
Registered office address changed from Indigo House Mulberry Business Park Fishponds Road Wokingham Berkshire RG41 2GY England to Wokingham Business Centre Limited the Courthouse Erfstadt Court Wokingham Berkshire RG40 2YF on 2019-07-31
dot icon31/07/2019
Previous accounting period extended from 2018-10-31 to 2019-03-31
dot icon14/03/2019
Unaudited abridged accounts made up to 2017-10-31
dot icon20/10/2018
Compulsory strike-off action has been discontinued
dot icon19/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon02/10/2018
First Gazette notice for compulsory strike-off
dot icon31/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon08/09/2017
Micro company accounts made up to 2016-10-31
dot icon23/12/2016
Micro company accounts made up to 2015-10-31
dot icon26/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon12/11/2015
Registered office address changed from Indigo House Indigo House Fishponds Road Wokingham Berkshire RG41 2GY England to Indigo House Mulberry Business Park Fishponds Road Wokingham Berkshire RG41 2GY on 2015-11-12
dot icon12/11/2015
Registered office address changed from Davidson House Forbury Square Reading Berkshire RG1 3EU to Indigo House Mulberry Business Park Fishponds Road Wokingham Berkshire RG41 2GY on 2015-11-12
dot icon10/11/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon10/11/2015
Registered office address changed from Indigo House Indigo House, Mulberry Business Park Fishponds Road Wokingham Berkshire RG41 2GY England to Davidson House Forbury Square Reading Berkshire RG1 3EU on 2015-11-10
dot icon10/11/2015
Secretary's details changed for Mr Timothy James David Zimmer on 2015-01-28
dot icon10/11/2015
Director's details changed for Mr Timothy James David Zimmer on 2015-01-28
dot icon06/11/2015
Registered office address changed from Indigo House Fishponds Road Wokingham Berkshire RG41 2RX England to Indigo House Indigo House, Mulberry Business Park Fishponds Road Wokingham Berkshire RG41 2GY on 2015-11-06
dot icon04/11/2015
Registered office address changed from Davidson House the Forbury Reading RG1 3EU England to Indigo House Fishponds Road Wokingham Berkshire RG41 2RX on 2015-11-04
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon11/03/2015
Registered office address changed from Reading Enterprise Centre University of Reading Earley Gate Whiteknights Road Reading Berkshire RG6 6BU to Davidson House the Forbury Reading RG1 3EU on 2015-03-11
dot icon26/02/2015
Total exemption small company accounts made up to 2013-10-31
dot icon11/11/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon11/11/2014
Compulsory strike-off action has been discontinued
dot icon28/10/2014
First Gazette notice for compulsory strike-off
dot icon08/01/2014
Annual return made up to 2013-10-14 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2012-10-31
dot icon23/08/2013
Total exemption small company accounts made up to 2011-10-31
dot icon26/01/2013
Compulsory strike-off action has been discontinued
dot icon23/01/2013
Annual return made up to 2012-10-14 with full list of shareholders
dot icon01/01/2013
Compulsory strike-off action has been suspended
dot icon30/10/2012
First Gazette notice for compulsory strike-off
dot icon24/11/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon11/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon26/05/2011
Registered office address changed from Building L33 University of Reading London Road Reading Berkshire RG1 5AQ United Kingdom on 2011-05-26
dot icon08/12/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon08/12/2010
Registered office address changed from 27 Glendevon Road Woodley Reading Berkshire RG5 4PJ United Kingdom on 2010-12-08
dot icon14/10/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
26.45K
-
0.00
10.07K
-
2022
2
71.72K
-
0.00
-
-
2023
2
79.19K
-
0.00
-
-
2023
2
79.19K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

79.19K £Ascended10.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zimmer, Timothy James David
Director
14/10/2009 - Present
9
Zimmer, Timothy James David
Secretary
14/10/2009 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EVIDENCE IT LIMITED

EVIDENCE IT LIMITED is an(a) Active company incorporated on 14/10/2009 with the registered office located at Suite 101 Evolution House, 2-6 Easthampstead Road, Wokingham, Berkshire RG40 2EG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of EVIDENCE IT LIMITED?

toggle

EVIDENCE IT LIMITED is currently Active. It was registered on 14/10/2009 .

Where is EVIDENCE IT LIMITED located?

toggle

EVIDENCE IT LIMITED is registered at Suite 101 Evolution House, 2-6 Easthampstead Road, Wokingham, Berkshire RG40 2EG.

What does EVIDENCE IT LIMITED do?

toggle

EVIDENCE IT LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does EVIDENCE IT LIMITED have?

toggle

EVIDENCE IT LIMITED had 2 employees in 2023.

What is the latest filing for EVIDENCE IT LIMITED?

toggle

The latest filing was on 15/12/2025: Micro company accounts made up to 2025-03-31.