EVIDENCE MIDCO LIMITED

Register to unlock more data on OkredoRegister

EVIDENCE MIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12600044

Incorporation date

13/05/2020

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Envision House, 5 North Street, Horsham, West Sussex RH12 1XQCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2020)
dot icon10/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon10/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon10/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon10/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon12/05/2025
Confirmation statement made on 2025-05-12 with updates
dot icon01/03/2025
Director's details changed for Stanford Benjamin Rudnick on 2024-12-09
dot icon10/02/2025
Appointment of Stanford Benjamin Rudnick as a director on 2024-12-09
dot icon24/01/2025
Termination of appointment of Joshua Hollis Korth as a director on 2024-11-15
dot icon24/01/2025
Termination of appointment of Howard Collins Miller Iii as a director on 2024-12-31
dot icon29/10/2024
Appointment of Mr. Adam Brent Deutsch as a director on 2024-08-20
dot icon16/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon16/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon05/08/2024
Second filing of a statement of capital following an allotment of shares on 2023-02-06
dot icon30/07/2024
Statement of capital following an allotment of shares on 2024-07-09
dot icon29/07/2024
Resolutions
dot icon20/05/2024
Second filing for the appointment of Mr Joshua Hollis Korth as a director
dot icon16/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon14/05/2024
Change of details for Evidence Finco Limited as a person with significant control on 2020-07-16
dot icon27/09/2023
Appointment of Mr Howard Collins Miller Iii as a director on 2023-09-12
dot icon26/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon26/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon26/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon26/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon26/09/2023
Termination of appointment of Margaret Heim as a director on 2023-08-02
dot icon23/05/2023
Confirmation statement made on 2023-05-12 with updates
dot icon22/03/2023
Appointment of Mrs Margaret Heim as a director on 2023-02-21
dot icon02/03/2023
Statement of capital following an allotment of shares on 2023-02-06
dot icon21/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon21/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon21/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon21/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon27/07/2022
Change of details for Evidence Finco Limited as a person with significant control on 2020-07-16
dot icon19/07/2022
Group of companies' accounts made up to 2020-12-31
dot icon27/06/2022
Register(s) moved to registered inspection location 12 New Fetter Lane London EC4A 1JP
dot icon27/06/2022
Register inspection address has been changed to 12 New Fetter Lane London EC4A 1JP
dot icon22/06/2022
Termination of appointment of Aztec Financial Services (Uk) Limited as a secretary on 2022-06-16
dot icon22/06/2022
Registered office address changed from C/O Aztec Financial Services (Uk) Limited, Forum 4 Solent Business Park, Parkway South Whiteley Fareham Hampshire PO15 7AD England to Envision House 5 North Street Horsham West Sussex RH12 1XQ on 2022-06-22
dot icon22/06/2022
Change of details for Evidence Finco Limited as a person with significant control on 2022-06-16
dot icon23/05/2022
Confirmation statement made on 2022-05-12 with updates
dot icon26/01/2022
Termination of appointment of Andrea Ponti as a director on 2021-12-14
dot icon26/01/2022
Termination of appointment of Michael Irvine Mortimer as a director on 2021-12-14
dot icon26/01/2022
Appointment of Mr Joshua Hollis Korth as a director on 2021-12-14
dot icon08/12/2021
Compulsory strike-off action has been discontinued
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon19/07/2021
Second filing of a statement of capital following an allotment of shares on 2021-06-29
dot icon09/07/2021
Statement of capital following an allotment of shares on 2021-06-29
dot icon30/06/2021
Second filing of a statement of capital following an allotment of shares on 2020-11-04
dot icon26/05/2021
Confirmation statement made on 2021-05-12 with updates
dot icon10/12/2020
Redenomination of shares. Statement of capital 2020-11-04
dot icon07/12/2020
Statement of capital following an allotment of shares on 2020-11-10
dot icon04/12/2020
Statement of capital following an allotment of shares on 2020-11-04
dot icon03/12/2020
Current accounting period shortened from 2021-05-31 to 2020-12-31
dot icon23/11/2020
Resolutions
dot icon20/11/2020
Memorandum and Articles of Association
dot icon17/11/2020
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to C/O Aztec Financial Services (Uk) Limited, Forum 4 Solent Business Park, Parkway South Whiteley Fareham Hampshire PO15 7AD on 2020-11-17
dot icon12/11/2020
Appointment of Aztec Financial Services (Uk) Limited as a secretary on 2020-11-03
dot icon23/09/2020
Resolutions
dot icon10/09/2020
Notification of Evidence Finco Limited as a person with significant control on 2020-07-16
dot icon10/09/2020
Withdrawal of a person with significant control statement on 2020-09-10
dot icon07/08/2020
Resolutions
dot icon10/07/2020
Resolutions
dot icon01/07/2020
Certificate of change of name
dot icon01/07/2020
Appointment of Mr Michael Irvine Mortimer as a director on 2020-06-30
dot icon01/07/2020
Appointment of Mr Andrea Ponti as a director on 2020-06-30
dot icon30/06/2020
Notification of a person with significant control statement
dot icon30/06/2020
Cessation of Oakwood Corporate Nominees 2019 Limited as a person with significant control on 2020-06-30
dot icon30/06/2020
Termination of appointment of Michael Paul Harris as a director on 2020-06-30
dot icon30/06/2020
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2020-06-30
dot icon13/05/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AZTEC FINANCIAL SERVICES (UK) LIMITED
Corporate Secretary
03/11/2020 - 16/06/2022
240
Miller Iii, Howard Collins
Director
12/09/2023 - 31/12/2024
24
Ponti, Andrea, Mr.
Director
30/06/2020 - 14/12/2021
11
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
13/05/2020 - 30/06/2020
634
Heim, Margaret
Director
21/02/2023 - 02/08/2023
23

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EVIDENCE MIDCO LIMITED

EVIDENCE MIDCO LIMITED is an(a) Active company incorporated on 13/05/2020 with the registered office located at Envision House, 5 North Street, Horsham, West Sussex RH12 1XQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EVIDENCE MIDCO LIMITED?

toggle

EVIDENCE MIDCO LIMITED is currently Active. It was registered on 13/05/2020 .

Where is EVIDENCE MIDCO LIMITED located?

toggle

EVIDENCE MIDCO LIMITED is registered at Envision House, 5 North Street, Horsham, West Sussex RH12 1XQ.

What does EVIDENCE MIDCO LIMITED do?

toggle

EVIDENCE MIDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for EVIDENCE MIDCO LIMITED?

toggle

The latest filing was on 10/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.