EVIDENT LEGAL LIMITED

Register to unlock more data on OkredoRegister

EVIDENT LEGAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07422740

Incorporation date

28/10/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Grant Hall, Parsons Green, St. Ives, Cambridgeshire PE27 4AACopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2010)
dot icon04/03/2026
Micro company accounts made up to 2025-03-30
dot icon11/11/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon04/11/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon04/11/2024
Micro company accounts made up to 2024-03-30
dot icon11/06/2024
Micro company accounts made up to 2023-03-30
dot icon14/03/2024
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon30/10/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon27/03/2023
Micro company accounts made up to 2022-03-31
dot icon01/11/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-03-31
dot icon07/12/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon18/05/2021
Accounts for a dormant company made up to 2020-03-31
dot icon04/11/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon17/03/2020
Director's details changed for Mr Jean Michel Claude Bonnavion on 2020-03-17
dot icon10/01/2020
Cessation of Ukls Midco Limited as a person with significant control on 2017-04-01
dot icon03/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon11/11/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon15/03/2019
Satisfaction of charge 074227400001 in full
dot icon22/01/2019
Accounts for a small company made up to 2018-03-31
dot icon22/01/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon22/01/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon22/01/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon09/11/2018
Confirmation statement made on 2018-10-28 with updates
dot icon09/11/2018
Notification of Ukls Acquisitions as a person with significant control on 2018-04-01
dot icon11/06/2018
Termination of appointment of Nigel Berry as a secretary on 2018-06-11
dot icon08/02/2018
Termination of appointment of Nigel Andrew Berry as a director on 2018-02-02
dot icon27/12/2017
Accounts for a small company made up to 2017-03-31
dot icon11/12/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon04/10/2017
Appointment of Mr Jean Michel Claude Bonnavion as a director on 2017-09-28
dot icon04/10/2017
Termination of appointment of Ricardo Nobrega Silva Caupers as a director on 2017-09-28
dot icon17/05/2017
Resolutions
dot icon02/05/2017
Registration of charge 074227400001, created on 2017-04-28
dot icon26/04/2017
Termination of appointment of Jean-Paul Albert Camelbeek as a director on 2017-04-26
dot icon26/04/2017
Termination of appointment of Jonathan Mark Brewer as a director on 2017-04-26
dot icon03/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon30/08/2016
Full accounts made up to 2016-03-31
dot icon21/12/2015
Appointment of Mr Nigel Berry as a secretary on 2015-12-21
dot icon21/12/2015
Termination of appointment of Sabina Tariq as a secretary on 2015-12-21
dot icon06/11/2015
Full accounts made up to 2015-03-31
dot icon06/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon05/11/2015
Registered office address changed from 8 Clifford Street London W1S 2LQ England to Grant Hall Parsons Green St. Ives Cambridgeshire PE27 4AA on 2015-11-05
dot icon24/06/2015
Appointment of Ms Sabina Tariq as a secretary on 2015-06-04
dot icon24/06/2015
Termination of appointment of Giles Maurice John Brittain as a secretary on 2015-06-04
dot icon30/04/2015
Director's details changed for Ricardo Nobrega E Silva on 2015-04-30
dot icon28/04/2015
Appointment of Mr David Jeremy Grossman as a director on 2015-04-21
dot icon28/04/2015
Appointment of Ricardo Nobrega E Silva as a director on 2015-04-21
dot icon28/04/2015
Appointment of Nigel Andrew Berry as a director on 2015-04-21
dot icon21/04/2015
Registered office address changed from 1St Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ to 8 Clifford Street London W1S 2LQ on 2015-04-21
dot icon21/04/2015
Termination of appointment of Jonathan Mark Brewer as a secretary on 2015-04-21
dot icon21/04/2015
Appointment of Mr Giles Maurice John Brittain as a secretary on 2015-04-21
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon14/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon12/11/2014
Statement of capital following an allotment of shares on 2014-10-23
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/11/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon22/11/2013
Statement of capital following an allotment of shares on 2013-08-22
dot icon21/02/2013
Sub-division of shares on 2013-01-17
dot icon21/02/2013
Statement of capital following an allotment of shares on 2013-01-17
dot icon21/02/2013
Resolutions
dot icon23/11/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon25/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon14/10/2011
Registered office address changed from West End Farm House Long Marston Road Cheddington Buckinghamshire LU7 0RS United Kingdom on 2011-10-14
dot icon23/02/2011
Current accounting period extended from 2011-10-31 to 2012-03-31
dot icon28/10/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
81.30K
-
0.00
-
-
2022
0
81.30K
-
0.00
-
-
2022
0
81.30K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

81.30K £Ascended0.00 % *

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
Bonnavion, Jean Michel Claude
Director
28/09/2017 - Present
26
Grossman, David Jeremy
Director
21/04/2015 - Present
29

Persons with Significant Control

0

No PSC data available.

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 EVIDENT LEGAL LIMITED

EVIDENT LEGAL LIMITED is an(a) Active company incorporated on 28/10/2010 with the registered office located at Grant Hall, Parsons Green, St. Ives, Cambridgeshire PE27 4AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EVIDENT LEGAL LIMITED?

toggle

EVIDENT LEGAL LIMITED is currently Active. It was registered on 28/10/2010 .

Where is EVIDENT LEGAL LIMITED located?

toggle

EVIDENT LEGAL LIMITED is registered at Grant Hall, Parsons Green, St. Ives, Cambridgeshire PE27 4AA.

What does EVIDENT LEGAL LIMITED do?

toggle

EVIDENT LEGAL LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for EVIDENT LEGAL LIMITED?

toggle

The latest filing was on 04/03/2026: Micro company accounts made up to 2025-03-30.