About

Registered Number: 03512708
Date of Incorporation: 18/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: TYRRELL & COMPANY, Suite D South Cambridge Business Park, Babraham Road, Sawston, Cambridgeshire, CB22 3JH

 

Evad Ltd was established in 1998, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The current directors of the business are Swarbrick, David, Swarbrick, Kerry Marie, Strongman, Clare, Swarbrick, Kerry Marie, Swarbrick, Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWARBRICK, David 18 February 1998 - 1
SWARBRICK, Kerry Marie 10 October 2017 - 1
SWARBRICK, Peter 01 December 2002 18 February 2019 1
Secretary Name Appointed Resigned Total Appointments
STRONGMAN, Clare 18 February 1998 15 March 2004 1
SWARBRICK, Kerry Marie 12 January 2016 09 October 2017 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 08 July 2019
CS01 - N/A 18 February 2019
TM01 - Termination of appointment of director 18 February 2019
CH01 - Change of particulars for director 23 November 2018
CH01 - Change of particulars for director 23 November 2018
PSC04 - N/A 23 November 2018
PSC04 - N/A 23 November 2018
CH01 - Change of particulars for director 23 November 2018
CH01 - Change of particulars for director 23 November 2018
AA - Annual Accounts 13 July 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 13 October 2017
AP01 - Appointment of director 10 October 2017
TM02 - Termination of appointment of secretary 10 October 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 25 February 2016
AP03 - Appointment of secretary 12 January 2016
TM02 - Termination of appointment of secretary 12 January 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 12 March 2010
AD01 - Change of registered office address 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH03 - Change of particulars for secretary 12 March 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
AA - Annual Accounts 19 January 2009
363s - Annual Return 16 April 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 12 March 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 03 March 2006
AA - Annual Accounts 04 February 2006
287 - Change in situation or address of Registered Office 27 July 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 27 April 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
AA - Annual Accounts 25 September 2003
287 - Change in situation or address of Registered Office 10 April 2003
363s - Annual Return 06 March 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 04 April 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 09 March 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 17 March 2000
AA - Annual Accounts 23 July 1999
225 - Change of Accounting Reference Date 23 July 1999
363s - Annual Return 02 March 1999
287 - Change in situation or address of Registered Office 11 May 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
NEWINC - New incorporation documents 18 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.