Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EVECROSS LIMITED
Company Information for

EVECROSS LIMITED

1 BEAUCHAMP COURT, VICTORS WAY, BARNET, HERTFORDSHIRE, EN5 5TZ,
Company Registration Number
06381204
Private Limited Company
Active

Company Overview

About Evecross Ltd
EVECROSS LIMITED was founded on 2007-09-25 and has its registered office in Barnet. The organisation's status is listed as "Active". Evecross Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EVECROSS LIMITED
 
Legal Registered Office
1 BEAUCHAMP COURT
VICTORS WAY
BARNET
HERTFORDSHIRE
EN5 5TZ
Other companies in EN5
 
Filing Information
Company Number 06381204
Company ID Number 06381204
Date formed 2007-09-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB208847683  
Last Datalog update: 2023-10-08 06:45:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVECROSS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A M MANAGEMENT CONSULTANTS LIMITED   AMITY MANAGEMENT CONSULTING LIMITED   BBK PARTNERSHIP (DI & CO) LIMITED   BBK PARTNERSHIP LIMITED   CMZ CONSULTING LTD   COUNT ON (SCHOOL FINANCE) LIMITED   COUNTING CONSULTING LIMITED   DUNDENE ASSOCIATES LIMITED   EVANS MOCKLER LIMITED   FOWB LIMITED   MSK ACCOUNTANTS LIMITED   ONE BEAUCHAMP COURT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EVECROSS LIMITED

Current Directors
Officer Role Date Appointed
TRISTAN DOMINIC FRAMPTON
Company Secretary 2008-05-06
GORDON WILLIAM BELL
Director 2008-05-06
TRISTAN DOMINIC FRAMPTON
Director 2008-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
STEVE DAY
Director 2011-04-27 2013-06-26
PATHMANATHAN VALLUVAR
Director 2011-04-27 2013-06-26
STEVE DAY
Director 2008-05-06 2011-04-27
JEMMA KATE LAPPAGE
Company Secretary 2007-09-26 2008-05-06
GLENN HOWARD COHEN
Director 2007-09-26 2008-05-06
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2007-09-25 2007-10-17
COMPANY DIRECTORS LIMITED
Nominated Director 2007-09-25 2007-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON WILLIAM BELL BELL FRAMPTON LIMITED Director 1995-02-01 CURRENT 1994-03-03 Dissolved 2015-04-28
TRISTAN DOMINIC FRAMPTON B F DESIGN SOLUTIONS LIMITED Director 2011-08-08 CURRENT 2011-08-08 Active
TRISTAN DOMINIC FRAMPTON B F CONTRACTS LIMITED Director 2007-08-30 CURRENT 2002-09-10 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-26CONFIRMATION STATEMENT MADE ON 25/09/23, WITH UPDATES
2023-09-0530/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26CONFIRMATION STATEMENT MADE ON 25/09/22, WITH UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH UPDATES
2022-06-2030/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH UPDATES
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES
2020-07-09AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES
2018-10-03AAMDAmended account full exemption
2018-07-26CH01Director's details changed for Gordon William Bell on 2018-07-23
2018-07-26PSC04Change of details for Mr Gordon William Bell as a person with significant control on 2018-07-23
2018-07-24PSC04Change of details for Mr Tristan Dominic Frampton as a person with significant control on 2018-07-23
2018-07-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR TRISTAN DOMINIC FRAMPTON / 23/07/2018
2018-07-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR TRISTAN DOMINIC FRAMPTON / 23/07/2018
2018-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN DOMINIC FRAMPTON / 23/07/2018
2018-07-23PSC04Change of details for Mr Tristan Dominic Frampton as a person with significant control on 2018-07-23
2018-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN DOMINIC FRAMPTON / 23/07/2018
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-05PSC09Withdrawal of a person with significant control statement on 2018-03-05
2017-10-25AAMDAmended account small company full exemption
2017-09-25LATEST SOC25/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-06AR0125/09/15 ANNUAL RETURN FULL LIST
2015-06-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-07AR0125/09/14 ANNUAL RETURN FULL LIST
2014-09-26AAMDAmended account small company full exemption
2014-09-10AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-21AR0125/09/13 ANNUAL RETURN FULL LIST
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR PATHMANATHAN VALLUVAR
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVE DAY
2013-06-25AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-22AR0125/09/12 FULL LIST
2012-06-11AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-28AR0125/09/11 FULL LIST
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-05-13AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2011-05-10AA30/09/10 TOTAL EXEMPTION SMALL
2011-05-05AP01DIRECTOR APPOINTED STEVE DAY
2011-05-03AP01DIRECTOR APPOINTED MR PATHMANATHAN VALLUVAR
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVE DAY
2010-10-12AR0125/09/10 FULL LIST
2010-06-28AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-05AR0125/09/09 FULL LIST
2009-07-22RES13DORMANT 18/06/2009
2009-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-06-11363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2009-06-02GAZ1FIRST GAZETTE
2009-04-02287REGISTERED OFFICE CHANGED ON 02/04/2009 FROM THE BARN TYE GREEN ELSENHAM BISHOP'S STORTFORD HERTFORDSHIRE CM22 6DY
2008-06-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-06-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-06-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-27288aDIRECTOR APPOINTED STEVE DAY
2008-05-20287REGISTERED OFFICE CHANGED ON 20/05/2008 FROM 416 GREEN LANE ILFORD ESSEX IG3 9JX
2008-05-20288bAPPOINTMENT TERMINATED SECRETARY JEMMA LAPPAGE
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR GLENN COHEN
2008-05-20288aDIRECTOR APPOINTED GORDON WILLIAM BELL
2008-05-20288aDIRECTOR AND SECRETARY APPOINTED TRISTAN DOMINIC FRAMPTON
2008-05-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-20RES13EX DEL PERF OF DOCS 06/05/2008
2008-05-20RES01ALTER MEMORANDUM 06/05/2008
2008-05-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-05-13395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2008-05-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2007-11-17395PARTICULARS OF MORTGAGE/CHARGE
2007-11-15395PARTICULARS OF MORTGAGE/CHARGE
2007-11-14395PARTICULARS OF MORTGAGE/CHARGE
2007-11-05288aNEW DIRECTOR APPOINTED
2007-10-27288aNEW SECRETARY APPOINTED
2007-10-19288bSECRETARY RESIGNED
2007-10-19288bDIRECTOR RESIGNED
2007-10-19287REGISTERED OFFICE CHANGED ON 19/10/07 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2007-09-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EVECROSS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EVECROSS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-07-28 Outstanding COUTTS AND COMPANY
Creditors
Creditors Due After One Year 2012-09-30 £ 470,000
Creditors Due After One Year 2011-09-30 £ 470,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EVECROSS LIMITED

Financial Assets
Balance Sheet
Tangible Fixed Assets 2012-09-30 £ 470,000
Tangible Fixed Assets 2011-09-30 £ 470,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EVECROSS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EVECROSS LIMITED
Trademarks
We have not found any records of EVECROSS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVECROSS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as EVECROSS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EVECROSS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVECROSS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EVECROSS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.