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

EVIDENT LEGAL LIMITED

GRANT HALL, PARSONS GREEN, ST. IVES, CAMBRIDGESHIRE, PE27 4AA,
Company Registration Number
07422740
Private Limited Company
Active

Company Overview

About Evident Legal Ltd
EVIDENT LEGAL LIMITED was founded on 2010-10-28 and has its registered office in St. Ives. The organisation's status is listed as "Active". Evident Legal Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EVIDENT LEGAL LIMITED
 
Legal Registered Office
GRANT HALL
PARSONS GREEN
ST. IVES
CAMBRIDGESHIRE
PE27 4AA
Other companies in GU21
 
Filing Information
Company Number 07422740
Company ID Number 07422740
Date formed 2010-10-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 14/06/2024
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB106869591  
Last Datalog update: 2024-04-06 18:22:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVIDENT LEGAL 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 EVIDENT LEGAL LIMITED

Current Directors
Officer Role Date Appointed
JEAN MICHEL CLAUDE BONNAVION
Director 2017-09-28
DAVID JEREMY GROSSMAN
Director 2015-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL BERRY
Company Secretary 2015-12-21 2018-06-11
NIGEL ANDREW BERRY
Director 2015-04-21 2018-02-02
RICARDO NOBREGA SILVA CAUPERS
Director 2015-04-21 2017-09-28
JONATHAN MARK BREWER
Director 2010-10-28 2017-04-26
JEAN-PAUL ALBERT CAMELBEEK
Director 2010-10-28 2017-04-26
SABINA TARIQ
Company Secretary 2015-06-04 2015-12-21
GILES MAURICE JOHN BRITTAIN
Company Secretary 2015-04-21 2015-06-04
JONATHAN MARK BREWER
Company Secretary 2010-10-28 2015-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN MICHEL CLAUDE BONNAVION UKLS MIDCO LIMITED Director 2017-09-28 CURRENT 2014-07-04 Active
JEAN MICHEL CLAUDE BONNAVION UKLS MANAGEMENTCO LIMITED Director 2017-09-28 CURRENT 2014-07-07 Active
JEAN MICHEL CLAUDE BONNAVION SIMPLIFY MOVING LIMITED Director 2017-09-28 CURRENT 2014-07-04 Active
DAVID JEREMY GROSSMAN UKLS MIDCO LIMITED Director 2015-10-13 CURRENT 2014-07-04 Active
DAVID JEREMY GROSSMAN WASHBROOK CAPITAL LIMITED Director 2015-09-09 CURRENT 2013-07-30 Active
DAVID JEREMY GROSSMAN PARTNERS IN PROPERTY LIMITED Director 2015-08-08 CURRENT 2000-04-17 Active - Proposal to Strike off
DAVID JEREMY GROSSMAN SECURE EXECUTOR LENDING LIMITED Director 2015-08-08 CURRENT 2012-03-01 Active - Proposal to Strike off
DAVID JEREMY GROSSMAN PLANT NEWCO LIMITED Director 2015-08-08 CURRENT 2014-01-17 Active - Proposal to Strike off
DAVID JEREMY GROSSMAN MOVE WITH US LIMITED Director 2015-08-08 CURRENT 1999-11-22 Active
DAVID JEREMY GROSSMAN MOVE WITH US FINANCIAL SERVICES LIMITED Director 2015-08-08 CURRENT 2001-03-21 Active - Proposal to Strike off
DAVID JEREMY GROSSMAN MOVEWITHUS CONVEYANCING LIMITED Director 2015-08-08 CURRENT 2001-07-10 Active
DAVID JEREMY GROSSMAN MOVE WITH US MORTGAGES LIMITED Director 2015-08-08 CURRENT 2004-03-11 Active - Proposal to Strike off
DAVID JEREMY GROSSMAN MOVE WITH US (2012) LIMITED Director 2015-08-08 CURRENT 2012-10-12 Active
DAVID JEREMY GROSSMAN LAW FIRM NETWORK LIMITED Director 2015-08-08 CURRENT 2012-11-09 Active - Proposal to Strike off
DAVID JEREMY GROSSMAN PARTNERS IN PROPERTY (U.K.) LIMITED Director 2015-08-08 CURRENT 1997-03-13 Active

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
2024-03-14Previous accounting period shortened from 31/03/23 TO 30/03/23
2023-03-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-03-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2021-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2020-03-17CH01Director's details changed for Mr Jean Michel Claude Bonnavion on 2020-03-17
2020-01-10PSC07CESSATION OF UKLS MIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2019-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074227400001
2019-01-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-01-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-01-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2019-01-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES
2018-11-09PSC02Notification of Ukls Acquisitions as a person with significant control on 2018-04-01
2018-06-11TM02Termination of appointment of Nigel Berry on 2018-06-11
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ANDREW BERRY
2017-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES
2017-10-04AP01DIRECTOR APPOINTED MR JEAN MICHEL CLAUDE BONNAVION
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR RICARDO NOBREGA SILVA CAUPERS
2017-05-17RES01ADOPT ARTICLES 17/05/17
2017-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 074227400001
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-PAUL CAMELBEEK
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BREWER
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 131.271
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-08-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-12-21AP03Appointment of Mr Nigel Berry as company secretary on 2015-12-21
2015-12-21TM02Termination of appointment of Sabina Tariq on 2015-12-21
2015-11-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 131.271
2015-11-06AR0128/10/15 ANNUAL RETURN FULL LIST
2015-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/15 FROM 8 Clifford Street London W1S 2LQ England
2015-06-24AP03Appointment of Ms Sabina Tariq as company secretary on 2015-06-04
2015-06-24TM02Termination of appointment of Giles Maurice John Brittain on 2015-06-04
2015-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RICARDO NOBREGA E SILVA / 30/04/2015
2015-04-28AP01DIRECTOR APPOINTED MR DAVID JEREMY GROSSMAN
2015-04-28AP01DIRECTOR APPOINTED RICARDO NOBREGA E SILVA
2015-04-28AP01DIRECTOR APPOINTED NIGEL ANDREW BERRY
2015-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 1ST FLOOR MIDAS HOUSE 62 GOLDSWORTH ROAD WOKING SURREY GU21 6LQ
2015-04-21TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN BREWER
2015-04-21AP03SECRETARY APPOINTED MR GILES MAURICE JOHN BRITTAIN
2015-01-08AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 131.271
2014-11-14AR0128/10/14 FULL LIST
2014-11-12SH0123/10/14 STATEMENT OF CAPITAL GBP 131.271
2013-12-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 118.463
2013-11-25AR0128/10/13 FULL LIST
2013-11-22SH0122/08/13 STATEMENT OF CAPITAL GBP 118.463
2013-02-21SH02SUB-DIVISION 17/01/13
2013-02-21RES01ADOPT ARTICLES 17/01/2013
2013-02-21RES13RE-SUB DIV 17/01/2013
2013-02-21SH0117/01/13 STATEMENT OF CAPITAL GBP 107.69
2012-11-23AR0128/10/12 FULL LIST
2012-07-25AA31/03/12 TOTAL EXEMPTION SMALL
2011-11-25AR0128/10/11 FULL LIST
2011-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2011 FROM WEST END FARM HOUSE LONG MARSTON ROAD CHEDDINGTON BUCKINGHAMSHIRE LU7 0RS UNITED KINGDOM
2011-02-23AA01CURREXT FROM 31/10/2011 TO 31/03/2012
2010-10-28MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-10-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to EVIDENT LEGAL 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 EVIDENT LEGAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of EVIDENT LEGAL LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2021-03-31

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 EVIDENT LEGAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 108
Called Up Share Capital 2012-03-31 £ 100
Cash Bank In Hand 2013-03-31 £ 36,931
Cash Bank In Hand 2012-03-31 £ 56,178
Current Assets 2013-03-31 £ 116,375
Current Assets 2012-03-31 £ 56,178
Debtors 2013-03-31 £ 79,444
Debtors 2012-03-31 £ 0
Fixed Assets 2013-03-31 £ 3,954
Fixed Assets 2012-03-31 £ 1,331
Shareholder Funds 2013-03-31 £ 63,179
Shareholder Funds 2012-03-31 £ 22,629
Tangible Fixed Assets 2013-03-31 £ 3,954
Tangible Fixed Assets 2012-03-31 £ 1,331

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EVIDENT LEGAL LIMITED registering or being granted any patents
Domain Names

EVIDENT LEGAL LIMITED owns 1 domain names.

simplyfyingthelaw.co.uk  

Trademarks
We have not found any records of EVIDENT LEGAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVIDENT LEGAL 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 (70229 - Management consultancy activities other than financial management) as EVIDENT LEGAL LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where EVIDENT LEGAL 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 EVIDENT LEGAL 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 EVIDENT LEGAL 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.