Expert Evidence International Limited LONDON


Founded in 2015, Expert Evidence International, classified under reg no. 09703515 is an active company. Currently registered at 36 Old Park Avenue SW12 8RH, London the company has been in the business for nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely David G. and Thomas W.. In addition one secretary - Catherine W. - is with the company. As of 23 May 2024, our data shows no information about any ex officers on these positions.

Expert Evidence International Limited Address / Contact

Office Address 36 Old Park Avenue
Town London
Post code SW12 8RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09703515
Date of Incorporation Mon, 27th Jul 2015
Industry Activities of patent and copyright agents; other legal activities not elsewhere classified
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

David G.

Position: Director

Appointed: 09 December 2015

Thomas W.

Position: Director

Appointed: 27 July 2015

Catherine W.

Position: Secretary

Appointed: 27 July 2015

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As BizStats discovered, there is Thomas W. This PSC. Another entity in the persons with significant control register is Catherine W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is David G., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Thomas W.

Notified on 26 March 2020
Nature of control: right to appoint and remove directors

Catherine W.

Notified on 26 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

David G.

Notified on 6 April 2016
Ceased on 26 May 2023
Nature of control: significiant influence or control

Catherine W.

Notified on 6 April 2016
Ceased on 26 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth19 39952 786     
Balance Sheet
Cash Bank On Hand 33 94986 54372 72764 42156 95563 240
Current Assets147 798175 936157 289222 173122 096170 376150 120
Debtors 141 98770 746149 44657 675113 42186 880
Net Assets Liabilities 52 78679 26886 99464 58653 58067 714
Other Debtors 25 28623 47110 32315 07912 15320 511
Net Assets Liabilities Including Pension Asset Liability19 39952 786     
Reserves/Capital
Shareholder Funds19 39952 786     
Other
Amounts Owed By Group Undertakings Participating Interests     452479
Amounts Owed To Group Undertakings Participating Interests    34  
Corporation Tax Payable 8 95112 0447 6184 5132 7615 063
Creditors 123 15078 021135 17957 510116 79682 406
Net Current Assets Liabilities19 39952 78679 26886 99464 58653 58067 714
Other Creditors 11 11628 9356 91011 96921 05722 318
Other Taxation Social Security Payable   12 9792 24812 040 
Total Assets Less Current Liabilities19 39952 78679 26886 99464 58653 58067 714
Trade Creditors Trade Payables 103 08337 042107 67238 74680 93855 025
Trade Debtors Trade Receivables 116 70147 275139 12342 596100 81665 890
Creditors Due Within One Year128 399123 150     

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 26th July 2023
filed on: 26th, July 2023
Free Download (3 pages)

Company search

Advertisements