Evidology Limited HAILSHAM


Evidology Limited was officially closed on 2023-07-25. Evidology was a private limited company that was located at 30-34 North Street, Hailsham, BN27 1DW, ENGLAND. Its full net worth was valued to be roughly 100 pounds, while the fixed assets belonging to the company amounted to 0 pounds. The company (formed on 2016-04-19) was run by 1 director.
Director Terence B. who was appointed on 19 April 2017.

The company was officially categorised as "management consultancy activities other than financial management" (70229). As stated in the CH database, there was a name alteration on 2018-03-12, their previous name was The Cyber Consultants. There is another name alteration mentioned: previous name was Balden Grey performed on 2017-03-16. The latest confirmation statement was sent on 2023-04-18 and last time the accounts were sent was on 30 April 2022.

Evidology Limited Address / Contact

Office Address 30-34 North Street
Town Hailsham
Post code BN27 1DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10132239
Date of Incorporation Tue, 19th Apr 2016
Date of Dissolution Tue, 25th Jul 2023
Industry Management consultancy activities other than financial management
End of financial Year 30th April
Company age 7 years old
Account next due date Wed, 31st Jan 2024
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 2nd May 2024
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Terence B.

Position: Director

Appointed: 19 April 2017

Rupert B.

Position: Director

Appointed: 01 February 2018

Resigned: 07 June 2019

Richard D.

Position: Director

Appointed: 19 April 2017

Resigned: 26 October 2017

Jill D.

Position: Secretary

Appointed: 19 April 2017

Resigned: 26 October 2017

David B.

Position: Director

Appointed: 19 April 2016

Resigned: 26 October 2017

Gitanjali R.

Position: Director

Appointed: 19 April 2016

Resigned: 27 October 2016

Rupesh R.

Position: Director

Appointed: 19 April 2016

Resigned: 27 October 2016

Virginia B.

Position: Director

Appointed: 19 April 2016

Resigned: 19 April 2017

People with significant control

Terence B.

Notified on 18 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Gillian B.

Notified on 6 April 2018
Ceased on 7 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Dale W.

Notified on 1 February 2018
Ceased on 7 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Rupert B.

Notified on 1 February 2018
Ceased on 7 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Dean A.

Notified on 18 April 2017
Ceased on 26 October 2017
Nature of control: 25-50% shares

David B.

Notified on 18 April 2017
Ceased on 26 October 2017
Nature of control: significiant influence or control

Richard D.

Notified on 18 April 2017
Ceased on 26 October 2017
Nature of control: significiant influence or control

Company previous names

The Cyber Consultants March 12, 2018
Balden Grey March 16, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth100     
Balance Sheet
Current Assets10072 7571  
Net Assets Liabilities100-13 252-39 590-37 207  
Cash Bank On Hand   11014
Cash Bank In Hand100     
Net Assets Liabilities Including Pension Asset Liability100     
Reserves/Capital
Shareholder Funds100     
Other
Creditors 13 25942 34737 20837 63339 099
Net Current Assets Liabilities100-13 252-39 590-37 207-37 532-39 095
Total Assets Less Current Liabilities100-13 252-39 590-37 207-37 532-39 095
Accrued Liabilities   688300299
Number Shares Issued Fully Paid    200200
Other Creditors   2 0903 0984 193
Par Value Share    11
Trade Creditors Trade Payables   195  
Called Up Share Capital Not Paid Not Expressed As Current Asset0     
Number Shares Allotted100     
Share Capital Allotted Called Up Paid100     

Company filings

Filing category
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
First Gazette notice for voluntary strike-off
filed on: 9th, May 2023
Free Download

Company search