Evicom Limited CHOBHAM


Evicom started in year 1998 as Private Limited Company with registration number 03573773. The Evicom company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Chobham at 1 Stanyards Courtyard Stanyards Farm. Postal code: GU24 8JE. Since December 27, 2001 Evicom Limited is no longer carrying the name Strategen Medical Services.

There is a single director in the company at the moment - Alastair K., appointed on 5 June 1998. In addition, a secretary was appointed - Helen K., appointed on 13 July 2001. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Scot B. who worked with the the company until 31 March 2001.

Evicom Limited Address / Contact

Office Address 1 Stanyards Courtyard Stanyards Farm
Office Address2 Chertsey Road
Town Chobham
Post code GU24 8JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03573773
Date of Incorporation Tue, 2nd Jun 1998
Industry Other human health activities
End of financial Year 31st May
Company age 26 years old
Account next due date Thu, 29th Feb 2024 (28 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Helen K.

Position: Secretary

Appointed: 13 July 2001

Alastair K.

Position: Director

Appointed: 05 June 1998

Scot B.

Position: Secretary

Appointed: 05 June 1998

Resigned: 31 March 2001

Scot B.

Position: Director

Appointed: 05 June 1998

Resigned: 31 March 2001

Alison C.

Position: Director

Appointed: 05 June 1998

Resigned: 31 March 2001

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 02 June 1998

Resigned: 05 June 1998

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 02 June 1998

Resigned: 05 June 1998

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Helen K. This PSC and has 25-50% shares. The second one in the PSC register is Alastair K. This PSC owns 50,01-75% shares.

Helen K.

Notified on 1 June 2016
Nature of control: 25-50% shares

Alastair K.

Notified on 1 June 2016
Nature of control: 50,01-75% shares

Company previous names

Strategen Medical Services December 27, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth132 965114 674166 033165 413154 664      
Balance Sheet
Cash Bank In Hand97 12147 630208 531166 515132 110      
Cash Bank On Hand    132 1102 464148 51144 6093 6831 15287
Current Assets193 366129 870220 441185 971176 302215 712155 08145 3714 2871 780122
Debtors96 24582 24011 91019 45644 192213 2486 57076260462835
Net Assets Liabilities    154 664190 016152 69842 5983 9491 276-761
Net Assets Liabilities Including Pension Asset Liability132 965114 674166 033165 413154 664      
Property Plant Equipment    1 3251 1413 4252 7111 3791 3801 035
Tangible Fixed Assets1 5391 7901 7401 3921 325      
Other Debtors        604604 
Reserves/Capital
Called Up Share Capital5 0025 0025 0025 0025 002      
Profit Loss Account Reserve127 963109 672161 031160 411149 662      
Shareholder Funds132 965114 674166 033165 413154 664      
Other
Amount Specific Advance Or Credit Directors   10 59316 99091 481116761   
Amount Specific Advance Or Credit Made In Period Directors    6 39774 491 877   
Amount Specific Advance Or Credit Repaid In Period Directors      91 597 761  
Accumulated Depreciation Impairment Property Plant Equipment    6 8582 0623 1053 8731 7832 2422 587
Average Number Employees During Period    22     
Creditors    22 69826 5215 3674 9681 4551 6221 721
Creditors Due Within One Year61 64116 63555 80021 67222 698      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     5 361581372 788  
Disposals Property Plant Equipment     6 0391331413 656  
Increase From Depreciation Charge For Year Property Plant Equipment     5651 101905698459345
Net Current Assets Liabilities131 725113 235164 641164 299153 604189 191149 71440 4032 832158-1 599
Number Shares Allotted 5 0025 0025 0025 002      
Par Value Share 1111      
Property Plant Equipment Gross Cost    8 1833 2036 5306 5843 1623 622 
Provisions For Liabilities Balance Sheet Subtotal    265316441516262262197
Provisions For Liabilities Charges299351348278265      
Share Capital Allotted Called Up Paid5 0025 0025 0025 0025 002      
Tangible Fixed Assets Additions 847531516565      
Tangible Fixed Assets Cost Or Valuation10 35411 20111 7327 6188 183      
Tangible Fixed Assets Depreciation8 8159 4119 9926 2266 858      
Tangible Fixed Assets Depreciation Charged In Period 596581566632      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   4 332       
Tangible Fixed Assets Disposals   4 630       
Total Additions Including From Business Combinations Property Plant Equipment     1 0593 460195234460 
Total Assets Less Current Liabilities133 264115 025166 381165 691154 929190 332153 13943 1144 2111 538-564
Advances Credits Directors 2 3142 12010 59316 990      
Advances Credits Made In Period Directors  19412 713       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
Free Download (7 pages)

Company search

Advertisements