Evidence Matters Ltd MILTON KEYNES


Evidence Matters started in year 1996 as Private Limited Company with registration number 03232047. The Evidence Matters company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Milton Keynes at 30 Carters Lane. Postal code: MK11 3HL. Since 2002-01-21 Evidence Matters Ltd is no longer carrying the name Pc Logic.

At the moment there are 2 directors in the the company, namely Matthew C. and Sarah C.. In addition one secretary - Sarah C. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Sarah V. who worked with the the company until 8 January 2001.

Evidence Matters Ltd Address / Contact

Office Address 30 Carters Lane
Office Address2 Kiln Farm
Town Milton Keynes
Post code MK11 3HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03232047
Date of Incorporation Wed, 31st Jul 1996
Industry Other information technology service activities
Industry Investigation activities
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Matthew C.

Position: Director

Appointed: 30 November 2019

Sarah C.

Position: Director

Appointed: 24 March 2006

Sarah C.

Position: Secretary

Appointed: 19 January 2004

Ascot Drummond Secretarial Limited

Position: Corporate Secretary

Appointed: 08 January 2001

Resigned: 19 January 2004

Paul V.

Position: Director

Appointed: 30 August 1996

Resigned: 15 July 2017

Sarah V.

Position: Director

Appointed: 30 August 1996

Resigned: 08 January 2001

Sarah V.

Position: Secretary

Appointed: 30 August 1996

Resigned: 08 January 2001

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 July 1996

Resigned: 30 August 1996

First Directors Limited

Position: Corporate Nominee Director

Appointed: 31 July 1996

Resigned: 30 August 1996

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is Sarah C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sarah C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pc Logic January 21, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth37 26725 36158 43019 81058 294       
Balance Sheet
Cash Bank In Hand9315 0871 170129       
Current Assets96 995107 211184 394139 506176 703127 930176 275178 848160 207219 773313 822383 567
Debtors96 986107 180179 307138 336176 574       
Net Assets Liabilities        117 936123 270228 334275 741
Net Assets Liabilities Including Pension Asset Liability37 26725 36158 43019 81058 294       
Tangible Fixed Assets16 17033 90525 32917 72212 262       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve37 26525 35958 42819 80858 292       
Shareholder Funds37 26725 36158 43019 81058 294       
Other
Amount Specific Advance Or Credit Directors   7 99239 24612 67130 00165 56864 32470 40383 44251 435
Amount Specific Advance Or Credit Made In Period Directors    39 24667117 33035 567 6 07919 118 
Amount Specific Advance Or Credit Repaid In Period Directors    7 99239 917  1 244 6 07932 007
Average Number Employees During Period     5666667
Creditors    128 24191 257110 24086 07756 46241 83532 78122 531
Creditors Due Within One Year72 886107 446146 376133 996128 241       
Fixed Assets    12 2629 9777 89816 64714 19111 81263 64153 759
Net Current Assets Liabilities24 109-23538 0185 51048 46236 67366 03592 771103 745153 293197 474244 513
Number Shares Allotted 2222       
Par Value Share 1111       
Provisions For Liabilities Charges3 0128 3094 9173 4222 430       
Secured Debts 36 94455 13962 76345 343       
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Additions 23 024  1 647       
Tangible Fixed Assets Cost Or Valuation32 60954 16254 16254 16255 809       
Tangible Fixed Assets Depreciation16 43920 25728 83336 44043 547       
Tangible Fixed Assets Depreciation Charged In Period 4 4618 5767 6077 107       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 643          
Tangible Fixed Assets Disposals 1 471          
Total Assets Less Current Liabilities40 27933 67063 34723 23260 72446 65073 933109 418117 936165 105261 115298 272
Advances Credits Directors905 1996 0377 99239 246       
Advances Credits Made In Period Directors1 3815 2896 0377 992        
Advances Credits Repaid In Period Directors  5 1996 037        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 2023-03-31
filed on: 27th, December 2023
Free Download (8 pages)

Company search

Advertisements