Evenlode Partners Ltd WINCHESTER


Evenlode Partners started in year 1998 as Private Limited Company with registration number 03521768. The Evenlode Partners company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Winchester at 25 St Thomas Street. Postal code: SO23 9HJ. Since 29th May 2019 Evenlode Partners Ltd is no longer carrying the name Gravity Partners.

The firm has 3 directors, namely Nicholas R., William M. and Arabella C.. Of them, Arabella C. has been with the company the longest, being appointed on 4 March 1998 and Nicholas R. and William M. have been with the company for the least time - from 24 October 2016. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - James V. who worked with the the firm until 22 June 2012.

Evenlode Partners Ltd Address / Contact

Office Address 25 St Thomas Street
Town Winchester
Post code SO23 9HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03521768
Date of Incorporation Wed, 4th Mar 1998
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Nicholas R.

Position: Director

Appointed: 24 October 2016

William M.

Position: Director

Appointed: 24 October 2016

Arabella C.

Position: Director

Appointed: 04 March 1998

Gary S.

Position: Director

Appointed: 23 October 2001

Resigned: 22 June 2012

Sven D.

Position: Director

Appointed: 09 March 1998

Resigned: 08 November 1998

Nils W.

Position: Director

Appointed: 09 March 1998

Resigned: 08 November 1998

James V.

Position: Secretary

Appointed: 04 March 1998

Resigned: 22 June 2012

James V.

Position: Director

Appointed: 04 March 1998

Resigned: 22 June 2012

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 March 1998

Resigned: 04 March 1998

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we identified, there is Arabella C. This PSC and has 75,01-100% shares.

Arabella C.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Company previous names

Gravity Partners May 29, 2019
Gravity Pictures June 22, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth166 835513 960     
Balance Sheet
Cash Bank On Hand  936 773550 969386 346212 204150 999
Current Assets70 327474 086998 8331 861 8011 139 878488 308388 070
Debtors168 62 0601 310 832753 532276 104237 071
Net Assets Liabilities  2 458 9702 312 7672 380 2172 367 5292 258 259
Other Debtors  62 0601 310 207735 961276 104237 071
Property Plant Equipment  7411 948836  
Cash Bank In Hand70 159474 086     
Tangible Fixed Assets957291     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve166 735513 860     
Shareholder Funds166 835513 960     
Other
Accumulated Amortisation Impairment Intangible Assets    3 10031 000 
Accumulated Depreciation Impairment Property Plant Equipment  11 53512 83213 94414 7801 595
Average Number Employees During Period    33 
Corporation Tax Payable  27 00382 088   
Corporation Tax Recoverable    17 571  
Creditors  49 94485 6303 5044 2094 375
Deferred Tax Asset Debtors   625   
Dividends Paid On Shares   31 000   
Fixed Assets125 347149 2911 637 397536 5961 289 8761 951 5881 921 609
Increase From Amortisation Charge For Year Intangible Assets    3 100  
Increase From Depreciation Charge For Year Property Plant Equipment   1 2971 11283671
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets     27 900 
Intangible Assets   31 00027 900  
Intangible Assets Gross Cost   31 00031 00031 000 
Investments   503 6481 261 1401 951 5881 921 037
Investments Fixed Assets124 390149 0001 636 656503 6481 261 1401 951 5881 921 037
Investments In Group Undertakings Participating Interests   1001001 121 
Loans To Group Undertakings Participating Interests     20 422 
Net Current Assets Liabilities41 488364 669948 8891 776 1711 136 374484 099383 695
Other Creditors  3 8053 5423 5044 2094 375
Other Investments Other Than Loans   503 5481 261 0401 930 0451 887 399
Other Taxation Social Security Payable  19 136    
Property Plant Equipment Gross Cost  12 27614 78014 78014 7802 167
Provisions For Liabilities Balance Sheet Subtotal  127 316 46 03368 15847 045
Total Additions Including From Business Combinations Property Plant Equipment   2 504  643
Total Assets Less Current Liabilities166 835513 9602 586 2862 312 7672 426 2502 435 6872 305 304
Disposals Decrease In Depreciation Impairment Property Plant Equipment      13 256
Disposals Property Plant Equipment      13 256
Investments In Associates Joint Ventures Participating Interests     1 0211 021
Investments In Group Undertakings     100-100
Investments In Joint Ventures     1 0211 021
Loans To Associates     20 42212 195
Loans To Associates Joint Ventures Participating Interests     20 42232 617
Creditors Due Within One Year28 839109 417     
Number Shares Allotted 100     
Par Value Share 1     
Percentage Subsidiary Held 100     
Share Capital Allotted Called Up Paid100100     
Tangible Fixed Assets Cost Or Valuation9 1559 155     
Tangible Fixed Assets Depreciation8 1988 864     
Tangible Fixed Assets Depreciation Charged In Period 666     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 25th, September 2023
Free Download (10 pages)

Company search