Background WavePink WaveYellow Wave

PETER EVANS & ASSOCIATES LIMITED (01870532)

PETER EVANS & ASSOCIATES LIMITED (01870532) is an active UK company. incorporated on 11 December 1984. with registered office in Worthing. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. PETER EVANS & ASSOCIATES LIMITED has been registered for 41 years.

Company Number
01870532
Status
active
Type
ltd
Incorporated
11 December 1984
Age
41 years
Address
Highdown House, Worthing, BN99 3HH
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETER EVANS & ASSOCIATES LIMITED

PETER EVANS & ASSOCIATES LIMITED is an active company incorporated on 11 December 1984 with the registered office located in Worthing. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. PETER EVANS & ASSOCIATES LIMITED was registered 41 years ago.(SIC: 62020)

Status

active

Active since 41 years ago

Company No

01870532

LTD Company

Age

41 Years

Incorporated 11 December 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Highdown House Yeoman Way Worthing, BN99 3HH,

Previous Addresses

Aspect House Spencer Road Lancing West Sussex BN99 6DA
From: 14 August 2012To: 28 February 2025
52 the Parade Roath Cardiff South Glamorgan CF24 3AB
From: 11 December 1984To: 14 August 2012
Timeline

29 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Dec 84
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
May 13
Director Joined
May 13
Loan Secured
Jun 13
Director Left
Nov 13
Director Left
Dec 13
Funding Round
Jan 14
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Feb 15
Director Joined
Jul 15
Loan Cleared
Nov 15
Director Left
Mar 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Loan Secured
Mar 22
Director Left
Jun 22
Director Joined
Jun 22
Loan Secured
Jul 24
Loan Secured
May 25
Loan Secured
Nov 25
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

179

Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2022
AAAnnual Accounts
Legacy
7 September 2022
PARENT_ACCPARENT_ACC
Legacy
7 September 2022
GUARANTEE2GUARANTEE2
Legacy
7 September 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
4 August 2021
AAAnnual Accounts
Legacy
4 August 2021
PARENT_ACCPARENT_ACC
Legacy
4 August 2021
AGREEMENT2AGREEMENT2
Legacy
4 August 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
8 June 2021
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
2 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
28 May 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2020
AAAnnual Accounts
Legacy
10 September 2020
PARENT_ACCPARENT_ACC
Legacy
10 September 2020
GUARANTEE2GUARANTEE2
Legacy
10 September 2020
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
1 September 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 September 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Legacy
2 October 2019
PARENT_ACCPARENT_ACC
Legacy
2 October 2019
GUARANTEE2GUARANTEE2
Legacy
2 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 February 2019
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
6 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2018
AAAnnual Accounts
Legacy
5 October 2018
PARENT_ACCPARENT_ACC
Legacy
5 October 2018
AGREEMENT2AGREEMENT2
Legacy
5 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 August 2017
AAAnnual Accounts
Legacy
31 August 2017
PARENT_ACCPARENT_ACC
Legacy
31 August 2017
GUARANTEE2GUARANTEE2
Legacy
31 August 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 January 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
10 November 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 March 2015
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
24 March 2015
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
20 March 2015
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Change Person Director Company With Change Date
22 May 2014
CH01Change of Director Details
Accounts With Accounts Type Full
17 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Capital Allotment Shares
8 January 2014
SH01Allotment of Shares
Termination Director Company With Name
31 December 2013
TM01Termination of Director
Appoint Corporate Secretary Company With Name
20 December 2013
AP04Appointment of Corporate Secretary
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Termination Secretary Company With Name
24 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
25 June 2013
MR01Registration of a Charge
Memorandum Articles
29 May 2013
MEM/ARTSMEM/ARTS
Resolution
29 May 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Move Registers To Sail Company
3 May 2013
AD03Change of Location of Company Records
Change Sail Address Company
2 May 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 August 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
14 August 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 August 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Memorandum Articles
14 August 2012
MEM/ARTSMEM/ARTS
Resolution
14 August 2012
RESOLUTIONSResolutions
Legacy
2 August 2012
MG02MG02
Legacy
2 August 2012
MG02MG02
Legacy
2 August 2012
MG02MG02
Resolution
13 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
22 August 2007
363sAnnual Return (shuttle)
Legacy
22 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 October 2006
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 June 2005
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 2004
AAAnnual Accounts
Legacy
27 February 2004
288bResignation of Director or Secretary
Legacy
27 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 November 2003
AAAnnual Accounts
Legacy
29 August 2003
363sAnnual Return (shuttle)
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 2002
AAAnnual Accounts
Accounts With Accounts Type Small
28 November 2001
AAAnnual Accounts
Legacy
20 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2000
AAAnnual Accounts
Legacy
11 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 1999
AAAnnual Accounts
Legacy
12 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
10 July 1998
363sAnnual Return (shuttle)
Legacy
3 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
16 July 1997
363sAnnual Return (shuttle)
Resolution
15 August 1996
RESOLUTIONSResolutions
Legacy
15 August 1996
169169
Legacy
30 July 1996
395Particulars of Mortgage or Charge
Legacy
28 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1996
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Legacy
31 July 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
7 April 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
21 July 1994
363sAnnual Return (shuttle)
Legacy
10 January 1994
288288
Legacy
22 December 1993
288288
Accounts With Accounts Type Small
7 November 1993
AAAnnual Accounts
Legacy
12 September 1993
363sAnnual Return (shuttle)
Legacy
24 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 1991
AAAnnual Accounts
Legacy
26 September 1991
288288
Legacy
17 September 1991
363b363b
Legacy
18 October 1990
363363
Accounts With Accounts Type Full
23 August 1990
AAAnnual Accounts
Legacy
21 November 1989
287Change of Registered Office
Legacy
16 November 1989
363363
Accounts With Accounts Type Full
10 August 1989
AAAnnual Accounts
Legacy
19 December 1988
395Particulars of Mortgage or Charge
Legacy
30 September 1988
287Change of Registered Office
Legacy
30 September 1988
363363
Accounts With Accounts Type Full
15 June 1988
AAAnnual Accounts
Legacy
2 June 1988
363363
Legacy
19 April 1988
288288
Legacy
6 July 1987
288288
Miscellaneous
11 June 1987
MISCMISC
Accounts With Accounts Type Full
16 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
31 October 1986
AAAnnual Accounts
Legacy
31 October 1986
363363
Incorporation Company
11 December 1984
NEWINCIncorporation