Background WavePink WaveYellow Wave

EVENGAIN LIMITED (02477871)

EVENGAIN LIMITED (02477871) is an active UK company. incorporated on 6 March 1990. with registered office in Bexhill-On-Sea. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EVENGAIN LIMITED has been registered for 36 years. Current directors include LING, Christopher Adam, MIDDLETON, Charles John.

Company Number
02477871
Status
active
Type
ltd
Incorporated
6 March 1990
Age
36 years
Address
Glovers House, Bexhill-On-Sea, TN39 5ES
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LING, Christopher Adam, MIDDLETON, Charles John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVENGAIN LIMITED

EVENGAIN LIMITED is an active company incorporated on 6 March 1990 with the registered office located in Bexhill-On-Sea. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EVENGAIN LIMITED was registered 36 years ago.(SIC: 70100)

Status

active

Active since 36 years ago

Company No

02477871

LTD Company

Age

36 Years

Incorporated 6 March 1990

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 22 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Glovers House Glovers End Bexhill-On-Sea, TN39 5ES,

Previous Addresses

Coghurst Hall Ivyhouse Lane Ore Hastings East Sussex TN35 4NP
From: 6 March 1990To: 29 January 2016
Timeline

13 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Mar 90
Director Left
Mar 11
Loan Cleared
Nov 13
Loan Secured
Nov 13
Loan Cleared
Feb 17
Director Joined
Jan 19
Director Left
Oct 20
Director Joined
Nov 20
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Capital Update
Jan 24
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

LING, Christopher Adam

Active
Glovers End, Bexhill-On-SeaTN39 5ES
Secretary
Appointed 27 Oct 2020

LING, Christopher Adam

Active
Glovers End, Bexhill-On-SeaTN39 5ES
Born January 1974
Director
Appointed 01 Oct 2020

MIDDLETON, Charles John

Active
Glovers End, Bexhill-On-SeaTN39 5ES
Born April 1966
Director
Appointed 11 Apr 2022

BULL, David Peter

Resigned
Coghurst Hall, HastingsTN35 4NP
Secretary
Appointed 16 Jul 2002
Resigned 17 Jan 2006

GOSS, Charles Edward

Resigned
Hollywood House, TendrineCO16 9AP
Secretary
Appointed N/A
Resigned 03 Feb 1993

LOCH, Alasdair Bell

Resigned
Glovers End, Bexhill-On-SeaTN39 5ES
Secretary
Appointed 17 Jan 2006
Resigned 14 Oct 2020

MCGREGOR, Barry Kenneth

Resigned
15a Woolley Road, MaidstoneME15 8PY
Secretary
Appointed 01 Feb 1997
Resigned 16 Jul 2002

WILLIAMS, John

Resigned
101 Winn Road, LondonSE12 9EZ
Secretary
Appointed 12 Feb 1993
Resigned 31 Jan 1997

WOODMANSEY, Jonathan Kirk

Resigned
Glovers End, Bexhill-On-SeaTN39 5ES
Secretary
Appointed 14 Oct 2020
Resigned 27 Oct 2020

BULL, David Peter

Resigned
Coghurst Hall, HastingsTN35 4NP
Born August 1951
Director
Appointed 16 Jul 2002
Resigned 28 Feb 2011

CLISH, Anthony Norman

Resigned
Glovers End, Bexhill-On-SeaTN39 5ES
Born December 1961
Director
Appointed 17 Jan 2006
Resigned 11 Apr 2022

GOSS, Charles Edward

Resigned
Hollywood House, TendrineCO16 9AP
Born May 1997
Director
Appointed N/A
Resigned 03 Feb 1993

GOSS, Nigel Charles

Resigned
Seascape Church Lane, Frinton On SeaCO13 0JS
Born October 1960
Director
Appointed N/A
Resigned 16 Jul 2002

GOSS, Susan

Resigned
Sunnyside Lodge, ColchesterCO3 5PB
Born July 1953
Director
Appointed 16 Oct 1995
Resigned 01 Dec 1998

LOCH, Alasdair Bell

Resigned
Glovers End, Bexhill-On-SeaTN39 5ES
Born September 1963
Director
Appointed 17 Jan 2006
Resigned 14 Oct 2020

SILLS, Jeffrey Alan

Resigned
Glovers End, Bexhill-On-SeaTN39 5ES
Born October 1963
Director
Appointed 17 Jan 2006
Resigned 11 Apr 2022

ULLMAN, Richard Lewis

Resigned
Glovers End, Bexhill-On-SeaTN39 5ES
Born September 1973
Director
Appointed 28 Nov 2018
Resigned 11 Apr 2022

WATSON, Alan James

Resigned
Marlie Farm, New RomneyTN28 8UE
Born April 1938
Director
Appointed 16 Jul 2002
Resigned 17 Jan 2006

WILLIAMS, John

Resigned
101 Winn Road, LondonSE12 9EZ
Born September 1930
Director
Appointed 12 Feb 1993
Resigned 31 Jan 1997

Persons with significant control

1

Glovers End, Bexhill-On-SeaTN39 5ES

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
7 September 2024
AAMDAAMD
Accounts With Accounts Type Micro Entity
12 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
31 January 2024
SH19Statement of Capital
Legacy
31 January 2024
SH20SH20
Legacy
31 January 2024
CAP-SSCAP-SS
Resolution
31 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 October 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 January 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Change Account Reference Date Company Current Shortened
25 November 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Change Account Reference Date Company Current Extended
4 December 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
15 November 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Full
2 March 2009
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Legacy
6 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
30 March 2007
363aAnnual Return
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
27 March 2006
363aAnnual Return
Legacy
27 March 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
403aParticulars of Charge Subject to s859A
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Resolution
27 January 2006
RESOLUTIONSResolutions
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
395Particulars of Mortgage or Charge
Legacy
25 January 2006
155(6)b155(6)b
Legacy
25 January 2006
155(6)b155(6)b
Legacy
25 January 2006
155(6)a155(6)a
Resolution
25 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Legacy
4 March 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 July 2004
AAAnnual Accounts
Legacy
17 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2003
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Legacy
22 January 2003
225Change of Accounting Reference Date
Auditors Resignation Company
10 January 2003
AUDAUD
Legacy
8 December 2002
288cChange of Particulars
Accounts With Accounts Type Small
21 November 2002
AAAnnual Accounts
Legacy
11 November 2002
288cChange of Particulars
Memorandum Articles
12 August 2002
MEM/ARTSMEM/ARTS
Legacy
26 July 2002
155(6)b155(6)b
Legacy
26 July 2002
155(6)b155(6)b
Legacy
26 July 2002
155(6)b155(6)b
Legacy
26 July 2002
155(6)a155(6)a
Legacy
24 July 2002
395Particulars of Mortgage or Charge
Resolution
23 July 2002
RESOLUTIONSResolutions
Resolution
23 July 2002
RESOLUTIONSResolutions
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
287Change of Registered Office
Legacy
23 July 2002
288bResignation of Director or Secretary
Auditors Resignation Company
23 July 2002
AUDAUD
Legacy
8 May 2002
363sAnnual Return (shuttle)
Legacy
20 November 2001
169169
Resolution
20 November 2001
RESOLUTIONSResolutions
Resolution
19 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 October 2001
AAAnnual Accounts
Legacy
8 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2000
AAAnnual Accounts
Legacy
2 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1999
AAAnnual Accounts
Legacy
7 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1999
AAAnnual Accounts
Legacy
15 December 1998
288bResignation of Director or Secretary
Legacy
17 November 1998
395Particulars of Mortgage or Charge
Legacy
5 June 1998
225Change of Accounting Reference Date
Resolution
2 June 1998
RESOLUTIONSResolutions
Resolution
2 June 1998
RESOLUTIONSResolutions
Resolution
2 June 1998
RESOLUTIONSResolutions
Legacy
27 May 1998
287Change of Registered Office
Legacy
24 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1997
AAAnnual Accounts
Legacy
3 June 1997
353353
Legacy
30 May 1997
288cChange of Particulars
Legacy
30 May 1997
363b363b
Legacy
30 May 1997
363(353)363(353)
Legacy
30 May 1997
363(190)363(190)
Legacy
10 March 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 1997
AAAnnual Accounts
Legacy
14 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1996
AAAnnual Accounts
Legacy
25 October 1995
288288
Legacy
10 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1994
AAAnnual Accounts
Legacy
26 March 1993
363sAnnual Return (shuttle)
Legacy
24 February 1993
288288
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Legacy
4 January 1993
287Change of Registered Office
Accounts With Accounts Type Dormant
17 November 1992
AAAnnual Accounts
Resolution
28 August 1992
RESOLUTIONSResolutions
Legacy
26 August 1992
363b363b
Accounts With Made Up Date
17 August 1992
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 March 1992
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
11 March 1992
363aAnnual Return
Legacy
6 January 1992
288288
Legacy
19 December 1991
88(2)P88(2)P
Legacy
18 December 1991
122122
Legacy
17 December 1991
288288
Legacy
20 November 1991
123Notice of Increase in Nominal Capital
Legacy
14 November 1991
288288
Legacy
14 November 1991
287Change of Registered Office
Gazette Notice Compulsary
5 November 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
6 March 1990
NEWINCIncorporation