Background WavePink WaveYellow Wave

EVADON LIMITED (02851523)

EVADON LIMITED (02851523) is an active UK company. incorporated on 8 September 1993. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. EVADON LIMITED has been registered for 32 years. Current directors include COHEN, John Michael Roth, PARKER, Alexander Russell, RICE, Timothy Miles Bindon, Sir.

Company Number
02851523
Status
active
Type
ltd
Incorporated
8 September 1993
Age
32 years
Address
40, Queen Anne Street, London, W1G 9EL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
COHEN, John Michael Roth, PARKER, Alexander Russell, RICE, Timothy Miles Bindon, Sir
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVADON LIMITED

EVADON LIMITED is an active company incorporated on 8 September 1993 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. EVADON LIMITED was registered 32 years ago.(SIC: 90030)

Status

active

Active since 32 years ago

Company No

02851523

LTD Company

Age

32 Years

Incorporated 8 September 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

SPEED 3781 LIMITED
From: 8 September 1993To: 7 January 1994
Contact
Address

40, Queen Anne Street London, W1G 9EL,

Previous Addresses

Ivy House 31 the Terrace Barnes London SW13 0NR
From: 8 September 1993To: 16 December 2016
Timeline

5 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Sept 93
Director Joined
Apr 24
Director Left
Apr 24
New Owner
Aug 25
Owner Exit
Aug 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

COHEN, John Michael Roth

Active
2 St Giles Square, LondonWC2H 8AP
Born February 1946
Director
Appointed 20 Mar 1995

PARKER, Alexander Russell

Active
40 Queen Anne Street, LondonW1G 9EL
Born July 1978
Director
Appointed 28 Feb 2024

RICE, Timothy Miles Bindon, Sir

Active
40, Queen Anne Street, LondonW1G 9EL
Born November 1944
Director
Appointed 17 Dec 1993

GREEN, Michael

Resigned
39 Oregon Avenue, ReadingRG31 6RZ
Secretary
Appointed 17 Dec 1993
Resigned 14 Nov 2017

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 08 Sept 1993
Resigned 17 Dec 1993

BENSON, Neil Winston

Resigned
40, Queen Anne Street, LondonW1G 9EL
Born October 1937
Director
Appointed 20 Mar 1995
Resigned 28 Feb 2024

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 08 Sept 1993
Resigned 17 Dec 1993

Persons with significant control

5

4 Active
1 Ceased

Mr Alexander Russell Parker

Active
40 Queen Anne Street, LondonW1G 9EL
Born July 1978

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 08 Aug 2025

Mr Neil Winston Benson Obe Fca

Ceased
40, Queen Anne Street, LondonW1G 9EL
Born October 1937

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 08 Sept 2016
Ceased 08 Aug 2025

Mr John Michael Roth Cohen

Active
2 St Giles Square, LondonWC2H 8AP
Born February 1946

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 08 Sept 2016

Jonathan Nigel Hugh Rice

Active
40, Queen Anne Street, LondonW1G 9EL
Born February 1947

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 08 Sept 2016

Lady Jane Artereta Rice

Active
40, Queen Anne Street, LondonW1G 9EL
Born September 1946

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 08 Sept 2016
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
29 August 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
19 November 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2017
CH01Change of Director Details
Accounts With Accounts Type Small
3 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Small
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Accounts With Accounts Type Small
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Accounts With Accounts Type Small
21 December 2008
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Accounts With Accounts Type Small
2 February 2008
AAAnnual Accounts
Legacy
19 October 2007
363aAnnual Return
Accounts With Accounts Type Small
5 February 2007
AAAnnual Accounts
Legacy
15 September 2006
363aAnnual Return
Accounts With Accounts Type Small
20 January 2006
AAAnnual Accounts
Legacy
3 October 2005
363aAnnual Return
Accounts With Accounts Type Small
31 January 2005
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Legacy
25 June 2004
288cChange of Particulars
Accounts With Accounts Type Small
13 January 2004
AAAnnual Accounts
Legacy
26 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 2002
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2002
AAAnnual Accounts
Legacy
24 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 2001
AAAnnual Accounts
Legacy
3 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 2000
AAAnnual Accounts
Legacy
5 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1998
AAAnnual Accounts
Legacy
29 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1998
AAAnnual Accounts
Legacy
30 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 1996
AAAnnual Accounts
Legacy
19 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 1995
AAAnnual Accounts
Legacy
10 October 1995
363sAnnual Return (shuttle)
Legacy
10 April 1995
288288
Legacy
10 April 1995
288288
Accounts With Accounts Type Dormant
3 March 1995
AAAnnual Accounts
Resolution
3 March 1995
RESOLUTIONSResolutions
Legacy
30 October 1994
363sAnnual Return (shuttle)
Legacy
19 July 1994
225(1)225(1)
Legacy
28 January 1994
288288
Resolution
28 January 1994
RESOLUTIONSResolutions
Legacy
27 January 1994
287Change of Registered Office
Legacy
11 January 1994
287Change of Registered Office
Certificate Change Of Name Company
6 January 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 September 1993
NEWINCIncorporation