Background WavePink WaveYellow Wave

EVENTECH LIMITED (03229417)

EVENTECH LIMITED (03229417) is an active UK company. incorporated on 25 July 1996. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles and 2 other business activities. EVENTECH LIMITED has been registered for 29 years. Current directors include DAVIS, Glen, GALLAGHER, Patrick Anthony, GRIFFIN, Liam.

Company Number
03229417
Status
active
Type
ltd
Incorporated
25 July 1996
Age
29 years
Address
The Point, London, W2 1AF
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
DAVIS, Glen, GALLAGHER, Patrick Anthony, GRIFFIN, Liam
SIC Codes
45112, 45200, 77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVENTECH LIMITED

EVENTECH LIMITED is an active company incorporated on 25 July 1996 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles and 2 other business activities. EVENTECH LIMITED was registered 29 years ago.(SIC: 45112, 45200, 77110)

Status

active

Active since 29 years ago

Company No

03229417

LTD Company

Age

29 Years

Incorporated 25 July 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 September 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

The Point 37 North Wharf Road London, W2 1AF,

Previous Addresses

The Point 4th Floor North Wharf Road London W2 1AF England
From: 21 December 2018To: 2 January 2019
35-37 William Road London NW1 3ER
From: 25 July 1996To: 21 December 2018
Timeline

27 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jul 96
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Loan Cleared
Jun 13
Loan Secured
Jun 13
Loan Secured
Apr 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Mar 15
Director Left
Aug 15
Director Joined
Aug 16
Director Left
Aug 17
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Mar 20
Director Left
Mar 20
Loan Secured
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Nov 24
Director Left
Nov 24
Director Joined
Jan 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

VAKANI, Qaiser

Active
37 North Wharf Road, LondonW2 1AF
Secretary
Appointed 01 Oct 2021

DAVIS, Glen

Active
37 North Wharf Road, LondonW2 1AF
Born August 1982
Director
Appointed 09 Jan 2026

GALLAGHER, Patrick Anthony

Active
37 North Wharf Road, LondonW2 1AF
Born March 1967
Director
Appointed 23 Mar 2020

GRIFFIN, Liam

Active
37 North Wharf Road, LondonW2 1AF
Born March 1973
Director
Appointed 23 Mar 2020

BOLAND, Andrew Kenneth

Resigned
William Road, LondonNW1 3ER
Secretary
Appointed 13 Aug 2015
Resigned 04 Jan 2016

CUST, Gary

Resigned
William Road, LondonNW1 3ER
Secretary
Appointed 25 Apr 2014
Resigned 13 Aug 2015

FOSTER, Daryl

Resigned
Yoo Building, LondonNW8 9RF
Secretary
Appointed 16 Oct 1996
Resigned 19 Apr 2013

GAGE, Lee

Resigned
37 North Wharf Road, LondonW2 1AF
Secretary
Appointed 04 Jan 2016
Resigned 31 Mar 2021

GRIFFIN, Liam

Resigned
23 The Avenue, Potters BarEN6 1EG
Secretary
Appointed 09 Sept 1996
Resigned 16 Oct 1996

OLANIREGUN, Ayomide

Resigned
37 North Wharf Road, LondonW2 1AF
Secretary
Appointed 01 Apr 2021
Resigned 27 Aug 2021

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 25 Jul 1996
Resigned 09 Sept 1996

BARBROOK, Matthew James

Resigned
William Road, LondonNW1 3ER
Born August 1968
Director
Appointed 19 Mar 2013
Resigned 28 Nov 2014

BOLAND, Andrew Kenneth

Resigned
37 North Wharf Road, LondonW2 1AF
Born December 1969
Director
Appointed 03 Mar 2015
Resigned 23 Mar 2020

CUST, Gary William

Resigned
William Road, LondonNW1 3ER
Born December 1953
Director
Appointed 28 Nov 2014
Resigned 13 Aug 2015

FOSTER, Daryl

Resigned
Yoo Building, LondonNW8 9RF
Born June 1959
Director
Appointed 16 Oct 1996
Resigned 19 Apr 2013

GORDON, Simon

Resigned
37 North Wharf Road, LondonW2 1AF
Born April 1970
Director
Appointed 19 Jun 2018
Resigned 23 Mar 2020

GRIFFIN, John Patrick, Sir

Resigned
23 The Avenue, Potters BarEN6 1EG
Born August 1942
Director
Appointed 09 Sept 1996
Resigned 19 Apr 2013

GRIFFIN, Liam

Resigned
William Road, LondonNW1 3ER
Born March 1973
Director
Appointed 19 Apr 2013
Resigned 01 Apr 2017

INGRAM, Peter Christopher

Resigned
12 Bramalea Close, LondonN6 4QD
Born March 1967
Director
Appointed 07 Nov 2007
Resigned 30 Mar 2008

STICKLAND, David George

Resigned
William Road, LondonNW1 3ER
Born May 1969
Director
Appointed 01 Jul 2016
Resigned 19 Jun 2018

SUTER, Paul Bryan

Resigned
37 North Wharf Road, LondonW2 1AF
Born February 1967
Director
Appointed 23 Mar 2020
Resigned 08 Nov 2024

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 25 Jul 1996
Resigned 09 Sept 1996

Persons with significant control

1

37 North Wharf Road, LondonW2 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Jul 2016
Fundings
Financials
Latest Activities

Filing History

157

Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
20 May 2025
AAAnnual Accounts
Legacy
20 May 2025
PARENT_ACCPARENT_ACC
Legacy
20 May 2025
GUARANTEE2GUARANTEE2
Legacy
20 May 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
11 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 May 2024
AAAnnual Accounts
Legacy
10 May 2024
PARENT_ACCPARENT_ACC
Legacy
10 May 2024
AGREEMENT2AGREEMENT2
Legacy
10 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 May 2023
AAAnnual Accounts
Legacy
12 May 2023
PARENT_ACCPARENT_ACC
Legacy
12 May 2023
GUARANTEE2GUARANTEE2
Legacy
12 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 June 2022
AAAnnual Accounts
Legacy
23 May 2022
AGREEMENT2AGREEMENT2
Legacy
19 May 2022
PARENT_ACCPARENT_ACC
Legacy
19 May 2022
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
4 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2021
AAAnnual Accounts
Legacy
13 August 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Legacy
28 May 2021
GUARANTEE2GUARANTEE2
Legacy
28 May 2021
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
1 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2020
AAAnnual Accounts
Legacy
3 November 2020
PARENT_ACCPARENT_ACC
Legacy
17 September 2020
AGREEMENT2AGREEMENT2
Legacy
17 September 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2020
MR01Registration of a Charge
Change To A Person With Significant Control
28 November 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 June 2019
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2019
AAAnnual Accounts
Legacy
24 June 2019
PARENT_ACCPARENT_ACC
Legacy
24 June 2019
GUARANTEE2GUARANTEE2
Legacy
24 June 2019
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
2 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 December 2018
AD01Change of Registered Office Address
Mortgage Charge Part Both With Charge Number
13 November 2018
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
13 November 2018
MR05Certification of Charge
Gazette Filings Brought Up To Date
17 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2018
AAAnnual Accounts
Legacy
4 April 2018
PARENT_ACCPARENT_ACC
Legacy
4 April 2018
AGREEMENT2AGREEMENT2
Legacy
4 April 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 April 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
14 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
2 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
21 May 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 April 2014
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number
24 April 2014
MR01Registration of a Charge
Auditors Resignation Company
10 September 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
25 June 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 June 2013
MR04Satisfaction of Charge
Capital Variation Of Rights Attached To Shares
29 May 2013
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
22 May 2013
AAAnnual Accounts
Resolution
20 May 2013
RESOLUTIONSResolutions
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Termination Secretary Company With Name
2 May 2013
TM02Termination of Secretary
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Group
5 March 2012
AAAnnual Accounts
Resolution
5 December 2011
RESOLUTIONSResolutions
Legacy
1 December 2011
MG01MG01
Legacy
26 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Accounts With Accounts Type Full
10 March 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Full
24 April 2009
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Legacy
7 August 2008
287Change of Registered Office
Legacy
21 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 April 2008
AAAnnual Accounts
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
363aAnnual Return
Accounts With Accounts Type Full
23 March 2007
AAAnnual Accounts
Legacy
1 September 2006
363sAnnual Return (shuttle)
Legacy
20 July 2006
287Change of Registered Office
Accounts With Accounts Type Full
14 March 2006
AAAnnual Accounts
Legacy
18 November 2005
403aParticulars of Charge Subject to s859A
Legacy
9 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 2005
AAAnnual Accounts
Legacy
2 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 2004
AAAnnual Accounts
Legacy
1 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2003
AAAnnual Accounts
Legacy
5 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2002
AAAnnual Accounts
Legacy
30 July 2001
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
11 January 2001
AAMDAAMD
Accounts With Accounts Type Full
2 January 2001
AAAnnual Accounts
Legacy
1 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 2000
AAAnnual Accounts
Legacy
15 February 2000
288cChange of Particulars
Legacy
13 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1999
AAAnnual Accounts
Legacy
28 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1998
AAAnnual Accounts
Legacy
3 August 1997
363sAnnual Return (shuttle)
Legacy
20 June 1997
225Change of Accounting Reference Date
Legacy
31 October 1996
395Particulars of Mortgage or Charge
Legacy
22 October 1996
288bResignation of Director or Secretary
Legacy
22 October 1996
288aAppointment of Director or Secretary
Memorandum Articles
20 September 1996
MEM/ARTSMEM/ARTS
Resolution
20 September 1996
RESOLUTIONSResolutions
Legacy
20 September 1996
287Change of Registered Office
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Incorporation Company
25 July 1996
NEWINCIncorporation