Background WavePink WaveYellow Wave

EVENFORM LTD (04110629)

EVENFORM LTD (04110629) is an active UK company. incorporated on 20 November 2000. with registered office in Ascot. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EVENFORM LTD has been registered for 25 years. Current directors include ARUNDALE, David William.

Company Number
04110629
Status
active
Type
ltd
Incorporated
20 November 2000
Age
25 years
Address
Rundle House, Ascot, SL5 9QD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ARUNDALE, David William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVENFORM LTD

EVENFORM LTD is an active company incorporated on 20 November 2000 with the registered office located in Ascot. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EVENFORM LTD was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04110629

LTD Company

Age

25 Years

Incorporated 20 November 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

Rundle House Charters Road Ascot, SL5 9QD,

Previous Addresses

Lyndale House 24 High Street Addlestone Surrey KT15 1TN
From: 20 November 2000To: 5 April 2021
Timeline

2 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Loan Cleared
Sept 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ARUNDALE, Maureen Elizabeth

Active
Charters Road, AscotSL5 9QD
Secretary
Appointed 23 Oct 2008

ARUNDALE, David William

Active
Charters Road, AscotSL5 9QD
Born May 1952
Director
Appointed 01 Dec 2000

ARUNDALE, David

Resigned
Brandon House Gorse Hill Lane, Virginia WaterGU25 4AJ
Secretary
Appointed 01 Dec 2000
Resigned 23 Oct 2008

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 20 Nov 2000
Resigned 22 Nov 2000

GOODIER, Ian Thomas

Resigned
16 Siddorn Street, WinsfordCW7 2BA
Born June 1952
Director
Appointed 01 Dec 2000
Resigned 16 Apr 2004

LYNCH, Aidan Edward

Resigned
270 Chertsey Lane, StainesTW18 3NF
Born July 1958
Director
Appointed 16 Apr 2004
Resigned 23 Oct 2008

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 20 Nov 2000
Resigned 22 Nov 2000

Persons with significant control

1

High Street, AddlestoneKT15 1TN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Micro Entity
6 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Legacy
4 April 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Legacy
18 February 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Legacy
22 September 2009
288cChange of Particulars
Legacy
22 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
9 April 2009
AAAnnual Accounts
Legacy
12 January 2009
403aParticulars of Charge Subject to s859A
Legacy
17 November 2008
363aAnnual Return
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
29 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 March 2008
AAAnnual Accounts
Legacy
7 December 2007
403aParticulars of Charge Subject to s859A
Legacy
9 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 November 2006
AAAnnual Accounts
Legacy
20 November 2006
363sAnnual Return (shuttle)
Legacy
5 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
16 March 2006
AAAnnual Accounts
Legacy
21 November 2005
363sAnnual Return (shuttle)
Legacy
23 June 2005
287Change of Registered Office
Legacy
18 November 2004
363sAnnual Return (shuttle)
Legacy
10 November 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
12 October 2004
AAAnnual Accounts
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
5 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 November 2003
AAAnnual Accounts
Legacy
22 July 2003
395Particulars of Mortgage or Charge
Legacy
19 April 2003
395Particulars of Mortgage or Charge
Legacy
14 April 2003
395Particulars of Mortgage or Charge
Legacy
25 February 2003
88(2)R88(2)R
Legacy
26 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 October 2002
AAAnnual Accounts
Legacy
25 October 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
18 December 2001
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Legacy
18 July 2001
88(2)R88(2)R
Legacy
31 May 2001
395Particulars of Mortgage or Charge
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
13 December 2000
88(2)R88(2)R
Legacy
13 December 2000
225Change of Accounting Reference Date
Legacy
13 December 2000
287Change of Registered Office
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
287Change of Registered Office
Legacy
29 November 2000
288bResignation of Director or Secretary
Legacy
29 November 2000
288bResignation of Director or Secretary
Incorporation Company
20 November 2000
NEWINCIncorporation