Background WavePink WaveYellow Wave

EVIDENCE TALKS LIMITED (04611669)

EVIDENCE TALKS LIMITED (04611669) is an active UK company. incorporated on 9 December 2002. with registered office in Stratford-Upon-Avon. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. EVIDENCE TALKS LIMITED has been registered for 23 years. Current directors include MCMENAMIN, Noel Michael, POWNEY, Darren Paul, WHITTON, Simon Jack William.

Company Number
04611669
Status
active
Type
ltd
Incorporated
9 December 2002
Age
23 years
Address
36 Timothys Bridge Road, Stratford-Upon-Avon, CV37 9NW
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
MCMENAMIN, Noel Michael, POWNEY, Darren Paul, WHITTON, Simon Jack William
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVIDENCE TALKS LIMITED

EVIDENCE TALKS LIMITED is an active company incorporated on 9 December 2002 with the registered office located in Stratford-Upon-Avon. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. EVIDENCE TALKS LIMITED was registered 23 years ago.(SIC: 62020)

Status

active

Active since 23 years ago

Company No

04611669

LTD Company

Age

23 Years

Incorporated 9 December 2002

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 26 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 27 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

36 Timothys Bridge Road Stratford Enterprise Park Stratford-Upon-Avon, CV37 9NW,

Previous Addresses

The Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF
From: 10 August 2012To: 16 October 2019
C/O S G Beale & Co 3 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA United Kingdom
From: 9 February 2010To: 10 August 2012
2Nd Floor 85 Frampton Street London NW8 8NQ
From: 9 December 2002To: 9 February 2010
Timeline

26 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Funding Round
Jun 10
Share Issue
Feb 13
Loan Secured
Mar 15
Director Joined
Dec 17
Funding Round
Jun 18
Loan Cleared
May 19
Director Left
May 19
Owner Exit
May 19
Owner Exit
May 19
Director Joined
May 19
Director Joined
May 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Funding Round
Jun 19
Director Joined
Apr 20
Loan Secured
Jul 20
Director Left
Apr 21
Director Left
Feb 22
Director Left
Sept 22
Loan Secured
Oct 22
Director Joined
Dec 22
Loan Secured
Jul 24
Loan Secured
Mar 25
Director Joined
Nov 25
Director Left
Nov 25
4
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MCMENAMIN, Noel Michael

Active
Cygnet Court, Stratford-Upon-AvonCV37 9NW
Born December 1964
Director
Appointed 24 May 2019

POWNEY, Darren Paul

Active
Timothys Bridge Road, Stratford-Upon-AvonCV37 9NW
Born April 1968
Director
Appointed 12 Nov 2025

WHITTON, Simon Jack William

Active
Timothys Bridge Road, Stratford-Upon-AvonCV37 9NW
Born August 1978
Director
Appointed 01 Dec 2022

BUHAGIAR, Bryan

Resigned
14 Fernbank Close, ChathamME5 9NH
Nominee secretary
Appointed 09 Dec 2002
Resigned 09 Dec 2002

SHELDON, Elizabeth Helen

Resigned
Tongwell Street, Milton KeynesMK15 0YS
Secretary
Appointed 09 Dec 2002
Resigned 14 Feb 2022

ARCHIBALD, Andrew Mcleod

Resigned
Cygnet Court, Stratford-Upon-AvonCV37 9NW
Born August 1962
Director
Appointed 24 May 2019
Resigned 30 Apr 2021

BUHAGIAR, Susan

Resigned
14 Fernbank Close, ChathamME5 9NH
Born June 1960
Nominee director
Appointed 09 Dec 2002
Resigned 09 Dec 2002

LANE, Ashley Douglas

Resigned
Tongwell Street, Milton KeynesMK15 0YS
Born May 1969
Director
Appointed 01 Nov 2017
Resigned 13 May 2019

SHELDON, Andrew David

Resigned
Tongwell Street, Milton KeynesMK15 0YS
Born January 1957
Director
Appointed 09 Dec 2002
Resigned 12 Nov 2025

SHELDON, Elizabeth Helen

Resigned
Tongwell Street, Milton KeynesMK15 0YS
Born June 1954
Director
Appointed 09 Dec 2002
Resigned 14 Feb 2022

SHEPHERD, James William

Resigned
Timothys Bridge Road, Stratford-Upon-AvonCV37 9NW
Born October 1984
Director
Appointed 30 Apr 2020
Resigned 03 Sept 2022

Persons with significant control

3

1 Active
2 Ceased
Timothys Bridge Road, Stratford-Upon-AvonCV37 9NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2019

Mr Andrew David Sheldon

Ceased
Tongwell Street, Milton KeynesMK15 0YS
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 May 2019

Mrs Elizabeth Helen Sheldon

Ceased
Tongwell Street, Milton KeynesMK15 0YS
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 May 2019
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
27 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 February 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2019
AD01Change of Registered Office Address
Change Account Reference Date Company
2 August 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
25 June 2019
SH01Allotment of Shares
Resolution
12 June 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
4 June 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
4 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Notification Of A Person With Significant Control
30 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 May 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Capital Allotment Shares
26 June 2018
SH01Allotment of Shares
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
12 December 2017
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
12 December 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Change Person Director Company With Change Date
11 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Resolution
15 April 2013
RESOLUTIONSResolutions
Resolution
13 February 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
13 February 2013
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 June 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 June 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 February 2010
AD01Change of Registered Office Address
Legacy
8 January 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
27 September 2009
AAAnnual Accounts
Legacy
16 September 2009
395Particulars of Mortgage or Charge
Legacy
9 December 2008
363aAnnual Return
Legacy
8 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 September 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
19 December 2007
123Notice of Increase in Nominal Capital
Resolution
19 December 2007
RESOLUTIONSResolutions
Resolution
19 December 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
14 December 2006
363aAnnual Return
Legacy
14 December 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 September 2006
AAAnnual Accounts
Legacy
11 September 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 March 2006
AAAnnual Accounts
Legacy
2 February 2006
363aAnnual Return
Legacy
11 January 2006
287Change of Registered Office
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 October 2004
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Legacy
22 March 2004
288cChange of Particulars
Legacy
22 March 2004
288cChange of Particulars
Legacy
23 February 2004
288cChange of Particulars
Legacy
23 February 2004
288cChange of Particulars
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
287Change of Registered Office
Incorporation Company
9 December 2002
NEWINCIncorporation