Background WavePink WaveYellow Wave

EVENTSFORCE SOLUTIONS LTD (05025902)

EVENTSFORCE SOLUTIONS LTD (05025902) is an active UK company. incorporated on 26 January 2004. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. EVENTSFORCE SOLUTIONS LTD has been registered for 22 years. Current directors include COPLAND, Jordan Michael, GARCIA, Christina Sabella.

Company Number
05025902
Status
active
Type
ltd
Incorporated
26 January 2004
Age
22 years
Address
Ground Floor, 3 Wellbrook Court, Cambridge, CB3 0NA
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
COPLAND, Jordan Michael, GARCIA, Christina Sabella
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVENTSFORCE SOLUTIONS LTD

EVENTSFORCE SOLUTIONS LTD is an active company incorporated on 26 January 2004 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. EVENTSFORCE SOLUTIONS LTD was registered 22 years ago.(SIC: 62020)

Status

active

Active since 22 years ago

Company No

05025902

LTD Company

Age

22 Years

Incorporated 26 January 2004

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 4 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

EVENTSFORCE LIMITED
From: 26 January 2004To: 5 April 2004
Contact
Address

Ground Floor, 3 Wellbrook Court Girton Cambridge, CB3 0NA,

Previous Addresses

1.02 South Harrington Building 182 Sefton Street Brunswick Business Park Liverpool Merseyside L3 4BQ England
From: 1 May 2023To: 24 January 2025
The Wenlock 50-52 Wharf Road London N1 7EU
From: 28 October 2014To: 1 May 2023
253 Gray's Inn Road London WC1X 8QT
From: 26 January 2004To: 28 October 2014
Timeline

21 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Feb 11
Director Joined
Jun 14
Director Left
Oct 17
Share Buyback
Nov 17
Capital Reduction
Nov 17
Loan Cleared
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Owner Exit
Aug 19
Director Joined
Aug 19
Funding Round
Sept 19
Director Left
May 22
Director Joined
Nov 23
Director Left
Jan 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
May 25
Director Left
May 25
3
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

COPLAND, Jordan Michael

Active
Girton, CambridgeCB3 0NA
Secretary
Appointed 29 Aug 2024

COPLAND, Jordan Michael

Active
Girton, CambridgeCB3 0NA
Born April 1962
Director
Appointed 29 Aug 2024

GARCIA, Christina Sabella

Active
Girton, CambridgeCB3 0NA
Born June 1985
Director
Appointed 01 May 2025

GUSTAFSSON, Fred Johan

Resigned
Maryland Walk, LondonN1 8QZ
Secretary
Appointed 18 Feb 2005
Resigned 19 Aug 2019

LOVET, Christine

Resigned
36 Oldfield Road, LondonN16 0RS
Secretary
Appointed 26 Jan 2004
Resigned 17 Feb 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Jan 2004
Resigned 26 Jan 2004

BAXTER, Stephen Philip

Resigned
50-52 Wharf Road, LondonN1 7EU
Born August 1972
Director
Appointed 01 Jun 2014
Resigned 10 Oct 2017

EICHEN, Patrick Joseph

Resigned
182 Sefton Street, LiverpoolL3 4BQ
Born November 1978
Director
Appointed 13 Nov 2023
Resigned 29 Aug 2024

GEORGE, Ryan

Resigned
182 Sefton Street, LiverpoolL3 4BQ
Born February 1975
Director
Appointed 19 Aug 2019
Resigned 29 Aug 2024

SIRIUS, George

Resigned
36 Oldfield Road, LondonN16 0RS
Born December 1965
Director
Appointed 26 Jan 2004
Resigned 15 Apr 2022

VEAL, Richard

Resigned
Girton, CambridgeCB3 0NA
Born May 1969
Director
Appointed 29 Aug 2024
Resigned 01 May 2025

WATERFALL, Andrew Eric

Resigned
Lapworth Street, SolihullB94 5QP
Born April 1964
Director
Appointed 13 Dec 2010
Resigned 19 Aug 2019

WOOD, Gregory Scott

Resigned
182 Sefton Street, LiverpoolL3 4BQ
Born January 1973
Director
Appointed 19 Aug 2019
Resigned 31 Dec 2023

Persons with significant control

1

0 Active
1 Ceased

George Sirius

Ceased
LondonN16 0RS
Born December 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 26 Jan 2017
Ceased 19 Aug 2019
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 January 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 January 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 September 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
20 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
11 October 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 September 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
21 August 2019
PSC08Cessation of Other Registrable Person PSC
Termination Secretary Company With Name Termination Date
21 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
21 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
16 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
17 July 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Capital Cancellation Shares
24 November 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 November 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 October 2014
AD01Change of Registered Office Address
Resolution
30 July 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
30 July 2014
CC04CC04
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2010
AAAnnual Accounts
Legacy
8 June 2009
88(2)Return of Allotment of Shares
Memorandum Articles
1 April 2009
MEM/ARTSMEM/ARTS
Resolution
1 April 2009
RESOLUTIONSResolutions
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
23 January 2009
395Particulars of Mortgage or Charge
Legacy
12 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 November 2007
AAAnnual Accounts
Resolution
27 June 2007
RESOLUTIONSResolutions
Legacy
9 May 2007
363aAnnual Return
Legacy
23 April 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
25 September 2006
AAAnnual Accounts
Legacy
20 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 November 2005
AAAnnual Accounts
Legacy
21 March 2005
363aAnnual Return
Legacy
21 March 2005
88(2)R88(2)R
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
5 April 2004
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 February 2004
RESOLUTIONSResolutions
Resolution
2 February 2004
RESOLUTIONSResolutions
Resolution
2 February 2004
RESOLUTIONSResolutions
Legacy
26 January 2004
288bResignation of Director or Secretary
Incorporation Company
26 January 2004
NEWINCIncorporation