Background WavePink WaveYellow Wave

INIZIO EVOKE COMMS EUROPE LIMITED (05077475)

INIZIO EVOKE COMMS EUROPE LIMITED (05077475) is an active UK company. incorporated on 18 March 2004. with registered office in London,. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. INIZIO EVOKE COMMS EUROPE LIMITED has been registered for 22 years. Current directors include JACKSON, Benjamin Shaun, MORROW, Martin.

Company Number
05077475
Status
active
Type
ltd
Incorporated
18 March 2004
Age
22 years
Address
8th Floor, Holborn Gate,, London,, WC2A 1AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
JACKSON, Benjamin Shaun, MORROW, Martin
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INIZIO EVOKE COMMS EUROPE LIMITED

INIZIO EVOKE COMMS EUROPE LIMITED is an active company incorporated on 18 March 2004 with the registered office located in London,. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. INIZIO EVOKE COMMS EUROPE LIMITED was registered 22 years ago.(SIC: 70210)

Status

active

Active since 22 years ago

Company No

05077475

LTD Company

Age

22 Years

Incorporated 18 March 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 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026

Previous Company Names

TONIC LIFE COMMUNICATIONS LIMITED
From: 28 May 2004To: 15 August 2025
MANMILL LIMITED
From: 18 March 2004To: 28 May 2004
Contact
Address

8th Floor, Holborn Gate, 26 Southampton Buildings, London,, WC2A 1AN,

Previous Addresses

3 London Wall Buildings London Wall London EC2M 5SY England
From: 8 April 2016To: 3 January 2017
3 London Wall Buildings London EC2M 5SY England
From: 3 July 2015To: 8 April 2016
15-17 Huntsworth Mews London NW1 6DD
From: 18 March 2004To: 3 July 2015
Timeline

26 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Oct 09
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Mar 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Feb 12
Director Joined
Mar 12
Loan Secured
May 14
Loan Cleared
Jun 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jan 15
Loan Cleared
Jul 15
Director Joined
Mar 17
Director Left
Nov 17
Loan Cleared
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Cleared
Jan 23
Loan Cleared
Aug 23
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Jan 25
Director Left
Oct 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

JACKSON, Benjamin Shaun

Active
26 Southampton Buildings,, London,WC2A 1AN
Born February 1984
Director
Appointed 08 Aug 2024

MORROW, Martin

Active
26 Southampton Buildings,, London,WC2A 1AN
Born November 1967
Director
Appointed 14 Mar 2012

BRAMALL, Helen Mary

Resigned
26 Southampton Buildings,, London,WC2A 1AN
Secretary
Appointed 25 Nov 2014
Resigned 31 Dec 2016

LEES, Jennifer

Resigned
17 Huntsworth Mews, LondonNW1 6DD
Secretary
Appointed 10 Jul 2009
Resigned 08 Aug 2014

PARSONS, Oliver Martin

Resigned
3 First Cross Road, LondonTW2 5QA
Secretary
Appointed 01 May 2005
Resigned 10 Jul 2009

EDWIN COE SECRETARIES LIMITED

Resigned
2 Stone Buildings, LondonWC2A 3TH
Corporate secretary
Appointed 21 May 2004
Resigned 01 May 2005

RM REGISTRARS LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate secretary
Appointed 18 Mar 2004
Resigned 21 May 2004

ADAMS, Colin Raymond

Resigned
Huntsworth Mews, LondonNW1 6DD
Born November 1960
Director
Appointed 11 Apr 2011
Resigned 31 Jan 2012

BARRON, David

Resigned
Holborn Gate, LondonWC2A 1AN
Born July 1973
Director
Appointed 08 Aug 2024
Resigned 13 Dec 2024

BELL, James Martin Graham

Resigned
10b Solesbridge Close, RickmansworthWD3 5SP
Born March 1973
Director
Appointed 02 Jul 2009
Resigned 11 Mar 2011

BROADHEAD, Tymon Piers

Resigned
Huntsworth Mews, LondonNW1 6DD
Born August 1966
Director
Appointed 20 Oct 2009
Resigned 11 Apr 2011

CLARK, Scott Alan

Resigned
North End, HassocksBN6 8TE
Born September 1965
Director
Appointed 05 Jul 2004
Resigned 01 Jul 2014

GITSHAM, Moira Anne

Resigned
13 Rue Jourdan, La Rochelle
Born June 1959
Director
Appointed 01 Sept 2004
Resigned 10 Jul 2009

JONES, Neil Garth

Resigned
26 Southampton Buildings,, London,WC2A 1AN
Born June 1966
Director
Appointed 02 Mar 2017
Resigned 27 Sept 2025

KINCH, David Patrick

Resigned
123 St Jamess Drive, LondonSW17 7RP
Born April 1960
Director
Appointed 21 May 2004
Resigned 05 Jul 2004

MATHESON, Neil

Resigned
26 Southampton Buildings,, London,WC2A 1AN
Born November 1956
Director
Appointed 01 Oct 2009
Resigned 20 Jul 2017

PARSONS, Oliver Martin

Resigned
Netherton Road, TwickenhamTW1 1LZ
Born August 1967
Director
Appointed 05 Jul 2004
Resigned 10 Jul 2014

ROWLEY, David Alan

Resigned
24 Lock Road, MarlowSL7 1QW
Born April 1962
Director
Appointed 10 Jul 2009
Resigned 23 Sept 2009

STRATTON, Anthony John

Resigned
Watch Hill, HeadingtonOX3 8TB
Born September 1947
Director
Appointed 21 Aug 2006
Resigned 10 Jul 2009

WITHEY, Sally-Ann Patricia

Resigned
Huntsworth Mews, LondonNW1 6DD
Born October 1962
Director
Appointed 10 Jul 2009
Resigned 31 Dec 2014

RM NOMINEES LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate director
Appointed 18 Mar 2004
Resigned 21 May 2004

Persons with significant control

1

26 Southampton Buildings, LondonWC2A 1AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2025
AAAnnual Accounts
Legacy
10 September 2025
PARENT_ACCPARENT_ACC
Legacy
10 September 2025
AGREEMENT2AGREEMENT2
Legacy
10 September 2025
GUARANTEE2GUARANTEE2
Certificate Change Of Name Company
15 August 2025
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
16 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
14 January 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 August 2024
AAAnnual Accounts
Legacy
1 August 2024
PARENT_ACCPARENT_ACC
Legacy
1 August 2024
AGREEMENT2AGREEMENT2
Legacy
1 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2023
AAAnnual Accounts
Legacy
24 October 2023
PARENT_ACCPARENT_ACC
Legacy
24 October 2023
AGREEMENT2AGREEMENT2
Legacy
24 October 2023
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
8 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2022
AAAnnual Accounts
Legacy
4 October 2022
PARENT_ACCPARENT_ACC
Legacy
4 October 2022
AGREEMENT2AGREEMENT2
Legacy
4 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2021
AAAnnual Accounts
Legacy
2 November 2021
PARENT_ACCPARENT_ACC
Legacy
2 November 2021
GUARANTEE2GUARANTEE2
Legacy
2 November 2021
AGREEMENT2AGREEMENT2
Legacy
20 October 2021
GUARANTEE2GUARANTEE2
Legacy
29 September 2021
PARENT_ACCPARENT_ACC
Legacy
29 September 2021
GUARANTEE2GUARANTEE2
Legacy
29 September 2021
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
9 September 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2021
MR01Registration of a Charge
Memorandum Articles
19 August 2021
MAMA
Resolution
19 August 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
19 August 2021
CC04CC04
Mortgage Satisfy Charge Full
11 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2021
AAAnnual Accounts
Legacy
5 January 2021
PARENT_ACCPARENT_ACC
Legacy
5 January 2021
GUARANTEE2GUARANTEE2
Legacy
5 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2019
AAAnnual Accounts
Legacy
23 October 2019
GUARANTEE2GUARANTEE2
Legacy
7 October 2019
PARENT_ACCPARENT_ACC
Legacy
7 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2018
AAAnnual Accounts
Legacy
5 September 2018
PARENT_ACCPARENT_ACC
Legacy
5 September 2018
AGREEMENT2AGREEMENT2
Legacy
5 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2017
AAAnnual Accounts
Legacy
22 August 2017
PARENT_ACCPARENT_ACC
Legacy
22 August 2017
AGREEMENT2AGREEMENT2
Legacy
22 August 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 January 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2016
AAAnnual Accounts
Legacy
4 October 2016
PARENT_ACCPARENT_ACC
Legacy
4 October 2016
AGREEMENT2AGREEMENT2
Legacy
4 October 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Change Person Director Company With Change Date
8 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 July 2015
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
3 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 June 2014
MR04Satisfaction of Charge
Resolution
6 June 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
29 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Legacy
19 October 2012
MG01MG01
Change Person Director Company With Change Date
3 September 2012
CH01Change of Director Details
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Resolution
25 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Legacy
24 March 2011
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Legacy
18 March 2011
MG01MG01
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Legacy
22 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Legacy
8 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
287Change of Registered Office
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 July 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 June 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2007
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Legacy
10 November 2006
287Change of Registered Office
Legacy
13 October 2006
395Particulars of Mortgage or Charge
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 August 2006
AAAnnual Accounts
Legacy
19 April 2006
363aAnnual Return
Legacy
23 February 2006
88(2)R88(2)R
Resolution
23 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
7 February 2005
287Change of Registered Office
Legacy
1 December 2004
225Change of Accounting Reference Date
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
287Change of Registered Office
Certificate Change Of Name Company
28 May 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 March 2004
NEWINCIncorporation