Background WavePink WaveYellow Wave

EVAD HOLDINGS LIMITED (06965702)

EVAD HOLDINGS LIMITED (06965702) is an active UK company. incorporated on 17 July 2009. with registered office in Shoreham-By-Sea. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EVAD HOLDINGS LIMITED has been registered for 16 years. Current directors include BAILEY, Rhys Nicholas Harry, FRIEND, Charlene Emma, HALFORD, Matthew James and 1 others.

Company Number
06965702
Status
active
Type
ltd
Incorporated
17 July 2009
Age
16 years
Address
Focus House, Shoreham-By-Sea, BN43 6PA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAILEY, Rhys Nicholas Harry, FRIEND, Charlene Emma, HALFORD, Matthew James, RISHBETH, Victoria Claire
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVAD HOLDINGS LIMITED

EVAD HOLDINGS LIMITED is an active company incorporated on 17 July 2009 with the registered office located in Shoreham-By-Sea. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EVAD HOLDINGS LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06965702

LTD Company

Age

16 Years

Incorporated 17 July 2009

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

ETHOS VOICE AND DATA HOLDINGS LIMITED
From: 23 December 2009To: 8 April 2022
DAWNBEST LIMITED
From: 17 July 2009To: 23 December 2009
Contact
Address

Focus House Ham Road Shoreham-By-Sea, BN43 6PA,

Previous Addresses

Cubo Building the Old Post Office Victoria Street Derby DE1 1EQ England
From: 24 February 2021To: 14 March 2022
5 Crompton Court Attwood Road Burntwood WS7 3GG England
From: 29 January 2019To: 24 February 2021
72 Leadenhall Market London EC3V 1LT
From: 1 June 2011To: 29 January 2019
124-128 City Road London EC1V 2NJ England
From: 13 October 2009To: 1 June 2011
124-128 City Road London EC1V 2NJ
From: 17 July 2009To: 13 October 2009
Timeline

29 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Apr 16
Director Left
Apr 16
Loan Secured
Jun 19
Funding Round
Aug 19
Owner Exit
Aug 19
Director Left
Oct 19
Loan Secured
Mar 20
Share Issue
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Owner Exit
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Loan Secured
Mar 23
Director Left
May 23
Director Joined
May 23
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Loan Cleared
Aug 24
Capital Update
Nov 25
Owner Exit
Jan 26
3
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BAILEY, Rhys Nicholas Harry

Active
Ham Road, Shoreham-By-SeaBN43 6PA
Born December 1990
Director
Appointed 28 Jun 2024

FRIEND, Charlene Emma

Active
Ham Road, Shoreham-By-SeaBN43 6PA
Born July 1984
Director
Appointed 21 Mar 2023

HALFORD, Matthew James

Active
Ham Road, Shoreham-By-SeaBN43 6PA
Born August 1973
Director
Appointed 28 Jun 2024

RISHBETH, Victoria Claire

Active
Ham Road, Shoreham-By-SeaBN43 6PA
Born March 1983
Director
Appointed 28 Jun 2024

MATTHEWS, Barry

Resigned
Ham Road, Shoreham-By-SeaBN43 6PA
Secretary
Appointed 28 Aug 2009
Resigned 01 Mar 2022

MATTHEWS, Barry

Resigned
124-128 City Road, LondonEC1V 2NJ
Secretary
Appointed 28 Aug 2009
Resigned 01 Mar 2011

STANLICK, David

Resigned
Leadenhall Market, LondonEC3V 1LT
Secretary
Appointed 01 Mar 2011
Resigned 10 Aug 2011

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Corporate secretary
Appointed 17 Jul 2009
Resigned 28 Aug 2009

COWDRY, John Jeremy Arthur

Resigned
12 Compton Road, LondonSW19 7QD
Born July 1944
Director
Appointed 17 Jul 2009
Resigned 28 Aug 2009

FLETCHER, James Jeremy Edward

Resigned
Ham Road, Shoreham-By-SeaBN43 6PA
Born February 1974
Director
Appointed 01 Mar 2022
Resigned 13 Apr 2023

GILBERT, Ralph

Resigned
Ham Road, Shoreham-By-SeaBN43 6PA
Born June 1981
Director
Appointed 01 Mar 2022
Resigned 28 Jun 2024

GOODMAN, Christopher David

Resigned
Ham Road, Shoreham-By-SeaBN43 6PA
Born August 1979
Director
Appointed 01 Mar 2022
Resigned 28 Jun 2024

MATTHEWS, Barry

Resigned
Ham Road, Shoreham-By-SeaBN43 6PA
Born November 1968
Director
Appointed 28 Aug 2009
Resigned 01 Mar 2022

MATTHEWS, Barry

Resigned
City Road, LondonEC1V 2NJ
Born November 1968
Director
Appointed 28 Aug 2009
Resigned 01 Oct 2009

NORRIS, Paul Charles

Resigned
Woodside, ThornwoodCM16 6LQ
Born June 1966
Director
Appointed 28 Aug 2009
Resigned 01 Oct 2009

NORRIS, Paul Charles

Resigned
Crompton Court, BurntwoodWS7 3GG
Born June 1966
Director
Appointed 28 Aug 2009
Resigned 20 Sept 2019

Persons with significant control

4

1 Active
3 Ceased
Ham Road, Shoreham-By-SeaBN43 6PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2025
Ham Road, Shoreham-By-SeaBN43 6PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Mar 2022
Ceased 11 Dec 2025
Leadenhall Market, LondonEC3V 1LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2019
Ceased 01 Mar 2022

Mr Paul Charles Norris

Ceased
Crompton Court, BurntwoodWS7 3GG
Born June 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 31 May 2019
Fundings
Financials
Latest Activities

Filing History

128

Notification Of A Person With Significant Control
14 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
28 November 2025
MAMA
Resolution
28 November 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
25 November 2025
SH19Statement of Capital
Legacy
25 November 2025
SH20SH20
Legacy
25 November 2025
CAP-SSCAP-SS
Resolution
25 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2025
AAAnnual Accounts
Legacy
21 August 2025
PARENT_ACCPARENT_ACC
Legacy
21 August 2025
GUARANTEE2GUARANTEE2
Legacy
21 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 August 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2024
AAAnnual Accounts
Legacy
2 July 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Legacy
20 June 2024
PARENT_ACCPARENT_ACC
Legacy
20 June 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2023
AAAnnual Accounts
Legacy
22 August 2023
PARENT_ACCPARENT_ACC
Legacy
22 August 2023
GUARANTEE2GUARANTEE2
Legacy
22 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2023
MR01Registration of a Charge
Memorandum Articles
30 January 2023
MAMA
Resolution
30 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 September 2022
AAAnnual Accounts
Accounts With Accounts Type Small
16 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 August 2022
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
8 April 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 April 2022
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Previous Shortened
14 March 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
14 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 March 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
1 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2022
MR04Satisfaction of Charge
Capital Alter Shares Subdivision
22 February 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 July 2021
AD03Change of Location of Company Records
Legacy
29 June 2021
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2021
AAAnnual Accounts
Legacy
29 June 2021
AGREEMENT2AGREEMENT2
Legacy
10 June 2021
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
24 February 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
26 February 2020
AAAnnual Accounts
Change Sail Address Company With New Address
13 January 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Capital Allotment Shares
23 August 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
23 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
5 June 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
31 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 April 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 November 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Gazette Notice Compulsory
8 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
22 April 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Change Account Reference Date Company Previous Extended
18 May 2012
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
20 October 2011
CH03Change of Secretary Details
Termination Secretary Company With Name
20 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 June 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 March 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
3 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
3 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Certificate Change Of Name Company
23 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 December 2009
CONNOTConfirmation Statement Notification
Resolution
23 December 2009
RESOLUTIONSResolutions
Change Of Name Notice
23 December 2009
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 October 2009
AD01Change of Registered Office Address
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
10 September 2009
287Change of Registered Office
Resolution
1 September 2009
RESOLUTIONSResolutions
Incorporation Company
17 July 2009
NEWINCIncorporation