Background WavePink WaveYellow Wave

EVIDENT LEGAL LIMITED (07422740)

EVIDENT LEGAL LIMITED (07422740) is an active UK company. incorporated on 28 October 2010. with registered office in St. Ives. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. EVIDENT LEGAL LIMITED has been registered for 15 years. Current directors include BONNAVION, Jean Michel Claude, GROSSMAN, David Jeremy.

Company Number
07422740
Status
active
Type
ltd
Incorporated
28 October 2010
Age
15 years
Address
Grant Hall, St. Ives, PE27 4AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BONNAVION, Jean Michel Claude, GROSSMAN, David Jeremy
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVIDENT LEGAL LIMITED

EVIDENT LEGAL LIMITED is an active company incorporated on 28 October 2010 with the registered office located in St. Ives. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. EVIDENT LEGAL LIMITED was registered 15 years ago.(SIC: 70229)

Status

active

Active since 15 years ago

Company No

07422740

LTD Company

Age

15 Years

Incorporated 28 October 2010

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 4 March 2026 (1 month ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Grant Hall Parsons Green St. Ives, PE27 4AA,

Previous Addresses

8 Clifford Street London W1S 2LQ England
From: 21 April 2015To: 5 November 2015
1St Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ
From: 14 October 2011To: 21 April 2015
West End Farm House Long Marston Road Cheddington Buckinghamshire LU7 0RS United Kingdom
From: 28 October 2010To: 14 October 2011
Timeline

16 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Oct 10
Share Issue
Feb 13
Funding Round
Feb 13
Funding Round
Nov 13
Funding Round
Nov 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 17
Director Left
Apr 17
Loan Secured
May 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Feb 18
Loan Cleared
Mar 19
Owner Exit
Jan 20
4
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BONNAVION, Jean Michel Claude

Active
Parsons Green, St. IvesPE27 4AA
Born June 1971
Director
Appointed 28 Sept 2017

GROSSMAN, David Jeremy

Active
Parsons Green, St IvesPE27 4AA
Born December 1970
Director
Appointed 21 Apr 2015

BERRY, Nigel

Resigned
Parsons Green, St. IvesPE27 4AA
Secretary
Appointed 21 Dec 2015
Resigned 11 Jun 2018

BREWER, Jonathan Mark

Resigned
Floor Midas House, WokingGU21 6LQ
Secretary
Appointed 28 Oct 2010
Resigned 21 Apr 2015

BRITTAIN, Giles Maurice John

Resigned
Parsons Green, St IvesPE27 4AA
Secretary
Appointed 21 Apr 2015
Resigned 04 Jun 2015

TARIQ, Sabina

Resigned
New Walk, LeicesterLE1 7EA
Secretary
Appointed 04 Jun 2015
Resigned 21 Dec 2015

BERRY, Nigel Andrew

Resigned
Parsons Green, St IvesPE27 4AA
Born May 1959
Director
Appointed 21 Apr 2015
Resigned 02 Feb 2018

BREWER, Jonathan Mark

Resigned
Parsons Green, St. IvesPE27 4AA
Born February 1971
Director
Appointed 28 Oct 2010
Resigned 26 Apr 2017

CAMELBEEK, Jean-Paul Albert

Resigned
Parsons Green, St. IvesPE27 4AA
Born September 1972
Director
Appointed 28 Oct 2010
Resigned 26 Apr 2017

CAUPERS, Ricardo Nobrega Silva

Resigned
33 King Street, LondonSW1Y 6RJ
Born September 1976
Director
Appointed 21 Apr 2015
Resigned 28 Sept 2017

Persons with significant control

2

1 Active
1 Ceased
Parsons Green, St. IvesPE27 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2018
Parsons Green, St. IvesPE27 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Oct 2016
Ceased 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Micro Entity
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
10 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
22 January 2019
AAAnnual Accounts
Legacy
22 January 2019
PARENT_ACCPARENT_ACC
Legacy
22 January 2019
GUARANTEE2GUARANTEE2
Legacy
22 January 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
11 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Resolution
17 May 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 November 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
24 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 June 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 April 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 April 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Capital Allotment Shares
12 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Capital Allotment Shares
22 November 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
21 February 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
21 February 2013
SH01Allotment of Shares
Resolution
21 February 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 October 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
23 February 2011
AA01Change of Accounting Reference Date
Incorporation Company
28 October 2010
NEWINCIncorporation