Background WavePink WaveYellow Wave

EVIID LIMITED (09991516)

EVIID LIMITED (09991516) is an active UK company. incorporated on 8 February 2016. with registered office in Liverpool. The company operates in the Information and Communication sector, engaged in business and domestic software development. EVIID LIMITED has been registered for 10 years. Current directors include HUNT, Jonathan Mark, MARSDEN, Robert, STUART-FINCH, Timothy Reece.

Company Number
09991516
Status
active
Type
ltd
Incorporated
8 February 2016
Age
10 years
Address
C/O Langtons, The Plaza, Liverpool, L3 9QJ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HUNT, Jonathan Mark, MARSDEN, Robert, STUART-FINCH, Timothy Reece
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVIID LIMITED

EVIID LIMITED is an active company incorporated on 8 February 2016 with the registered office located in Liverpool. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. EVIID LIMITED was registered 10 years ago.(SIC: 62012)

Status

active

Active since 10 years ago

Company No

09991516

LTD Company

Age

10 Years

Incorporated 8 February 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

C/O Langtons, The Plaza 100 Old Hall Street Liverpool, L3 9QJ,

Previous Addresses

520 Birchwood Boulevard Birchwood Warrington WA3 7QX England
From: 6 February 2019To: 20 February 2023
Third Floor, 80 Mosley Street Manchester M2 3FX England
From: 14 December 2017To: 6 February 2019
Ninth Floor 80 Mosley Street Manchester M2 3FX United Kingdom
From: 8 February 2016To: 14 December 2017
Timeline

8 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Left
May 24
Director Left
May 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HUNT, Jonathan Mark

Active
100 Old Hall Street, LiverpoolL3 9QJ
Born June 1976
Director
Appointed 03 May 2022

MARSDEN, Robert

Active
100 Old Hall Street, LiverpoolL3 9QJ
Born December 1960
Director
Appointed 03 May 2022

STUART-FINCH, Timothy Reece

Active
100 Old Hall Street, LiverpoolL3 9QJ
Born February 1960
Director
Appointed 03 May 2022

DAVIES, Philip Edward

Resigned
100 Old Hall Street, LiverpoolL3 9QJ
Born February 1966
Director
Appointed 08 Feb 2016
Resigned 24 Mar 2024

RIDD, John

Resigned
100 Old Hall Street, LiverpoolL3 9QJ
Born May 1962
Director
Appointed 08 Feb 2016
Resigned 24 Mar 2024

Persons with significant control

3

1 Active
2 Ceased
Portmill Lane, HitchinSG5 1DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2023

Yr Free Labs Limited

Ceased
23 Goodlass Road, LiverpoolL24 9HJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Mar 2023
Birchwood Boulevard, WarringtonWA3 7QX

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
Ceased 24 Mar 2023
Fundings
Financials
Latest Activities

Filing History

36

Change To A Person With Significant Control
4 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
11 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
7 March 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 February 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 December 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Incorporation Company
8 February 2016
NEWINCIncorporation