General information

Name:

Evil Ltd

Office Address:

Suite 1, 3rd Floor 11-12 St. James’s Square SW1Y 4LB London

Number: 05663548

Incorporation date: 2005-12-29

Dissolution date: 2022-07-26

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2005 is the date that marks the launching of Evil Limited, a company which was located at Suite 1, 3rd Floor, 11-12 St. James’s Square, London. The company was registered on 2005-12-29. Its Companies House Reg No. was 05663548 and its post code was SW1Y 4LB. This firm had been active on the British market for about seventeen years up until 2022-07-26.

Charles F. was this particular enterprise's managing director, formally appointed nineteen years ago.

Charles F. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 29 December 2005

Address: 10 Temple Back, Bristol, BS1 6FL

Latest update: 26 February 2024

Charles F.

Role: Director

Appointed: 29 December 2005

Latest update: 26 February 2024

People with significant control

Charles F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2022
Account last made up date 31 January 2021
Confirmation statement next due date 12 January 2023
Confirmation statement last made up date 29 December 2021
Annual Accounts 12 July 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 12 July 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts 7 June 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 7 June 2013
Annual Accounts 21 October 2016
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 21 October 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 26th, July 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

20-22 Bedford Row

Post code:

WC1R 4JS

City / Town:

London

HQ address,
2014

Address:

20-22 Bedford Row

Post code:

WC1R 4JS

City / Town:

London

HQ address,
2015

Address:

20-22 Bedford Row

Post code:

WC1R 4JS

City / Town:

London

HQ address,
2016

Address:

20-22 Bedford Row

Post code:

WC1R 4JS

City / Town:

London

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
  • 62020 : Information technology consultancy activities
  • 62090 : Other information technology service activities
16
Company Age

Similar companies nearby

Closest companies