General information

Name:

Evistand Ltd

Office Address:

8a The Mount High Street Toft CB23 2RL Cambridge

Number: 04252962

Incorporation date: 2001-07-16

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Evistand Limited can be contacted at 8a The Mount High Street, Toft in Cambridge. Its zip code is CB23 2RL. Evistand has been present in this business since the company was set up on July 16, 2001. Its Companies House Reg No. is 04252962. Founded as Eurotag, the firm used the name until January 13, 2022, then it got changed to Evistand Limited. The company's SIC code is 94120 and has the NACE code: Activities of professional membership organizations. The firm's latest filed accounts documents describe the period up to 2022-09-30 and the most current confirmation statement was filed on 2023-01-30.

When it comes to this particular company's executives list, since July 2001 there have been two directors: Annabel C. and John P.. Furthermore, the director's assignments are often assisted with by a secretary - John P., who was selected by the following limited company on September 28, 2007.

John P. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Evistand Limited 2022-01-13
  • Eurotag Limited 2001-07-16

Financial data based on annual reports

Company staff

John P.

Role: Secretary

Appointed: 28 September 2007

Latest update: 4 March 2024

Annabel C.

Role: Director

Appointed: 16 July 2001

Latest update: 4 March 2024

John P.

Role: Director

Appointed: 16 July 2001

Latest update: 4 March 2024

People with significant control

John P.
Notified on 16 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 13 February 2024
Confirmation statement last made up date 30 January 2023
Annual Accounts 25 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 25 June 2015
Annual Accounts 19 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 19 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 13 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 13 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th September 2022 (AA)
filed on: 30th, June 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

39 Hillfield Road Comberton

Post code:

CB3 7DB

City / Town:

Cambridge

HQ address,
2014

Address:

10 Milner Road Comberton

Post code:

CB23 7DE

City / Town:

Cambridge

HQ address,
2016

Address:

10 Milner Road Comberton

Post code:

CB23 7DE

City / Town:

Cambridge

Search other companies

Services (by SIC Code)

  • 94120 : Activities of professional membership organizations
22
Company Age

Similar companies nearby

Closest companies