General information

Name:

Evicom Ltd

Office Address:

1 Stanyards Courtyard Stanyards Farm Chertsey Road GU24 8JE Chobham

Number: 03573773

Incorporation date: 1998-06-02

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • mail@evicom.co.uk

Website

www.evicom.co.uk

Description

Data updated on:

1998 is the year of the launching of Evicom Limited, the company that is situated at 1 Stanyards Courtyard Stanyards Farm, Chertsey Road in Chobham. That would make 26 years Evicom has prospered on the local market, as the company was registered on 1998/06/02. The company's registration number is 03573773 and the post code is GU24 8JE. The firm currently known as Evicom Limited was known as Strategen Medical Services up till 2001/12/27 when the business name got changed. This enterprise's declared SIC number is 86900: Other human health activities. 2022-05-31 is the last time the accounts were reported.

According to the latest data, there is a solitary director in the company: Alastair K. (since 1998/06/05). The limited company had been managed by Scot B. until March 2001. As a follow-up another director, specifically Alison C. quit on 2001/03/31. In addition, the director's assignments are supported by a secretary - Helen K., who was selected by the following limited company in July 2001.

  • Previous company's names
  • Evicom Limited 2001-12-27
  • Strategen Medical Services Limited 1998-06-02

Financial data based on annual reports

Company staff

Helen K.

Role: Secretary

Appointed: 13 July 2001

Latest update: 9 March 2024

Alastair K.

Role: Director

Appointed: 05 June 1998

Latest update: 9 March 2024

People with significant control

Executives with significant control over the firm are: Helen K. owns 1/2 or less of company shares. Alastair K. owns over 1/2 to 3/4 of company shares .

Helen K.
Notified on 1 June 2016
Nature of control:
1/2 or less of shares
Alastair K.
Notified on 1 June 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 25 June 2024
Confirmation statement last made up date 11 June 2023
Annual Accounts 17 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 17 February 2015
Annual Accounts 22 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 22 February 2016
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 27 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts 25 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 25 February 2014

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 small enterprise accounts information drawn up to May 31, 2016 (AA)
filed on: 28th, February 2017
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

Ascentia House Lyndhurst Road

Post code:

SL5 9ED

City / Town:

Ascot

HQ address,
2014

Address:

Ascentia House Lyndhurst Road

Post code:

SL5 9ED

City / Town:

Ascot

HQ address,
2015

Address:

Ascentia House Lyndhurst Road

Post code:

SL5 9ED

City / Town:

Ascot

HQ address,
2016

Address:

Ascentia House Lyndhurst Road

Post code:

SL5 9ED

City / Town:

Ascot

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
25
Company Age

Similar companies nearby

Closest companies