Thomas Evelyn Investments Limited

General information

Name:

Thomas Evelyn Investments Ltd

Office Address:

The Old School House West Street Southwick PO17 6EA Fareham

Number: 06081728

Incorporation date: 2007-02-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • advertising@freelancesupermarket.com
  • compliance@freelancesupermarket.com
  • info@contractoraccountants.com
  • office@freelancesupermarket.com
  • profiles@freelancesupermarket.com

Websites

www.contractoraccountants.com
www.freelancesupermarket.com
www.freelancesupermarket.co.uk

Description

Data updated on:

Registered as 06081728 seventeen years ago, Thomas Evelyn Investments Limited was set up as a Private Limited Company. The latest registration address is The Old School House West Street, Southwick Fareham. This company has been on the market under three different names. Its very first listed name, Frotech Services, was changed on Wed, 9th Apr 2008 to Freelancesupermarket. The current name, in use since 2023, is Thomas Evelyn Investments Limited. The enterprise's classified under the NACE and SIC code 73110 which means Advertising agencies. Thomas Evelyn Investments Ltd released its latest accounts for the financial period up to 2022-12-31. The most recent confirmation statement was submitted on 2023-10-19.

The company has three trademarks, all are still protected by law. The first trademark was licensed in 2013 and the most recent one in 2016. The one that will become invalid sooner, i.e. in June, 2023 is Poppy Austin.

So far, this specific limited company has only had an individual managing director: Martin S. who has been leading it for sixteen years. In order to find professional help with legal documentation, this particular limited company has been utilizing the skillset of Sarah S. as a secretary since July 2008.

  • Previous company's names
  • Thomas Evelyn Investments Limited 2023-10-02
  • Freelancesupermarket Limited 2008-04-09
  • Frotech Services Limited 2007-02-05

Trade marks

Trademark UK00003010389
Trademark image:-
Trademark name:Poppy Austin
Status:Registered
Filing date:2013-06-18
Date of entry in register:2013-09-20
Renewal date:2023-06-18
Owner name:Freelancesupermarket Ltd
Owner address:Windsor House, Greville Road, Bristol, United Kingdom, BS3 1LL
Trademark UK00003151138
Trademark image:-
Status:Registered
Filing date:2016-02-23
Date of entry in register:2016-05-20
Renewal date:2026-02-23
Owner name:Freelancesupermarket Limited
Owner address:Kemp House, London, United Kingdom, EC1V 2NX
Trademark UK00003144206
Trademark image:-
Trademark name:La Fiorisi
Status:Registered
Filing date:2016-01-13
Date of entry in register:2016-04-08
Renewal date:2026-01-13
Owner name:Freelancesupermarket Limited
Owner address:Kemp House, London, United Kingdom, EC1V 2NX

Financial data based on annual reports

Company staff

Sarah S.

Role: Secretary

Appointed: 01 July 2008

Latest update: 11 January 2024

Martin S.

Role: Director

Appointed: 25 March 2008

Latest update: 11 January 2024

People with significant control

The companies that control this firm include: Poppy Austin Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Fareham at West Street, Southwick, PO17 6EA and was registered as a PSC under the registration number 11593732.

Poppy Austin Group Limited
Address: The Old School House West Street, Southwick, Fareham, PO17 6EA, England
Legal authority Companys Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 11593732
Notified on 15 October 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Martin S.
Notified on 6 April 2016
Ceased on 15 October 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Sarah S.
Notified on 6 April 2016
Ceased on 15 October 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 02 November 2024
Confirmation statement last made up date 19 October 2023
Annual Accounts 19 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 19 September 2013
Annual Accounts 4 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 4 September 2014
Annual Accounts 19 August 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 19 August 2015
Annual Accounts 23 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 23 September 2016
Annual Accounts 25 April 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 25 April 2017
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 31 December 2022
Annual Accounts
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Company name changed freelancesupermarket LIMITEDcertificate issued on 02/10/23 (CERTNM)
filed on: 2nd, October 2023
change of name
Free Download Download filing (3 pages)
Change of name by resolution (NM01)
change of name

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
17
Company Age

Closest Companies - by postcode