Company NameEvaluation Expertise Limited
DirectorsDavid Michael Corner and Jennifer Anne Corner
Company StatusActive
Company Number08678936
CategoryPrivate Limited Company
Incorporation Date5 September 2013(10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Michael Corner
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Argyle Street
Tynemouth
Tyne And Wear
NE30 4EX
Director NameMrs Jennifer Anne Corner
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Argyle Street
Tynemouth
Tyne And Wear
NE30 4EX

Location

Registered Address15 Argyle Street
North Shields
Tyne And Wear
NE30 4EX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Michael Corner
50.00%
Ordinary
1 at £1Jennifer Anne Corner
50.00%
Ordinary

Financials

Year2014
Net Worth£20,676
Cash£12,755
Current Liabilities£20,442

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 3 weeks from now)

Filing History

15 March 2024Registered office address changed from 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS to 15 Argyle Street North Shields Tyne and Wear NE30 4EX on 15 March 2024 (1 page)
26 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
12 June 2023Change of details for Mrs Jennifer Anne Corner as a person with significant control on 1 June 2023 (2 pages)
12 June 2023Confirmation statement made on 12 June 2023 with updates (4 pages)
4 June 2023Cessation of David Michael Corner as a person with significant control on 1 June 2023 (1 page)
29 September 2022Micro company accounts made up to 30 September 2021 (4 pages)
20 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
10 December 2021Micro company accounts made up to 30 September 2020 (4 pages)
12 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
27 October 2020Micro company accounts made up to 30 September 2019 (4 pages)
29 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
20 September 2019Confirmation statement made on 5 September 2019 with updates (5 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
7 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
6 September 2018Change of details for Mrs Jennifer Anne Corner as a person with significant control on 6 September 2018 (2 pages)
6 September 2018Change of details for Mr David Michael Corner as a person with significant control on 6 September 2018 (2 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
7 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
9 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
10 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(4 pages)
10 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(4 pages)
10 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(4 pages)
1 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
1 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
10 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
10 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
10 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
5 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
5 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
5 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)