ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

William Evans Retail Ltd

William Evans Retail Ltd is an active company incorporated on 3 December 2015 with the registered office located in London, Greater London. William Evans Retail Ltd was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09900647
Private limited company
Age
9 years
Incorporated 3 December 2015
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 21 November 2024 (9 months ago)
Next confirmation dated 21 November 2025
Due by 5 December 2025 (2 months remaining)
Last change occurred 9 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (18 days remaining)
Contact
Address
85 Great Portland Street
First Floor
London
W1W 7LT
England
Address changed on 18 Oct 2024 (10 months ago)
Previous address was 54 Portland Place London W1B 1DY England
Telephone
02074930415
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
PSC • Director • Andorran • Lives in Spain • Born in Nov 1988
Director • American • Lives in United States • Born in Feb 1972
Director • Chief Financial Officer • American • Lives in United States • Born in Nov 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
E & I Trading Ltd
Joshua Adam Burke, Stephen Joseph Nee, and 2 more are mutual people.
Active
Pure Chimp Ltd
Joshua Adam Burke, Stephen Joseph Nee, and 2 more are mutual people.
Active
Sandy Leaf Farm Ltd
Joshua Adam Burke, Stephen Joseph Nee, and 2 more are mutual people.
Active
Kitchen Tools Ltd
Joshua Adam Burke, Stephen Joseph Nee, and 2 more are mutual people.
Active
E&L Enterprises Limited
Joshua Adam Burke, Stephen Joseph Nee, and 2 more are mutual people.
Active
Joss Solutions 2016 Limited
Joshua Adam Burke, Stephen Joseph Nee, and 2 more are mutual people.
Active
Truverge International Ltd
Joshua Adam Burke, Stephen Joseph Nee, and 2 more are mutual people.
Active
Modetro Retail Limited
Joshua Adam Burke, Stephen Joseph Nee, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Decreased by £128.3K (-100%)
Turnover
£41.3K
Increased by £41.3K (%)
Employees
1
Same as previous period
Total Assets
£565.39K
Increased by £88.13K (+18%)
Total Liabilities
-£168
Decreased by £3.62K (-96%)
Net Assets
£565.22K
Increased by £91.75K (+19%)
Debt Ratio (%)
0%
Decreased by 0.76% (-96%)
Latest Activity
Confirmation Submitted
9 Months Ago on 21 Nov 2024
Charge Satisfied
9 Months Ago on 20 Nov 2024
Registered Address Changed
10 Months Ago on 18 Oct 2024
Thrasio Uk Holdings, Ltd (PSC) Resigned
11 Months Ago on 15 Oct 2024
Stephen Joseph Nee Resigned
11 Months Ago on 15 Oct 2024
Marc Roca Ferrer (PSC) Appointed
11 Months Ago on 15 Oct 2024
Mr Marc Roca Ferrer Appointed
11 Months Ago on 15 Oct 2024
Broughton Secretaries Limited Resigned
11 Months Ago on 15 Oct 2024
Small Accounts Submitted
11 Months Ago on 10 Oct 2024
Charge Satisfied
1 Year 2 Months Ago on 12 Jul 2024
Get Credit Report
Discover William Evans Retail Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 November 2024 with updates
Submitted on 21 Nov 2024
Satisfaction of charge 099006470003 in full
Submitted on 20 Nov 2024
Cessation of Thrasio Uk Holdings, Ltd as a person with significant control on 15 October 2024
Submitted on 30 Oct 2024
Appointment of Mr Marc Roca Ferrer as a director on 15 October 2024
Submitted on 30 Oct 2024
Termination of appointment of Stephen Joseph Nee as a director on 15 October 2024
Submitted on 30 Oct 2024
Notification of Marc Roca Ferrer as a person with significant control on 15 October 2024
Submitted on 30 Oct 2024
Termination of appointment of Broughton Secretaries Limited as a secretary on 15 October 2024
Submitted on 18 Oct 2024
Registered office address changed from 54 Portland Place London W1B 1DY England to 85 Great Portland Street First Floor London W1W 7LT on 18 October 2024
Submitted on 18 Oct 2024
Accounts for a small company made up to 31 December 2023
Submitted on 10 Oct 2024
Satisfaction of charge 099006470001 in full
Submitted on 12 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year