Company NameEventus Plus Limited
DirectorsPeter Clynes and Jonathan Philip Digby
Company StatusActive
Company Number05323659
CategoryPrivate Limited Company
Incorporation Date4 January 2005(19 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Clynes
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2005(1 day after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Caterham Drive
Old Coulsdon
Surrey
CR5 1JP
Director NameMr Jonathan Philip Digby
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2005(1 day after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Lee Street
Horley
Surrey
RH6 8ES
Secretary NamePeter Clynes
NationalityBritish
StatusCurrent
Appointed05 January 2005(1 day after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Caterham Drive
Old Coulsdon
Surrey
CR5 1JP
Director NameSpidon Yartholomaios
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityGreek
StatusResigned
Appointed27 February 2005(1 month, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 04 January 2006)
RoleCompany Director
Correspondence AddressA Dari St 33
Corfu
4910
Greece
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed04 January 2005(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2005(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Location

Registered Address21-23 Croydon Road
Caterham
Surrey
CR3 6PA
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

150 at £1Jonathan Digby
50.00%
Ordinary
150 at £1Peter Clynes
50.00%
Ordinary

Financials

Year2014
Net Worth£2,695
Cash£201,582
Current Liabilities£236,215

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return4 January 2024 (2 months, 3 weeks ago)
Next Return Due18 January 2025 (9 months, 3 weeks from now)

Filing History

9 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
27 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
13 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 December 2021 (5 pages)
17 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 December 2020 (5 pages)
13 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
19 October 2020Micro company accounts made up to 31 December 2019 (5 pages)
13 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
19 November 2019Micro company accounts made up to 31 December 2018 (5 pages)
8 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
5 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
5 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
5 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
27 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 300
(5 pages)
15 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 300
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
18 June 2015Registered office address changed from 6a Croydon Road Caterham Surrey CR3 6QB to 21-23 Croydon Road Caterham Surrey CR3 6PA on 18 June 2015 (1 page)
18 June 2015Registered office address changed from 6a Croydon Road Caterham Surrey CR3 6QB to 21-23 Croydon Road Caterham Surrey CR3 6PA on 18 June 2015 (1 page)
13 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 300
(5 pages)
13 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 300
(5 pages)
13 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 300
(5 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 300
(5 pages)
13 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 300
(5 pages)
13 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 300
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
4 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 January 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Jonathan Philip Digby on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Peter Clynes on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Peter Clynes on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Peter Clynes on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Jonathan Philip Digby on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Jonathan Philip Digby on 1 October 2009 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 January 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 January 2009Return made up to 04/01/09; full list of members (4 pages)
27 January 2009Return made up to 04/01/09; full list of members (4 pages)
15 January 2008Return made up to 04/01/08; full list of members (2 pages)
15 January 2008Return made up to 04/01/08; full list of members (2 pages)
14 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 January 2007Return made up to 04/01/07; full list of members (2 pages)
29 January 2007Return made up to 04/01/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 July 2006Registered office changed on 26/07/06 from: 1 purley road purley surrey CR8 2HA (2 pages)
26 July 2006Registered office changed on 26/07/06 from: 1 purley road purley surrey CR8 2HA (2 pages)
13 July 2006Return made up to 04/01/06; full list of members (7 pages)
13 July 2006Return made up to 04/01/06; full list of members (7 pages)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
8 March 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
8 March 2005New director appointed (2 pages)
13 January 2005Registered office changed on 13/01/05 from: 11 church road great bookham surrey KT23 3PB (1 page)
13 January 2005New secretary appointed;new director appointed (2 pages)
13 January 2005New secretary appointed;new director appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005Ad 04/01/05-10/01/05 £ si 200@1=200 £ ic 100/300 (2 pages)
13 January 2005Ad 04/01/05-10/01/05 £ si 200@1=200 £ ic 100/300 (2 pages)
13 January 2005Registered office changed on 13/01/05 from: 11 church road great bookham surrey KT23 3PB (1 page)
10 January 2005Secretary resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Secretary resigned (1 page)
4 January 2005Incorporation (13 pages)
4 January 2005Incorporation (13 pages)