Evans Mockler Limited

DataGardener
live
Small

Evans Mockler Limited

04382702Private Limited With Share Capital

5 Beauchamp Court, Victors Way, Barnet, EN55TZ
Incorporated

27/02/2002

Company Age

24 years

Directors

11

Employees

23

SIC Code

69201

Risk

very low risk

Company Overview

Registration, classification & business activity

Evans Mockler Limited (04382702) is a private limited with share capital incorporated on 27/02/2002 (24 years old) and registered in barnet, EN55TZ. The company operates under SIC code 69201 and is classified as Small.

From our historic roots in north london we have grown into a firm which delivers a wide range of services to clients throughout the uk, with a particular expertise in the construction and property sectors.we are business advisors as well as accountants and recognise that our clients expect much more...

Private Limited With Share Capital
SIC: 69201
Small
Incorporated 27/02/2002
EN55TZ
23 employees

Financial Overview

Total Assets

£2.08M

Liabilities

£1.65M

Net Assets

£435.6K

Est. Turnover

£3.10M

AI Estimated
Unreported
Cash

£215.7K

Key Metrics

23

Employees

11

Directors

1

Shareholders

Board of Directors

5

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Memorandum Articles
Category:Incorporation
Date:24-03-2026
Resolution
Category:Resolution
Date:24-03-2026
Statement Of Companys Objects
Category:Change Of Constitution
Date:24-03-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:08-12-2025
Change Account Reference Date Company Current Extended
Category:Accounts
Date:02-12-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-12-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-12-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-11-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2025
Change Person Director Company
Category:Officers
Date:14-01-2025
Change Person Director Company
Category:Officers
Date:13-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:02-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:02-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:02-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:08-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:11-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:22-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-01-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:31-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-02-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-01-2018
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:03-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:06-12-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-04-2017
Gazette Notice Compulsory
Category:Gazette
Date:18-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-05-2016
Gazette Notice Compulsory
Category:Gazette
Date:03-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2015
Change Corporate Secretary Company With Change Date
Category:Officers
Date:17-02-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-05-2012
Gazette Notice Compulsory
Category:Gazette
Date:29-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-10-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-06-2011
Gazette Notice Compulsory
Category:Gazette
Date:07-06-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:16-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:14-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-05-2009
Legacy
Category:Annual Return
Date:09-02-2009
Legacy
Category:Officers
Date:09-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-12-2008
Legacy
Category:Annual Return
Date:31-01-2008
Legacy
Category:Officers
Date:31-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2007
Legacy
Category:Capital
Date:01-08-2007
Resolution
Category:Resolution
Date:18-07-2007
Legacy
Category:Capital
Date:18-07-2007
Legacy
Category:Annual Return
Date:19-04-2007

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date28/02/2027
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

Flat 5, Vantage Point, 12 Victors Way, Barnet, EN55TZRegistered

Contact

02084499632
evansmockler.co.uk
5 Beauchamp Court, Victors Way, Barnet, EN55TZ