EVADON LIMITED

Active London

Artistic creation

3 employees website.com
Artistic creation
E

EVADON LIMITED

Artistic creation

Founded 8 Sept 1993 Active London, England 3 employees website.com
Artistic creation

Previous Company Names

SPEED 3781 LIMITED 8 Sept 1993 — 7 Jan 1994
Accounts Submitted 7 Oct 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 28 Aug 2025 Next due 6 Sept 2026 4 months remaining
Net assets £179K £8K 2024 year on year
Total assets £2M £822K 2024 year on year
Total Liabilities £2M £830K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

40, Queen Anne Street London W1G 9EL England

Full company profile for EVADON LIMITED (02851523), an active company based in London, England. Incorporated 8 Sept 1993. Artistic creation. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£974.61k

Decreased by £590.28k (-38%)

Net Assets

£179.41k

Increased by £8.13k (+5%)

Total Liabilities

£2.01M

Decreased by £830.21k (-29%)

Turnover

N/A

Employees

3

Debt Ratio

92%

Decreased by 2 (-2%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Alexander Russell ParkerDirectorBritishEngland4728 Feb 2024Active
John Michael Roth CohenDirectorEnglishEngland8020 Mar 1995Active

Shareholders

Shareholders (2)

Alexander Russell Parker, John Michael Roth Cohen, Jane Artereta Rice And Jonathan Nigel Hugh Rice
100.0%
2
Neil Winston Benson, John Michael Roth Cohen, Jane Artereta Rice And Jonathan Nigel Hugh Rice As Trustees Of The Tim Rice Children's Settlement
0.0%
0

Persons with Significant Control

Persons with Significant Control (4)

4 Active 1 Ceased

Lady Jane Artereta Rice

British

Active
Notified 8 Sept 2016
Residence England
DOB September 1946
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust,right To Appoint And Remove Directors As Trust

Jonathan Nigel Hugh Rice

British

Active
Notified 8 Sept 2016
Residence England
DOB February 1947
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust,right To Appoint And Remove Directors As Trust

John Michael Roth Cohen

English

Active
Notified 8 Sept 2016
Residence England
DOB February 1946
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust,right To Appoint And Remove Directors As Trust

Alexander Russell Parker

British

Active
Notified 8 Aug 2025
Residence England
DOB July 1978
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust,right To Appoint And Remove Directors As Trust

Neil Winston Benson Obe Fca

Ceased 8 Aug 2025

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
7 Oct 2025AccountsAnnual accounts made up to 31 Mar 2025
28 Aug 2025Confirmation StatementConfirmation statement made on 23 Aug 2025 with updates
8 Aug 2025Persons With Significant ControlCessation of Neil Winston Benson Obe Fca as a person with significant control on 8 Aug 2025
8 Aug 2025Persons With Significant ControlAlexander Russell Parker notified as a person with significant control
4 Nov 2024AccountsAnnual accounts made up to 31 Mar 2024
7 Oct 2025 Accounts

Annual accounts made up to 31 Mar 2025

28 Aug 2025 Confirmation Statement

Confirmation statement made on 23 Aug 2025 with updates

8 Aug 2025 Persons With Significant Control

Cessation of Neil Winston Benson Obe Fca as a person with significant control on 8 Aug 2025

8 Aug 2025 Persons With Significant Control

Alexander Russell Parker notified as a person with significant control

4 Nov 2024 Accounts

Annual accounts made up to 31 Mar 2024

Recent Activity

Latest Activity

Annual accounts made up to 31 Mar 2025

6 months ago on 7 Oct 2025

Confirmation statement made on 23 Aug 2025 with updates

8 months ago on 28 Aug 2025

Cessation of Neil Winston Benson Obe Fca as a person with significant control on 8 Aug 2025

8 months ago on 8 Aug 2025

Alexander Russell Parker notified as a person with significant control

8 months ago on 8 Aug 2025

Annual accounts made up to 31 Mar 2024

1 years ago on 4 Nov 2024