EVO-SOFT LIMITED

Register to unlock more data on OkredoRegister

EVO-SOFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04090816

Incorporation date

16/10/2000

Size

Small

Contacts

Registered address

Registered address

Second Floor, Building 4 Styal Road, Manchester Green, Manchester M22 5LWCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2000)
dot icon29/01/2026
Accounts for a small company made up to 2025-04-30
dot icon18/11/2025
Appointment of Joanne Lucy Seymour as a director on 2025-11-03
dot icon18/11/2025
Termination of appointment of Julian David Llewellyn as a director on 2025-11-01
dot icon07/11/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon12/05/2025
Registration of charge 040908160001, created on 2025-05-08
dot icon30/01/2025
Accounts for a small company made up to 2024-04-30
dot icon29/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon07/02/2024
Accounts for a small company made up to 2023-04-30
dot icon26/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon27/10/2022
Confirmation statement made on 2022-10-16 with updates
dot icon03/10/2022
Memorandum and Articles of Association
dot icon03/10/2022
Resolutions
dot icon27/09/2022
Current accounting period extended from 2023-03-31 to 2023-04-30
dot icon27/09/2022
Registered office address changed from The Upper Courtyard the Old Dairy Badbury Swindon SN4 0EU to Second Floor, Building 4 Styal Road Manchester Green Manchester M22 5LW on 2022-09-27
dot icon27/09/2022
Cessation of Ashley Patric Mcintyre as a person with significant control on 2022-09-21
dot icon27/09/2022
Cessation of Derek Christopher Fisher as a person with significant control on 2022-09-21
dot icon27/09/2022
Notification of Bcn Topco Limited as a person with significant control on 2022-09-21
dot icon27/09/2022
Termination of appointment of Ashley Patrick Nigel Mcintyre as a director on 2022-09-21
dot icon27/09/2022
Termination of appointment of Derek Christopher Fisher as a director on 2022-09-21
dot icon27/09/2022
Termination of appointment of Colin Roland Chandler as a director on 2022-09-21
dot icon27/09/2022
Termination of appointment of Kaye Louise Grant as a secretary on 2022-09-21
dot icon27/09/2022
Appointment of Mr Julian David Llewellyn as a director on 2022-09-21
dot icon27/09/2022
Appointment of Mr Robert James Davies as a director on 2022-09-21
dot icon24/09/2022
Resolutions
dot icon21/09/2022
Cancellation of shares. Statement of capital on 2022-09-16
dot icon21/09/2022
Purchase of own shares.
dot icon20/09/2022
Statement of capital following an allotment of shares on 2020-10-19
dot icon08/07/2022
Termination of appointment of Neil Richard Halliday as a director on 2022-07-08
dot icon08/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon16/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon03/07/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon05/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon29/11/2018
Director's details changed for Mr Colin Roland Chandler on 2018-11-29
dot icon18/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon19/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon16/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon01/06/2017
Appointment of Mr Neil Richard Halliday as a director on 2017-06-01
dot icon17/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon19/05/2015
Registered office address changed from Shaftesbury Centre Percy Street Swindon Wiltshire SN2 2AZ to The Upper Courtyard the Old Dairy Badbury Swindon SN4 0EU on 2015-05-19
dot icon06/01/2015
Appointment of Mr Colin Roland Chandler as a director on 2015-01-05
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon22/09/2011
Appointment of Mr Derek Christopher Fisher as a director
dot icon31/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon08/11/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon15/11/2009
Director's details changed for Ashley Patrick Nigel Mcintyre on 2009-10-01
dot icon08/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/10/2008
Return made up to 16/10/08; full list of members
dot icon14/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/11/2007
Return made up to 16/10/07; no change of members
dot icon15/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/12/2006
Return made up to 16/10/06; full list of members
dot icon29/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/11/2005
Return made up to 16/10/05; full list of members
dot icon14/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/12/2004
Ad 05/11/04--------- £ si 1344@1=1344 £ ic 1100/2444
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Nc inc already adjusted 03/11/04
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Return made up to 16/10/04; full list of members
dot icon27/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon28/10/2003
Return made up to 16/10/03; full list of members
dot icon31/12/2002
Ad 01/04/02--------- £ si 400@1
dot icon31/12/2002
Ad 01/01/02--------- £ si 699@1
dot icon31/12/2002
Return made up to 16/10/02; full list of members
dot icon17/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon08/07/2002
New secretary appointed
dot icon08/07/2002
Director resigned
dot icon16/01/2002
Registered office changed on 16/01/02 from: 2 clayhill copse peatmoor swindon wiltshire SN5 5AL
dot icon03/01/2002
Return made up to 16/10/01; full list of members
dot icon20/09/2001
Accounting reference date extended from 31/10/01 to 31/03/02
dot icon19/10/2000
Secretary resigned
dot icon16/10/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

45
2022
change arrow icon+23.64 % *

* during past year

Cash in Bank

£1,076,179.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
41
1.05M
-
0.00
870.38K
-
2022
45
1.44M
-
0.00
1.08M
-
2022
45
1.44M
-
0.00
1.08M
-

Employees

2022

Employees

45 Ascended10 % *

Net Assets(GBP)

1.44M £Ascended37.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.08M £Ascended23.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Robert James
Director
21/09/2022 - Present
31
Llewellyn, Julian David
Director
21/09/2022 - 01/11/2025
59
Halliday, Neil Richard
Director
01/06/2017 - 08/07/2022
4
Seymour, Joanne Lucy
Director
03/11/2025 - Present
39

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About EVO-SOFT LIMITED

EVO-SOFT LIMITED is an(a) Active company incorporated on 16/10/2000 with the registered office located at Second Floor, Building 4 Styal Road, Manchester Green, Manchester M22 5LW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 45 according to last financial statements.

Frequently Asked Questions

What is the current status of EVO-SOFT LIMITED?

toggle

EVO-SOFT LIMITED is currently Active. It was registered on 16/10/2000 .

Where is EVO-SOFT LIMITED located?

toggle

EVO-SOFT LIMITED is registered at Second Floor, Building 4 Styal Road, Manchester Green, Manchester M22 5LW.

What does EVO-SOFT LIMITED do?

toggle

EVO-SOFT LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does EVO-SOFT LIMITED have?

toggle

EVO-SOFT LIMITED had 45 employees in 2022.

What is the latest filing for EVO-SOFT LIMITED?

toggle

The latest filing was on 29/01/2026: Accounts for a small company made up to 2025-04-30.