EVOAI LIMITED

Register to unlock more data on OkredoRegister

EVOAI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11453099

Incorporation date

06/07/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor 100 Fenchurch Street, London EC3M 5JDCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2018)
dot icon12/01/2026
Termination of appointment of Steven Peter Moore as a director on 2026-01-11
dot icon29/12/2025
-
dot icon22/12/2025
Statement of capital following an allotment of shares on 2025-05-20
dot icon03/12/2025
Confirmation statement made on 2025-10-30 with updates
dot icon19/11/2025
Director's details changed for Mr Steven Rae on 2025-10-30
dot icon19/11/2025
Statement of capital following an allotment of shares on 2025-05-20
dot icon19/11/2025
Statement of capital following an allotment of shares on 2025-05-20
dot icon27/10/2025
Director's details changed for Mr Steven John Norris on 2025-10-27
dot icon08/08/2025
Appointment of Mr Timothy John Marchant as a director on 2024-10-01
dot icon01/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/06/2025
Appointment of Katherine Janet Davies as a director on 2025-06-01
dot icon30/05/2025
Statement of capital following an allotment of shares on 2025-05-18
dot icon11/04/2025
Statement of capital following an allotment of shares on 2024-04-17
dot icon11/04/2025
Statement of capital following an allotment of shares on 2024-11-30
dot icon12/12/2024
Statement of capital following an allotment of shares on 2024-04-05
dot icon12/12/2024
Statement of capital following an allotment of shares on 2024-04-22
dot icon12/12/2024
Confirmation statement made on 2024-10-30 with updates
dot icon18/11/2024
Termination of appointment of Dean Leonard Shepherd as a director on 2024-10-30
dot icon18/11/2024
Cessation of Dean Leonard Shepherd as a person with significant control on 2024-10-30
dot icon29/08/2024
Termination of appointment of David Rae as a director on 2024-08-27
dot icon24/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon10/11/2023
Statement of capital following an allotment of shares on 2023-08-31
dot icon10/11/2023
Statement of capital following an allotment of shares on 2023-10-25
dot icon05/10/2023
Previous accounting period shortened from 2023-07-31 to 2023-03-31
dot icon05/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/09/2023
Statement of capital following an allotment of shares on 2023-08-31
dot icon20/07/2023
Memorandum and Articles of Association
dot icon07/06/2023
Statement of capital following an allotment of shares on 2023-04-05
dot icon07/06/2023
Statement of capital following an allotment of shares on 2023-05-30
dot icon17/03/2023
Sub-division of shares on 2023-02-16
dot icon15/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon12/01/2023
Statement of capital following an allotment of shares on 2022-11-16
dot icon12/01/2023
Statement of capital following an allotment of shares on 2022-11-16
dot icon12/01/2023
Statement of capital following an allotment of shares on 2022-12-12
dot icon19/12/2022
Appointment of Mr David Rae as a director on 2022-11-01
dot icon25/11/2022
Total exemption full accounts made up to 2022-07-31
dot icon06/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon16/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon06/01/2022
Appointment of Mr Steven Rae as a director on 2021-11-15
dot icon15/10/2021
Change of details for Mr Mark Anthony Iandoli as a person with significant control on 2021-10-15
dot icon15/10/2021
Change of details for Mr. Dean Leonard Shepherd as a person with significant control on 2021-10-15
dot icon04/08/2021
Statement of capital following an allotment of shares on 2021-07-31
dot icon04/08/2021
Statement of capital following an allotment of shares on 2021-07-31
dot icon06/04/2021
Confirmation statement made on 2021-03-01 with updates
dot icon31/12/2020
Resolutions
dot icon31/12/2020
Memorandum and Articles of Association
dot icon03/12/2020
Statement of capital following an allotment of shares on 2020-10-22
dot icon03/12/2020
Statement of capital following an allotment of shares on 2020-10-22
dot icon03/12/2020
Statement of capital following an allotment of shares on 2020-10-22
dot icon19/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon22/09/2020
Statement of capital following an allotment of shares on 2020-03-18
dot icon06/08/2020
Change of details for Mr. Dean Leonard Shepherd as a person with significant control on 2020-07-03
dot icon06/08/2020
Director's details changed for Mr. Dean Leonard Shepherd on 2020-07-03
dot icon20/05/2020
Cessation of David John Easterling as a person with significant control on 2020-03-02
dot icon20/05/2020
Confirmation statement made on 2020-03-01 with updates
dot icon19/05/2020
Statement of capital following an allotment of shares on 2020-02-29
dot icon06/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon26/03/2020
Termination of appointment of David John Easterling as a director on 2020-02-29
dot icon31/10/2019
Appointment of Mr Steven John Norris as a director on 2019-10-30
dot icon31/10/2019
Appointment of Mr Craig Russell Calder as a director on 2019-10-30
dot icon08/08/2019
Confirmation statement made on 2019-07-16 with updates
dot icon08/08/2019
Confirmation statement made on 2019-07-05 with updates
dot icon08/08/2019
Sub-division of shares on 2019-07-15
dot icon26/07/2019
Appointment of Mr Steven Peter Moore as a director on 2019-07-22
dot icon11/04/2019
Director's details changed for Mr Mark Anthony Iandoli on 2019-04-11
dot icon11/04/2019
Director's details changed for Mr. Dean Leonard Shepherd on 2019-04-11
dot icon11/04/2019
Director's details changed for Mr. David John Easterling on 2019-04-11
dot icon11/04/2019
Registered office address changed from 99 Gray's Inn Road London WC1X 8TY United Kingdom to 4th Floor 100 Fenchurch Street London EC3M 5JD on 2019-04-11
dot icon06/07/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.04M
-
0.00
897.75K
-
2022
6
101.95K
-
0.00
169.59K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Steven Peter
Director
22/07/2019 - 11/01/2026
11
Rae, David
Director
01/11/2022 - 27/08/2024
1
Easterling, David John, Mr.
Director
06/07/2018 - 29/02/2020
-
Shepherd, Dean Leonard, Mr.
Director
06/07/2018 - 30/10/2024
4
Iandoli, Mark Anthony
Director
06/07/2018 - Present
14

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About EVOAI LIMITED

EVOAI LIMITED is an(a) Active company incorporated on 06/07/2018 with the registered office located at 4th Floor 100 Fenchurch Street, London EC3M 5JD. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EVOAI LIMITED?

toggle

EVOAI LIMITED is currently Active. It was registered on 06/07/2018 .

Where is EVOAI LIMITED located?

toggle

EVOAI LIMITED is registered at 4th Floor 100 Fenchurch Street, London EC3M 5JD.

What does EVOAI LIMITED do?

toggle

EVOAI LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for EVOAI LIMITED?

toggle

The latest filing was on 12/01/2026: Termination of appointment of Steven Peter Moore as a director on 2026-01-11.