EVOLVE ANALYTICS LIMITED

Register to unlock more data on OkredoRegister

EVOLVE ANALYTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02950904

Incorporation date

20/07/1994

Size

Full

Contacts

Registered address

Registered address

203 Eversholt Street, London NW1 1BUCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1994)
dot icon01/08/2025
Full accounts made up to 2024-09-30
dot icon24/07/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon27/08/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon10/07/2024
Full accounts made up to 2023-09-30
dot icon21/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon20/07/2023
Registered office address changed from Imperial Place 2 Maxwell Road Borehamwood WD6 1JN England to 203 Eversholt Street London NW1 1BU on 2023-07-20
dot icon11/07/2023
Full accounts made up to 2022-09-30
dot icon11/10/2022
Full accounts made up to 2021-09-30
dot icon15/09/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon07/04/2022
Appointment of Mr John Edward Frederick Priggen as a director on 2022-02-28
dot icon07/04/2022
Termination of appointment of Derek John Dyamond as a director on 2022-03-04
dot icon14/03/2022
Termination of appointment of Alastair James Spence as a director on 2022-02-28
dot icon20/12/2021
Registration of charge 029509040019, created on 2021-12-14
dot icon17/12/2021
Satisfaction of charge 029509040018 in full
dot icon08/10/2021
Appointment of Mr Derek John Dyamond as a director on 2021-10-08
dot icon06/10/2021
Termination of appointment of Rosalynn Denise Bartlett as a director on 2021-09-24
dot icon29/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon08/06/2021
Full accounts made up to 2020-09-30
dot icon19/01/2021
Termination of appointment of Gary Keith Miles as a director on 2021-01-11
dot icon26/10/2020
Appointment of Mr Gary Keith Miles as a director on 2020-10-01
dot icon23/09/2020
Full accounts made up to 2019-09-30
dot icon22/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon08/07/2020
Termination of appointment of John Patrick Clifford as a director on 2020-06-15
dot icon08/07/2020
Appointment of Mr Alastair James Spence as a director on 2020-06-15
dot icon23/03/2020
Appointment of Miss Rosalynn Denise Bartlett as a director on 2020-03-23
dot icon16/03/2020
Termination of appointment of Alan Laurence Duggan as a director on 2020-02-28
dot icon13/03/2020
Termination of appointment of Ian Clive Black as a director on 2020-02-24
dot icon31/01/2020
Termination of appointment of Timothy Mark Bluett as a director on 2020-01-31
dot icon24/07/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon31/05/2019
Current accounting period extended from 2018-09-30 to 2019-09-30
dot icon28/01/2019
Full accounts made up to 2018-04-30
dot icon11/09/2018
Registration of charge 029509040018, created on 2018-09-06
dot icon05/09/2018
Particulars of variation of rights attached to shares
dot icon05/09/2018
Change of share class name or designation
dot icon21/08/2018
Resolutions
dot icon10/08/2018
Director's details changed for Mr John Patrick Clifford on 2018-08-01
dot icon09/08/2018
Confirmation statement made on 2018-07-20 with updates
dot icon12/07/2018
Notification of Gentrack Holdings (Uk) Ltd as a person with significant control on 2018-06-29
dot icon10/07/2018
Termination of appointment of Mark Perkins as a director on 2018-06-29
dot icon10/07/2018
Termination of appointment of Ian Fisher as a director on 2018-06-29
dot icon10/07/2018
Termination of appointment of Andrew Olaf Fischer as a director on 2018-06-29
dot icon10/07/2018
Appointment of Mr Timothy Mark Bluett as a director on 2018-06-29
dot icon10/07/2018
Appointment of Mr Ian Clive Black as a director on 2018-06-29
dot icon10/07/2018
Appointment of Mr John Patrick Clifford as a director on 2018-06-29
dot icon10/07/2018
Termination of appointment of Alan Thomas Fletcher as a director on 2018-06-29
dot icon10/07/2018
Termination of appointment of Jonathan Charles Richardson as a director on 2018-06-29
dot icon02/07/2018
Current accounting period shortened from 2019-04-30 to 2018-09-30
dot icon04/05/2018
Satisfaction of charge 14 in full
dot icon04/05/2018
Satisfaction of charge 13 in full
dot icon04/05/2018
Satisfaction of charge 12 in full
dot icon04/05/2018
Termination of appointment of Darrell Fox as a director on 2018-04-23
dot icon04/05/2018
Change of details for Enserve Group Limited as a person with significant control on 2018-03-29
dot icon04/05/2018
Termination of appointment of Darrell Fox as a secretary on 2018-04-23
dot icon03/04/2018
Satisfaction of charge 029509040017 in full
dot icon11/01/2018
Statement of capital following an allotment of shares on 2017-12-06
dot icon27/12/2017
Change of share class name or designation
dot icon27/12/2017
Particulars of variation of rights attached to shares
dot icon20/12/2017
Resolutions
dot icon05/12/2017
Statement of capital on 2017-12-05
dot icon05/12/2017
Statement by Directors
dot icon05/12/2017
Solvency Statement dated 26/10/17
dot icon05/12/2017
Resolutions
dot icon20/11/2017
Statement by Directors
dot icon20/11/2017
Resolutions
dot icon20/11/2017
Solvency Statement dated 26/10/17
dot icon13/10/2017
Full accounts made up to 2017-04-30
dot icon29/08/2017
Change of details for Enserve Group Limited as a person with significant control on 2017-04-07
dot icon24/07/2017
Notification of Enserve Group Limited as a person with significant control on 2016-04-06
dot icon24/07/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon07/04/2017
Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to Imperial Place 2 Maxwell Road Borehamwood WD6 1JN on 2017-04-07
dot icon21/03/2017
Satisfaction of charge 16 in full
dot icon16/12/2016
Termination of appointment of David Lee Cruddace as a director on 2016-12-06
dot icon16/12/2016
Appointment of Mr Darrell Fox as a director on 2016-12-05
dot icon16/12/2016
Termination of appointment of David Christopher Humphreys as a director on 2016-12-06
dot icon16/12/2016
Termination of appointment of David Christopher Humphreys as a secretary on 2016-12-06
dot icon16/12/2016
Appointment of Mr Darrell Fox as a secretary on 2016-12-06
dot icon16/12/2016
Appointment of Mr Mark Perkins as a director on 2016-12-05
dot icon27/09/2016
Full accounts made up to 2016-04-30
dot icon25/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon31/05/2016
Appointment of Mr Alan Thomas Fletcher as a director on 2016-05-23
dot icon04/02/2016
Full accounts made up to 2015-04-30
dot icon03/02/2016
Resolutions
dot icon21/01/2016
Registration of charge 029509040017, created on 2016-01-15
dot icon19/01/2016
Appointment of Mr Jonathan Charles Richardson as a director on 2016-01-15
dot icon19/01/2016
Appointment of Mr Ian Fisher as a director on 2016-01-15
dot icon19/01/2016
Appointment of Mr Andrew Olaf Fischer as a director on 2016-01-15
dot icon20/07/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon10/02/2015
Accounts for a small company made up to 2014-04-30
dot icon21/07/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon27/01/2014
Accounts made up to 2013-04-30
dot icon02/12/2013
Termination of appointment of David Owens as a director
dot icon02/12/2013
Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 2013-12-02
dot icon02/12/2013
Appointment of Mr David Christopher Humphreys as a director
dot icon26/07/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon07/05/2013
Auditor's resignation
dot icon29/04/2013
Termination of appointment of Christopher Sharples as a director
dot icon29/04/2013
Appointment of Mr Alan Laurence Duggan as a director
dot icon25/02/2013
Accounts made up to 2012-04-30
dot icon21/11/2012
Termination of appointment of Liam O'sullivan as a secretary
dot icon21/11/2012
Appointment of Mr David Christopher Humphreys as a secretary
dot icon08/11/2012
Change of name notice
dot icon08/11/2012
Certificate of change of name
dot icon24/07/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon20/07/2012
Director's details changed for Mr Christopher Richard Sharples on 2012-07-20
dot icon04/05/2012
Accounts made up to 2011-04-30
dot icon20/01/2012
Director's details changed for Mr David William Owens on 2011-08-01
dot icon13/01/2012
Appointment of Liam O'sullivan as a secretary
dot icon13/01/2012
Appointment of Mr David Lee Cruddace as a director
dot icon13/01/2012
Termination of appointment of Lee Johnstone as a secretary
dot icon18/10/2011
Statement of company's objects
dot icon18/10/2011
Resolutions
dot icon18/10/2011
Sub-division of shares on 2011-10-05
dot icon18/10/2011
Statement of capital following an allotment of shares on 2011-10-05
dot icon26/09/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon24/08/2011
Termination of appointment of Clive Musgrave as a director
dot icon16/08/2011
Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 2011-08-16
dot icon10/08/2011
Director's details changed for Mr David William Owens on 2011-08-10
dot icon12/04/2011
Appointment of Mr David William Owens as a director
dot icon10/03/2011
Termination of appointment of Christopher Lee as a director
dot icon09/03/2011
Termination of appointment of Wendy Tate as a director
dot icon31/01/2011
Accounts made up to 2010-04-30
dot icon27/01/2011
Particulars of a mortgage or charge / charge no: 16
dot icon18/01/2011
Appointment of Mr Lee Johnstone as a secretary
dot icon22/12/2010
Appointment of Ms Wendy Tate as a director
dot icon12/11/2010
Termination of appointment of Julia Morton as a secretary
dot icon17/09/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon26/08/2010
Appointment of Mr Clive Peter Musgrave as a director
dot icon26/08/2010
Appointment of Mr Christopher Richard Sharples as a director
dot icon28/04/2010
Appointment of Mr Christopher Garfield Lee as a director
dot icon28/04/2010
Termination of appointment of William Rigby as a director
dot icon30/01/2010
Accounts made up to 2009-05-01
dot icon02/10/2009
Appointment terminated secretary lee johnstone
dot icon02/10/2009
Secretary appointed julia alison morton
dot icon15/09/2009
Return made up to 20/07/09; full list of members
dot icon15/09/2009
Location of register of members
dot icon19/12/2008
Return made up to 20/07/08; full list of members
dot icon11/07/2008
Group of companies' accounts made up to 2008-04-30
dot icon06/05/2008
Appointment terminated director oliver lightowlers
dot icon30/10/2007
Declaration of satisfaction of mortgage/charge
dot icon30/10/2007
Declaration of satisfaction of mortgage/charge
dot icon30/10/2007
Declaration of satisfaction of mortgage/charge
dot icon30/10/2007
Declaration of satisfaction of mortgage/charge
dot icon30/10/2007
Declaration of satisfaction of mortgage/charge
dot icon30/10/2007
Declaration of satisfaction of mortgage/charge
dot icon25/10/2007
Declaration of assistance for shares acquisition
dot icon25/10/2007
Declaration of assistance for shares acquisition
dot icon25/10/2007
Resolutions
dot icon25/10/2007
Declaration of assistance for shares acquisition
dot icon21/10/2007
Accounting reference date extended from 31/03/08 to 30/04/08
dot icon21/10/2007
New director appointed
dot icon21/10/2007
New director appointed
dot icon21/10/2007
New secretary appointed
dot icon21/10/2007
Registered office changed on 21/10/07 from: 7TH floor one crown square church street east woking surrey GU21 6HR
dot icon19/10/2007
Miscellaneous
dot icon19/10/2007
Particulars of contract relating to shares
dot icon19/10/2007
Miscellaneous
dot icon19/10/2007
Certificate of re-registration from Public Limited Company to Private
dot icon19/10/2007
Re-registration of Memorandum and Articles
dot icon19/10/2007
Application for reregistration from PLC to private
dot icon19/10/2007
Resolutions
dot icon18/10/2007
Secretary resigned;director resigned
dot icon18/10/2007
Director resigned
dot icon18/10/2007
Director resigned
dot icon18/10/2007
Director resigned
dot icon18/10/2007
Director resigned
dot icon18/10/2007
Ad 09/10/07-10/10/07 £ si [email protected]=1031250 £ ic 12491130/13522380
dot icon18/10/2007
Ad 10/10/07--------- £ si [email protected]=136138 £ ic 12354992/12491130
dot icon18/10/2007
Ad 09/10/07-10/10/07 £ si [email protected]=54375 £ ic 13522380/13576755
dot icon15/10/2007
Resolutions
dot icon12/10/2007
Memorandum and Articles of Association
dot icon12/10/2007
Reduction of iss capital and minute (oc)
dot icon12/10/2007
Resolutions
dot icon12/10/2007
Certificate of reduction of issued capital
dot icon10/10/2007
Scheme of arrangement - amalgamation
dot icon09/10/2007
Statement of affairs
dot icon09/10/2007
Ad 30/09/07--------- £ si [email protected]=588235 £ ic 10680686/11268921
dot icon09/10/2007
Ad 05/07/06--------- £ si [email protected]
dot icon09/10/2007
Statement of affairs
dot icon11/09/2007
Resolutions
dot icon11/09/2007
Resolutions
dot icon11/09/2007
Resolutions
dot icon08/08/2007
Return made up to 20/07/07; bulk list available separately
dot icon29/06/2007
Group of companies' accounts made up to 2007-03-31
dot icon14/04/2007
Particulars of mortgage/charge
dot icon13/04/2007
Particulars of mortgage/charge
dot icon30/03/2007
Memorandum and Articles of Association
dot icon16/01/2007
Registered office changed on 16/01/07 from: systems house foundry court gogmore lane chertsey surrey KT16 9AP
dot icon09/11/2006
Certificate of change of name
dot icon15/09/2006
Group of companies' accounts made up to 2006-03-31
dot icon07/09/2006
New director appointed
dot icon22/08/2006
Return made up to 20/07/06; bulk list available separately
dot icon03/08/2006
Resolutions
dot icon03/08/2006
Resolutions
dot icon03/08/2006
Memorandum and Articles of Association
dot icon03/08/2006
Resolutions
dot icon03/08/2006
Resolutions
dot icon01/08/2006
Particulars of mortgage/charge
dot icon23/05/2006
Secretary's particulars changed;director's particulars changed
dot icon19/05/2006
Resolutions
dot icon19/05/2006
Resolutions
dot icon19/05/2006
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon18/05/2006
Reduction of iss capital and minute (oc)
dot icon09/12/2005
Particulars of mortgage/charge
dot icon05/12/2005
Ad 05/09/05--------- £ si [email protected]=1470588 £ ic 10359137/11829725
dot icon11/10/2005
Ad 06/09/05--------- £ si [email protected]=3447059 £ ic 6912078/10359137
dot icon11/10/2005
Nc inc already adjusted 05/09/05
dot icon11/10/2005
Resolutions
dot icon11/10/2005
Resolutions
dot icon11/10/2005
£ nc 10300000/10000000 05/09/05
dot icon11/10/2005
Memorandum and Articles of Association
dot icon11/10/2005
Resolutions
dot icon11/10/2005
Resolutions
dot icon11/10/2005
Statement of affairs
dot icon22/09/2005
Return made up to 20/07/05; bulk list available separately
dot icon17/09/2005
Declaration of satisfaction of mortgage/charge
dot icon17/09/2005
Declaration of satisfaction of mortgage/charge
dot icon17/09/2005
Declaration of satisfaction of mortgage/charge
dot icon17/09/2005
Declaration of satisfaction of mortgage/charge
dot icon17/09/2005
Declaration of satisfaction of mortgage/charge
dot icon17/09/2005
Declaration of satisfaction of mortgage/charge
dot icon09/09/2005
Particulars of mortgage/charge
dot icon09/09/2005
Particulars of mortgage/charge
dot icon09/09/2005
Particulars of mortgage/charge
dot icon09/09/2005
Particulars of mortgage/charge
dot icon09/09/2005
Particulars of mortgage/charge
dot icon05/09/2005
£ ic 7212078/6912078 24/08/05 £ sr 300000@1=300000
dot icon05/09/2005
Ad 04/11/02--------- £ si [email protected]
dot icon12/08/2005
Group of companies' accounts made up to 2005-03-31
dot icon09/08/2005
Resolutions
dot icon09/08/2005
Resolutions
dot icon09/05/2005
Director resigned
dot icon17/11/2004
Secretary's particulars changed;director's particulars changed
dot icon16/09/2004
Return made up to 20/07/04; bulk list available separately
dot icon15/09/2004
Group of companies' accounts made up to 2004-03-31
dot icon06/08/2004
Resolutions
dot icon06/08/2004
Resolutions
dot icon06/08/2004
Resolutions
dot icon06/08/2004
Resolutions
dot icon06/08/2004
Memorandum and Articles of Association
dot icon09/02/2004
Secretary resigned;director resigned
dot icon09/02/2004
New secretary appointed;new director appointed
dot icon09/08/2003
Resolutions
dot icon09/08/2003
Resolutions
dot icon09/08/2003
Resolutions
dot icon05/08/2003
Return made up to 20/07/03; change of members
dot icon16/07/2003
Group of companies' accounts made up to 2003-03-31
dot icon15/11/2002
Secretary resigned;director resigned
dot icon15/11/2002
New secretary appointed;new director appointed
dot icon12/09/2002
Return made up to 20/07/02; bulk list available separately
dot icon23/08/2002
Ad 18/07/02--------- £ si [email protected]=66250 £ ic 6885436/6951686
dot icon13/08/2002
Ad 01/07/02--------- £ si [email protected]=103703 £ ic 6781733/6885436
dot icon07/08/2002
Resolutions
dot icon07/08/2002
Resolutions
dot icon07/08/2002
Resolutions
dot icon07/08/2002
Memorandum and Articles of Association
dot icon07/08/2002
Conso s-div conve 31/07/02
dot icon07/08/2002
Resolutions
dot icon12/07/2002
Group of companies' accounts made up to 2002-03-31
dot icon07/05/2002
Director resigned
dot icon04/01/2002
Particulars of contract relating to shares
dot icon04/01/2002
Ad 19/11/01--------- £ si [email protected]=15875 £ ic 6765858/6781733
dot icon18/09/2001
Group of companies' accounts made up to 2001-03-31
dot icon04/09/2001
Resolutions
dot icon04/09/2001
Resolutions
dot icon04/09/2001
Resolutions
dot icon04/09/2001
Resolutions
dot icon14/08/2001
Return made up to 20/07/01; bulk list available separately
dot icon05/04/2001
Director resigned
dot icon01/11/2000
Ad 04/07/00--------- £ si [email protected]
dot icon01/11/2000
Statement of affairs
dot icon01/11/2000
Ad 04/07/00--------- £ si [email protected]
dot icon01/11/2000
Ad 04/07/00--------- £ si [email protected]
dot icon01/11/2000
Statement of affairs
dot icon21/08/2000
Full group accounts made up to 2000-03-31
dot icon21/08/2000
Return made up to 20/07/00; bulk list available separately
dot icon01/08/2000
New director appointed
dot icon31/07/2000
Resolutions
dot icon31/07/2000
Resolutions
dot icon31/07/2000
Resolutions
dot icon12/06/2000
Particulars of mortgage/charge
dot icon22/12/1999
Particulars of mortgage/charge
dot icon21/12/1999
Particulars of mortgage/charge
dot icon21/12/1999
Particulars of mortgage/charge
dot icon21/12/1999
Particulars of mortgage/charge
dot icon10/12/1999
Ad 12/10/99--------- £ si [email protected]=146144 £ ic 6229437/6375581
dot icon09/12/1999
Certificate of reduction of share premium and cancellation of capital redemption reserve
dot icon09/12/1999
Court order
dot icon09/12/1999
Resolutions
dot icon03/12/1999
Ad 01/11/99--------- £ si [email protected]=146144 £ ic 6083293/6229437
dot icon03/12/1999
Particulars of contract relating to shares
dot icon21/11/1999
Location of register of members
dot icon30/09/1999
Listing of particulars
dot icon21/09/1999
Return made up to 20/07/99; bulk list available separately
dot icon07/09/1999
New director appointed
dot icon06/09/1999
Full group accounts made up to 1999-03-31
dot icon06/09/1999
New director appointed
dot icon03/09/1999
New secretary appointed
dot icon03/09/1999
Secretary resigned
dot icon06/08/1999
Resolutions
dot icon06/08/1999
Resolutions
dot icon06/08/1999
Resolutions
dot icon06/08/1999
Resolutions
dot icon01/07/1999
Ad 02/03/99-27/04/99 £ si [email protected]=1614113 £ ic 4469180/6083293
dot icon01/07/1999
Particulars of contract relating to shares
dot icon01/07/1999
Ad 02/03/99--------- £ si [email protected]=769230 £ ic 3699950/4469180
dot icon01/07/1999
Ad 02/03/99--------- £ si [email protected]=350000 £ ic 3349950/3699950
dot icon01/07/1999
Ad 02/03/99--------- £ si [email protected]=2722368 £ ic 627582/3349950
dot icon01/07/1999
Particulars of contract relating to shares
dot icon01/07/1999
Particulars of contract relating to shares
dot icon28/05/1999
Declaration of mortgage charge released/ceased
dot icon02/04/1999
Registered office changed on 02/04/99 from: 5 priors haw road corby northamptonshire NN17 5JG
dot icon13/03/1999
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon05/03/1999
New director appointed
dot icon05/03/1999
Secretary resigned
dot icon05/03/1999
£ nc 1039000/10300000 22/02/99
dot icon05/03/1999
Memorandum and Articles of Association
dot icon05/03/1999
Memorandum and Articles of Association
dot icon05/03/1999
New director appointed
dot icon05/03/1999
S-div conve 02/03/99
dot icon02/03/1999
Certificate of change of name
dot icon12/02/1999
Particulars of mortgage/charge
dot icon03/02/1999
Prospectus
dot icon13/10/1998
New secretary appointed
dot icon13/10/1998
Director resigned
dot icon07/09/1998
£ ic 675250/627582 18/08/98 £ sr 47668@1=47668
dot icon26/08/1998
Resolutions
dot icon26/08/1998
Resolutions
dot icon26/08/1998
Conso s-div 06/08/98
dot icon26/08/1998
Memorandum and Articles of Association
dot icon26/08/1998
Resolutions
dot icon26/08/1998
Resolutions
dot icon26/08/1998
Ad 05/08/98--------- £ si [email protected]=31250 £ ic 644000/675250
dot icon25/08/1998
Director resigned
dot icon25/08/1998
Director resigned
dot icon25/08/1998
New director appointed
dot icon20/08/1998
£ nc 789000/1039000 26/03/97
dot icon17/08/1998
Return made up to 20/07/98; bulk list available separately
dot icon03/04/1998
Full group accounts made up to 1997-12-31
dot icon05/11/1997
Ad 01/10/97--------- £ si [email protected]=30000 £ ic 614000/644000
dot icon05/11/1997
Statement of rights variation attached to shares
dot icon01/08/1997
Return made up to 20/07/97; bulk list available separately
dot icon10/04/1997
Full group accounts made up to 1996-12-31
dot icon18/02/1997
Auditor's resignation
dot icon13/01/1997
Resolutions
dot icon31/07/1996
Return made up to 20/07/96; bulk list available separately
dot icon25/06/1996
New director appointed
dot icon23/05/1996
Memorandum and Articles of Association
dot icon23/05/1996
Resolutions
dot icon03/04/1996
Resolutions
dot icon31/03/1996
Full group accounts made up to 1995-12-31
dot icon18/08/1995
Return made up to 20/07/95; full list of members
dot icon05/05/1995
Ad 15/02/95--------- £ si 400000@1
dot icon05/05/1995
Statement of affairs
dot icon27/03/1995
Ad 15/02/95--------- £ si 400000@1=400000 £ ic 214002/614002
dot icon20/03/1995
Ad 15/02/95-17/02/95 £ si [email protected]=200000 £ si 14000@1=14000 £ ic 2/214002
dot icon20/02/1995
Application to commence business
dot icon20/02/1995
Certificate of authorisation to commence business and borrow
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Memorandum and Articles of Association
dot icon11/11/1994
Prospectus
dot icon07/11/1994
Memorandum and Articles of Association
dot icon07/11/1994
Resolutions
dot icon07/11/1994
Accounting reference date notified as 31/12
dot icon07/11/1994
£ nc 100000/789000 02/11/94
dot icon07/11/1994
New director appointed
dot icon21/10/1994
Certificate of change of name
dot icon20/10/1994
Secretary resigned;director resigned;new director appointed
dot icon20/10/1994
Registered office changed on 20/10/94 from: 1 mitchell lane bristol BS1 6BU
dot icon20/10/1994
Director resigned;new director appointed
dot icon20/10/1994
New secretary appointed
dot icon20/07/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perkins, Mark
Director
05/12/2016 - 29/06/2018
92
Thompson, David Ronald Tiplady
Director
24/03/1999 - 12/10/2007
22
Owens, David William
Director
12/04/2011 - 01/11/2013
162
Cruddace, David Lee, Mr.
Director
04/01/2012 - 06/12/2016
118
Priggen, John Edward Frederick
Director
28/02/2022 - Present
37

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EVOLVE ANALYTICS LIMITED

EVOLVE ANALYTICS LIMITED is an(a) Active company incorporated on 20/07/1994 with the registered office located at 203 Eversholt Street, London NW1 1BU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EVOLVE ANALYTICS LIMITED?

toggle

EVOLVE ANALYTICS LIMITED is currently Active. It was registered on 20/07/1994 .

Where is EVOLVE ANALYTICS LIMITED located?

toggle

EVOLVE ANALYTICS LIMITED is registered at 203 Eversholt Street, London NW1 1BU.

What does EVOLVE ANALYTICS LIMITED do?

toggle

EVOLVE ANALYTICS LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for EVOLVE ANALYTICS LIMITED?

toggle

The latest filing was on 01/08/2025: Full accounts made up to 2024-09-30.