EVOLVE ASSESSMENT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

EVOLVE ASSESSMENT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10340724

Incorporation date

22/08/2016

Size

Small

Contacts

Registered address

Registered address

The Copper Room Trinity Way, Deva City Office Park, Salford M3 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2016)
dot icon10/03/2026
Appointment of Mr Ryan Kieran Rambaccussing as a director on 2025-12-22
dot icon29/01/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon15/01/2026
Termination of appointment of John Peter Swaite as a director on 2026-01-02
dot icon06/10/2025
Accounts for a small company made up to 2024-12-31
dot icon06/02/2025
Confirmation statement made on 2025-01-29 with updates
dot icon12/08/2024
Change of share class name or designation
dot icon12/08/2024
Resolutions
dot icon12/08/2024
Memorandum and Articles of Association
dot icon09/08/2024
Registration of charge 103407240002, created on 2024-08-05
dot icon08/08/2024
Notification of Gradtouch Limited as a person with significant control on 2024-08-05
dot icon08/08/2024
Registered office address changed from Evolve Centre Rainton Bridge Business Park Cygnet Way Houghton Le Spring Tyne and Wear DH4 5QY United Kingdom to The Copper Room Trinity Way Deva City Office Park Salford M3 7BG on 2024-08-08
dot icon08/08/2024
Appointment of Mr Zachary Williams as a director on 2024-08-05
dot icon08/08/2024
Appointment of Mr John Peter Swaite as a director on 2024-08-05
dot icon08/08/2024
Cessation of Richard William Anderson as a person with significant control on 2024-08-05
dot icon08/08/2024
Cessation of Benjamin Mark Williams as a person with significant control on 2024-08-05
dot icon08/08/2024
Cessation of Mathew Thompson as a person with significant control on 2024-08-05
dot icon08/08/2024
Termination of appointment of Richard William Anderson as a director on 2024-08-05
dot icon08/08/2024
Termination of appointment of Mathew Thompson as a director on 2024-08-05
dot icon08/08/2024
Termination of appointment of Benjamin Mark Williams as a director on 2024-08-05
dot icon06/08/2024
Registration of charge 103407240001, created on 2024-08-05
dot icon25/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/02/2024
Confirmation statement made on 2024-01-29 with updates
dot icon18/07/2023
Resolutions
dot icon18/07/2023
Memorandum and Articles of Association
dot icon05/07/2023
Statement of capital following an allotment of shares on 2023-07-05
dot icon09/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon15/01/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon20/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/03/2021
Change of details for Mr Mathew Thompson as a person with significant control on 2020-10-01
dot icon05/03/2021
Confirmation statement made on 2021-01-29 with updates
dot icon16/10/2020
Memorandum and Articles of Association
dot icon16/10/2020
Resolutions
dot icon16/10/2020
Resolutions
dot icon08/10/2020
Confirmation statement made on 2019-12-03 with updates
dot icon07/10/2020
Statement of capital following an allotment of shares on 2020-10-01
dot icon07/10/2020
Notification of Benjamin Mark Williams as a person with significant control on 2020-10-01
dot icon07/10/2020
Appointment of Mr Benjamin Mark Williams as a director on 2020-10-01
dot icon15/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/02/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon16/10/2019
Change of details for Mr Richard William Anderson as a person with significant control on 2019-10-16
dot icon16/10/2019
Director's details changed for Mr Richard William Anderson on 2019-10-01
dot icon01/10/2019
Director's details changed for Mr Richard William Anderson on 2019-10-01
dot icon21/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/03/2019
Cancellation of shares. Statement of capital on 2018-11-05
dot icon15/02/2019
01/01/19 Statement of Capital gbp 14
dot icon14/02/2019
Statement of capital following an allotment of shares on 2018-04-17
dot icon14/02/2019
Registered office address changed from Portland House Belmont Business Park Durham DH1 1TW England to Evolve Centre Rainton Bridge Business Park Cygnet Way Houghton Le Spring Tyne and Wear DH4 5QY on 2019-02-14
dot icon12/02/2019
Resolutions
dot icon27/11/2018
Purchase of own shares.
dot icon09/11/2018
Termination of appointment of Jonathon Reed Miller as a director on 2018-11-05
dot icon09/11/2018
Cessation of Jonathon Reed Miller as a person with significant control on 2018-11-05
dot icon09/11/2018
Change of details for Mr Richard William Anderson as a person with significant control on 2018-11-05
dot icon09/11/2018
Notification of Jonathon Reed Miller as a person with significant control on 2016-08-22
dot icon09/11/2018
Notification of Mathew Thompson as a person with significant control on 2016-08-22
dot icon23/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/01/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon06/01/2018
Notification of Richard William Anderson as a person with significant control on 2017-06-01
dot icon05/01/2018
Withdrawal of a person with significant control statement on 2018-01-05
dot icon04/10/2017
Registered office address changed from 28 Aspen Grove School Aycliffe Newton Aycliffe DL5 6GR United Kingdom to Portland House Belmont Business Park Durham DH1 1TW on 2017-10-04
dot icon03/06/2017
Current accounting period extended from 2017-08-31 to 2017-12-31
dot icon18/05/2017
Confirmation statement made on 2017-01-01 with updates
dot icon18/05/2017
Appointment of Mr Richard William Anderson as a director on 2017-05-18
dot icon22/08/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

0
2022
change arrow icon-62.87 % *

* during past year

Cash in Bank

£183,750.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
116.43K
-
0.00
494.82K
-
2022
0
112.63K
-
0.00
183.75K
-
2022
0
112.63K
-
0.00
183.75K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

112.63K £Descended-3.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

183.75K £Descended-62.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Mathew
Director
22/08/2016 - 05/08/2024
6
Williams, Zachary
Director
05/08/2024 - Present
22
Williams, Benjamin Mark
Director
01/10/2020 - 05/08/2024
8
Rambaccussing, Ryan Kieran
Director
22/12/2025 - Present
17
Anderson, Richard William
Director
18/05/2017 - 05/08/2024
5

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

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 ASSESSMENT SOLUTIONS LIMITED

EVOLVE ASSESSMENT SOLUTIONS LIMITED is an(a) Active company incorporated on 22/08/2016 with the registered office located at The Copper Room Trinity Way, Deva City Office Park, Salford M3 7BG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EVOLVE ASSESSMENT SOLUTIONS LIMITED?

toggle

EVOLVE ASSESSMENT SOLUTIONS LIMITED is currently Active. It was registered on 22/08/2016 .

Where is EVOLVE ASSESSMENT SOLUTIONS LIMITED located?

toggle

EVOLVE ASSESSMENT SOLUTIONS LIMITED is registered at The Copper Room Trinity Way, Deva City Office Park, Salford M3 7BG.

What does EVOLVE ASSESSMENT SOLUTIONS LIMITED do?

toggle

EVOLVE ASSESSMENT SOLUTIONS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for EVOLVE ASSESSMENT SOLUTIONS LIMITED?

toggle

The latest filing was on 10/03/2026: Appointment of Mr Ryan Kieran Rambaccussing as a director on 2025-12-22.