EVOLVEIP LTD

Register to unlock more data on OkredoRegister

EVOLVEIP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06781693

Incorporation date

31/12/2008

Size

Small

Contacts

Registered address

Registered address

C/O Zedra, Booths Hall, Booths Park 3, Chelford Road, Knutsford, Cheshire WA16 8GSCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/2008)
dot icon12/01/2026
Director's details changed for Mr Julio Ortega Molina on 2026-01-12
dot icon12/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon16/12/2025
Accounts for a small company made up to 2024-12-31
dot icon13/06/2025
Secretary's details changed for Zedra Corporate Solutions Uk Limited on 2025-06-06
dot icon19/05/2025
Director's details changed for Mr Julio Ortega Molina on 2025-05-16
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon09/01/2025
Registered office address changed from C/O Zedra, Booths Hall Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS England to C/O Zedra, Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS on 2025-01-09
dot icon24/12/2024
Registration of charge 067816930007, created on 2024-12-23
dot icon24/12/2024
Registration of charge 067816930008, created on 2024-12-23
dot icon01/11/2024
Satisfaction of charge 067816930003 in full
dot icon01/11/2024
Satisfaction of charge 067816930004 in full
dot icon30/10/2024
Registration of charge 067816930005, created on 2024-10-30
dot icon30/10/2024
Registration of charge 067816930006, created on 2024-10-30
dot icon11/10/2024
Accounts for a small company made up to 2023-12-31
dot icon26/07/2024
Memorandum and Articles of Association
dot icon26/07/2024
Resolutions
dot icon19/07/2024
Registration of charge 067816930003, created on 2024-07-18
dot icon19/07/2024
Registration of charge 067816930004, created on 2024-07-18
dot icon21/06/2024
Appointment of David Rudge as a director on 2024-06-19
dot icon21/06/2024
Appointment of Julio Ortega Molina as a director on 2024-06-19
dot icon21/06/2024
Registered office address changed from 6 Cefn Coed Nantgarw Cardiff CF15 7QQ Wales to C/O Zedra, Booths Hall Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS on 2024-06-21
dot icon20/06/2024
Termination of appointment of Paul Harrison as a director on 2024-06-20
dot icon20/06/2024
Appointment of Zedra Corporate Solutions Uk Limited as a secretary on 2024-06-19
dot icon15/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon11/10/2023
Accounts for a small company made up to 2022-12-31
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon28/09/2022
Accounts for a small company made up to 2021-12-31
dot icon08/03/2022
Appointment of Evolveip, Llc as a director on 2022-03-01
dot icon08/03/2022
Termination of appointment of Michael I. Eisner as a director on 2022-03-01
dot icon08/03/2022
Termination of appointment of Jeffrey D. Coursen as a director on 2022-03-01
dot icon08/03/2022
Termination of appointment of Ian James Whitman as a director on 2022-03-01
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon13/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon04/01/2021
Termination of appointment of Guy Fardone as a director on 2020-10-16
dot icon04/01/2021
Registered office address changed from Albion House Oxford Street Nantgarw Cardiff CF15 7TR Wales to 6 Cefn Coed Nantgarw Cardiff CF15 7QQ on 2021-01-04
dot icon31/12/2020
Resolutions
dot icon18/12/2020
Accounts for a small company made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon26/09/2019
Accounts for a small company made up to 2018-12-31
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon14/01/2019
Notification of a person with significant control statement
dot icon11/01/2019
Cessation of Ian James Whitman as a person with significant control on 2019-01-11
dot icon11/01/2019
Cessation of Paul Harrison as a person with significant control on 2019-01-11
dot icon11/01/2019
Director's details changed for Mr Ian James Whitman on 2019-01-11
dot icon11/01/2019
Director's details changed for Mr Paul Harrison on 2019-01-11
dot icon11/01/2019
Director's details changed for Guy Fardone on 2019-01-11
dot icon04/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/08/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon22/06/2018
Appointment of Michael I. Eisner as a director on 2018-04-18
dot icon22/06/2018
Appointment of Jeffrey D. Coursen as a director on 2018-04-18
dot icon21/06/2018
Termination of appointment of Kevin John Harrison as a director on 2018-04-18
dot icon21/06/2018
Appointment of Guy Fardone as a director on 2018-04-18
dot icon20/06/2018
Change of share class name or designation
dot icon15/06/2018
Resolutions
dot icon16/05/2018
Change of details for Mr Paul Harrison as a person with significant control on 2018-04-18
dot icon15/05/2018
Director's details changed for Mr Ian James Whitman on 2017-07-12
dot icon15/05/2018
Director's details changed for Mr Paul Harrison on 2017-09-01
dot icon15/05/2018
Change of details for Mr Ian James Whitman as a person with significant control on 2018-04-18
dot icon27/04/2018
Statement of capital on 2018-03-23
dot icon24/04/2018
Satisfaction of charge 067816930002 in full
dot icon04/04/2018
Resolutions
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon13/11/2017
Change of share class name or designation
dot icon10/11/2017
Resolutions
dot icon03/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/01/2017
Registered office address changed from Arena Business Centre 9 Nimrod Way Ferndown Dorset BH21 7UH to Albion House Oxford Street Nantgarw Cardiff CF15 7TR on 2017-01-18
dot icon14/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon23/12/2016
Registration of charge 067816930002, created on 2016-12-15
dot icon04/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/04/2016
Purchase of own shares. Shares purchased into treasury:
dot icon19/04/2016
Change of share class name or designation
dot icon19/04/2016
Resolutions
dot icon19/04/2016
Purchase of own shares. Shares purchased into treasury:
dot icon11/02/2016
Second filing of SH01 previously delivered to Companies House
dot icon25/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon10/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/04/2015
Statement of capital following an allotment of shares on 2015-03-09
dot icon13/04/2015
Change of share class name or designation
dot icon13/04/2015
Resolutions
dot icon12/03/2015
Appointment of Mr Kevin Harrison as a director on 2015-03-09
dot icon29/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon13/06/2013
Satisfaction of charge 1 in full
dot icon12/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon06/01/2013
Termination of appointment of Paul Smith as a director
dot icon06/01/2013
Appointment of Mr Ian James Whitman as a director
dot icon13/12/2012
Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP United Kingdom on 2012-12-13
dot icon25/10/2012
Statement of capital following an allotment of shares on 2012-10-22
dot icon25/10/2012
Resolutions
dot icon25/10/2012
Statement of capital following an allotment of shares on 2012-10-22
dot icon13/09/2012
Termination of appointment of Martin Sims as a director
dot icon13/09/2012
Termination of appointment of Martin Sims as a secretary
dot icon30/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/06/2011
Registered office address changed from Network House Basing View Basingstoke Hampshire RG21 4HG on 2011-06-16
dot icon25/03/2011
Statement of capital following an allotment of shares on 2011-02-17
dot icon27/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon27/10/2010
Statement of capital following an allotment of shares on 2010-08-19
dot icon02/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/09/2010
Appointment of Mr Paul Harrison as a director
dot icon19/08/2010
Sub-division of shares on 2010-04-01
dot icon19/08/2010
Statement of capital following an allotment of shares on 2010-06-29
dot icon19/08/2010
Resolutions
dot icon19/04/2010
Previous accounting period shortened from 2010-05-31 to 2010-03-31
dot icon22/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon22/01/2010
Director's details changed for Paul Stephen Smith on 2010-01-22
dot icon22/01/2010
Secretary's details changed for Martin Ivan Sims on 2010-01-22
dot icon22/01/2010
Director's details changed for Martin Ivan Sims on 2010-01-22
dot icon02/12/2009
Resolutions
dot icon02/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon21/10/2009
Current accounting period extended from 2009-12-31 to 2010-05-31
dot icon06/10/2009
Statement of capital following an allotment of shares on 2009-03-31
dot icon22/04/2009
Director and secretary appointed martin ivan sims
dot icon22/04/2009
Registered office changed on 22/04/2009 from the business unit the grove verwood dorset BH31 6EZ england
dot icon22/04/2009
Director appointed paul stephen smith
dot icon02/01/2009
Appointment terminated director john adey
dot icon31/12/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
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

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
CS UK CARRY 3, LLC
Corporate Director
01/03/2022 - Present
124
ZEDRA CORPORATE AND PRIVATE OFFICE (UK) LIMITED
Corporate Secretary
19/06/2024 - Present
73
Rudge, David
Director
19/06/2024 - Present
287
Harrison, Paul
Director
19/08/2010 - 20/06/2024
1
Ortega Molina, Julio
Director
19/06/2024 - Present
4

Persons with Significant Control

3
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 EVOLVEIP LTD

EVOLVEIP LTD is an(a) Active company incorporated on 31/12/2008 with the registered office located at C/O Zedra, Booths Hall, Booths Park 3, Chelford Road, Knutsford, Cheshire WA16 8GS. There are currently 4 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 EVOLVEIP LTD?

toggle

EVOLVEIP LTD is currently Active. It was registered on 31/12/2008 .

Where is EVOLVEIP LTD located?

toggle

EVOLVEIP LTD is registered at C/O Zedra, Booths Hall, Booths Park 3, Chelford Road, Knutsford, Cheshire WA16 8GS.

What does EVOLVEIP LTD do?

toggle

EVOLVEIP LTD operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for EVOLVEIP LTD?

toggle

The latest filing was on 12/01/2026: Director's details changed for Mr Julio Ortega Molina on 2026-01-12.