EVOLVI RAIL SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

EVOLVI RAIL SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01422547

Incorporation date

23/05/1979

Size

Small

Contacts

Registered address

Registered address

4th Floor, Churchgate House,, Oxford Street, Manchester M1 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1979)
dot icon17/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon15/04/2025
Registered office address changed from 4th Floor, Broadhurst House 56 Oxford Street Manchester M1 6EU England to 4th Floor, Churchgate House, Oxford Street Manchester M1 6EU on 2025-04-15
dot icon15/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon26/09/2024
Accounts for a small company made up to 2023-12-31
dot icon06/08/2024
Termination of appointment of Andrew Thomas Cantrell as a director on 2024-08-04
dot icon12/04/2024
Register inspection address has been changed from 65 Gresham Street London EC2V 7NQ England to 4th Floor, Broadhurst House 56 Oxford Street Manchester M1 6EU
dot icon12/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon05/04/2024
Appointment of Mr Paul Andrew Hemingway as a director on 2023-12-18
dot icon04/04/2024
Termination of appointment of Amarjit Sohpal as a director on 2023-12-18
dot icon27/11/2023
Termination of appointment of Capita Group Secretary Limited as a secretary on 2023-11-14
dot icon27/11/2023
Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 4th Floor, Broadhurst House 56 Oxford Street Manchester M1 6EU on 2023-11-27
dot icon27/11/2023
Termination of appointment of Capita Corporate Director Limited as a director on 2023-11-14
dot icon27/11/2023
Appointment of Mr Mark Christopher Nevin as a director on 2023-11-14
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon05/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon09/02/2023
Appointment of Andrew Thomas Cantrell as a director on 2023-02-02
dot icon19/12/2022
Appointment of Amarjit Sohpal as a director on 2022-12-14
dot icon16/12/2022
Termination of appointment of Christopher Stuart Ashburn as a director on 2022-12-14
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon04/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon27/09/2021
Full accounts made up to 2020-12-31
dot icon02/08/2021
Termination of appointment of James D'arcy Vincent as a director on 2021-07-30
dot icon16/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon16/04/2021
Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ
dot icon04/01/2021
Change of details for Capita Travel & Events Holdings Limited as a person with significant control on 2020-09-24
dot icon08/10/2020
Director's details changed for Capita Corporate Director Limited on 2020-09-24
dot icon08/10/2020
Secretary's details changed for Capita Group Secretary Limited on 2020-09-24
dot icon26/09/2020
Full accounts made up to 2019-12-31
dot icon25/09/2020
Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 2020-09-25
dot icon18/09/2020
Termination of appointment of Richard John Montague-Fuller as a director on 2020-09-07
dot icon18/09/2020
Termination of appointment of Alistair Robert Mactaggart as a director on 2020-09-07
dot icon18/09/2020
Appointment of Mr Christopher Stuart Ashburn as a director on 2020-09-07
dot icon18/09/2020
Appointment of Mr James D'arcy Vincent as a director on 2020-09-07
dot icon14/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon21/06/2019
Termination of appointment of James Parkhouse as a director on 2019-06-06
dot icon08/06/2019
Appointment of Mr Alistair Robert Mactaggart as a director on 2019-06-05
dot icon07/06/2019
Appointment of Mr Richard John Montague-Fuller as a director on 2019-06-05
dot icon09/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon08/04/2019
Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England to 30 Berners Street London W1T 3LR
dot icon08/04/2019
Register(s) moved to registered office address 30 Berners Street London W1T 3LR
dot icon04/04/2019
Change of details for Capita Travel & Events Holdings Limited as a person with significant control on 2018-11-01
dot icon29/03/2019
Termination of appointment of Ken Ewen Cameron as a director on 2019-03-28
dot icon03/10/2018
Director's details changed for Capita Corporate Director Limited on 2018-06-15
dot icon03/10/2018
Secretary's details changed for Capita Group Secretary Limited on 2018-06-15
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon22/06/2018
Director's details changed for Ken Ewen Cameron on 2018-06-15
dot icon22/06/2018
Director's details changed for Mr James Parkhouse on 2018-06-15
dot icon15/06/2018
Registered office address changed from 71 Victoria Street London SW1H 0XA to 30 Berners Street London W1T 3LR on 2018-06-15
dot icon13/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon24/10/2017
Full accounts made up to 2016-12-31
dot icon12/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon29/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon15/07/2015
Termination of appointment of Michael Patrick Collier as a director on 2015-07-09
dot icon15/07/2015
Appointment of Mr James Parkhouse as a director on 2015-07-09
dot icon15/07/2015
Termination of appointment of Stefan John Maynard as a director on 2015-07-09
dot icon15/07/2015
Termination of appointment of Craig Hilton Rodgerson as a director on 2015-07-09
dot icon28/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon23/02/2015
Miscellaneous
dot icon22/01/2015
Termination of appointment of Thomas Christopher Richards as a director on 2015-01-01
dot icon22/01/2015
Termination of appointment of Paul Mervyn Smith as a director on 2015-01-01
dot icon22/01/2015
Termination of appointment of James Parkhouse as a director on 2015-01-01
dot icon22/01/2015
Appointment of Mr Stefan John Maynard as a director on 2015-01-01
dot icon22/01/2015
Appointment of Mr Michael Patrick Collier as a director on 2015-01-01
dot icon22/01/2015
Appointment of Mr Craig Hilton Rodgerson as a director on 2015-01-01
dot icon11/12/2014
Auditor's resignation
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon08/05/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-03-31
dot icon07/05/2014
Director's details changed for Mr Thomas Christopher Richards on 2014-05-05
dot icon28/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon24/04/2014
Appointment of Mr Thomas Christopher Richards as a director
dot icon05/07/2013
Full accounts made up to 2012-12-31
dot icon29/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon06/03/2013
Rectified TM01 was removed from the register on 23/07/2013 as it was invalid
dot icon18/09/2012
Full accounts made up to 2011-12-31
dot icon16/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon05/12/2011
Register(s) moved to registered inspection location
dot icon28/10/2011
Termination of appointment of Andrew Parker as a director
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon20/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon05/04/2011
Register(s) moved to registered inspection location
dot icon11/01/2011
Termination of appointment of Simon Pilling as a director
dot icon30/12/2010
Director's details changed for Mr Andrew George Parker on 2010-12-23
dot icon14/10/2010
Auditor's resignation
dot icon12/10/2010
Auditor's resignation
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon14/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon14/04/2010
Director's details changed for Capita Corporate Director Limited on 2009-10-01
dot icon14/04/2010
Secretary's details changed for Capita Group Secretary Limited on 2009-10-01
dot icon07/04/2010
Director's details changed for Mr James Parkhouse on 2010-03-31
dot icon15/02/2010
Director's details changed for Mr Simon Christopher Pilling on 2010-02-12
dot icon10/02/2010
Termination of appointment of Victor Gysin as a director
dot icon05/01/2010
Memorandum and Articles of Association
dot icon05/01/2010
Statement of company's objects
dot icon05/01/2010
Resolutions
dot icon30/10/2009
Register(s) moved to registered inspection location
dot icon30/10/2009
Register inspection address has been changed
dot icon27/10/2009
Secretary's details changed for Capita Group Secretary Limited on 2009-04-17
dot icon13/10/2009
Director's details changed for Mr Paul Smith on 2009-10-01
dot icon13/10/2009
Director's details changed for Ken Ewen Cameron on 2009-10-01
dot icon13/10/2009
Director's details changed for Mr James Parkhouse on 2009-10-01
dot icon11/10/2009
Full accounts made up to 2008-12-31
dot icon15/04/2009
Return made up to 31/03/09; full list of members
dot icon08/04/2009
Director's change of particulars / victor gysin / 06/03/2009
dot icon11/02/2009
Director appointed mr james parkhouse
dot icon17/12/2008
Secretary appointed capita group secretary LIMITED
dot icon16/12/2008
Appointment terminated secretary capita company secretarial services LIMITED
dot icon14/11/2008
Full accounts made up to 2007-12-31
dot icon04/11/2008
Appointment terminated director rebekah ramsay
dot icon31/10/2008
Director appointed mr victor gysin
dot icon31/10/2008
Director appointed capita corporate director LIMITED
dot icon26/08/2008
Director's change of particulars / simon pilling / 14/08/2008
dot icon19/08/2008
Director's change of particulars / andrew parker / 12/08/2008
dot icon27/05/2008
Director appointed ken ewen cameron
dot icon13/05/2008
Director's change of particulars / andrew parker / 29/04/2008
dot icon06/05/2008
Appointment terminated director simone mcgetrick
dot icon10/04/2008
Return made up to 10/04/08; full list of members
dot icon04/02/2008
Certificate of change of name
dot icon02/01/2008
Director resigned
dot icon02/01/2008
Director resigned
dot icon02/01/2008
Director resigned
dot icon26/07/2007
Auditor's resignation
dot icon05/07/2007
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon21/05/2007
Return made up to 10/04/07; full list of members
dot icon18/05/2007
Director's particulars changed
dot icon18/05/2007
Resolutions
dot icon18/05/2007
Declaration of assistance for shares acquisition
dot icon15/05/2007
Declaration of satisfaction of mortgage/charge
dot icon27/04/2007
New director appointed
dot icon25/04/2007
Accounts for a medium company made up to 2006-10-31
dot icon19/04/2007
New director appointed
dot icon02/04/2007
New director appointed
dot icon28/03/2007
Registered office changed on 28/03/07 from: c/o lawrence grant, 37 stanmore hill, stanmore, middlesex HA7 3DS
dot icon15/03/2007
New director appointed
dot icon15/03/2007
Secretary resigned
dot icon15/03/2007
Director resigned
dot icon15/03/2007
Director resigned
dot icon15/03/2007
Director resigned
dot icon15/03/2007
Director resigned
dot icon15/03/2007
New director appointed
dot icon28/02/2007
New director appointed
dot icon26/02/2007
New secretary appointed
dot icon02/05/2006
Accounts for a medium company made up to 2005-10-31
dot icon24/04/2006
Return made up to 10/04/06; full list of members
dot icon13/03/2006
Director resigned
dot icon03/05/2005
Accounts for a small company made up to 2004-10-31
dot icon19/04/2005
Return made up to 10/04/05; full list of members
dot icon04/05/2004
Accounts for a medium company made up to 2003-10-31
dot icon20/04/2004
Return made up to 10/04/04; full list of members
dot icon26/04/2003
Accounts for a medium company made up to 2002-10-31
dot icon18/04/2003
Return made up to 10/04/03; full list of members
dot icon25/04/2002
Return made up to 10/04/02; full list of members
dot icon24/04/2002
Accounts for a medium company made up to 2001-10-31
dot icon28/01/2002
Particulars of mortgage/charge
dot icon17/05/2001
Return made up to 10/04/01; full list of members
dot icon03/04/2001
Accounts for a small company made up to 2000-10-31
dot icon28/03/2001
Secretary resigned
dot icon28/03/2001
New secretary appointed
dot icon08/09/2000
New director appointed
dot icon08/09/2000
New director appointed
dot icon17/04/2000
Return made up to 10/04/00; full list of members
dot icon15/03/2000
Accounts for a small company made up to 1999-10-31
dot icon26/04/1999
Accounts for a small company made up to 1998-10-31
dot icon19/04/1999
Return made up to 10/04/99; full list of members
dot icon28/04/1998
Accounts for a small company made up to 1997-10-31
dot icon20/04/1998
Return made up to 10/04/98; no change of members
dot icon24/04/1997
Accounts for a small company made up to 1996-10-31
dot icon16/04/1997
Return made up to 10/04/97; no change of members
dot icon16/04/1996
Return made up to 10/04/96; full list of members
dot icon15/04/1996
Accounts for a small company made up to 1995-10-31
dot icon30/05/1995
Accounts for a small company made up to 1994-10-31
dot icon24/05/1995
Declaration of satisfaction of mortgage/charge
dot icon24/05/1995
Declaration of satisfaction of mortgage/charge
dot icon18/05/1995
Resolutions
dot icon18/05/1995
Resolutions
dot icon18/05/1995
Resolutions
dot icon12/04/1995
Return made up to 10/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/05/1994
Accounts for a small company made up to 1993-10-31
dot icon26/04/1994
Return made up to 10/04/94; no change of members
dot icon30/09/1993
Particulars of mortgage/charge
dot icon11/05/1993
Resolutions
dot icon11/05/1993
£ nc 50000/250000 22/04/93
dot icon20/04/1993
Ad 24/03/93--------- £ si 20000@1
dot icon16/04/1993
Return made up to 10/04/93; full list of members
dot icon15/04/1993
Full accounts made up to 1992-10-31
dot icon10/09/1992
Certificate of change of name
dot icon27/07/1992
New director appointed
dot icon27/07/1992
New director appointed
dot icon28/04/1992
Accounts for a small company made up to 1991-10-31
dot icon26/04/1992
Return made up to 10/04/92; full list of members
dot icon07/08/1991
Ad 01/08/91--------- £ si 15000@1=15000 £ ic 25000/40000
dot icon25/04/1991
Accounts for a small company made up to 1990-10-31
dot icon25/04/1991
Return made up to 10/04/91; full list of members
dot icon08/10/1990
Accounts for a small company made up to 1989-10-31
dot icon27/06/1990
Ad 14/06/90--------- £ si 5000@1=5000 £ ic 20000/25000
dot icon04/05/1990
Return made up to 25/04/90; full list of members
dot icon02/03/1989
Particulars of mortgage/charge
dot icon15/02/1989
Accounts for a small company made up to 1988-10-31
dot icon15/02/1989
Return made up to 20/02/89; full list of members
dot icon26/05/1988
Accounts made up to 1987-10-31
dot icon20/05/1988
Return made up to 18/05/88; full list of members
dot icon27/03/1987
Accounts for a small company made up to 1986-10-31
dot icon27/03/1987
Return made up to 26/02/87; full list of members
dot icon23/05/1979
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
CAPITA CORPORATE DIRECTOR LIMITED
Corporate Director
31/10/2008 - 14/11/2023
290
CAPITA GROUP SECRETARY LIMITED
Corporate Secretary
01/12/2008 - 14/11/2023
338
Nevin, Mark Christopher
Director
14/11/2023 - Present
57
Hemingway, Paul Andrew
Director
18/12/2023 - Present
134
Parkhouse, James
Director
09/07/2015 - 06/06/2019
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 EVOLVI RAIL SYSTEMS LIMITED

EVOLVI RAIL SYSTEMS LIMITED is an(a) Active company incorporated on 23/05/1979 with the registered office located at 4th Floor, Churchgate House,, Oxford Street, Manchester M1 6EU. There are currently 2 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 EVOLVI RAIL SYSTEMS LIMITED?

toggle

EVOLVI RAIL SYSTEMS LIMITED is currently Active. It was registered on 23/05/1979 .

Where is EVOLVI RAIL SYSTEMS LIMITED located?

toggle

EVOLVI RAIL SYSTEMS LIMITED is registered at 4th Floor, Churchgate House,, Oxford Street, Manchester M1 6EU.

What does EVOLVI RAIL SYSTEMS LIMITED do?

toggle

EVOLVI RAIL SYSTEMS LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for EVOLVI RAIL SYSTEMS LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-03-31 with no updates.