EVOLVE ANALYTICS LIMITED
Overview
| Company Name | EVOLVE ANALYTICS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02950904 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EVOLVE ANALYTICS LIMITED?
- Other information service activities n.e.c. (63990) / Information and communication
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is EVOLVE ANALYTICS LIMITED located?
| Registered Office Address | 203 Eversholt Street NW1 1BU London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EVOLVE ANALYTICS LIMITED?
| Company Name | From | Until |
|---|---|---|
| REVENUE ASSURANCE SERVICES LIMITED | Oct 19, 2007 | Oct 19, 2007 |
| REVENUE ASSURANCE SERVICES PLC | Nov 09, 2006 | Nov 09, 2006 |
| XKO GROUP PLC | Mar 02, 1999 | Mar 02, 1999 |
| CCI HOLDINGS PLC | Oct 24, 1994 | Oct 24, 1994 |
| EDGEADVANCE PUBLIC LIMITED COMPANY | Jul 20, 1994 | Jul 20, 1994 |
What are the latest accounts for EVOLVE ANALYTICS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for EVOLVE ANALYTICS LIMITED?
| Last Confirmation Statement Made Up To | Jul 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 20, 2025 |
| Overdue | No |
What are the latest filings for EVOLVE ANALYTICS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Sep 30, 2024 | 19 pages | AA | ||
Confirmation statement made on Jul 20, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 20, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2023 | 17 pages | AA | ||
Confirmation statement made on Jul 20, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Imperial Place 2 Maxwell Road Borehamwood WD6 1JN England to 203 Eversholt Street London NW1 1BU on Jul 20, 2023 | 1 pages | AD01 | ||
Full accounts made up to Sep 30, 2022 | 17 pages | AA | ||
Full accounts made up to Sep 30, 2021 | 16 pages | AA | ||
Confirmation statement made on Jul 20, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Edward Frederick Priggen as a director on Feb 28, 2022 | 2 pages | AP01 | ||
Termination of appointment of Derek John Dyamond as a director on Mar 04, 2022 | 1 pages | TM01 | ||
Termination of appointment of Alastair James Spence as a director on Feb 28, 2022 | 1 pages | TM01 | ||
Registration of charge 029509040019, created on Dec 14, 2021 | 53 pages | MR01 | ||
Satisfaction of charge 029509040018 in full | 1 pages | MR04 | ||
Appointment of Mr Derek John Dyamond as a director on Oct 08, 2021 | 2 pages | AP01 | ||
Termination of appointment of Rosalynn Denise Bartlett as a director on Sep 24, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jul 20, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2020 | 23 pages | AA | ||
Termination of appointment of Gary Keith Miles as a director on Jan 11, 2021 | 1 pages | TM01 | ||
Appointment of Mr Gary Keith Miles as a director on Oct 01, 2020 | 2 pages | AP01 | ||
Full accounts made up to Sep 30, 2019 | 23 pages | AA | ||
Confirmation statement made on Jul 20, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Patrick Clifford as a director on Jun 15, 2020 | 1 pages | TM01 | ||
Appointment of Mr Alastair James Spence as a director on Jun 15, 2020 | 2 pages | AP01 | ||
Appointment of Miss Rosalynn Denise Bartlett as a director on Mar 23, 2020 | 2 pages | AP01 | ||
Who are the officers of EVOLVE ANALYTICS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PRIGGEN, John Edward Frederick | Director | Eversholt Street NW1 1BU London 203 England | England | British | 128934910003 | |||||
| BEART, Simon Delaval | Secretary | 43 Fentiman Road SW8 1LH London | British | 28376970001 | ||||||
| CRIDLAND, Jonathan Michael Edward | Secretary | Home Farm House Lilford PE8 5SG Oundle Cambridgeshire | British | 110116720001 | ||||||
| FOX, Darrell | Secretary | 2 Maxwell Road WD6 1JN Borehamwood Imperial Place England | 220800260001 | |||||||
| GOOD, Thomas William | Secretary | The Garden House Hatton Hill GU20 6AD Windlesham Surrey | British | 21310620009 | ||||||
| HUMPHREYS, David Christopher | Secretary | Springwood Way Tytherington Business Park SK10 2XF Macclesfield Ashwood Court Cheshire England | 173817200001 | |||||||
| JOHNSTONE, Lee | Secretary | Victoria Road Morley LS27 7PA Leeds Wellfield House United Kingdom | 157001440001 | |||||||
| JOHNSTONE, Lee | Secretary | 16 Mulberry Way Northowram HX3 7WJ Halifax West Yorkshire | British | 105435350001 | ||||||
| KIMBER, Robert Charles | Secretary | 8 Beauchamp Road KT8 0PA East Molesey Surrey | British | 39744090003 | ||||||
| MORTON, Julia Alison | Secretary | Kingsdown Close Weston CW2 5FX Crewe 5 Cheshire | British | 141157660001 | ||||||
| O'SULLIVAN, Liam | Secretary | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | 165879810001 | |||||||
| SMITH, Andrew John | Secretary | Flat 2 80 Woodside SW19 7QH Wimbledon London | British | 65907810003 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BARTLETT, Rosalynn Denise | Director | 2 Maxwell Road WD6 1JN Borehamwood Imperial Place England | England | British | 268358400001 | |||||
| BEART, Simon Delaval | Director | 63 Albert Bridge Road SW11 4QA London | England | British | 28376970002 | |||||
| BEVERLEY, Brian Craig | Director | Falcon House 35 Regent Avenue FY8 4AG Lytham St. Annes Lancashire | British | 38805130002 | ||||||
| BICKNELL, Peter Stafford Leonard | Director | 34 Park Rise AL5 3AL Harpenden Hertfordshire | United Kingdom | British | 8787930001 | |||||
| BLACK, Ian Clive | Director | Hargreaves Street St Mary's Bay 17 Auckland 1011 New Zealand | New Zealand | Australian | 208123270001 | |||||
| BLUETT, Timothy Mark | Director | Hargreaves Street St Mary's Bay 17 Auckland 1011 New Zealand | New Zealand | New Zealander | 246671050001 | |||||
| CLIFFORD, John Patrick | Director | Hargreaves Street St Mary's Bay 17 Auckland 1011 New Zealand | Australia | Australian | 208149170002 | |||||
| CRIDLAND, Jonathan Michael Edward | Director | Home Farm House Lilford PE8 5SG Oundle Cambridgeshire | United Kingdom | British | 110116720001 | |||||
| CRUDDACE, David Lee, Mr. | Director | Springwood Way Tytherington Business Park SK10 2XF Macclesfield Ashwood Court Cheshire England | England | British | 165544960001 | |||||
| DUGGAN, Alan Laurence | Director | 2 Maxwell Road WD6 1JN Borehamwood Imperial Place England | England | Irish | 134125900001 | |||||
| DYAMOND, Derek John | Director | 2 Maxwell Road WD6 1JN Borehamwood Imperial Place England | England | British | 87784620001 | |||||
| FISCHER, Andrew Olaf | Director | 2 Maxwell Road WD6 1JN Borehamwood Imperial Place England | United Kingdom | German | 70312740036 | |||||
| FISHER, Ian | Director | 2 Maxwell Road WD6 1JN Borehamwood Imperial Place England | United Kingdom | British | 51776160030 | |||||
| FLETCHER, Alan Thomas | Director | 2 Maxwell Road WD6 1JN Borehamwood Imperial Place England | England | British | 208634690001 | |||||
| FOX, Darrell | Director | 2 Maxwell Road WD6 1JN Borehamwood Imperial Place England | England | British | 56378250001 | |||||
| GARDNER, John | Director | Springwood House Penn Road HP9 2TS Beaconsfield Buckinghamshire | British | 74790900001 | ||||||
| GOOD, Thomas William | Director | The Garden House Hatton Hill GU20 6AD Windlesham Surrey | United Kingdom | British | 21310620009 | |||||
| HUMPHREYS, David Christopher | Director | Springwood Way Tytherington Business Park SK10 2XF Macclesfield Ashwood Court Cheshire England | United Kingdom | British | 117192120002 | |||||
| KIMBER, Robert Charles | Director | 8 Beauchamp Road KT8 0PA East Molesey Surrey | United Kingdom | British | 39744090003 | |||||
| LEE, Christopher | Director | Wellfield House Victoria Road Morley LS27 7PA Leeds West Yorkshire | United Kingdom | British | 77370970002 | |||||
| LIGHTOWLERS, Oliver James | Director | 2 Goldsborough Court Church Street HG5 8AP Goldsborough North Yorkshire | England | British | 156531690001 | |||||
| MANN, Rodney | Director | Upper Farm Wheatfield OX9 7DJ Thame Oxfordshire | England | British | 55689040001 |
Who are the persons with significant control of EVOLVE ANALYTICS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gentrack Holdings (Uk) Ltd | Jun 29, 2018 | Eversholt Street NW1 1BU London 203 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Evolve Parent Limited | Apr 06, 2016 | York Gate NW1 4QG London C/O Rubicon, 8-12 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0