EVOLVE ANALYTICS LIMITED

EVOLVE ANALYTICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEVOLVE ANALYTICS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02950904
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of EVOLVE ANALYTICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    REVENUE ASSURANCE SERVICES LIMITEDOct 19, 2007Oct 19, 2007
    REVENUE ASSURANCE SERVICES PLCNov 09, 2006Nov 09, 2006
    XKO GROUP PLCMar 02, 1999Mar 02, 1999
    CCI HOLDINGS PLCOct 24, 1994Oct 24, 1994
    EDGEADVANCE PUBLIC LIMITED COMPANYJul 20, 1994Jul 20, 1994

    What are the latest accounts for EVOLVE ANALYTICS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for EVOLVE ANALYTICS LIMITED?

    Last Confirmation Statement Made Up ToJul 20, 2026
    Next Confirmation Statement DueAug 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 20, 2025
    OverdueNo

    What are the latest filings for EVOLVE ANALYTICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Sep 30, 2024

    19 pagesAA

    Confirmation statement made on Jul 20, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 20, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    17 pagesAA

    Confirmation statement made on Jul 20, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to Sep 30, 2022

    17 pagesAA

    Full accounts made up to Sep 30, 2021

    16 pagesAA

    Confirmation statement made on Jul 20, 2022 with no updates

    3 pagesCS01

    Appointment of Mr John Edward Frederick Priggen as a director on Feb 28, 2022

    2 pagesAP01

    Termination of appointment of Derek John Dyamond as a director on Mar 04, 2022

    1 pagesTM01

    Termination of appointment of Alastair James Spence as a director on Feb 28, 2022

    1 pagesTM01

    Registration of charge 029509040019, created on Dec 14, 2021

    53 pagesMR01

    Satisfaction of charge 029509040018 in full

    1 pagesMR04

    Appointment of Mr Derek John Dyamond as a director on Oct 08, 2021

    2 pagesAP01

    Termination of appointment of Rosalynn Denise Bartlett as a director on Sep 24, 2021

    1 pagesTM01

    Confirmation statement made on Jul 20, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    23 pagesAA

    Termination of appointment of Gary Keith Miles as a director on Jan 11, 2021

    1 pagesTM01

    Appointment of Mr Gary Keith Miles as a director on Oct 01, 2020

    2 pagesAP01

    Full accounts made up to Sep 30, 2019

    23 pagesAA

    Confirmation statement made on Jul 20, 2020 with no updates

    3 pagesCS01

    Termination of appointment of John Patrick Clifford as a director on Jun 15, 2020

    1 pagesTM01

    Appointment of Mr Alastair James Spence as a director on Jun 15, 2020

    2 pagesAP01

    Appointment of Miss Rosalynn Denise Bartlett as a director on Mar 23, 2020

    2 pagesAP01

    Who are the officers of EVOLVE ANALYTICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRIGGEN, John Edward Frederick
    Eversholt Street
    NW1 1BU London
    203
    England
    Director
    Eversholt Street
    NW1 1BU London
    203
    England
    EnglandBritish128934910003
    BEART, Simon Delaval
    43 Fentiman Road
    SW8 1LH London
    Secretary
    43 Fentiman Road
    SW8 1LH London
    British28376970001
    CRIDLAND, Jonathan Michael Edward
    Home Farm House
    Lilford
    PE8 5SG Oundle
    Cambridgeshire
    Secretary
    Home Farm House
    Lilford
    PE8 5SG Oundle
    Cambridgeshire
    British110116720001
    FOX, Darrell
    2 Maxwell Road
    WD6 1JN Borehamwood
    Imperial Place
    England
    Secretary
    2 Maxwell Road
    WD6 1JN Borehamwood
    Imperial Place
    England
    220800260001
    GOOD, Thomas William
    The Garden House
    Hatton Hill
    GU20 6AD Windlesham
    Surrey
    Secretary
    The Garden House
    Hatton Hill
    GU20 6AD Windlesham
    Surrey
    British21310620009
    HUMPHREYS, David Christopher
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    Secretary
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    173817200001
    JOHNSTONE, Lee
    Victoria Road
    Morley
    LS27 7PA Leeds
    Wellfield House
    United Kingdom
    Secretary
    Victoria Road
    Morley
    LS27 7PA Leeds
    Wellfield House
    United Kingdom
    157001440001
    JOHNSTONE, Lee
    16 Mulberry Way
    Northowram
    HX3 7WJ Halifax
    West Yorkshire
    Secretary
    16 Mulberry Way
    Northowram
    HX3 7WJ Halifax
    West Yorkshire
    British105435350001
    KIMBER, Robert Charles
    8 Beauchamp Road
    KT8 0PA East Molesey
    Surrey
    Secretary
    8 Beauchamp Road
    KT8 0PA East Molesey
    Surrey
    British39744090003
    MORTON, Julia Alison
    Kingsdown Close
    Weston
    CW2 5FX Crewe
    5
    Cheshire
    Secretary
    Kingsdown Close
    Weston
    CW2 5FX Crewe
    5
    Cheshire
    British141157660001
    O'SULLIVAN, Liam
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    Secretary
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    165879810001
    SMITH, Andrew John
    Flat 2
    80 Woodside
    SW19 7QH Wimbledon
    London
    Secretary
    Flat 2
    80 Woodside
    SW19 7QH Wimbledon
    London
    British65907810003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARTLETT, Rosalynn Denise
    2 Maxwell Road
    WD6 1JN Borehamwood
    Imperial Place
    England
    Director
    2 Maxwell Road
    WD6 1JN Borehamwood
    Imperial Place
    England
    EnglandBritish268358400001
    BEART, Simon Delaval
    63 Albert Bridge Road
    SW11 4QA London
    Director
    63 Albert Bridge Road
    SW11 4QA London
    EnglandBritish28376970002
    BEVERLEY, Brian Craig
    Falcon House
    35 Regent Avenue
    FY8 4AG Lytham St. Annes
    Lancashire
    Director
    Falcon House
    35 Regent Avenue
    FY8 4AG Lytham St. Annes
    Lancashire
    British38805130002
    BICKNELL, Peter Stafford Leonard
    34 Park Rise
    AL5 3AL Harpenden
    Hertfordshire
    Director
    34 Park Rise
    AL5 3AL Harpenden
    Hertfordshire
    United KingdomBritish8787930001
    BLACK, Ian Clive
    Hargreaves Street
    St Mary's Bay
    17
    Auckland 1011
    New Zealand
    Director
    Hargreaves Street
    St Mary's Bay
    17
    Auckland 1011
    New Zealand
    New ZealandAustralian208123270001
    BLUETT, Timothy Mark
    Hargreaves Street
    St Mary's Bay
    17
    Auckland 1011
    New Zealand
    Director
    Hargreaves Street
    St Mary's Bay
    17
    Auckland 1011
    New Zealand
    New ZealandNew Zealander246671050001
    CLIFFORD, John Patrick
    Hargreaves Street
    St Mary's Bay
    17
    Auckland 1011
    New Zealand
    Director
    Hargreaves Street
    St Mary's Bay
    17
    Auckland 1011
    New Zealand
    AustraliaAustralian208149170002
    CRIDLAND, Jonathan Michael Edward
    Home Farm House
    Lilford
    PE8 5SG Oundle
    Cambridgeshire
    Director
    Home Farm House
    Lilford
    PE8 5SG Oundle
    Cambridgeshire
    United KingdomBritish110116720001
    CRUDDACE, David Lee, Mr.
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    Director
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    EnglandBritish165544960001
    DUGGAN, Alan Laurence
    2 Maxwell Road
    WD6 1JN Borehamwood
    Imperial Place
    England
    Director
    2 Maxwell Road
    WD6 1JN Borehamwood
    Imperial Place
    England
    EnglandIrish134125900001
    DYAMOND, Derek John
    2 Maxwell Road
    WD6 1JN Borehamwood
    Imperial Place
    England
    Director
    2 Maxwell Road
    WD6 1JN Borehamwood
    Imperial Place
    England
    EnglandBritish87784620001
    FISCHER, Andrew Olaf
    2 Maxwell Road
    WD6 1JN Borehamwood
    Imperial Place
    England
    Director
    2 Maxwell Road
    WD6 1JN Borehamwood
    Imperial Place
    England
    United KingdomGerman70312740036
    FISHER, Ian
    2 Maxwell Road
    WD6 1JN Borehamwood
    Imperial Place
    England
    Director
    2 Maxwell Road
    WD6 1JN Borehamwood
    Imperial Place
    England
    United KingdomBritish51776160030
    FLETCHER, Alan Thomas
    2 Maxwell Road
    WD6 1JN Borehamwood
    Imperial Place
    England
    Director
    2 Maxwell Road
    WD6 1JN Borehamwood
    Imperial Place
    England
    EnglandBritish208634690001
    FOX, Darrell
    2 Maxwell Road
    WD6 1JN Borehamwood
    Imperial Place
    England
    Director
    2 Maxwell Road
    WD6 1JN Borehamwood
    Imperial Place
    England
    EnglandBritish56378250001
    GARDNER, John
    Springwood House
    Penn Road
    HP9 2TS Beaconsfield
    Buckinghamshire
    Director
    Springwood House
    Penn Road
    HP9 2TS Beaconsfield
    Buckinghamshire
    British74790900001
    GOOD, Thomas William
    The Garden House
    Hatton Hill
    GU20 6AD Windlesham
    Surrey
    Director
    The Garden House
    Hatton Hill
    GU20 6AD Windlesham
    Surrey
    United KingdomBritish21310620009
    HUMPHREYS, David Christopher
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    Director
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    United KingdomBritish117192120002
    KIMBER, Robert Charles
    8 Beauchamp Road
    KT8 0PA East Molesey
    Surrey
    Director
    8 Beauchamp Road
    KT8 0PA East Molesey
    Surrey
    United KingdomBritish39744090003
    LEE, Christopher
    Wellfield House
    Victoria Road Morley
    LS27 7PA Leeds
    West Yorkshire
    Director
    Wellfield House
    Victoria Road Morley
    LS27 7PA Leeds
    West Yorkshire
    United KingdomBritish77370970002
    LIGHTOWLERS, Oliver James
    2 Goldsborough Court
    Church Street
    HG5 8AP Goldsborough
    North Yorkshire
    Director
    2 Goldsborough Court
    Church Street
    HG5 8AP Goldsborough
    North Yorkshire
    EnglandBritish156531690001
    MANN, Rodney
    Upper Farm
    Wheatfield
    OX9 7DJ Thame
    Oxfordshire
    Director
    Upper Farm
    Wheatfield
    OX9 7DJ Thame
    Oxfordshire
    EnglandBritish55689040001

    Who are the persons with significant control of EVOLVE ANALYTICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eversholt Street
    NW1 1BU London
    203
    England
    Jun 29, 2018
    Eversholt Street
    NW1 1BU London
    203
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10689961
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    York Gate
    NW1 4QG London
    C/O Rubicon, 8-12
    England
    Apr 06, 2016
    York Gate
    NW1 4QG London
    C/O Rubicon, 8-12
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredCompanies House
    Registration Number03250709
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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