UKBizDB.co.uk

EVO-SOFT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Evo-soft Limited. The company was founded 23 years ago and was given the registration number 04090816. The firm's registered office is in SWINDON. You can find them at The Upper Courtyard The Old Dairy, Badbury, Swindon, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:EVO-SOFT LIMITED
Company Number:04090816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:The Upper Courtyard The Old Dairy, Badbury, Swindon, SN4 0EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, Building 4, Styal Road, Manchester Green, Manchester, England, M22 5LW

Director21 September 2022Active
Second Floor, Building 4, Styal Road, Manchester Green, Manchester, England, M22 5LW

Director21 September 2022Active
2 Clayhill Copse, Peatmoor, Swindon, SN5 5AL

Secretary16 October 2000Active
31 Elizabeth Drive, Devizes, SN10 3SB

Secretary19 June 2002Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary16 October 2000Active
The Upper Courtyard, The Old Dairy, Badbury, Swindon, England, SN4 0EU

Director05 January 2015Active
The Upper Courtyard, The Old Dairy, Badbury, Swindon, England, SN4 0EU

Director01 September 2011Active
2 Clayhill Copse, Peatmoor, Swindon, SN5 5AL

Director16 October 2000Active
The Upper Courtyard, The Old Dairy, Badbury, Swindon, SN4 0EU

Director01 June 2017Active
31 Elizabeth Drive, Devizes, SN10 3SB

Director16 October 2000Active

People with Significant Control

Bcn Topco Limited
Notified on:21 September 2022
Status:Active
Country of residence:England
Address:Second Floor, Building 4, Manchester Green, Manchester, England, M22 5LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ashley Patric Mcintyre
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:English
Address:The Upper Courtyard, The Old Dairy, Swindon, SN4 0EU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Derek Christopher Fisher
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Address:The Upper Courtyard, The Old Dairy, Swindon, SN4 0EU
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Accounts

Accounts with accounts type small.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Incorporation

Memorandum articles.

Download
2022-10-03Resolution

Resolution.

Download
2022-09-27Accounts

Change account reference date company current extended.

Download
2022-09-27Address

Change registered office address company with date old address new address.

Download
2022-09-27Persons with significant control

Cessation of a person with significant control.

Download
2022-09-27Persons with significant control

Cessation of a person with significant control.

Download
2022-09-27Persons with significant control

Notification of a person with significant control.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-09-27Officers

Termination secretary company with name termination date.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-09-24Resolution

Resolution.

Download
2022-09-21Capital

Capital cancellation shares.

Download
2022-09-21Capital

Capital return purchase own shares.

Download
2022-09-20Capital

Capital allotment shares.

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.