Company NameEvo-Soft Limited
DirectorsRobert James Davies and Julian David Llewellyn
Company StatusActive
Company Number04090816
CategoryPrivate Limited Company
Incorporation Date16 October 2000(23 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Robert James Davies
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(21 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Building 4 Styal Road
Manchester Green
Manchester
M22 5LW
Director NameMr Julian David Llewellyn
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(21 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Building 4 Styal Road
Manchester Green
Manchester
M22 5LW
Director NameMark John Fulcher
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(same day as company formation)
RoleSoftware Consultant
Correspondence Address2 Clayhill Copse
Peatmoor
Swindon
Wiltshire
SN5 5AL
Director NameMr Ashley Patrick Nigel McIntyre
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address31 Elizabeth Drive
Devizes
Wiltshire
SN10 3SB
Secretary NameMark John Fulcher
NationalityBritish
StatusResigned
Appointed16 October 2000(same day as company formation)
RoleSoftware Consultant
Correspondence Address2 Clayhill Copse
Peatmoor
Swindon
Wiltshire
SN5 5AL
Secretary NameKaye Louise Grant
NationalityBritish
StatusResigned
Appointed19 June 2002(1 year, 8 months after company formation)
Appointment Duration20 years, 3 months (resigned 21 September 2022)
RoleCompany Director
Correspondence Address31 Elizabeth Drive
Devizes
Wiltshire
SN10 3SB
Director NameMr Derek Christopher Fisher
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(10 years, 10 months after company formation)
Appointment Duration11 years (resigned 21 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Upper Courtyard The Old Dairy
Badbury
Swindon
SN4 0EU
Director NameMr Colin Roland Chandler
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(14 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 21 September 2022)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Upper Courtyard The Old Dairy
Badbury
Swindon
SN4 0EU
Director NameMr Neil Richard Halliday
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(16 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 July 2022)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressThe Upper Courtyard The Old Dairy
Badbury
Swindon
SN4 0EU
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.evo-soft.co.uk/
Email address[email protected]
Telephone01793 554843
Telephone regionSwindon

Location

Registered AddressSecond Floor, Building 4 Styal Road
Manchester Green
Manchester
M22 5LW
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

1.2k at £1Mr Derek Fisher
50.00%
Ordinary
1.1k at £1Ashley Patrick Nigel Mcintyre
45.01%
Ordinary
122 at £1Mrs Kaye Mcintyre
4.99%
Ordinary

Financials

Year2014
Net Worth£554,537
Cash£330,420
Current Liabilities£201,623

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Filing History

26 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
27 October 2022Confirmation statement made on 16 October 2022 with updates (4 pages)
3 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
3 October 2022Memorandum and Articles of Association (37 pages)
27 September 2022Cessation of Derek Christopher Fisher as a person with significant control on 21 September 2022 (1 page)
27 September 2022Current accounting period extended from 31 March 2023 to 30 April 2023 (1 page)
27 September 2022Notification of Bcn Topco Limited as a person with significant control on 21 September 2022 (2 pages)
27 September 2022Termination of appointment of Ashley Patrick Nigel Mcintyre as a director on 21 September 2022 (1 page)
27 September 2022Termination of appointment of Kaye Louise Grant as a secretary on 21 September 2022 (1 page)
27 September 2022Cessation of Ashley Patric Mcintyre as a person with significant control on 21 September 2022 (1 page)
27 September 2022Appointment of Mr Julian David Llewellyn as a director on 21 September 2022 (2 pages)
27 September 2022Registered office address changed from The Upper Courtyard the Old Dairy Badbury Swindon SN4 0EU to Second Floor, Building 4 Styal Road Manchester Green Manchester M22 5LW on 27 September 2022 (1 page)
27 September 2022Termination of appointment of Colin Roland Chandler as a director on 21 September 2022 (1 page)
27 September 2022Termination of appointment of Derek Christopher Fisher as a director on 21 September 2022 (1 page)
27 September 2022Appointment of Mr Robert James Davies as a director on 21 September 2022 (2 pages)
24 September 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 September 2022Cancellation of shares. Statement of capital on 16 September 2022
  • GBP 2,444
(6 pages)
21 September 2022Purchase of own shares. (4 pages)
20 September 2022Statement of capital following an allotment of shares on 19 October 2020
  • GBP 2,444
(3 pages)
8 July 2022Termination of appointment of Neil Richard Halliday as a director on 8 July 2022 (1 page)
8 July 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
24 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
19 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
29 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
16 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
3 July 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
5 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
29 November 2018Director's details changed for Mr Colin Roland Chandler on 29 November 2018 (2 pages)
18 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
1 June 2017Appointment of Mr Neil Richard Halliday as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Mr Neil Richard Halliday as a director on 1 June 2017 (2 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2,444
(5 pages)
20 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2,444
(5 pages)
19 May 2015Registered office address changed from Shaftesbury Centre Percy Street Swindon Wiltshire SN2 2AZ to The Upper Courtyard the Old Dairy Badbury Swindon SN4 0EU on 19 May 2015 (1 page)
19 May 2015Registered office address changed from Shaftesbury Centre Percy Street Swindon Wiltshire SN2 2AZ to The Upper Courtyard the Old Dairy Badbury Swindon SN4 0EU on 19 May 2015 (1 page)
6 January 2015Appointment of Mr Colin Roland Chandler as a director on 5 January 2015 (2 pages)
6 January 2015Appointment of Mr Colin Roland Chandler as a director on 5 January 2015 (2 pages)
6 January 2015Appointment of Mr Colin Roland Chandler as a director on 5 January 2015 (2 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2,444
(4 pages)
23 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2,444
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2,444
(4 pages)
16 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2,444
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
22 September 2011Appointment of Mr Derek Christopher Fisher as a director (2 pages)
22 September 2011Appointment of Mr Derek Christopher Fisher as a director (2 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 November 2009Director's details changed for Ashley Patrick Nigel Mcintyre on 1 October 2009 (2 pages)
15 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
15 November 2009Director's details changed for Ashley Patrick Nigel Mcintyre on 1 October 2009 (2 pages)
15 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
15 November 2009Director's details changed for Ashley Patrick Nigel Mcintyre on 1 October 2009 (2 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 October 2008Return made up to 16/10/08; full list of members (3 pages)
29 October 2008Return made up to 16/10/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 November 2007Return made up to 16/10/07; no change of members (6 pages)
29 November 2007Return made up to 16/10/07; no change of members (6 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
8 December 2006Return made up to 16/10/06; full list of members (6 pages)
8 December 2006Return made up to 16/10/06; full list of members (6 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 November 2005Return made up to 16/10/05; full list of members (6 pages)
22 November 2005Return made up to 16/10/05; full list of members (6 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 December 2004Ad 05/11/04--------- £ si 1344@1=1344 £ ic 1100/2444 (2 pages)
6 December 2004Ad 05/11/04--------- £ si 1344@1=1344 £ ic 1100/2444 (2 pages)
22 November 2004Resolutions
  • RES13 ‐ Allot shares 03/11/04
(1 page)
22 November 2004Return made up to 16/10/04; full list of members (6 pages)
22 November 2004Return made up to 16/10/04; full list of members (6 pages)
22 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 2004Resolutions
  • RES13 ‐ Allot shares 03/11/04
(1 page)
22 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 November 2004Nc inc already adjusted 03/11/04 (1 page)
22 November 2004Nc inc already adjusted 03/11/04 (1 page)
22 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 November 2004Resolutions
  • RES13 ‐ Allot shares 03/11/04
(1 page)
22 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 2004Resolutions
  • RES13 ‐ Allot shares 03/11/04
(1 page)
27 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 October 2003Return made up to 16/10/03; full list of members (6 pages)
28 October 2003Return made up to 16/10/03; full list of members (6 pages)
31 December 2002Ad 01/04/02--------- £ si 400@1 (2 pages)
31 December 2002Ad 01/04/02--------- £ si 400@1 (2 pages)
31 December 2002Ad 01/01/02--------- £ si 699@1 (2 pages)
31 December 2002Return made up to 16/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
31 December 2002Ad 01/01/02--------- £ si 699@1 (2 pages)
31 December 2002Return made up to 16/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 July 2002New secretary appointed (2 pages)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
8 July 2002New secretary appointed (2 pages)
16 January 2002Registered office changed on 16/01/02 from: 2 clayhill copse peatmoor swindon wiltshire SN5 5AL (1 page)
16 January 2002Registered office changed on 16/01/02 from: 2 clayhill copse peatmoor swindon wiltshire SN5 5AL (1 page)
3 January 2002Return made up to 16/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 2002Return made up to 16/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
20 September 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
19 October 2000Secretary resigned (1 page)
19 October 2000Secretary resigned (1 page)
16 October 2000Incorporation (32 pages)
16 October 2000Incorporation (32 pages)