Company NameEvolutio Ps Limited
Company StatusActive
Company Number12134723
CategoryPrivate Limited Company
Incorporation Date1 August 2019(4 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Rory Jeffrey Earle
Date of BirthMarch 1973 (Born 51 years ago)
NationalitySouth African
StatusCurrent
Appointed01 August 2019(same day as company formation)
RoleVp Group Accounting And Compliance
Country of ResidenceSouth Africa
Correspondence AddressSuite 11 N-B Trafford House, Chester Road
Stretford
Manchester
M32 0RS
Director NameMr Adam Craig Ties
Date of BirthDecember 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2019(same day as company formation)
RolePresident
Country of ResidenceUnited States
Correspondence AddressSuite 11 N-B Trafford House, Chester Road
Stretford
Manchester
M32 0RS
Director NameMs Laura Marie Vetter
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2019(same day as company formation)
RoleChief Technologist
Country of ResidenceUnited States
Correspondence AddressSuite 11 N-B Trafford House, Chester Road
Stretford
Manchester
M32 0RS
Director NameMr Evan Jones
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2020(6 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months
RoleRegional Director
Country of ResidenceEngland
Correspondence AddressSuite 11 N-B Trafford House, Chester Road
Stretford
Manchester
M32 0RS
Director NameMr John Logan McFadzean
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2023(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 11 N-B Trafford House, Chester Road
Stretford
Manchester
M32 0RS
Director NameMr Jan Abraham Janse Van Rensburg
Date of BirthNovember 1976 (Born 47 years ago)
NationalitySouth African
StatusResigned
Appointed01 August 2019(same day as company formation)
RoleService Line Lead - Security And Governance
Country of ResidenceUnited States
Correspondence AddressSuite 11 N-B Trafford House, Chester Road
Stretford
Manchester
M32 0RS
Director NameMr Dirk Cornelius Wouter Du Preez
Date of BirthJune 1973 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed01 August 2019(same day as company formation)
RoleChief Operations Officer
Country of ResidenceSouth Africa
Correspondence AddressSuite 11 N-B Trafford House, Chester Road
Stretford
Manchester
M32 0RS

Location

Registered AddressSuite 11 N-B Trafford House, Chester Road
Stretford
Manchester
M32 0RS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End28 February

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Filing History

4 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
1 March 2023Appointment of Mr John Logan Mcfadzean as a director on 27 February 2023 (2 pages)
27 February 2023Termination of appointment of Dirk Cornelius Wouter Du Preez as a director on 27 February 2023 (1 page)
5 December 2022Accounts for a small company made up to 28 February 2022 (7 pages)
4 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
5 October 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
24 July 2021Compulsory strike-off action has been discontinued (1 page)
23 July 2021Current accounting period extended from 31 August 2021 to 28 February 2022 (1 page)
23 July 2021Accounts for a small company made up to 31 August 2020 (7 pages)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
4 November 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
1 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 September 2020Memorandum and Articles of Association (13 pages)
17 February 2020Termination of appointment of Jan Abraham Janse Van Rensburg as a director on 5 February 2020 (1 page)
12 February 2020Appointment of Mr Evan Jones as a director on 12 February 2020 (2 pages)
1 August 2019Incorporation
Statement of capital on 2019-08-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)