Check the

EVO-SOFT LIMITED

Company
EVO-SOFT LIMITED (04090816)

EVO-SOFT

Phone: 01793 677 633
A⁺ rating

KEY FINANCES

Year
2017
Assets
£1293.79k ▲ £96.7k (8.08 %)
Cash
£263.83k ▼ £-28.89k (-9.87 %)
Liabilities
£761.95k ▲ £557.96k (273.52 %)
Net Worth
£531.84k ▼ £-461.26k (-46.45 %)

REGISTRATION INFO

Company name
EVO-SOFT LIMITED
Company number
04090816
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Oct 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
evo-soft.co.uk
Phones
01793 677 633
Registered Address
THE UPPER COURTYARD THE OLD DAIRY,
BADBURY,
SWINDON,
SN4 0EU

ECONOMIC ACTIVITIES

62020
Information technology consultancy activities

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

17 Oct 2016
Confirmation statement made on 16 October 2016 with updates
19 Jul 2016
Total exemption small company accounts made up to 31 March 2016
03 Nov 2015
Total exemption small company accounts made up to 31 March 2015

See Also


Last update 2018

EVO-SOFT LIMITED DIRECTORS

Kaye Louise Grant

  Acting
Appointed
19 June 2002
Role
Secretary
Address
31 Elizabeth Drive, Devizes, Wiltshire, SN10 3SB
Name
GRANT, Kaye Louise

Colin Roland Chandler

  Acting
Appointed
05 January 2015
Occupation
Operations Manager
Role
Director
Age
49
Nationality
British
Address
The Upper Courtyard, The Old Dairy, Badbury, Swindon, England, SN4 0EU
Country Of Residence
England
Name
CHANDLER, Colin Roland

Derek Christopher Fisher

  Acting PSC
Appointed
01 September 2011
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
The Upper Courtyard, The Old Dairy, Badbury, Swindon, England, SN4 0EU
Country Of Residence
England
Name
FISHER, Derek Christopher
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Ashley Patrick Nigel Mcintyre

  Acting PSC
Appointed
16 October 2000
Occupation
Consultant
Role
Director
Age
62
Nationality
British
Address
31 Elizabeth Drive, Devizes, Wiltshire, SN10 3SB
Country Of Residence
England
Name
MCINTYRE, Ashley Patrick Nigel
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Mark John Fulcher

  Resigned
Appointed
16 October 2000
Resigned
19 June 2002
Role
Secretary
Address
2 Clayhill Copse, Peatmoor, Swindon, Wiltshire, SN5 5AL
Name
FULCHER, Mark John

FIRST SECRETARIES LIMITED

  Resigned
Appointed
16 October 2000
Resigned
16 October 2000
Role
Nominee Secretary
Address
72 New Bond Street, London, W1S 1RR
Name
FIRST SECRETARIES LIMITED

Mark John Fulcher

  Resigned
Appointed
16 October 2000
Resigned
19 June 2002
Occupation
Software Consultant
Role
Director
Age
58
Nationality
British
Address
2 Clayhill Copse, Peatmoor, Swindon, Wiltshire, SN5 5AL
Name
FULCHER, Mark John

REVIEWS


Check The Company
Excellent according to the company’s financial health.