Background WavePink WaveYellow Wave

EVOTIX HOLDINGS LIMITED (07784576)

EVOTIX HOLDINGS LIMITED (07784576) is an active UK company. incorporated on 23 September 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EVOTIX HOLDINGS LIMITED has been registered for 14 years. Current directors include CHISHOLM, William Francis, DIDIER, Edouard Robert Marie, ENGLISH, Jonathan Walter and 2 others.

Company Number
07784576
Status
active
Type
ltd
Incorporated
23 September 2011
Age
14 years
Address
Regent House, London, SE19 3HF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHISHOLM, William Francis, DIDIER, Edouard Robert Marie, ENGLISH, Jonathan Walter, GRANAT, Peter Wruble, SCHREY, Michelle
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVOTIX HOLDINGS LIMITED

EVOTIX HOLDINGS LIMITED is an active company incorporated on 23 September 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EVOTIX HOLDINGS LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07784576

LTD Company

Age

14 Years

Incorporated 23 September 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

SHE SOFTWARE GROUP LIMITED
From: 28 March 2018To: 2 November 2021
MPE INVESTMENTS LIMITED
From: 23 September 2011To: 28 March 2018
Contact
Address

Regent House 316 Beulah Hill London, SE19 3HF,

Previous Addresses

Old Harry Cottage Worth Matravers Swanage Dorset BH19 3LJ
From: 4 October 2011To: 16 March 2018
, 122a Nelson Road, Whitton, Twickenham, Middlesex, TW2 7AY, United Kingdom
From: 23 September 2011To: 4 October 2011
Timeline

49 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Funding Round
Jun 12
Funding Round
Feb 18
Director Joined
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Share Issue
Feb 18
Funding Round
Feb 18
Funding Round
Mar 18
Director Joined
Jun 18
Funding Round
Jul 18
Funding Round
Mar 19
Funding Round
Mar 20
Director Joined
Mar 20
Funding Round
Mar 20
Funding Round
Jun 20
Director Joined
Oct 20
Director Left
Oct 20
Funding Round
Jul 21
Funding Round
Sept 21
Funding Round
Apr 22
Funding Round
Apr 22
Loan Secured
Jun 22
Funding Round
Aug 22
Funding Round
May 23
Loan Secured
May 23
Funding Round
May 23
Loan Cleared
May 23
Loan Secured
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Owner Exit
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Loan Secured
May 23
Director Joined
Aug 23
Loan Secured
Sept 24
Funding Round
Dec 24
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Nov 25
23
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

CHISHOLM, William Francis

Active
El Camino Real, Menlo Park94025
Born January 1969
Director
Appointed 16 May 2023

DIDIER, Edouard Robert Marie

Active
El Camino Real, Menlo Park94025
Born June 1981
Director
Appointed 16 May 2023

ENGLISH, Jonathan Walter

Active
316 Beulah Hill, LondonSE19 3HF
Born July 1977
Director
Appointed 01 Sept 2025

GRANAT, Peter Wruble

Active
El Camino Real, Menlo Park94025
Born April 1970
Director
Appointed 16 May 2023

SCHREY, Michelle

Active
Broadwater Road, LondonSW17 0DY
Born February 1989
Director
Appointed 01 Sept 2025

JONES, Kathryn

Resigned
316 Beulah Hill, LondonSE19 3HF
Secretary
Appointed 03 Oct 2011
Resigned 16 May 2023

MBM SECRETARIAL SERVICES LIMITED

Resigned
Orchard Brae House, EdinburghEH4 2HS
Corporate secretary
Appointed 15 Feb 2018
Resigned 16 May 2023

ELSON, Matthew

Resigned
316 Beulah Hill, LondonSE19 3HF
Born October 1965
Director
Appointed 08 Aug 2023
Resigned 31 Aug 2025

ELSON, Matthew

Resigned
316 Beulah Hill, LondonSE19 3HF
Born October 1965
Director
Appointed 23 Sept 2011
Resigned 17 May 2023

FINCHAM, Martin Dale

Resigned
316 Beulah Hill, LondonSE19 3HF
Born July 1970
Director
Appointed 15 Jun 2018
Resigned 16 May 2023

JIANG, Wesley

Resigned
El Camino Real, Menlo Park94025
Born March 1993
Director
Appointed 16 May 2023
Resigned 30 Jun 2025

REID, Robert Michael

Resigned
1a Birkenhead Street, LondonWC1H 8BA
Born February 1969
Director
Appointed 26 Feb 2020
Resigned 16 May 2023

WARREN, Jason Kenneth

Resigned
316 Beulah Hill, LondonSE19 3HF
Born January 1989
Director
Appointed 22 Sept 2020
Resigned 16 May 2023

WINWARD, Charles Stephen

Resigned
Time Central, Newcastle Upon TyneNE1 4SN
Born September 1969
Director
Appointed 06 Feb 2018
Resigned 22 Sept 2020

Persons with significant control

2

1 Active
1 Ceased
C/O Paul Hastings (Europe) Llp, LondonEC2N 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2023

Mr Matthew Elson

Ceased
316 Beulah Hill, LondonSE19 3HF
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 May 2023
Fundings
Financials
Latest Activities

Filing History

138

Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
29 August 2023
AAAnnual Accounts
Resolution
21 August 2023
RESOLUTIONSResolutions
Memorandum Articles
21 August 2023
MAMA
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Resolution
2 June 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 May 2023
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
26 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Notification Of A Person With Significant Control
26 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2023
MR01Registration of a Charge
Capital Allotment Shares
17 May 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
17 May 2023
MR04Satisfaction of Charge
Capital Allotment Shares
16 May 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2023
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
7 February 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 February 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 February 2023
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
7 February 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
7 February 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
7 February 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
7 February 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
7 February 2023
RP04SH01RP04SH01
Resolution
14 January 2023
RESOLUTIONSResolutions
Confirmation Statement
20 September 2022
CS01Confirmation Statement
Capital Allotment Shares
31 August 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
19 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2022
MR01Registration of a Charge
Memorandum Articles
7 April 2022
MAMA
Resolution
7 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
6 April 2022
SH01Allotment of Shares
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Certificate Change Of Name Company
2 November 2021
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
23 September 2021
SH01Allotment of Shares
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
31 August 2021
AAAnnual Accounts
Resolution
5 August 2021
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
2 August 2021
CH04Change of Corporate Secretary Details
Capital Allotment Shares
26 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Resolution
8 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 August 2020
AAAnnual Accounts
Capital Allotment Shares
25 June 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
24 June 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
24 June 2020
RP04SH01RP04SH01
Capital Allotment Shares
31 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Capital Allotment Shares
3 March 2020
SH01Allotment of Shares
Change To A Person With Significant Control
3 March 2020
PSC04Change of PSC Details
Capital Variation Of Rights Attached To Shares
2 March 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 March 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
2 March 2020
RESOLUTIONSResolutions
Memorandum Articles
20 December 2019
MAMA
Resolution
20 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2019
AAAnnual Accounts
Resolution
27 April 2019
RESOLUTIONSResolutions
Resolution
27 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
27 March 2019
SH01Allotment of Shares
Resolution
18 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Second Filing Change Details Of A Person With Significant Control
11 October 2018
RP04PSC04RP04PSC04
Legacy
11 October 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Capital Allotment Shares
6 July 2018
SH01Allotment of Shares
Resolution
4 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Resolution
28 March 2018
RESOLUTIONSResolutions
Change Of Name Notice
28 March 2018
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
16 March 2018
AD01Change of Registered Office Address
Second Filing Of Annual Return With Made Up Date
13 March 2018
RP04AR01RP04AR01
Capital Allotment Shares
9 March 2018
SH01Allotment of Shares
Change To A Person With Significant Control
23 February 2018
PSC04Change of PSC Details
Capital Allotment Shares
22 February 2018
SH01Allotment of Shares
Resolution
22 February 2018
RESOLUTIONSResolutions
Memorandum Articles
22 February 2018
MAMA
Resolution
22 February 2018
RESOLUTIONSResolutions
Resolution
21 February 2018
RESOLUTIONSResolutions
Resolution
21 February 2018
RESOLUTIONSResolutions
Capital Allotment Shares
21 February 2018
SH01Allotment of Shares
Capital Allotment Shares
21 February 2018
SH01Allotment of Shares
Capital Allotment Shares
21 February 2018
SH01Allotment of Shares
Capital Allotment Shares
21 February 2018
SH01Allotment of Shares
Capital Allotment Shares
21 February 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
21 February 2018
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
19 February 2018
AP04Appointment of Corporate Secretary
Capital Allotment Shares
16 February 2018
SH01Allotment of Shares
Second Filing Capital Allotment Shares
12 February 2018
RP04SH01RP04SH01
Legacy
12 February 2018
RP04CS01RP04CS01
Legacy
12 February 2018
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
12 February 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
12 February 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
12 February 2018
RP04AR01RP04AR01
Resolution
12 February 2018
RESOLUTIONSResolutions
Legacy
22 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 July 2017
AAAnnual Accounts
Resolution
21 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Memorandum Articles
30 July 2012
MEM/ARTSMEM/ARTS
Resolution
30 July 2012
RESOLUTIONSResolutions
Change Sail Address Company
26 July 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Capital Allotment Shares
22 June 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
24 February 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
4 October 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
3 October 2011
AP03Appointment of Secretary
Incorporation Company
23 September 2011
NEWINCIncorporation