Background WavePink WaveYellow Wave

EVOLVED INTELLIGENCE GROUP LIMITED (08042928)

EVOLVED INTELLIGENCE GROUP LIMITED (08042928) is a dissolved UK company. incorporated on 24 April 2012. with registered office in Altrincham. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. EVOLVED INTELLIGENCE GROUP LIMITED has been registered for 13 years. Current directors include SINGH, Riputapan.

Company Number
08042928
Status
dissolved
Type
ltd
Incorporated
24 April 2012
Age
13 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
SINGH, Riputapan
SIC Codes
62012, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVOLVED INTELLIGENCE GROUP LIMITED

EVOLVED INTELLIGENCE GROUP LIMITED is an dissolved company incorporated on 24 April 2012 with the registered office located in Altrincham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. EVOLVED INTELLIGENCE GROUP LIMITED was registered 13 years ago.(SIC: 62012, 62090)

Status

dissolved

Active since 13 years ago

Company No

08042928

LTD Company

Age

13 Years

Incorporated 24 April 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 28 September 2023 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 26 April 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

PGPBCO ONE LIMITED
From: 24 April 2012To: 29 August 2012
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

350 Woodlands Court Ash Ridge Road Bristol BS32 4LB England
From: 5 May 2017To: 26 November 2018
200 Woodlands Court Ash Ridge Road Bristol BS32 4LB
From: 13 July 2012To: 5 May 2017
220 Park Avenue, Aztec West Almondsbury Bristol BS32 4SY United Kingdom
From: 24 April 2012To: 13 July 2012
Timeline

35 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Share Issue
Oct 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
May 13
Funding Round
May 13
Funding Round
May 14
Director Joined
Oct 14
Director Left
May 16
Director Joined
May 16
Funding Round
May 17
Funding Round
Sept 17
Funding Round
Apr 18
Funding Round
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Director Left
Aug 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Apr 23
Director Joined
Jun 23
Director Left
Jun 23
10
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 25 Oct 2018

SINGH, Riputapan

Active
Suite 200, Cupertino95014
Born December 1981
Director
Appointed 23 Jun 2023

BLACKIE, Peter Richard

Resigned
Ash Ridge Road, BristolBS32 4LB
Secretary
Appointed 02 Oct 2012
Resigned 25 Oct 2018

ATKINS, William John

Resigned
Suite 200, Cupertino95014
Born January 1962
Director
Appointed 14 Oct 2022
Resigned 14 Jun 2023

BISHT, Bishal Bahadur, Mr.

Resigned
Stevens Creek Blvd, Cupertino95014
Born October 1960
Director
Appointed 25 Oct 2018
Resigned 31 Mar 2023

BLACKIE, Peter Richard

Resigned
Ash Ridge Road, BristolBS32 4LB
Born August 1966
Director
Appointed 22 Aug 2012
Resigned 25 Oct 2018

CANTOR, Ilya

Resigned
Stevens Creek Boulevard, Cupertino95014
Born July 1968
Director
Appointed 31 Oct 2019
Resigned 12 Feb 2020

CAROE, Mark Frederick

Resigned
Ash Ridge Road, BristolBS32 4LB
Born October 1961
Director
Appointed 11 Feb 2016
Resigned 25 Oct 2018

DANCER, Andrew John

Resigned
Ash Ridge Road, BristolBS32 4LB
Born August 1972
Director
Appointed 01 Oct 2014
Resigned 25 Oct 2018

EDWARDS, David

Resigned
Ash Ridge Road, BristolBS32 4LB
Born May 1951
Director
Appointed 22 Aug 2012
Resigned 25 Oct 2018

GILL, Paul Howard

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born July 1957
Director
Appointed 24 Apr 2012
Resigned 31 Jul 2019

JONES, Peter Gareth Barker

Resigned
Ash Ridge Road, BristolBS32 4LB
Born September 1961
Director
Appointed 22 Aug 2012
Resigned 11 Feb 2016

WARNER, Andrew Chorley

Resigned
Stevens Creek Boulevard, Cupertino95014
Born April 1963
Director
Appointed 12 Feb 2020
Resigned 14 Oct 2022

WARNER, Andrew Chorley

Resigned
Stevens Creek Blvd, Cupertino95014
Born April 1963
Director
Appointed 25 Oct 2018
Resigned 31 Oct 2019

Persons with significant control

3

1 Active
2 Ceased
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2018
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Oct 2018
New Fetter Lane, LondonEC4A 1AN

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Oct 2018
Fundings
Financials
Latest Activities

Filing History

81

Gazette Dissolved Voluntary
12 March 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
26 December 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 December 2023
DS01DS01
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
26 November 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 November 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
26 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
22 November 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
22 November 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 November 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
14 November 2018
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Capital Allotment Shares
7 November 2018
SH01Allotment of Shares
Resolution
7 November 2018
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
5 November 2018
RP04SH01RP04SH01
Resolution
25 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Capital Allotment Shares
10 April 2018
SH01Allotment of Shares
Capital Allotment Shares
4 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Capital Allotment Shares
5 May 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Capital Allotment Shares
27 May 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Resolution
22 May 2013
RESOLUTIONSResolutions
Capital Allotment Shares
21 May 2013
SH01Allotment of Shares
Capital Allotment Shares
21 May 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
14 November 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 October 2012
SH01Allotment of Shares
Resolution
26 October 2012
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
18 October 2012
AP03Appointment of Secretary
Capital Alter Shares Subdivision
8 October 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 October 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Resolution
3 September 2012
RESOLUTIONSResolutions
Resolution
31 August 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 August 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 August 2012
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
13 July 2012
AD01Change of Registered Office Address
Incorporation Company
24 April 2012
NEWINCIncorporation