Background WavePink WaveYellow Wave

ITAS EVOLVE LTD (08826347)

ITAS EVOLVE LTD (08826347) is an active UK company. incorporated on 27 December 2013. with registered office in Newport Pagnell. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ITAS EVOLVE LTD has been registered for 12 years. Current directors include YOUNG, Bryan John, YOUNG, Rosemary Babette.

Company Number
08826347
Status
active
Type
ltd
Incorporated
27 December 2013
Age
12 years
Address
The Old Bakehouse 26 High Street, Newport Pagnell, MK16 9LH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
YOUNG, Bryan John, YOUNG, Rosemary Babette
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITAS EVOLVE LTD

ITAS EVOLVE LTD is an active company incorporated on 27 December 2013 with the registered office located in Newport Pagnell. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ITAS EVOLVE LTD was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08826347

LTD Company

Age

12 Years

Incorporated 27 December 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 12 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

The Old Bakehouse 26 High Street North Crawley Newport Pagnell, MK16 9LH,

Previous Addresses

1 Tanners Drive Blakelands Milton Keynes MK14 5BU England
From: 12 June 2018To: 22 July 2019
Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS England
From: 19 September 2017To: 12 June 2018
Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England
From: 25 July 2017To: 19 September 2017
Hamilton House 25 High Street Rickmansworth WD3 1ET
From: 8 January 2014To: 25 July 2017
the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
From: 27 December 2013To: 8 January 2014
Timeline

5 key events • 2013 - 2015

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Nov 15
Funding Round
Nov 15
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

YOUNG, Bryan John

Active
26 High Street, Newport PagnellMK16 9LH
Born November 1947
Director
Appointed 08 Jan 2014

YOUNG, Rosemary Babette

Active
26 High Street, Newport PagnellMK16 9LH
Born September 1949
Director
Appointed 27 Nov 2015

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 27 Dec 2013
Resigned 08 Jan 2014

Persons with significant control

2

Mr Bryan John Young

Active
26 High Street, Newport PagnellMK16 9LH
Born November 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Rosemary Babette Young

Active
26 High Street, Newport PagnellMK16 9LH
Born September 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Capital Allotment Shares
1 December 2015
SH01Allotment of Shares
Accounts With Accounts Type Dormant
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Dormant
14 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Change Person Director Company
30 January 2014
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
21 January 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 January 2014
AD01Change of Registered Office Address
Incorporation Company
27 December 2013
NEWINCIncorporation