Background WavePink WaveYellow Wave

EVONETIX LTD (09440594)

EVONETIX LTD (09440594) is an active UK company. incorporated on 16 February 2015. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. EVONETIX LTD has been registered for 11 years. Current directors include DISTON, Andrew Stephen, EAPEN, Mammen, MARKOVA, Nelly and 1 others.

Company Number
09440594
Status
active
Type
ltd
Incorporated
16 February 2015
Age
11 years
Address
Unit 1 Cambridge House Camboro Business Park Oakington Road, Cambridge, CB3 0QH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
DISTON, Andrew Stephen, EAPEN, Mammen, MARKOVA, Nelly, PONTIN, Jason
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVONETIX LTD

EVONETIX LTD is an active company incorporated on 16 February 2015 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. EVONETIX LTD was registered 11 years ago.(SIC: 72190)

Status

active

Active since 11 years ago

Company No

09440594

LTD Company

Age

11 Years

Incorporated 16 February 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 16 May 2025 (10 months ago)
Period: 1 January 2024 - 31 October 2024(11 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

TAYVIN 486 LIMITED
From: 16 February 2015To: 17 April 2015
Contact
Address

Unit 1 Cambridge House Camboro Business Park Oakington Road Girton Cambridge, CB3 0QH,

Previous Addresses

9a Coldham's Business Park Norman Way Cambridge CB1 3LH England
From: 14 February 2022To: 18 December 2025
9a Coldham's Business Park Norman Way Cambridge CB1 3LH England
From: 14 February 2022To: 14 February 2022
Unit 1 Cambridge House Camboro Business Park Oakington Road Girton Cambridge CB3 0QH England
From: 20 December 2017To: 14 February 2022
C/O Matthew Pettifer Cpc1 Capital Park Fulbourn Cambridge CB21 5XE England
From: 16 April 2015To: 20 December 2017
29 Science Park Milton Road Cambridge CB4 0DW United Kingdom
From: 16 February 2015To: 16 April 2015
Timeline

76 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Apr 15
Director Left
Apr 15
Funding Round
Jul 15
Funding Round
Nov 15
Funding Round
Nov 15
Director Joined
Feb 16
Funding Round
Apr 16
Director Joined
May 16
Funding Round
Dec 16
Director Joined
Jul 17
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
May 18
Funding Round
May 18
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Loan Secured
Jun 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Jan 20
Director Joined
Feb 20
Funding Round
Mar 20
Owner Exit
Mar 20
Capital Reduction
Mar 20
Funding Round
May 20
Funding Round
May 20
Funding Round
May 20
Funding Round
May 20
Director Left
Jul 20
Director Joined
Jul 20
Loan Secured
Nov 20
Funding Round
Jan 21
Funding Round
Apr 21
Director Left
Apr 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Funding Round
Jul 21
Funding Round
Oct 21
Director Joined
Feb 22
Director Left
Feb 22
Funding Round
Feb 22
Funding Round
Apr 22
Director Joined
Jun 22
Funding Round
Aug 22
Funding Round
Oct 22
Director Joined
Jan 23
Director Left
Jan 23
Funding Round
Feb 23
Funding Round
Feb 23
Funding Round
Mar 23
Funding Round
May 23
New Owner
May 23
Funding Round
Jun 23
Funding Round
Sept 23
Director Left
Dec 23
Funding Round
Dec 23
Director Joined
Mar 24
Funding Round
Mar 24
Funding Round
May 24
Funding Round
Jun 24
Director Left
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Funding Round
Dec 24
Director Left
Dec 24
Funding Round
Feb 25
Director Left
Mar 25
42
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

DISTON, Andrew Stephen

Active
Oakington Road, CambridgeCB3 0QH
Born March 1962
Director
Appointed 21 Mar 2024

EAPEN, Mammen

Active
Oakington Road, CambridgeCB3 0QH
Born April 1958
Director
Appointed 11 Feb 2022

MARKOVA, Nelly

Active
Oakington Road, CambridgeCB3 0QH
Born May 1985
Director
Appointed 15 Dec 2022

PONTIN, Jason

Active
Suite 200 Palo Alto, Ca 94301
Born November 1967
Director
Appointed 02 Jun 2021

DONALD, Robert Forsyth

Resigned
Norman Way, CambridgeCB1 3LH
Secretary
Appointed 13 Jun 2024
Resigned 21 Oct 2024

EAPEN, Mammen

Resigned
Milton Road, CambridgeCB4 0DW
Secretary
Appointed 16 Feb 2015
Resigned 16 Apr 2015

GATES, Malcolm Derek

Resigned
Norman Way, CambridgeCB1 3LH
Secretary
Appointed 11 Feb 2022
Resigned 13 Jun 2024

PETTIFER, Matthew Christopher Alan

Resigned
Oakington Road, CambridgeCB3 0QH
Secretary
Appointed 16 Apr 2015
Resigned 11 Feb 2022

BEASTALL, Paul Vernon Edward

Resigned
Norman Way, CambridgeCB1 3LH
Born September 1972
Director
Appointed 08 Jul 2020
Resigned 12 Jul 2024

BREARS, Timothy, Dr

Resigned
Camboro Business Park, CambridgeCB3 0QH
Born February 1961
Director
Appointed 22 May 2017
Resigned 28 Apr 2021

EAPEN, Mammen

Resigned
Milton Road, CambridgeCB4 0DW
Born April 1958
Director
Appointed 16 Feb 2015
Resigned 16 Apr 2015

EDGSON, Raymond Anthony

Resigned
Milton Road, CambridgeCB4 0DW
Born June 1962
Director
Appointed 16 Feb 2015
Resigned 08 Jul 2020

GULATI, Vishal Kumar, Dr

Resigned
LondonWC2E 9BT
Born November 1970
Director
Appointed 26 Jan 2018
Resigned 15 Dec 2022

HAYES, Matthew James

Resigned
Norman Way, CambridgeCB1 3LH
Born December 1972
Director
Appointed 02 Jun 2021
Resigned 02 Dec 2024

MCCOOKE, Nicholas John

Resigned
Oakington Road, CambridgeCB3 0QH
Born July 1953
Director
Appointed 06 May 2016
Resigned 11 Feb 2022

MCCRACKEN, Colin

Resigned
Norman Way, CambridgeCB1 3LH
Born August 1972
Director
Appointed 29 Jun 2022
Resigned 05 Dec 2023

OCKO, Matthew Adam

Resigned
Suite 150, San Francisco94107
Born November 1968
Director
Appointed 26 Jan 2018
Resigned 27 Mar 2019

RASPE, Pamela Diana, Dr

Resigned
Oakington Road, CambridgeCB3 0QH
Born July 1950
Director
Appointed 08 Feb 2016
Resigned 26 Jan 2018

RICHARDSON, Alan Trevor

Resigned
Milton Road, CambridgeCB4 0DW
Born September 1958
Director
Appointed 16 Feb 2015
Resigned 16 Apr 2015

TANANBAUM, James

Resigned
Larkspur Landing Circle, Larkspur
Born May 1963
Director
Appointed 11 Feb 2020
Resigned 18 Mar 2025

VIDIAN, Armen Ara

Resigned
Suite 200, Palo Alto94301
Born May 1970
Director
Appointed 27 Mar 2019
Resigned 18 May 2021

Persons with significant control

2

1 Active
1 Ceased

James Bruce Tananbaum

Active
Larkspur Landing Circle, Larkspur
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Mar 2023
Science Park, Milton Road, CambridgeCB4 0DW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Feb 2020
Fundings
Financials
Latest Activities

Filing History

134

Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Capital Allotment Shares
20 February 2025
SH01Allotment of Shares
Capital Allotment Shares
6 December 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 October 2024
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
18 October 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
23 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 June 2024
TM02Termination of Secretary
Capital Allotment Shares
13 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Capital Allotment Shares
7 May 2024
SH01Allotment of Shares
Capital Allotment Shares
28 March 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Capital Allotment Shares
22 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
30 August 2023
AAAnnual Accounts
Capital Allotment Shares
22 June 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
26 May 2023
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
25 May 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
25 May 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 May 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Capital Allotment Shares
11 May 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
11 May 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 May 2023
PSC09Update to PSC Statements
Change Person Director Company With Change Date
5 May 2023
CH01Change of Director Details
Capital Allotment Shares
8 March 2023
SH01Allotment of Shares
Capital Allotment Shares
23 February 2023
SH01Allotment of Shares
Capital Allotment Shares
16 February 2023
SH01Allotment of Shares
Resolution
9 February 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Capital Allotment Shares
17 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
18 August 2022
AAAnnual Accounts
Capital Allotment Shares
11 August 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Capital Allotment Shares
22 April 2022
SH01Allotment of Shares
Capital Allotment Shares
1 March 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 February 2022
TM02Termination of Secretary
Capital Allotment Shares
29 October 2021
SH01Allotment of Shares
Capital Allotment Shares
29 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
25 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Capital Allotment Shares
24 April 2021
SH01Allotment of Shares
Capital Allotment Shares
4 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Capital Allotment Shares
17 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
3 May 2020
CS01Confirmation Statement
Capital Allotment Shares
2 May 2020
SH01Allotment of Shares
Capital Allotment Shares
2 May 2020
SH01Allotment of Shares
Capital Allotment Shares
2 May 2020
SH01Allotment of Shares
Resolution
10 March 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
10 March 2020
SH06Cancellation of Shares
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 March 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
4 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Capital Allotment Shares
15 January 2020
SH01Allotment of Shares
Capital Allotment Shares
12 September 2019
SH01Allotment of Shares
Capital Allotment Shares
12 September 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
20 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Confirmation Statement With Updates
9 March 2019
CS01Confirmation Statement
Capital Allotment Shares
9 March 2019
SH01Allotment of Shares
Capital Allotment Shares
9 March 2019
SH01Allotment of Shares
Capital Allotment Shares
9 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Capital Allotment Shares
21 May 2018
SH01Allotment of Shares
Capital Allotment Shares
21 May 2018
SH01Allotment of Shares
Capital Allotment Shares
1 May 2018
SH01Allotment of Shares
Capital Allotment Shares
27 April 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 April 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 April 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
11 April 2018
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Resolution
13 February 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Resolution
27 July 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Capital Allotment Shares
15 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 September 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Capital Allotment Shares
11 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Capital Allotment Shares
23 November 2015
SH01Allotment of Shares
Capital Allotment Shares
23 November 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
16 October 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 July 2015
SH01Allotment of Shares
Resolution
24 July 2015
RESOLUTIONSResolutions
Resolution
26 April 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
16 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 April 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Incorporation Company
16 February 2015
NEWINCIncorporation