Background WavePink WaveYellow Wave

EVALUATE HOLDCO LIMITED (10334142)

EVALUATE HOLDCO LIMITED (10334142) is an active UK company. incorporated on 17 August 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EVALUATE HOLDCO LIMITED has been registered for 9 years. Current directors include HARRIS, Vicky, MCCURRY, Kevin Joseph.

Company Number
10334142
Status
active
Type
ltd
Incorporated
17 August 2016
Age
9 years
Address
C/O Evaluate Limited, London, SE1 2AQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HARRIS, Vicky, MCCURRY, Kevin Joseph
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVALUATE HOLDCO LIMITED

EVALUATE HOLDCO LIMITED is an active company incorporated on 17 August 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EVALUATE HOLDCO LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10334142

LTD Company

Age

9 Years

Incorporated 17 August 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (7 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 16 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

OPIO HOLDCO LIMITED
From: 17 August 2016To: 22 November 2016
Contact
Address

C/O Evaluate Limited 3 More London Riverside London, SE1 2AQ,

Previous Addresses

C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
From: 23 December 2020To: 3 February 2023
Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB United Kingdom
From: 31 August 2017To: 23 December 2020
11-29 Fashion Street London E1 6PX
From: 17 November 2016To: 31 August 2017
2 More London Riverside London SE1 2AP United Kingdom
From: 17 August 2016To: 17 November 2016
Timeline

26 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Jan 17
Funding Round
Mar 17
Director Joined
Nov 17
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Jan 20
Director Left
Jan 20
Loan Secured
Nov 20
Loan Cleared
Sept 21
Director Left
Oct 21
Director Left
Dec 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Mar 22
Director Left
Sept 22
Director Joined
Sept 22
Loan Secured
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Aug 24
Director Left
Dec 24
Director Left
Feb 25
Director Joined
Feb 25
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

HARRIS, Vicky

Active
More London Riverside, LondonSE1 2AQ
Born July 1982
Director
Appointed 16 Jan 2023

MCCURRY, Kevin Joseph

Active
3 More London Riverside, LondonSE1 2AQ
Born April 1967
Director
Appointed 04 Feb 2025

VISTRA COMPANY SECRETARIES LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 30 Aug 2017
Resigned 31 Dec 2020

HINDLEY, Martyn John

Resigned
Fashion Street, LondonE1 6PX
Born October 1962
Director
Appointed 09 Dec 2019
Resigned 31 Dec 2021

ISSOTT, David Ian

Resigned
LondonE1 6PX
Born March 1977
Director
Appointed 17 Aug 2016
Resigned 15 Sept 2021

KARLE, Alexander

Resigned
LondonE1 6PX
Born June 1968
Director
Appointed 24 Jan 2017
Resigned 14 Mar 2019

KOBEWKA, Deborah Karen

Resigned
LondonE1 6PX
Born December 1961
Director
Appointed 14 Mar 2019
Resigned 14 Feb 2022

MORGAN, Kevin Stephen

Resigned
More London Riverside, LondonSE1 2AQ
Born December 1968
Director
Appointed 09 Sept 2022
Resigned 20 Dec 2024

RALPH, Lucy Jane

Resigned
More London Riverside, LondonSE1 2AQ
Born March 1982
Director
Appointed 02 Feb 2022
Resigned 13 Jan 2023

RANDIGA, Levine Chris

Resigned
3 More London Riverside, LondonSE1 2AQ
Born December 1977
Director
Appointed 06 Mar 2023
Resigned 04 Feb 2025

SIMON RABANAL, Roberto

Resigned
3 More London Riverside, LondonSE1 2AQ
Born September 1974
Director
Appointed 06 Mar 2023
Resigned 31 Jul 2024

SOUTHWELL, Nicholas Thomas

Resigned
LondonE1 6PX
Born November 1962
Director
Appointed 25 Sept 2017
Resigned 31 Dec 2019

WRIGHT, Matthew Glynn

Resigned
More London Riverside, LondonSE1 2AQ
Born February 1974
Director
Appointed 21 Mar 2022
Resigned 30 Aug 2022

Persons with significant control

1

3 More London Riverside, LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Aug 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 February 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Change Account Reference Date Company
1 December 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
20 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
1 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
20 January 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 December 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
6 April 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
5 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
2 November 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 August 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
31 August 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Capital Allotment Shares
7 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Certificate Change Of Name Company
22 November 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 November 2016
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
17 November 2016
AD01Change of Registered Office Address
Incorporation Company
17 August 2016
NEWINCIncorporation