Background WavePink WaveYellow Wave

EVOCO DIGITAL SERVICES LTD (10779403)

EVOCO DIGITAL SERVICES LTD (10779403) is an active UK company. incorporated on 19 May 2017. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EVOCO DIGITAL SERVICES LTD has been registered for 8 years. Current directors include COONEY, Patrick Francis, SINGH, Roopinder.

Company Number
10779403
Status
active
Type
ltd
Incorporated
19 May 2017
Age
8 years
Address
Suite 3d&E, Third Floor, Birmingham, B2 5DB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COONEY, Patrick Francis, SINGH, Roopinder
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVOCO DIGITAL SERVICES LTD

EVOCO DIGITAL SERVICES LTD is an active company incorporated on 19 May 2017 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EVOCO DIGITAL SERVICES LTD was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10779403

LTD Company

Age

8 Years

Incorporated 19 May 2017

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 4 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Suite 3d&E, Third Floor 31 Temple Street Birmingham, B2 5DB,

Previous Addresses

Grosvenor House Prospect Hill Redditch Worcestershire B97 4DL United Kingdom
From: 8 February 2022To: 1 November 2023
53 Evoco House Downs Road Dunstable LU5 4DD England
From: 26 March 2020To: 8 February 2022
32 Freedom Quay Railway Street Hull HU1 2BE England
From: 9 September 2019To: 26 March 2020
19-21 Salmon Grove Hull HU6 7SX England
From: 9 September 2019To: 9 September 2019
Evoco House Downs Road Dunstable LU5 4DD England
From: 13 November 2018To: 9 September 2019
Swale House Cottingham Road Hull HU6 7RX England
From: 23 January 2018To: 13 November 2018
Evoco House 53 Downs Road Dunstable LU5 4DD England
From: 19 May 2017To: 23 January 2018
Timeline

31 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Funding Round
Mar 18
Funding Round
Mar 18
New Owner
Mar 18
New Owner
Mar 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Funding Round
Mar 19
Loan Secured
Nov 20
New Owner
Nov 21
Funding Round
Nov 21
Loan Cleared
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Joined
Feb 22
Director Left
Jul 22
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Nov 24
Director Joined
Sept 25
4
Funding
16
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

COONEY, Patrick Francis

Active
31 Temple Street, BirminghamB2 5DB
Born April 1976
Director
Appointed 31 Mar 2024

SINGH, Roopinder

Active
31 Temple Street, BirminghamB2 5DB
Born January 1965
Director
Appointed 09 Jun 2025

DUNNET, John Christopher George Geoffrey

Resigned
53 Downs Road, DunstableLU5 4DD
Born August 1966
Director
Appointed 19 May 2017
Resigned 28 Jan 2022

HEWITT, Christopher William

Resigned
Downs Road, DunstableLU5 4DD
Born November 1957
Director
Appointed 28 Jan 2022
Resigned 01 Jul 2022

HEWITT, Christopher William

Resigned
Downs Road, DunstableLU5 4DD
Born November 1957
Director
Appointed 19 May 2017
Resigned 28 Jan 2022

LANGFORD, Andrew, Mr.

Resigned
Millennium Walkway, Dublin 1D1
Born July 1969
Director
Appointed 28 Jan 2022
Resigned 31 Mar 2024

MCCORMACK, Enda Thomas Brian

Resigned
Prospect Hill, RedditchB97 4DL
Born August 1991
Director
Appointed 21 Mar 2019
Resigned 28 Jan 2022

O'CONNOR, Thomas Anthony, Mr.

Resigned
31 Temple Street, BirminghamB2 5DB
Born January 1973
Director
Appointed 28 Jan 2022
Resigned 08 Nov 2024

STANSBURY, Peter Michael Andrew

Resigned
Prospect Hill, RedditchB97 4DL
Born September 1964
Director
Appointed 21 Mar 2019
Resigned 28 Jan 2022

WALTON, Stephen Robert

Resigned
Prospect Hill, RedditchB97 4DL
Born June 1987
Director
Appointed 21 Mar 2019
Resigned 28 Jan 2022

Persons with significant control

6

1 Active
5 Ceased
Third Floor, BirminghamB2 5DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Jan 2022

Mr Enda Thomas Brian Mccormack

Ceased
Evoco House Downs Road, DunstableLU5 4DD
Born August 1991

Nature of Control

Significant influence or control
Notified 18 Nov 2021
Ceased 28 Jan 2022

Mr Peter Michael Andrew Stansbury

Ceased
Evoco House Downs Road, DunstableLU5 4DD
Born September 1964

Nature of Control

Significant influence or control
Notified 28 Feb 2018
Ceased 28 Jan 2022

Mr Stephen Robert Walton

Ceased
Evoco House Downs Road, DunstableLU5 4DD
Born June 1987

Nature of Control

Significant influence or control
Notified 28 Feb 2018
Ceased 28 Jan 2022

Mr Christopher William Hewitt

Ceased
Downs Road, DunstableLU5 4DD
Born November 1957

Nature of Control

Significant influence or control
Notified 19 May 2017
Ceased 28 Jan 2022

Mr John Christopher George Geoffrey Dunnet

Ceased
53 Downs Road, DunstableLU5 4DD
Born August 1966

Nature of Control

Significant influence or control
Notified 19 May 2017
Ceased 28 Jan 2022
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2025
AAAnnual Accounts
Legacy
4 November 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 October 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2024
AAAnnual Accounts
Legacy
6 October 2024
PARENT_ACCPARENT_ACC
Legacy
6 October 2024
AGREEMENT2AGREEMENT2
Legacy
6 October 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
27 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
14 February 2022
AA01Change of Accounting Reference Date
Memorandum Articles
10 February 2022
MAMA
Resolution
10 February 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 February 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
4 February 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Capital Allotment Shares
30 November 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
18 November 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
26 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 September 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Capital Allotment Shares
21 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 March 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
14 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
14 March 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Capital Allotment Shares
13 March 2018
SH01Allotment of Shares
Capital Allotment Shares
6 March 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
23 January 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
1 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
19 May 2017
NEWINCIncorporation