Background WavePink WaveYellow Wave

TEST EVOLVE LIMITED (11346418)

TEST EVOLVE LIMITED (11346418) is an active UK company. incorporated on 4 May 2018. with registered office in Croydon. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. TEST EVOLVE LIMITED has been registered for 7 years. Current directors include READHEAD, James Edmund, SPALDING, James Hugh Ferguson, SWEETLOVE, Mark.

Company Number
11346418
Status
active
Type
ltd
Incorporated
4 May 2018
Age
7 years
Address
Kings Parade, Croydon, CR0 1AA
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
READHEAD, James Edmund, SPALDING, James Hugh Ferguson, SWEETLOVE, Mark
SIC Codes
62020, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEST EVOLVE LIMITED

TEST EVOLVE LIMITED is an active company incorporated on 4 May 2018 with the registered office located in Croydon. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. TEST EVOLVE LIMITED was registered 7 years ago.(SIC: 62020, 82990)

Status

active

Active since 7 years ago

Company No

11346418

LTD Company

Age

7 Years

Incorporated 4 May 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

Kings Parade Lower Coombe Street Croydon, CR0 1AA,

Previous Addresses

137 Ireton Avenue Walton-on-Thames KT12 1EN United Kingdom
From: 4 May 2018To: 12 November 2019
Timeline

7 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Share Issue
Sept 20
Director Left
Jan 24
Funding Round
May 25
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

READHEAD, James Edmund

Active
Huntingdon Road, Southend-On-SeaSS1 2XU
Born June 1978
Director
Appointed 01 Jun 2019

SPALDING, James Hugh Ferguson

Active
Lower Coombe Street, CroydonCR0 1AA
Born August 1966
Director
Appointed 04 May 2018

SWEETLOVE, Mark

Active
Nightingale Way, BaldockSG7 6JT
Born April 1984
Director
Appointed 01 Jun 2019

TRICKETT, Neil Peter

Resigned
Broomwood Road, LondonSW11 6JY
Born July 1977
Director
Appointed 01 Jun 2019
Resigned 12 Jan 2024

Persons with significant control

1

James Hugh Ferguson Spalding

Active
Lower Coombe Street, CroydonCR0 1AA
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2018
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
9 June 2025
PSC04Change of PSC Details
Resolution
16 May 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
16 May 2025
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Capital Allotment Shares
13 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Resolution
5 January 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
5 November 2020
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
11 September 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
8 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Incorporation Company
4 May 2018
NEWINCIncorporation