Background WavePink WaveYellow Wave

EVOLVE (COLCHESTER) LIMITED (11413255)

EVOLVE (COLCHESTER) LIMITED (11413255) is an active UK company. incorporated on 13 June 2018. with registered office in Loughton. The company operates in the Construction sector, engaged in development of building projects. EVOLVE (COLCHESTER) LIMITED has been registered for 7 years. Current directors include CONWAY, Gary Alexander, CONWAY, Richard Mathew, LOPES-DIAS, Eli Joseph.

Company Number
11413255
Status
active
Type
ltd
Incorporated
13 June 2018
Age
7 years
Address
3rd Floor, Sterling House, Loughton, IG10 3TS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CONWAY, Gary Alexander, CONWAY, Richard Mathew, LOPES-DIAS, Eli Joseph
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVOLVE (COLCHESTER) LIMITED

EVOLVE (COLCHESTER) LIMITED is an active company incorporated on 13 June 2018 with the registered office located in Loughton. The company operates in the Construction sector, specifically engaged in development of building projects. EVOLVE (COLCHESTER) LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11413255

LTD Company

Age

7 Years

Incorporated 13 June 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

3rd Floor, Sterling House Langston Road Loughton, IG10 3TS,

Timeline

16 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
May 19
Loan Secured
Feb 20
Loan Secured
Mar 20
Owner Exit
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Joined
Mar 22
Director Left
Mar 22
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Director Left
May 25
Director Joined
May 25
Loan Secured
Aug 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CONWAY, Gary Alexander

Active
Langston Road, LoughtonIG10 3TS
Born September 1973
Director
Appointed 21 Feb 2022

CONWAY, Richard Mathew

Active
Langston Road, LoughtonIG10 3TS
Born October 1978
Director
Appointed 24 May 2019

LOPES-DIAS, Eli Joseph

Active
Langston Road, LoughtonIG10 3TS
Born September 1991
Director
Appointed 31 Mar 2025

PORTER, Allan

Resigned
Langston Road, LoughtonIG10 3TS
Secretary
Appointed 13 Jun 2018
Resigned 31 Dec 2022

CONWAY, Stephen Stuart Solomon

Resigned
Langston Road, LoughtonIG10 3TS
Born February 1948
Director
Appointed 13 Jun 2018
Resigned 31 Mar 2025

COOPER, Jonathan Rm

Resigned
Langston Road, LoughtonIG10 3TS
Born October 1969
Director
Appointed 13 Jun 2018
Resigned 19 Feb 2021

O'SULLIVAN, Donagh

Resigned
Langston Road, LoughtonIG10 3TS
Born May 1968
Director
Appointed 13 Jun 2018
Resigned 21 Feb 2022

THUKRAL, Raman

Resigned
Langston Road, LoughtonIG10 3TS
Born November 1968
Director
Appointed 13 Jun 2018
Resigned 19 Feb 2021

Persons with significant control

2

1 Active
1 Ceased
Britwell Road, Burnham

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Jun 2018
Ceased 19 Feb 2021
Langston Road, Loughton

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2018
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
20 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
23 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Resolution
11 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
19 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Resolution
30 April 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
29 April 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 April 2019
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
25 July 2018
AA01Change of Accounting Reference Date
Incorporation Company
13 June 2018
NEWINCIncorporation