Background WavePink WaveYellow Wave

EVOAI LIMITED (11453099)

EVOAI LIMITED (11453099) is an active UK company. incorporated on 6 July 2018. 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.. EVOAI LIMITED has been registered for 7 years. Current directors include CALDER, Craig Russell, DAVIES, Katherine Janet, IANDOLI, Mark Anthony and 3 others.

Company Number
11453099
Status
active
Type
ltd
Incorporated
6 July 2018
Age
7 years
Address
4th Floor 100 Fenchurch Street, London, EC3M 5JD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CALDER, Craig Russell, DAVIES, Katherine Janet, IANDOLI, Mark Anthony, MARCHANT, Timothy John, NORRIS, Steven John, RAE, Steven
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVOAI LIMITED

EVOAI LIMITED is an active company incorporated on 6 July 2018 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.. EVOAI LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11453099

LTD Company

Age

7 Years

Incorporated 6 July 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 1 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

4th Floor 100 Fenchurch Street London, EC3M 5JD,

Previous Addresses

99 Gray's Inn Road London WC1X 8TY United Kingdom
From: 6 July 2018To: 11 April 2019
Timeline

39 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Jul 19
Share Issue
Aug 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Mar 20
Funding Round
May 20
Owner Exit
May 20
Funding Round
Sept 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Aug 21
Funding Round
Aug 21
Director Joined
Jan 22
Director Joined
Dec 22
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Jan 23
Share Issue
Mar 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Sept 23
Funding Round
Nov 23
Funding Round
Nov 23
Director Left
Aug 24
Owner Exit
Nov 24
Director Left
Nov 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
May 25
Director Joined
Jun 25
Director Joined
Aug 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Dec 25
Director Left
Jan 26
25
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

CALDER, Craig Russell

Active
100 Fenchurch Street, LondonEC3M 5JD
Born November 1975
Director
Appointed 30 Oct 2019

DAVIES, Katherine Janet

Active
100 Fenchurch Street, LondonEC3M 5JD
Born March 1956
Director
Appointed 01 Jun 2025

IANDOLI, Mark Anthony

Active
100 Fenchurch Street, LondonEC3M 5JD
Born August 1979
Director
Appointed 06 Jul 2018

MARCHANT, Timothy John

Active
100 Fenchurch Street, LondonEC3M 5JD
Born January 1982
Director
Appointed 01 Oct 2024

NORRIS, Steven John

Active
100 Fenchurch Street, LondonEC3M 5JD
Born May 1945
Director
Appointed 30 Oct 2019

RAE, Steven

Active
100 Fenchurch Street, LondonEC3M 5JD
Born January 1975
Director
Appointed 15 Nov 2021

EASTERLING, David John, Mr.

Resigned
100 Fenchurch Street, LondonEC3M 5JD
Born May 1963
Director
Appointed 06 Jul 2018
Resigned 29 Feb 2020

MOORE, Steven Peter

Resigned
100 Fenchurch Street, LondonEC3M 5JD
Born February 1964
Director
Appointed 22 Jul 2019
Resigned 11 Jan 2026

RAE, David

Resigned
100 Fenchurch Street, LondonEC3M 5JD
Born September 1973
Director
Appointed 01 Nov 2022
Resigned 27 Aug 2024

SHEPHERD, Dean Leonard, Mr.

Resigned
100 Fenchurch Street, LondonEC3M 5JD
Born February 1981
Director
Appointed 06 Jul 2018
Resigned 30 Oct 2024

Persons with significant control

3

1 Active
2 Ceased

Mr. Dean Leonard Shepherd

Ceased
100 Fenchurch Street, LondonEC3M 5JD
Born February 1981

Nature of Control

Significant influence or control
Notified 06 Jul 2018
Ceased 30 Oct 2024

Mr. David John Easterling

Ceased
100 Fenchurch Street, LondonEC3M 5JD
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jul 2018
Ceased 02 Mar 2020

Mr Mark Anthony Iandoli

Active
100 Fenchurch Street, LondonEC3M 5JD
Born August 1979

Nature of Control

Significant influence or control
Notified 06 Jul 2018
Fundings
Financials
Latest Activities

Filing History

70

Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Replacement Filing Of Confirmation Statement With Made Up Date
29 December 2025
RP01CS01RP01CS01
Capital Allotment Shares
22 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Capital Allotment Shares
19 November 2025
SH01Allotment of Shares
Capital Allotment Shares
19 November 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Capital Allotment Shares
30 May 2025
SH01Allotment of Shares
Capital Allotment Shares
11 April 2025
SH01Allotment of Shares
Capital Allotment Shares
11 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Capital Allotment Shares
12 December 2024
SH01Allotment of Shares
Capital Allotment Shares
12 December 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
18 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Capital Allotment Shares
10 November 2023
SH01Allotment of Shares
Capital Allotment Shares
10 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 October 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 September 2023
SH01Allotment of Shares
Memorandum Articles
20 July 2023
MAMA
Capital Allotment Shares
7 June 2023
SH01Allotment of Shares
Capital Allotment Shares
7 June 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 March 2023
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Capital Allotment Shares
13 January 2023
SH01Allotment of Shares
Capital Allotment Shares
13 January 2023
SH01Allotment of Shares
Capital Allotment Shares
13 January 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Change To A Person With Significant Control
15 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
15 October 2021
PSC04Change of PSC Details
Capital Allotment Shares
4 August 2021
SH01Allotment of Shares
Capital Allotment Shares
4 August 2021
SH01Allotment of Shares
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Resolution
31 December 2020
RESOLUTIONSResolutions
Memorandum Articles
31 December 2020
MAMA
Capital Allotment Shares
3 December 2020
SH01Allotment of Shares
Capital Allotment Shares
3 December 2020
SH01Allotment of Shares
Capital Allotment Shares
3 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Capital Allotment Shares
22 September 2020
SH01Allotment of Shares
Change To A Person With Significant Control
6 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 August 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
20 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Capital Allotment Shares
19 May 2020
SH01Allotment of Shares
Accounts With Accounts Type Dormant
6 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Capital Alter Shares Subdivision
8 August 2019
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 April 2019
AD01Change of Registered Office Address
Incorporation Company
6 July 2018
NEWINCIncorporation