Background WavePink WaveYellow Wave

EVO DIGITAL TECHNOLOGIES LIMITED (11477247)

EVO DIGITAL TECHNOLOGIES LIMITED (11477247) is an active UK company. incorporated on 23 July 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing and 1 other business activities. EVO DIGITAL TECHNOLOGIES LIMITED has been registered for 7 years. Current directors include CALDER, Craig Russell, DAVIES, Katherine Janet, IANDOLI, Mark Anthony and 1 others.

Company Number
11477247
Status
active
Type
ltd
Incorporated
23 July 2018
Age
7 years
Address
4th Floor 100 Fenchurch Street, London, EC3M 5JD
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
CALDER, Craig Russell, DAVIES, Katherine Janet, IANDOLI, Mark Anthony, RAE, Steven
SIC Codes
58290, 62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVO DIGITAL TECHNOLOGIES LIMITED

EVO DIGITAL TECHNOLOGIES LIMITED is an active company incorporated on 23 July 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 1 other business activity. EVO DIGITAL TECHNOLOGIES LIMITED was registered 7 years ago.(SIC: 58290, 62012)

Status

active

Active since 7 years ago

Company No

11477247

LTD Company

Age

7 Years

Incorporated 23 July 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 August 2025 (9 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

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

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

Previous Addresses

99 Gray's Inn Road London WC1X 8TY United Kingdom
From: 23 July 2018To: 11 April 2019
Timeline

14 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Oct 18
Director Left
Mar 20
Share Issue
Apr 20
Director Joined
Jan 22
Funding Round
Dec 22
Director Joined
Dec 22
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Oct 24
Funding Round
Dec 24
Funding Round
Dec 24
Director Joined
Jun 25
Director Left
Jan 26
4
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CALDER, Craig Russell

Active
100 Fenchurch Street, LondonEC3M 5JD
Born November 1975
Director
Appointed 01 Oct 2024

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 23 Jul 2018

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 23 Jul 2018
Resigned 29 Feb 2020

MOORE, Steven Peter

Resigned
100 Fenchurch Street, LondonEC3M 5JD
Born February 1964
Director
Appointed 01 Sept 2018
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 23 Jul 2018
Resigned 27 Aug 2024

Persons with significant control

1

100 Fenchurch Street, LondonEC3M 5JD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jul 2018
Fundings
Financials
Latest Activities

Filing History

37

Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Capital Allotment Shares
6 December 2024
SH01Allotment of Shares
Capital Allotment Shares
6 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Capital Allotment Shares
19 December 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
30 March 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2020
CH01Change of Director Details
Capital Alter Shares Consolidation
21 April 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Dormant
6 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
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 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
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Incorporation Company
23 July 2018
NEWINCIncorporation