Background WavePink WaveYellow Wave

RDI EVOLVE LIMITED (14438519)

RDI EVOLVE LIMITED (14438519) is an active UK company. incorporated on 24 October 2022. with registered office in Croydon. The company operates in the Information and Communication sector, engaged in other information technology service activities. RDI EVOLVE LIMITED has been registered for 3 years. Current directors include CAHILL, David Gerard James, TAGG, Christopher John, VALLANCE, Ian.

Company Number
14438519
Status
active
Type
ltd
Incorporated
24 October 2022
Age
3 years
Address
2 Queensway, Croydon, CR0 4BD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CAHILL, David Gerard James, TAGG, Christopher John, VALLANCE, Ian
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RDI EVOLVE LIMITED

RDI EVOLVE LIMITED is an active company incorporated on 24 October 2022 with the registered office located in Croydon. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. RDI EVOLVE LIMITED was registered 3 years ago.(SIC: 62090)

Status

active

Active since 3 years ago

Company No

14438519

LTD Company

Age

3 Years

Incorporated 24 October 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

INICIO HEALTH LIMITED
From: 24 October 2022To: 21 January 2026
Contact
Address

2 Queensway Croydon, CR0 4BD,

Previous Addresses

, 86-90 Paul Street, London, England, EC2A 4NE, United Kingdom
From: 24 October 2022To: 4 April 2025
Timeline

21 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Oct 22
Director Joined
Oct 22
Director Joined
Jan 23
Funding Round
Mar 23
Share Issue
Apr 23
Share Issue
Apr 23
Funding Round
Jun 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Director Left
Jul 24
New Owner
Feb 25
Funding Round
Feb 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Loan Secured
Apr 25
8
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CAHILL, David Gerard James

Active
Queensway, CroydonCR0 4BD
Born September 1976
Director
Appointed 04 Apr 2025

TAGG, Christopher John

Active
Queensway, CroydonCR0 4BD
Born March 1968
Director
Appointed 04 Apr 2025

VALLANCE, Ian

Active
Queensway, CroydonCR0 4BD
Born February 1969
Director
Appointed 04 Apr 2025

BINGHAM, Warren John

Resigned
Paul Street, LondonEC2A 4NE
Born December 1975
Director
Appointed 18 Jan 2023
Resigned 21 Jun 2024

DAVIS, James Nathaniel

Resigned
Paul Street, LondonEC2A 4NE
Born June 1983
Director
Appointed 24 Oct 2022
Resigned 04 Apr 2025

SPARKES, Amanda

Resigned
Paul Street, LondonEC2A 4NE
Born January 1979
Director
Appointed 25 Oct 2022
Resigned 04 Apr 2025

Persons with significant control

3

1 Active
2 Ceased
Queensway, CroydonCR0 4BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Apr 2025

Mrs Amanda Sparkes

Ceased
Paul Street, LondonEC2A 4NE
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2023
Ceased 04 Apr 2025

James Nathaniel Davis

Ceased
Paul Street, LondonEC2A 4NE
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Oct 2022
Ceased 04 Apr 2025
Fundings
Financials
Latest Activities

Filing History

42

Change Account Reference Date Company Previous Shortened
21 January 2026
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
21 January 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Memorandum Articles
28 April 2025
MAMA
Resolution
28 April 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Notification Of A Person With Significant Control
4 April 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Resolution
6 February 2025
RESOLUTIONSResolutions
Resolution
6 February 2025
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
6 February 2025
RP04SH01RP04SH01
Capital Allotment Shares
5 February 2025
SH01Allotment of Shares
Change To A Person With Significant Control
3 February 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 February 2025
PSC01Notification of Individual PSC
Memorandum Articles
27 January 2025
MAMA
Resolution
27 January 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Capital Allotment Shares
1 September 2023
SH01Allotment of Shares
Capital Allotment Shares
8 August 2023
SH01Allotment of Shares
Capital Allotment Shares
8 August 2023
SH01Allotment of Shares
Capital Allotment Shares
10 June 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
16 May 2023
RP04SH01RP04SH01
Capital Alter Shares Subdivision
20 April 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
5 April 2023
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
7 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Incorporation Company
24 October 2022
NEWINCIncorporation