Evolyst Ltd BIRMINGHAM


Evolyst Ltd is a private limited company that can be found at Grosvenor House, 11 St Pauls Square, Birmingham B3 1RB. Its total net worth is valued to be around 300 pounds, and the fixed assets that belong to the company come to 0 pounds. Incorporated on 2012-11-05, this 11-year-old company is run by 2 directors.
Director Christopher G., appointed on 05 November 2012. Director Ben S., appointed on 05 November 2012.
The company is officially categorised as "business and domestic software development" (SIC code: 62012), "other information technology service activities" (Standard Industrial Classification: 62090).
The last confirmation statement was sent on 2023-08-06 and the date for the subsequent filing is 2024-08-20. Additionally, the statutory accounts were filed on 31 May 2023 and the next filing is due on 28 February 2025.

Evolyst Ltd Address / Contact

Office Address Grosvenor House
Office Address2 11 St Pauls Square
Town Birmingham
Post code B3 1RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08280219
Date of Incorporation Mon, 5th Nov 2012
Industry Business and domestic software development
Industry Other information technology service activities
End of financial Year 31st May
Company age 12 years old
Account next due date Fri, 28th Feb 2025 (314 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Christopher G.

Position: Director

Appointed: 05 November 2012

Ben S.

Position: Director

Appointed: 05 November 2012

David M.

Position: Director

Appointed: 06 February 2019

Resigned: 30 March 2021

Andrew D.

Position: Director

Appointed: 13 November 2018

Resigned: 30 March 2021

Mesut N.

Position: Director

Appointed: 05 November 2012

Resigned: 31 May 2015

People with significant control

The register of PSCs that own or control the company includes 2 names. As we discovered, there is Ben S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Christopher G. This PSC owns 25-50% shares and has 25-50% voting rights.

Ben S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Christopher G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302015-03-312016-03-312017-03-312018-03-312018-12-312019-08-312020-05-312021-05-312022-05-312023-05-31
Net Worth3003 921         
Balance Sheet
Cash Bank On Hand  5 5422 717 122 9616 587 701 110
Current Assets3003 5748 54231 19649 25246 392118 416111 75344 3259 5294 292
Debtors 2 9403 00028 47949 25246 39195 455105 16644 3259 4593 182
Net Assets Liabilities  75917 537-48 024-120 536-365 208101 844427 200193 04454 170
Other Debtors      10 6298 2972 9948 1412 892
Property Plant Equipment  13 1995781 30242 16337 93020 9604 931329
Cash Bank In Hand 6345 542        
Net Assets Liabilities Including Pension Asset Liability3003 921759        
Tangible Fixed Assets 1 9611        
Reserves/Capital
Called Up Share Capital300300300        
Profit Loss Account Reserve 3 622459        
Shareholder Funds3003 921         
Other
Accumulated Amortisation Impairment Intangible Assets       52 844143 489246 139363 257
Accumulated Depreciation Impairment Property Plant Equipment  4 1517 34910 66211 16511 69724 39141 43558 27762 460
Additions Other Than Through Business Combinations Intangible Assets         144 680193 114
Additions Other Than Through Business Combinations Property Plant Equipment   6 396       
Average Number Employees During Period  36  1010633
Bank Borrowings Overdrafts    30 99117 7276 25536 10933 30326 29830 490
Corporation Tax Payable  3963 686       
Corporation Tax Recoverable    34 73245 14878 80487 92338 765  
Creditors  7 78416 85830 99117 7276 255204 177210 293170 78830 490
Dividends Paid On Shares       853 601   
Fixed Assets 1 961     891 531903 973929 9741 001 368
Future Minimum Lease Payments Under Non-cancellable Operating Leases      94 74768 09932 569  
Increase Decrease In Current Tax From Adjustment For Prior Periods          -42 038
Increase From Amortisation Charge For Year Intangible Assets        90 645102 650117 118
Increase From Depreciation Charge For Year Property Plant Equipment   3 1983 31350353212 69417 04416 8734 602
Intangible Assets       853 601883 013925 0431 001 039
Intangible Assets Gross Cost       906 4451 026 5021 171 1821 364 296
Issue Equity Instruments        535 000  
Net Current Assets Liabilities3001 96075814 338-17 611-104 111-401 116-585 510-266 480-566 142-916 708
Number Shares Issued Fully Paid    300300     
Other Creditors  5 1634 4768 87752 255338 345168 068176 990144 490627 792
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         31419
Other Disposals Property Plant Equipment         58419
Other Taxation Social Security Payable  1 8868 69614 19439 51253 333120 256113 202128 361191 212
Par Value Share  1 11     
Profit Loss       -127 447-209 644-234 156 
Property Plant Equipment Gross Cost  4 15210 54811 24112 46753 86062 32162 39563 20862 789
Total Additions Including From Business Combinations Property Plant Equipment    6921 22641 3938 46174871 
Total Assets Less Current Liabilities3003 921 17 537-17 033-102 809-358 953-547 580637 493363 83284 660
Trade Creditors Trade Payables  339 14023 17455 123101 551111 907102 13180 361
Trade Debtors Trade Receivables  3 00028 47914 5201 2436 0228 9462 5661 318290
Director Remuneration       84 39878 718102 626102 626
Capital Employed 3 922759        
Creditors Due Within One Year 1 6147 784        
Number Shares Allotted  300        
Share Capital Allotted Called Up Paid 300300        
Tangible Fixed Assets Cost Or Valuation 4 1524 152        
Tangible Fixed Assets Depreciation 2 1914 151        
Tangible Fixed Assets Depreciation Charged In Period  1 960        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Confirmation statement with no updates Sunday 6th August 2023
filed on: 10th, August 2023
Free Download (3 pages)

Company search