CompanyTrack
E

EVO-SOFT LIMITED

Active Manchester

Information technology consultancy activities

0 employees Website
Information technology consultancy activities
E

EVO-SOFT LIMITED

Information technology consultancy activities

Founded 16 Oct 2000 Active Manchester, England 0 employees evo-soft.co.uk
Information technology consultancy activities
Accounts Submitted 30 Jan 2025
Confirmation Statement Submitted 7 Nov 2025
Net assets £2.12M £268.77K 2024 year on year
Total assets £3.84M £245.71K 2024 year on year
Total Liabilities £1.72M £23.05K 2024 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Second Floor, Building 4 Styal Road Manchester Green Manchester M22 5LW England

Office (Manchester)

Building 5, Unit 1, Tameside Business Park, 12 Windmill Ln, Denton, Manchester M34 3QS

Telephone

0161 850 9750

Credit Report

Discover EVO-SOFT LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2022–2024)

Cash in Bank

£50.70k

Decreased by £78.13k (-61%)

Net Assets

£2.12M

Increased by £268.77k (+14%)

Total Liabilities

£1.72M

Decreased by £23.05k (-1%)

Turnover

N/A

Employees

N/A

Decreased by 44 (-100%)

Debt Ratio

45%

Decreased by 3 (-6%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 1 Shares £1 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
19 Oct 20201£1£1

Officers

Officers

2 active 8 resigned
Status
Julian David LlewellynDirectorBritishEngland5621 Sept 2022Active
Robert James DaviesDirectorBritishEngland5421 Sept 2022Active

Shareholders

Shareholders (4)

Bcn Topco Limited
100.0%
2,44427 Oct 2022
Kaye Mcintyre
0.0%
027 Oct 2022
Derek Fisher
0.0%
027 Oct 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Bcn Topco Limited

United Kingdom

Active
Notified 21 Sept 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Derek Christopher Fisher

Ceased 21 Sept 2022

Ceased

Ashley Patric Mcintyre

Ceased 21 Sept 2022

Ceased

Group Structure

Group Structure

BCN TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HAMSARD 3671 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HAMSARD 3670 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HAMSARD 3669 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECI 11 NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECI PARTNERS LLP united kingdom
EVO-SOFT LIMITED Current Company

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
18 Nov 2025OfficersAppointment of Joanne Lucy Seymour as director on 2025-11-03View(2 pages)
18 Nov 2025OfficersTermination of Julian David Llewellyn as director on 2025-11-01View(1 page)
7 Nov 2025Confirmation StatementConfirmation statement made on 2025-10-16 with no updatesView(3 pages)
12 May 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(88 pages)
30 Jan 2025AccountsAnnual accounts made up to 2024-04-30View(8 pages)
18 Nov 2025 Officers

Appointment of Joanne Lucy Seymour as director on 2025-11-03

18 Nov 2025 Officers

Termination of Julian David Llewellyn as director on 2025-11-01

7 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-10-16 with no updates

12 May 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

30 Jan 2025 Accounts

Annual accounts made up to 2024-04-30

Recent Activity

Latest Activity

Appointment of Joanne Lucy Seymour as director on 2025-11-03

3 months ago on 18 Nov 2025

Termination of Julian David Llewellyn as director on 2025-11-01

3 months ago on 18 Nov 2025

Confirmation statement made on 2025-10-16 with no updates

3 months ago on 7 Nov 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

9 months ago on 12 May 2025

Annual accounts made up to 2024-04-30

1 years ago on 30 Jan 2025