Company NameEvolved Information Solutions Ltd
DirectorRichard Holland
Company StatusActive
Company Number05631946
CategoryPrivate Limited Company
Incorporation Date22 November 2005(18 years, 4 months ago)
Previous NameIceage Technology Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Richard Holland
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2005(same day as company formation)
RoleIT Sales
Country of ResidenceUnited Kingdom
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Secretary NameGareth Holland
NationalityBritish
StatusResigned
Appointed22 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address73 Thornhill
North Weald
Essex
CM16 6DW
Secretary NameMiss Vicki Holland
StatusResigned
Appointed27 July 2010(4 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 22 June 2022)
RoleCompany Director
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed22 November 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websiteiceagetechnology.com
Telephone01279 437444
Telephone regionBishops Stortford

Location

Registered AddressC/O Robert Day Accountancy Ltd Kao Hockham Building
Edinburgh Way
Harlow
Essex
CM20 2NQ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

90 at £1Richard Holland
90.00%
Ordinary A
10 at £1Hayley Marie Holland
10.00%
Ordinary B

Financials

Year2014
Net Worth£92,205
Cash£67,990
Current Liabilities£81,700

Accounts

Latest Accounts30 November 2023 (3 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return17 March 2024 (1 week, 4 days ago)
Next Return Due31 March 2025 (1 year from now)

Charges

11 February 2010Delivered on: 12 February 2010
Persons entitled: Hitachi Capital (UK) PLC T/a Hitachi Capoital Invoice Finance

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
23 May 2006Delivered on: 1 June 2006
Persons entitled: London Scottish Invoice Finance LTD

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All book debts together with all rights attached to such book debts from time to time.
Outstanding

Filing History

3 October 2023Change of details for Mr Richard Holland as a person with significant control on 2 October 2023 (2 pages)
2 October 2023Registered office address changed from Old Station Road Loughton Essex IG10 4PL England to C/O Robert Day Accountancy Ltd Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ on 2 October 2023 (1 page)
2 October 2023Director's details changed for Mr Richard Holland on 2 October 2023 (2 pages)
2 October 2023Director's details changed for Mr Richard Holland on 2 October 2023 (2 pages)
2 October 2023Change of details for Mr Richard Holland as a person with significant control on 2 October 2023 (2 pages)
9 May 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
17 March 2023Confirmation statement made on 17 March 2023 with updates (5 pages)
26 October 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
22 June 2022Termination of appointment of Vicki Holland as a secretary on 22 June 2022 (1 page)
11 April 2022Confirmation statement made on 17 March 2022 with updates (5 pages)
19 August 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
12 April 2021Director's details changed for Mr Richard Holland on 9 April 2021 (2 pages)
12 April 2021Change of details for Mr Richard Holland as a person with significant control on 9 April 2021 (2 pages)
17 March 2021Confirmation statement made on 17 March 2021 with updates (5 pages)
3 March 2021Change of details for Mr Richard Holland as a person with significant control on 3 March 2021 (2 pages)
3 March 2021Director's details changed for Mr Richard Holland on 3 March 2021 (2 pages)
23 November 2020Confirmation statement made on 22 November 2020 with updates (4 pages)
22 June 2020Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD to Old Station Road Loughton Essex IG10 4PL on 22 June 2020 (1 page)
22 June 2020Change of details for Mr Richard Holland as a person with significant control on 22 June 2020 (2 pages)
10 June 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
3 December 2019Confirmation statement made on 22 November 2019 with updates (4 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
12 December 2018Confirmation statement made on 22 November 2018 with updates (4 pages)
14 July 2018Satisfaction of charge 2 in full (8 pages)
14 July 2018Satisfaction of charge 1 in full (4 pages)
21 June 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
22 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
18 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
18 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
12 January 2017Confirmation statement made on 22 November 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 22 November 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
25 April 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
3 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
4 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 4 November 2015 (1 page)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
6 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
2 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
2 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
29 October 2013Change of name notice (2 pages)
29 October 2013Company name changed iceage technology LIMITED\certificate issued on 29/10/13
  • RES15 ‐ Change company name resolution on 2013-10-28
(2 pages)
29 October 2013Company name changed iceage technology LIMITED\certificate issued on 29/10/13
  • RES15 ‐ Change company name resolution on 2013-10-28
(2 pages)
29 October 2013Change of name notice (2 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
7 August 2013Director's details changed for Mr Richard Holland on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Mr Richard Holland on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Mr Richard Holland on 7 August 2013 (2 pages)
12 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
30 January 2012Particulars of variation of rights attached to shares (3 pages)
30 January 2012Statement of company's objects (2 pages)
30 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
30 January 2012Particulars of variation of rights attached to shares (3 pages)
30 January 2012Change of share class name or designation (2 pages)
30 January 2012Statement of company's objects (2 pages)
30 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
30 January 2012Change of share class name or designation (2 pages)
17 January 2012Director's details changed for Mr Richard Holland on 17 January 2012 (2 pages)
17 January 2012Director's details changed for Mr Richard Holland on 17 January 2012 (2 pages)
12 January 2012Secretary's details changed for Miss Vicki Holland on 12 January 2012 (1 page)
12 January 2012Secretary's details changed for Miss Vicki Holland on 12 January 2012 (1 page)
21 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
11 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
11 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
21 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (3 pages)
21 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (3 pages)
1 October 2010Secretary's details changed for Miss Vicki Holland on 27 July 2010 (1 page)
1 October 2010Secretary's details changed for Miss Vicki Holland on 27 July 2010 (1 page)
30 September 2010Termination of appointment of Gareth Holland as a secretary (1 page)
30 September 2010Appointment of Miss Vicki Holland as a secretary (1 page)
30 September 2010Appointment of Miss Vicki Holland as a secretary (1 page)
30 September 2010Termination of appointment of Gareth Holland as a secretary (1 page)
6 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
6 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 February 2010Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Richard Holland on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Richard Holland on 19 November 2009 (2 pages)
11 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
11 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
12 December 2008Return made up to 22/11/08; full list of members (3 pages)
12 December 2008Return made up to 22/11/08; full list of members (3 pages)
25 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
25 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
28 February 2008Director's change of particulars / richard holland / 28/02/2008 (1 page)
28 February 2008Director's change of particulars / richard holland / 28/02/2008 (1 page)
13 December 2007Return made up to 22/11/07; full list of members (2 pages)
13 December 2007Return made up to 22/11/07; full list of members (2 pages)
13 April 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
13 April 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
12 December 2006Return made up to 22/11/06; full list of members (2 pages)
12 December 2006Return made up to 22/11/06; full list of members (2 pages)
1 June 2006Particulars of mortgage/charge (3 pages)
1 June 2006Particulars of mortgage/charge (3 pages)
13 December 2005Ad 22/11/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005Ad 22/11/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 December 2005New secretary appointed (2 pages)
13 December 2005New secretary appointed (2 pages)
22 November 2005Registered office changed on 22/11/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
22 November 2005Incorporation (13 pages)
22 November 2005Incorporation (13 pages)
22 November 2005Director resigned (1 page)
22 November 2005Secretary resigned (1 page)
22 November 2005Registered office changed on 22/11/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
22 November 2005Secretary resigned (1 page)
22 November 2005Director resigned (1 page)