EVOLUTION CAPITAL (UK) LIMITED

Register to unlock more data on OkredoRegister

EVOLUTION CAPITAL (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07146862

Incorporation date

04/02/2010

Size

Micro Entity

Contacts

Registered address

Registered address

GRIFFINS, Suite 011 Unit 2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2010)
dot icon27/02/2026
Liquidators' statement of receipts and payments to 2025-12-22
dot icon22/08/2025
Registered office address changed from Griffiths Tavistock House North Tavistock Square London WC1H 9HR to Suite 011 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-08-22
dot icon26/02/2025
Liquidators' statement of receipts and payments to 2024-12-22
dot icon27/02/2024
Liquidators' statement of receipts and payments to 2023-12-22
dot icon23/09/2023
Registered office address changed from Griffins Griffins Tavistock House South Tavistock Square London WC1H 9LG to Griffiths Tavistock House North Tavistock Square London WC1H 9HR on 2023-09-23
dot icon04/08/2023
Registered office address changed from Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ United Kingdom to Griffins Griffins Tavistock House South Tavistock Square London WC1H 9LG on 2023-08-04
dot icon11/01/2023
Appointment of a voluntary liquidator
dot icon11/01/2023
Statement of affairs
dot icon10/01/2023
Resolutions
dot icon05/09/2022
Micro company accounts made up to 2022-03-30
dot icon05/09/2022
Micro company accounts made up to 2021-03-30
dot icon08/07/2022
Compulsory strike-off action has been discontinued
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon24/06/2022
Compulsory strike-off action has been suspended
dot icon18/05/2022
Director's details changed for Mr Nigel David Cook on 2022-05-03
dot icon17/05/2022
Director's details changed for Mrs Debbie Evelyn Cook on 2022-05-03
dot icon29/04/2022
Registered office address changed from Cawley Priory South Pallant Chichester West Sussex PO19 1SY United Kingdom to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 2022-04-29
dot icon29/04/2022
Cessation of Duncan Gregory as a person with significant control on 2017-02-04
dot icon29/04/2022
Cessation of Nigel David Cook as a person with significant control on 2017-02-04
dot icon29/04/2022
Notification of Evolution Capital Holdings Limited as a person with significant control on 2017-02-04
dot icon29/04/2022
Cessation of Debbie Evelyn Cook as a person with significant control on 2017-02-04
dot icon03/03/2022
Confirmation statement made on 2022-02-04 with updates
dot icon23/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon06/10/2021
Termination of appointment of Errol Martin Professional Services Limited as a secretary on 2021-10-05
dot icon30/09/2021
Registered office address changed from 2nd Floor 272 London Road Wallington Surrey SM6 7DJ to Cawley Priory South Pallant Chichester West Sussex PO19 1SY on 2021-09-30
dot icon25/06/2021
Compulsory strike-off action has been discontinued
dot icon24/06/2021
Micro company accounts made up to 2020-03-31
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon17/03/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon14/05/2020
Director's details changed for Mrs Deborah Evelyn Cook on 2020-05-01
dot icon14/05/2020
Change of details for Mrs Deborah Evelyn Cook as a person with significant control on 2020-05-01
dot icon10/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon08/03/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon08/03/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon08/08/2017
Secretary's details changed for Willowbank Professional Services Limited on 2017-04-25
dot icon14/03/2017
Confirmation statement made on 2017-02-04 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/04/2016
Appointment of Mrs Deborah Evelyn Cook as a director on 2016-04-01
dot icon12/04/2016
Appointment of Mr Duncan Gregory as a director on 2016-04-01
dot icon01/03/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon01/03/2016
Secretary's details changed for Willowbank Professional Services Limited on 2016-02-04
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/03/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon05/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon08/11/2013
Certificate of change of name
dot icon08/11/2013
Change of name notice
dot icon24/05/2013
Statement of capital following an allotment of shares on 2013-04-01
dot icon13/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon13/12/2011
Certificate of change of name
dot icon13/12/2011
Change of name notice
dot icon03/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon18/03/2011
Statement of capital following an allotment of shares on 2011-01-31
dot icon11/03/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon21/09/2010
Current accounting period extended from 2011-02-28 to 2011-03-31
dot icon16/09/2010
Appointment of Willowbank Professional Services Limited as a secretary
dot icon16/09/2010
Appointment of Nigel David Cook as a director
dot icon10/02/2010
Termination of appointment of Barbara Kahan as a director
dot icon04/02/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-9 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2022
dot iconNext confirmation date
04/02/2023
dot iconLast change occurred
30/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2022
dot iconNext account date
30/03/2023
dot iconNext due on
30/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
221.24K
-
0.00
-
-
2022
2
313.70K
-
0.00
-
-
2022
2
313.70K
-
0.00
-
-

Employees

2022

Employees

2 Descended-82 % *

Net Assets(GBP)

313.70K £Ascended41.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, Debbie Evelyn
Director
01/04/2016 - Present
12
Cook, Nigel David
Director
04/02/2010 - Present
19
Gregory, Duncan
Director
01/04/2016 - Present
11

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About EVOLUTION CAPITAL (UK) LIMITED

EVOLUTION CAPITAL (UK) LIMITED is an(a) Liquidation company incorporated on 04/02/2010 with the registered office located at GRIFFINS, Suite 011 Unit 2 94a Wycliffe Road, Northampton NN1 5JF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of EVOLUTION CAPITAL (UK) LIMITED?

toggle

EVOLUTION CAPITAL (UK) LIMITED is currently Liquidation. It was registered on 04/02/2010 .

Where is EVOLUTION CAPITAL (UK) LIMITED located?

toggle

EVOLUTION CAPITAL (UK) LIMITED is registered at GRIFFINS, Suite 011 Unit 2 94a Wycliffe Road, Northampton NN1 5JF.

What does EVOLUTION CAPITAL (UK) LIMITED do?

toggle

EVOLUTION CAPITAL (UK) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does EVOLUTION CAPITAL (UK) LIMITED have?

toggle

EVOLUTION CAPITAL (UK) LIMITED had 2 employees in 2022.

What is the latest filing for EVOLUTION CAPITAL (UK) LIMITED?

toggle

The latest filing was on 27/02/2026: Liquidators' statement of receipts and payments to 2025-12-22.