EVOLUTION FUNDING GROUP LIMITED

Register to unlock more data on OkredoRegister

EVOLUTION FUNDING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11737452

Incorporation date

20/12/2018

Size

Small

Contacts

Registered address

Registered address

Thompson Close, Whittington Moor, Chesterfield S41 9AZCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2018)
dot icon10/12/2025
Confirmation statement made on 2025-12-06 with updates
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon24/07/2025
Termination of appointment of Kevin Richard Kaye as a director on 2025-07-11
dot icon28/03/2025
Appointment of Mr Matthew James Hanson as a director on 2025-03-28
dot icon08/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon01/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with updates
dot icon04/12/2023
Registration of charge 117374520005, created on 2023-12-01
dot icon09/10/2023
Satisfaction of charge 117374520001 in full
dot icon09/10/2023
Satisfaction of charge 117374520002 in full
dot icon09/10/2023
Satisfaction of charge 117374520003 in full
dot icon09/10/2023
Satisfaction of charge 117374520004 in full
dot icon28/09/2023
Consolidation of shares on 2023-09-19
dot icon28/09/2023
Change of share class name or designation
dot icon28/09/2023
Resolutions
dot icon28/09/2023
Memorandum and Articles of Association
dot icon20/09/2023
Cessation of Ldc (Managers) Limited as a person with significant control on 2023-09-19
dot icon20/09/2023
Notification of Project Origin Bidco Limited as a person with significant control on 2023-09-19
dot icon20/09/2023
Termination of appointment of Lawrence George Dean as a director on 2023-09-19
dot icon20/09/2023
Termination of appointment of Steve Weller as a director on 2023-09-19
dot icon20/09/2023
Termination of appointment of Tim Revell Porter as a director on 2023-09-19
dot icon20/09/2023
Termination of appointment of Christopher John Lister Coverdale as a director on 2023-09-19
dot icon20/09/2023
Termination of appointment of Jeremy David Levine as a director on 2023-09-19
dot icon19/09/2023
Statement of capital following an allotment of shares on 2023-09-19
dot icon14/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon12/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon22/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon23/12/2020
Cessation of Lee David Streets as a person with significant control on 2019-04-02
dot icon23/12/2020
Cessation of Jeremy David Levine as a person with significant control on 2019-04-02
dot icon23/12/2020
Confirmation statement made on 2020-12-19 with updates
dot icon08/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon10/06/2020
Registration of a charge with Charles court order to extend. Charge code 117374520004, created on 2019-04-02
dot icon18/03/2020
Resolutions
dot icon29/01/2020
Registration of charge 117374520003, created on 2020-01-27
dot icon19/12/2019
Confirmation statement made on 2019-12-19 with updates
dot icon03/12/2019
Resolutions
dot icon02/12/2019
Particulars of variation of rights attached to shares
dot icon02/12/2019
Change of share class name or designation
dot icon05/09/2019
Statement of capital following an allotment of shares on 2019-08-22
dot icon03/09/2019
Statement of capital following an allotment of shares on 2019-08-22
dot icon27/06/2019
Termination of appointment of Andrew Steven Lyndon as a director on 2019-06-25
dot icon01/05/2019
Resolutions
dot icon18/04/2019
Notification of Ldc (Managers) Limited as a person with significant control on 2019-04-02
dot icon12/04/2019
Appointment of Mr Lawrence Dean as a director on 2019-04-02
dot icon12/04/2019
Appointment of Mr Andrew Steven Lyndon as a director on 2019-04-02
dot icon12/04/2019
Appointment of Mr Christopher John Lister Coverdale as a director on 2019-04-02
dot icon12/04/2019
Appointment of Mr Tim Porter as a director on 2019-04-02
dot icon12/04/2019
Appointment of Mr Steve Weller as a director on 2019-04-02
dot icon12/04/2019
Appointment of Mr Kevin Kaye as a director on 2019-04-02
dot icon12/04/2019
Registered office address changed from Two Snowhill Birmingham B4 6WR United Kingdom to Thomson Close Thompson Close Whittington Moor Chesterfield S41 9AZ on 2019-04-12
dot icon12/04/2019
Registration of charge 117374520002, created on 2019-04-02
dot icon08/02/2019
Registration of charge 117374520001, created on 2019-02-06
dot icon07/02/2019
Notification of Lee David Streets as a person with significant control on 2019-02-04
dot icon07/02/2019
Notification of Jeremy David Levine as a person with significant control on 2019-02-04
dot icon07/02/2019
Cessation of Stephen David Belling as a person with significant control on 2019-02-04
dot icon07/02/2019
Statement of capital following an allotment of shares on 2019-02-04
dot icon07/02/2019
Appointment of Mr Lee David Streets as a director on 2019-02-04
dot icon07/02/2019
Appointment of Mr Jeremy David Levine as a director on 2019-02-04
dot icon07/02/2019
Termination of appointment of Stephen David Belling as a director on 2019-02-04
dot icon20/12/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dean, Lawrence George
Director
02/04/2019 - 19/09/2023
22
Streets, Lee David
Director
04/02/2019 - Present
28
Coverdale, Christopher John Lister
Director
02/04/2019 - 19/09/2023
9
Porter, Tim Revell
Director
02/04/2019 - 19/09/2023
21
Hanson, Matthew James
Director
28/03/2025 - Present
71

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EVOLUTION FUNDING GROUP LIMITED

EVOLUTION FUNDING GROUP LIMITED is an(a) Active company incorporated on 20/12/2018 with the registered office located at Thompson Close, Whittington Moor, Chesterfield S41 9AZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EVOLUTION FUNDING GROUP LIMITED?

toggle

EVOLUTION FUNDING GROUP LIMITED is currently Active. It was registered on 20/12/2018 .

Where is EVOLUTION FUNDING GROUP LIMITED located?

toggle

EVOLUTION FUNDING GROUP LIMITED is registered at Thompson Close, Whittington Moor, Chesterfield S41 9AZ.

What does EVOLUTION FUNDING GROUP LIMITED do?

toggle

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

What is the latest filing for EVOLUTION FUNDING GROUP LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-12-06 with updates.