EVOLUTION FUNDING LIMITED

Register to unlock more data on OkredoRegister

EVOLUTION FUNDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11354996

Incorporation date

10/05/2018

Size

Full

Contacts

Registered address

Registered address

Thompson Close, Whittington Moor, Chesterfield, Derbyshire S41 9AZCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2018)
dot icon10/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon30/09/2025
Full accounts 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 icon19/12/2024
Appointment of Mr Matthew James Hanson as a director on 2024-12-18
dot icon11/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon17/09/2024
Full accounts made up to 2023-12-31
dot icon01/08/2024
Appointment of Mr Duncan Brian Josey as a director on 2024-08-01
dot icon03/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon11/12/2023
Registration of charge 113549960005, created on 2023-12-01
dot icon28/11/2023
Appointment of Mr Tim Revell Porter as a director on 2023-11-21
dot icon09/10/2023
Satisfaction of charge 113549960001 in full
dot icon09/10/2023
Satisfaction of charge 113549960002 in full
dot icon09/10/2023
Satisfaction of charge 113549960003 in full
dot icon09/10/2023
Satisfaction of charge 113549960004 in full
dot icon03/10/2023
Memorandum and Articles of Association
dot icon03/10/2023
Resolutions
dot icon25/09/2023
Termination of appointment of Steve Weller as a director on 2023-09-19
dot icon25/09/2023
Termination of appointment of Tim Revell Porter as a director on 2023-09-19
dot icon25/09/2023
Termination of appointment of Christopher John Lister Coverdale as a director on 2023-09-19
dot icon25/09/2023
Termination of appointment of Jeremy David Levine as a director on 2023-09-19
dot icon14/09/2023
Full accounts made up to 2022-12-31
dot icon05/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon12/09/2022
Full accounts made up to 2021-12-31
dot icon06/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon10/12/2021
Director's details changed for Mrs Katherine Anne Hayes on 2021-12-10
dot icon06/12/2021
Appointment of Mrs Katherine Anne Hayes as a director on 2021-12-01
dot icon22/09/2021
Full accounts made up to 2020-12-31
dot icon10/05/2021
Change of details for Project Beagle 1 Limited as a person with significant control on 2021-05-10
dot icon10/05/2021
Confirmation statement made on 2021-05-09 with updates
dot icon08/10/2020
Full accounts made up to 2019-12-31
dot icon10/06/2020
Registration of a charge with Charles court order to extend. Charge code 113549960004, created on 2019-04-02
dot icon13/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon29/01/2020
Registration of charge 113549960003, created on 2020-01-27
dot icon18/09/2019
Director's details changed for Mr Jeremy David Levine on 2019-09-17
dot icon05/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/09/2019
Appointment of Mr Sudhir Paul Saggar as a director on 2019-08-21
dot icon26/06/2019
Appointment of Mr Steve Weller as a director on 2019-06-25
dot icon26/06/2019
Appointment of Mr Tim Revell Porter as a director on 2019-06-25
dot icon13/05/2019
Confirmation statement made on 2019-05-09 with updates
dot icon30/04/2019
Resolutions
dot icon18/04/2019
Resolutions
dot icon12/04/2019
Appointment of Mr Kevin Kaye as a director on 2019-04-02
dot icon12/04/2019
Registration of charge 113549960002, created on 2019-04-02
dot icon04/04/2019
Registration of charge 113549960001, created on 2019-04-02
dot icon15/02/2019
Notification of Project Beagle 1 Limited as a person with significant control on 2019-01-24
dot icon15/02/2019
Cessation of Lee David Streets as a person with significant control on 2019-01-24
dot icon15/02/2019
Cessation of Jeremy David Levine as a person with significant control on 2019-01-24
dot icon12/02/2019
Statement of capital following an allotment of shares on 2019-01-24
dot icon05/02/2019
Previous accounting period shortened from 2019-05-31 to 2018-12-31
dot icon25/06/2018
Appointment of Mr Christopher John Lister Coverdale as a director on 2018-06-14
dot icon10/05/2018
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
10/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Levine, Jeremy David
Director
10/05/2018 - 19/09/2023
46
Porter, Tim Revell
Director
25/06/2019 - 19/09/2023
20
Porter, Tim Revell
Director
21/11/2023 - Present
20
Kaye, Kevin Richard
Director
02/04/2019 - 11/07/2025
53
Coverdale, Christopher John Lister
Director
14/06/2018 - 19/09/2023
9

Persons with Significant Control

2
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 LIMITED

EVOLUTION FUNDING LIMITED is an(a) Active company incorporated on 10/05/2018 with the registered office located at Thompson Close, Whittington Moor, Chesterfield, Derbyshire S41 9AZ. There are currently 6 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 LIMITED?

toggle

EVOLUTION FUNDING LIMITED is currently Active. It was registered on 10/05/2018 .

Where is EVOLUTION FUNDING LIMITED located?

toggle

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

What does EVOLUTION FUNDING LIMITED do?

toggle

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

What is the latest filing for EVOLUTION FUNDING LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-12-10 with no updates.