EVOLUTION GAMING LIMITED

Register to unlock more data on OkredoRegister

EVOLUTION GAMING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05944946

Incorporation date

25/09/2006

Size

Small

Contacts

Registered address

Registered address

Fifth Floor, 1 Piccadilly, Bolton Street,, London W1J 8HYCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2006)
dot icon05/01/2026
Confirmation statement made on 2025-10-22 with no updates
dot icon30/12/2025
Amended accounts for a small company made up to 2024-12-31
dot icon20/11/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon02/09/2025
Termination of appointment of Pal Jesper Von Bahr as a director on 2025-08-05
dot icon02/09/2025
Appointment of Mr Jonas Fredrik Ljungkvist as a director on 2025-08-05
dot icon06/01/2025
Accounts for a small company made up to 2023-12-31
dot icon22/10/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon22/10/2024
Director's details changed for Mr Pal Jesper Von Bahr on 2024-10-22
dot icon22/10/2024
Director's details changed for Mr Martin Olof Carlesund on 2024-10-22
dot icon18/04/2024
Registered office address changed from Sackville House 40, Piccadilly London W1J 0DR United Kingdom to Fifth Floor, 1 Piccadilly Bolton Street, London W1J 8HY on 2024-04-18
dot icon11/01/2024
Accounts for a small company made up to 2022-12-31
dot icon30/10/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon17/01/2023
Confirmation statement made on 2022-10-22 with no updates
dot icon22/12/2022
Accounts for a small company made up to 2021-12-31
dot icon05/11/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon16/09/2021
Full accounts made up to 2020-12-31
dot icon22/10/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon25/08/2020
Full accounts made up to 2019-12-31
dot icon22/07/2020
Registered office address changed from Sackville House Piccadilly 40 London W1J 0DR England to Sackville House 40, Piccadilly London W1J 0DR on 2020-07-22
dot icon04/02/2020
Registered office address changed from 55 Baker Street London Greater London W1U 7EU to Sackville House Piccadilly 40 London W1J 0DR on 2020-02-04
dot icon25/10/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon16/05/2019
Full accounts made up to 2018-12-31
dot icon28/12/2018
Full accounts made up to 2017-12-31
dot icon26/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon27/10/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon09/02/2017
Full accounts made up to 2016-12-31
dot icon23/11/2016
Termination of appointment of Fredrik Lars Josef Österberg as a director on 2016-11-22
dot icon02/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon10/05/2016
Full accounts made up to 2015-12-31
dot icon28/10/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon13/10/2015
Appointment of Mr Fredrik Lars Josef Österberg as a director on 2015-09-01
dot icon13/10/2015
Termination of appointment of Benkt Fredrik Svederman as a director on 2015-09-01
dot icon13/10/2015
Appointment of Mr Martin Olof Carlesund as a director on 2015-09-01
dot icon04/03/2015
Accounts for a small company made up to 2014-12-31
dot icon27/10/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon25/04/2014
Accounts for a small company made up to 2013-12-31
dot icon29/10/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon29/10/2013
Director's details changed for Benkt Fredrik Svederman on 2013-05-01
dot icon29/10/2013
Termination of appointment of Richard Hadida as a director
dot icon26/06/2013
Appointment of Mr Jesper Von Bahr as a secretary
dot icon26/06/2013
Termination of appointment of Dee Maher as a secretary
dot icon12/03/2013
Accounts for a small company made up to 2012-12-31
dot icon02/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon24/04/2012
Accounts for a small company made up to 2011-12-31
dot icon26/10/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon26/10/2011
Register inspection address has been changed from C/O Heidi Smith 55 Baker Street Baker Street Ground Floor South Rear London Greater London W1U 8EW United Kingdom
dot icon26/10/2011
Termination of appointment of Brunheidi Smith as a secretary
dot icon26/10/2011
Appointment of Ms Dee Maher as a secretary
dot icon25/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon24/08/2011
Appointment of Benkt Fredrik Svederman as a director
dot icon24/08/2011
Appointment of Mr Pal Jesper Von Bahr as a director
dot icon08/06/2011
Appointment of Mrs Brunheidi Von Smith as a secretary
dot icon27/04/2011
Termination of appointment of Darwyn Palenzuela as a secretary
dot icon07/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon01/10/2010
Register inspection address has been changed
dot icon30/09/2010
Director's details changed for Mr Richard Ashley Hadida on 2010-09-24
dot icon26/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/09/2009
Return made up to 25/09/09; full list of members
dot icon25/09/2009
Director's change of particulars / richard hadida / 01/09/2009
dot icon06/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/10/2008
Return made up to 25/09/08; full list of members
dot icon01/10/2008
Location of register of members
dot icon07/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon08/04/2008
Registered office changed on 08/04/2008 from 6TH floor 105 wigmore street london W1U 1QY
dot icon19/03/2008
Secretary appointed mr darwyn david palenzuela
dot icon18/03/2008
Appointment terminated secretary incorporate incorporate secretariat LIMITED
dot icon26/02/2008
Secretary appointed incorporate secretariat LIMITED incorporate secretariat LIMITED
dot icon16/01/2008
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon17/10/2007
Return made up to 25/09/07; full list of members
dot icon17/10/2007
Location of register of members
dot icon17/10/2007
Secretary resigned
dot icon13/07/2007
Director's particulars changed
dot icon29/06/2007
Registered office changed on 29/06/07 from: 72 new bond street mayfair london W1S 1RR
dot icon27/06/2007
Director resigned
dot icon25/09/2006
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
22/10/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carlesund Martin Olof
Director
01/09/2015 - Present
10
Eckersten, Fredrik
Director
25/09/2006 - 01/01/2007
-
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
25/09/2006 - 01/09/2007
5849
INCORPORATE SECRETARIAT LIMITED
Corporate Secretary
22/02/2008 - 17/03/2008
1
Hadida, Richard Ashley
Director
25/09/2006 - 29/10/2013
23

Persons with Significant Control

1
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 GAMING LIMITED

EVOLUTION GAMING LIMITED is an(a) Active company incorporated on 25/09/2006 with the registered office located at Fifth Floor, 1 Piccadilly, Bolton Street,, London W1J 8HY. There are currently 3 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 GAMING LIMITED?

toggle

EVOLUTION GAMING LIMITED is currently Active. It was registered on 25/09/2006 .

Where is EVOLUTION GAMING LIMITED located?

toggle

EVOLUTION GAMING LIMITED is registered at Fifth Floor, 1 Piccadilly, Bolton Street,, London W1J 8HY.

What does EVOLUTION GAMING LIMITED do?

toggle

EVOLUTION GAMING LIMITED operates in the Ready-made interactive leisure and entertainment software development (62.01/1 - SIC 2007) sector.

What is the latest filing for EVOLUTION GAMING LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-10-22 with no updates.