EVOLUTION SERVICES EUROPE LIMITED

Register to unlock more data on OkredoRegister

EVOLUTION SERVICES EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05943514

Incorporation date

22/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5, Cherwell Valley Business Park, Twyford Road Kings Sutton, Banbury, Oxfordshire OX17 3ASCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2006)
dot icon04/03/2026
Compulsory strike-off action has been discontinued
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon27/02/2026
Total exemption full accounts made up to 2024-12-31
dot icon22/01/2026
Appointment of Frederick Nicholas Magee as a director on 2026-01-20
dot icon07/10/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon25/02/2025
Total exemption full accounts made up to 2023-12-31
dot icon01/10/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon21/08/2024
Director's details changed for Mr John Paul Street on 2024-08-21
dot icon26/03/2024
Total exemption full accounts made up to 2022-12-31
dot icon19/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon26/09/2023
Confirmation statement made on 2023-09-22 with updates
dot icon18/07/2023
Appointment of Mr John Paul Street as a director on 2023-07-17
dot icon18/07/2023
Appointment of Ms Emma Margaret Haynes as a secretary on 2023-07-17
dot icon14/03/2023
Compulsory strike-off action has been discontinued
dot icon13/03/2023
Total exemption full accounts made up to 2021-12-31
dot icon14/12/2022
Compulsory strike-off action has been discontinued
dot icon13/12/2022
First Gazette notice for compulsory strike-off
dot icon13/12/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon09/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon03/03/2022
Total exemption full accounts made up to 2020-12-31
dot icon26/10/2021
Confirmation statement made on 2021-09-22 with updates
dot icon25/10/2021
Statement of capital following an allotment of shares on 2021-03-22
dot icon06/10/2021
Notification of John Paul Street as a person with significant control on 2021-03-22
dot icon06/10/2021
Change of details for Mr Ian Tunnicliffe Mattocks as a person with significant control on 2021-03-22
dot icon02/03/2021
Previous accounting period extended from 2020-10-31 to 2020-12-31
dot icon11/02/2021
Confirmation statement made on 2020-09-22 with no updates
dot icon25/11/2020
Total exemption full accounts made up to 2019-10-31
dot icon01/10/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon10/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon22/11/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon22/11/2018
Director's details changed for Mr Ian Tunnicliffe Mattocks on 2018-09-22
dot icon06/10/2018
Compulsory strike-off action has been discontinued
dot icon04/10/2018
Total exemption full accounts made up to 2017-10-31
dot icon02/10/2018
First Gazette notice for compulsory strike-off
dot icon22/09/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon27/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon05/11/2016
Compulsory strike-off action has been discontinued
dot icon04/11/2016
Confirmation statement made on 2016-09-22 with updates
dot icon02/11/2016
Total exemption small company accounts made up to 2015-10-31
dot icon15/10/2016
Compulsory strike-off action has been suspended
dot icon04/10/2016
First Gazette notice for compulsory strike-off
dot icon05/10/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon17/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon17/10/2014
Director's details changed for Mr Ian Tunnicliffe Mattocks on 2014-09-22
dot icon17/10/2014
Director's details changed for Mr Brendan Karel Sartory on 2014-09-22
dot icon17/10/2014
Director's details changed for Timothy Michael Dudfield on 2014-09-22
dot icon17/10/2014
Secretary's details changed for Timothy Michael Dudfield on 2014-09-22
dot icon07/10/2014
Registration of charge 059435140004, created on 2014-09-22
dot icon17/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon10/03/2014
Director's details changed for Mr Ian Tunnicliffe Mattocks on 2014-02-24
dot icon25/09/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon24/09/2013
Secretary's details changed for Timothy Michael Dudfield on 2013-09-01
dot icon24/09/2013
Director's details changed for Timothy Michael Dudfield on 2013-09-01
dot icon24/09/2013
Director's details changed for Timothy Michael Dudfield on 2013-09-01
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon01/11/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon04/10/2012
Current accounting period shortened from 2012-12-31 to 2012-10-31
dot icon31/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/01/2012
Appointment of Mr Brendan Karel Sartory as a director
dot icon30/09/2011
Annual return made up to 2011-09-22
dot icon08/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/12/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon10/11/2010
Director's details changed for Timothy Michael Dudfield on 2010-09-13
dot icon10/11/2010
Secretary's details changed for Timothy Michael Dudfield on 2010-09-13
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/07/2010
Registered office address changed from the Old Fitters Shop Cherwell Valley Silos Twyford Road Banbury Oxfordshire OX17 3AS on 2010-07-07
dot icon07/10/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon01/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/04/2009
Director's change of particulars / ian mattocks / 23/03/2009
dot icon08/10/2008
Return made up to 22/09/08; full list of members
dot icon08/10/2008
Registered office changed on 08/10/2008 from unit 5 cherwell valley silos twyford road kings sutton banbury oxfordshire OX17 3AS
dot icon29/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon08/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon02/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon11/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/01/2008
Director's particulars changed
dot icon18/01/2008
Registered office changed on 18/01/08 from: ethos house andoversford ind estate gloucester road andoversford cheltenham gloucestershire GL54 4LB
dot icon22/12/2007
Ad 01/10/07--------- £ si 900@1=900 £ ic 100/1000
dot icon10/10/2007
Return made up to 22/09/07; full list of members
dot icon10/10/2007
New secretary appointed
dot icon10/10/2007
Director's particulars changed
dot icon10/10/2007
Director's particulars changed
dot icon10/10/2007
Secretary resigned
dot icon11/03/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon21/02/2007
Ad 18/01/07--------- £ si 999@1=999 £ ic 1/1000
dot icon21/02/2007
Registered office changed on 21/02/07 from: the oriel sydenham road guildford surrey GU1 3SR
dot icon21/02/2007
Director resigned
dot icon21/02/2007
Director resigned
dot icon21/02/2007
New director appointed
dot icon21/02/2007
New director appointed
dot icon22/09/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mattocks, Ian Tunnicliffe
Director
18/01/2007 - Present
9
BARLOW ROBBINS SECRETARIAT LIMITED
Corporate Secretary
22/09/2006 - 18/01/2007
61
Herrington, Denise Elaine
Director
22/09/2006 - 18/01/2007
87
Street, John Paul
Director
17/07/2023 - Present
11
Dudfield, Timothy Michael
Director
18/01/2007 - Present
2

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 SERVICES EUROPE LIMITED

EVOLUTION SERVICES EUROPE LIMITED is an(a) Active company incorporated on 22/09/2006 with the registered office located at Unit 5, Cherwell Valley Business Park, Twyford Road Kings Sutton, Banbury, Oxfordshire OX17 3AS. There are currently 7 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 SERVICES EUROPE LIMITED?

toggle

EVOLUTION SERVICES EUROPE LIMITED is currently Active. It was registered on 22/09/2006 .

Where is EVOLUTION SERVICES EUROPE LIMITED located?

toggle

EVOLUTION SERVICES EUROPE LIMITED is registered at Unit 5, Cherwell Valley Business Park, Twyford Road Kings Sutton, Banbury, Oxfordshire OX17 3AS.

What does EVOLUTION SERVICES EUROPE LIMITED do?

toggle

EVOLUTION SERVICES EUROPE LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for EVOLUTION SERVICES EUROPE LIMITED?

toggle

The latest filing was on 04/03/2026: Compulsory strike-off action has been discontinued.