EVOLVE FS LTD

Register to unlock more data on OkredoRegister

EVOLVE FS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06867306

Incorporation date

02/04/2009

Size

Small

Contacts

Registered address

Registered address

Capital House Pride Place, Pride Park, Derby DE24 8QRCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2009)
dot icon16/04/2026
Confirmation statement made on 2026-04-02 with updates
dot icon09/01/2026
Termination of appointment of Benjamin David Thompson as a director on 2025-12-31
dot icon30/12/2025
Accounts for a small company made up to 2024-12-31
dot icon01/10/2025
Cessation of Jason Robert Blunden as a person with significant control on 2025-09-19
dot icon01/10/2025
Appointment of Mr Peter Christopher Steven Brodnicki as a director on 2025-09-19
dot icon01/10/2025
Appointment of Mr Benjamin David Thompson as a director on 2025-09-19
dot icon01/10/2025
Cessation of Amanda Suzette Blunden as a person with significant control on 2025-09-19
dot icon01/10/2025
Appointment of Ms Emilie Nadia Marcelline Burgaud Mccarthy as a director on 2025-09-19
dot icon01/10/2025
Change of details for Mortgage Advice Bureau Limited as a person with significant control on 2025-09-19
dot icon01/10/2025
Registered office address changed from Unit 26-28 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ to Capital House Pride Place Pride Park Derby DE24 8QR on 2025-10-01
dot icon08/04/2025
Confirmation statement made on 2025-04-02 with updates
dot icon06/01/2025
Accounts for a small company made up to 2023-12-31
dot icon15/04/2024
Confirmation statement made on 2024-04-02 with updates
dot icon12/01/2024
Accounts for a small company made up to 2022-12-31
dot icon11/04/2023
Confirmation statement made on 2023-04-02 with updates
dot icon15/07/2022
Accounts for a small company made up to 2021-12-31
dot icon19/04/2022
Confirmation statement made on 2022-04-02 with updates
dot icon10/08/2021
Resolutions
dot icon10/08/2021
Resolutions
dot icon10/08/2021
Memorandum and Articles of Association
dot icon30/07/2021
Termination of appointment of Amanda Suzette Blunden as a director on 2021-07-20
dot icon30/07/2021
Statement of capital following an allotment of shares on 2021-07-20
dot icon30/07/2021
Notification of Mortgage Advice Bureau Limited as a person with significant control on 2021-07-20
dot icon16/07/2021
Accounts for a small company made up to 2020-12-31
dot icon11/06/2021
Previous accounting period shortened from 2021-04-30 to 2020-12-31
dot icon22/04/2021
Confirmation statement made on 2021-04-02 with updates
dot icon04/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon01/10/2020
Sub-division of shares on 2020-08-18
dot icon02/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon28/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon09/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon07/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon04/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon29/08/2017
Registered office address changed from Unit 2 River Barn Penisular Business Centre Wherstead Ipswich Suffolk IP9 2BB to Unit 26-28 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 2017-08-29
dot icon10/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon24/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon05/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon02/04/2015
Director's details changed for Mrs Amanda Suzette Blunden on 2015-04-02
dot icon02/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon08/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon08/04/2014
Director's details changed for Mr Jason Blunden on 2014-02-01
dot icon08/04/2014
Director's details changed for Mrs Amanda Suzette Blunden on 2014-02-01
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon03/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon03/04/2013
Director's details changed for Mrs Amanda Suzette Blunden on 2013-03-25
dot icon03/04/2013
Director's details changed for Mr Jason Blunden on 2013-03-25
dot icon04/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon22/10/2012
Registered office address changed from 4 Thompsons Meadow Crowfield Ipswich IP6 9SU England on 2012-10-22
dot icon03/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon06/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon25/05/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon25/05/2011
Director's details changed for Mr Jason Blunden on 2011-05-25
dot icon25/05/2011
Director's details changed for Mrs Amanda Suzette Blunden on 2011-05-25
dot icon25/05/2011
Registered office address changed from Coconut House Hall Street Long Melford Suffolk CO10 9JQ on 2011-05-25
dot icon02/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon16/08/2010
Registered office address changed from Studio 3a Harpers Hill Nayland Colchester Suffolk CO6 4NT on 2010-08-16
dot icon11/08/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon13/07/2010
Registered office address changed from Cocoa Nut House Hall Street Long Melford Sudbury Suffolk CO10 9JQ on 2010-07-13
dot icon02/04/2009
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
02/04/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burgaud Mccarthy, Emilie Nadia Marcelline
Director
19/09/2025 - Present
54
Brodnicki, Peter Christopher Steven
Director
19/09/2025 - Present
72
Thompson, Benjamin David
Director
19/09/2025 - 31/12/2025
64
Blunden, Jason Robert
Director
02/04/2009 - Present
6

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About EVOLVE FS LTD

EVOLVE FS LTD is an(a) Active company incorporated on 02/04/2009 with the registered office located at Capital House Pride Place, Pride Park, Derby DE24 8QR. 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 EVOLVE FS LTD?

toggle

EVOLVE FS LTD is currently Active. It was registered on 02/04/2009 .

Where is EVOLVE FS LTD located?

toggle

EVOLVE FS LTD is registered at Capital House Pride Place, Pride Park, Derby DE24 8QR.

What does EVOLVE FS LTD do?

toggle

EVOLVE FS LTD operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for EVOLVE FS LTD?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-02 with updates.