EVOLVE PARENT LIMITED

Register to unlock more data on OkredoRegister

EVOLVE PARENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10849128

Incorporation date

04/07/2017

Size

Small

Contacts

Registered address

Registered address

203 Eversholt Street, London NW1 1BUCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2017)
dot icon30/04/2026
Full accounts made up to 2025-09-30
dot icon01/08/2025
Accounts for a small company made up to 2024-09-30
dot icon24/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon16/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon10/07/2024
Accounts for a small company made up to 2023-09-30
dot icon10/07/2023
Accounts for a small company made up to 2022-09-30
dot icon04/07/2023
Registered office address changed from Imperial Place 2 Maxwell Road Borehamwood WD6 1JN England to 203 Eversholt Street London NW1 1BU on 2023-07-04
dot icon04/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon11/10/2022
Accounts for a small company made up to 2021-09-30
dot icon03/08/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon07/04/2022
Termination of appointment of Derek John Dyamond as a director on 2022-03-04
dot icon07/04/2022
Appointment of Mr John Edward Frederick Priggen as a director on 2022-02-28
dot icon14/03/2022
Termination of appointment of Alastair James Spence as a director on 2022-02-28
dot icon20/12/2021
Registration of charge 108491280002, created on 2021-12-14
dot icon17/12/2021
Satisfaction of charge 108491280001 in full
dot icon08/10/2021
Appointment of Mr Derek John Dyamond as a director on 2021-10-08
dot icon06/10/2021
Termination of appointment of Rosalynn Denise Bartlett as a director on 2021-09-24
dot icon14/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon08/06/2021
Accounts for a small company made up to 2020-09-30
dot icon19/01/2021
Termination of appointment of Gary Keith Miles as a director on 2021-01-11
dot icon23/10/2020
Appointment of Mr Gary Keith Miles as a director on 2020-10-01
dot icon23/09/2020
Accounts for a small company made up to 2019-09-30
dot icon08/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon08/07/2020
Appointment of Mr Alastair James Spence as a director on 2020-06-15
dot icon08/07/2020
Termination of appointment of John Patrick Clifford as a director on 2020-06-15
dot icon23/03/2020
Appointment of Miss Rosalynn Denise Bartlett as a director on 2020-03-23
dot icon13/03/2020
Termination of appointment of Ian Clive Black as a director on 2020-02-24
dot icon31/01/2020
Termination of appointment of Timothy Mark Bluett as a director on 2020-01-31
dot icon03/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon31/05/2019
Current accounting period extended from 2018-09-30 to 2019-09-30
dot icon31/01/2019
Accounts for a small company made up to 2018-04-30
dot icon11/09/2018
Registration of charge 108491280001, created on 2018-09-06
dot icon21/08/2018
Resolutions
dot icon10/08/2018
Director's details changed for Mr John Patrick Clifford on 2018-08-01
dot icon17/07/2018
Confirmation statement made on 2018-07-03 with updates
dot icon11/07/2018
Notification of Gentrack Holdings (Uk) Limited as a person with significant control on 2018-06-29
dot icon11/07/2018
Cessation of Rg Schultz Llp as a person with significant control on 2018-06-29
dot icon10/07/2018
Termination of appointment of Ian Fisher as a director on 2018-06-29
dot icon10/07/2018
Termination of appointment of Alan Thomas Fletcher as a director on 2018-06-29
dot icon10/07/2018
Appointment of Mr Timothy Mark Bluett as a director on 2018-06-29
dot icon10/07/2018
Appointment of Mr John Patrick Clifford as a director on 2018-06-29
dot icon10/07/2018
Registered office address changed from C/O Rubicon Partners 8-12 York Gate London NW1 4QG United Kingdom to Imperial Place 2 Maxwell Road Borehamwood WD6 1JN on 2018-07-10
dot icon10/07/2018
Termination of appointment of Andrew Olaf Fischer as a director on 2018-06-29
dot icon10/07/2018
Termination of appointment of Jonathan Charles Richardson as a director on 2018-06-29
dot icon10/07/2018
Appointment of Mr Ian Clive Black as a director on 2018-06-29
dot icon03/07/2018
Current accounting period shortened from 2019-04-30 to 2018-09-30
dot icon28/06/2018
Previous accounting period shortened from 2018-07-31 to 2018-04-30
dot icon18/07/2017
Appointment of Alan Thomas Fletcher as a director on 2017-07-14
dot icon04/07/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Priggen, John Edward Frederick
Director
28/02/2022 - Present
37

Persons with Significant Control

0

No PSC data available.

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 EVOLVE PARENT LIMITED

EVOLVE PARENT LIMITED is an(a) Active company incorporated on 04/07/2017 with the registered office located at 203 Eversholt Street, London NW1 1BU. There is currently 1 active director 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 PARENT LIMITED?

toggle

EVOLVE PARENT LIMITED is currently Active. It was registered on 04/07/2017 .

Where is EVOLVE PARENT LIMITED located?

toggle

EVOLVE PARENT LIMITED is registered at 203 Eversholt Street, London NW1 1BU.

What does EVOLVE PARENT LIMITED do?

toggle

EVOLVE PARENT LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for EVOLVE PARENT LIMITED?

toggle

The latest filing was on 30/04/2026: Full accounts made up to 2025-09-30.