EVOLVEON LIMITED

Register to unlock more data on OkredoRegister

EVOLVEON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03567861

Incorporation date

20/05/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

43 Sandhurst Lane, Blackwater, Surrey GU17 0DQCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1998)
dot icon13/04/2026
Registered office address changed from 40 Bradway Whitwell Hitchin Hertfordshire SG4 8BE England to 43 Sandhurst Lane Blackwater Surrey GU17 0DQ on 2026-04-13
dot icon13/04/2026
Director's details changed for Miss Victoria Catherine Wilson on 2026-04-13
dot icon13/04/2026
Change of details for Miss Victoria Catherine Wilson as a person with significant control on 2026-04-13
dot icon13/04/2026
Secretary's details changed for Miss Victoria Catherine Wilson on 2026-04-13
dot icon03/10/2025
Registered office address changed from Ground Floor Offices 39 Guildford Road Lightwater Surrey GU18 5SA England to 40 Bradway Whitwell Hitchin Hertfordshire SG4 8BE on 2025-10-03
dot icon03/10/2025
Director's details changed for Miss Victoria Catherine Wilson on 2025-10-03
dot icon03/10/2025
Secretary's details changed for Miss Victoria Catherine Wilson on 2025-10-03
dot icon03/10/2025
Change of details for Miss Victoria Catherine Wilson as a person with significant control on 2025-10-03
dot icon30/05/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon23/05/2025
Confirmation statement made on 2025-05-22 with updates
dot icon26/07/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon24/05/2024
Confirmation statement made on 2024-05-22 with updates
dot icon03/11/2023
Director's details changed for Miss Victoria Catherine Wilson on 2023-10-30
dot icon03/11/2023
Change of details for Miss Victoria Catherine Wilson as a person with significant control on 2023-10-30
dot icon26/05/2023
Confirmation statement made on 2023-05-22 with updates
dot icon17/03/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon27/05/2022
Confirmation statement made on 2022-05-22 with updates
dot icon29/04/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon29/10/2021
Current accounting period shortened from 2022-04-30 to 2021-12-31
dot icon29/10/2021
Unaudited abridged accounts made up to 2021-04-30
dot icon28/05/2021
Confirmation statement made on 2021-05-22 with updates
dot icon20/05/2021
Resolutions
dot icon11/12/2020
Unaudited abridged accounts made up to 2020-04-30
dot icon29/05/2020
Confirmation statement made on 2020-05-22 with updates
dot icon03/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon24/05/2019
Confirmation statement made on 2019-05-22 with updates
dot icon08/05/2019
Cessation of Sandra Joy Wilson as a person with significant control on 2019-05-01
dot icon02/05/2019
Change of details for Miss Victoria Catherine Wilson as a person with significant control on 2019-05-01
dot icon02/05/2019
Secretary's details changed for Miss Victoria Catherine Wilson on 2019-05-01
dot icon02/05/2019
Director's details changed for Miss Victoria Catherine Wilson on 2019-05-01
dot icon01/05/2019
Termination of appointment of Sandra Joy Wilson as a secretary on 2019-05-01
dot icon01/05/2019
Appointment of Miss Victoria Catherine Wilson as a secretary on 2019-05-01
dot icon01/05/2019
Notification of Victoria Catherine Wilson as a person with significant control on 2019-05-01
dot icon01/05/2019
Registered office address changed from The Gate House, Wilverley Road Wootton New Milton Hampshire BH25 5TX to Ground Floor Offices 39 Guildford Road Lightwater Surrey GU18 5SA on 2019-05-01
dot icon01/05/2019
Termination of appointment of John Charles Wilson as a director on 2019-05-01
dot icon01/05/2019
Termination of appointment of Sandra Joy Wilson as a director on 2019-05-01
dot icon01/05/2019
Appointment of Miss Victoria Catherine Wilson as a director on 2019-05-01
dot icon06/07/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon22/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon26/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon30/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon06/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon30/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon13/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon11/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon10/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon23/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon17/06/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon24/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon14/06/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon10/06/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon10/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon10/06/2010
Director's details changed for John Charles Wilson on 2010-05-20
dot icon10/06/2010
Director's details changed for Sandra Joy Wilson on 2010-05-20
dot icon21/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon17/06/2009
Return made up to 20/05/09; full list of members
dot icon19/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon11/06/2008
Return made up to 20/05/08; full list of members
dot icon10/06/2008
Director's change of particulars / john wilson / 21/05/2007
dot icon09/06/2008
Director and secretary's change of particulars / sandra wilson / 21/05/2007
dot icon24/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon31/05/2007
Return made up to 20/05/07; full list of members
dot icon31/05/2007
Director's particulars changed
dot icon31/05/2007
Secretary's particulars changed;director's particulars changed
dot icon30/05/2007
Location of debenture register
dot icon30/05/2007
Location of register of members
dot icon30/05/2007
Registered office changed on 30/05/07 from: 2 albany court albany park frimley camberley surrey GU16 7QR
dot icon12/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon16/06/2006
Return made up to 20/05/06; full list of members
dot icon03/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon13/06/2005
Return made up to 20/05/05; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon02/06/2004
Return made up to 20/05/04; full list of members
dot icon30/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon28/05/2003
Return made up to 20/05/03; full list of members
dot icon07/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon15/06/2002
Return made up to 20/05/02; no change of members
dot icon01/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon28/09/2001
Registered office changed on 28/09/01 from: cedar house cedar lane frimley camberley surrey GU16 5HY
dot icon05/07/2001
Return made up to 20/05/01; no change of members
dot icon02/03/2001
Accounts for a small company made up to 2000-04-30
dot icon21/06/2000
Return made up to 20/05/00; full list of members
dot icon02/12/1999
New director appointed
dot icon12/08/1999
Accounts for a dormant company made up to 1999-04-30
dot icon01/07/1999
Return made up to 20/05/99; full list of members
dot icon04/05/1999
Accounting reference date shortened from 31/05/99 to 30/04/99
dot icon26/05/1998
Registered office changed on 26/05/98 from: bridge house 181 queen victoria street, london EC4V 4DD
dot icon26/05/1998
New director appointed
dot icon26/05/1998
New secretary appointed;new director appointed
dot icon26/05/1998
Secretary resigned
dot icon26/05/1998
Director resigned
dot icon20/05/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+70.77 % *

* during past year

Cash in Bank

£212,220.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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)
2021
1
122.61K
-
0.00
124.27K
-
2022
1
181.94K
-
0.00
212.22K
-
2022
1
181.94K
-
0.00
212.22K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

181.94K £Ascended48.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

212.22K £Ascended70.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Victoria Catherine
Director
01/05/2019 - Present
-
Wilson, Victoria Catherine
Secretary
01/05/2019 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EVOLVEON LIMITED

EVOLVEON LIMITED is an(a) Active company incorporated on 20/05/1998 with the registered office located at 43 Sandhurst Lane, Blackwater, Surrey GU17 0DQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of EVOLVEON LIMITED?

toggle

EVOLVEON LIMITED is currently Active. It was registered on 20/05/1998 .

Where is EVOLVEON LIMITED located?

toggle

EVOLVEON LIMITED is registered at 43 Sandhurst Lane, Blackwater, Surrey GU17 0DQ.

What does EVOLVEON LIMITED do?

toggle

EVOLVEON LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does EVOLVEON LIMITED have?

toggle

EVOLVEON LIMITED had 1 employees in 2022.

What is the latest filing for EVOLVEON LIMITED?

toggle

The latest filing was on 13/04/2026: Registered office address changed from 40 Bradway Whitwell Hitchin Hertfordshire SG4 8BE England to 43 Sandhurst Lane Blackwater Surrey GU17 0DQ on 2026-04-13.