Company NameEvolution Capital Resources Ltd
DirectorsNigel David Cook and Grahame Robert Purvis
Company StatusActive
Company Number04680798
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nigel David Cook
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House
Bell Lane
Somerley
West Sussex
PO20 7JD
Director NameMr Grahame Robert Purvis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2006(3 years, 2 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Leydene Park
East Meon
Hampshire
GU32 1HF
Secretary NameErrol Martin Professional Services Limited (Corporation)
StatusCurrent
Appointed25 April 2012(9 years, 1 month after company formation)
Appointment Duration11 years, 12 months
Correspondence Address272 London Road
Wallington
Surrey
SM6 7DJ
Secretary NameWilliam Albert Cook
NationalityBritish
StatusResigned
Appointed27 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address127b London Road
Waterlooville
Hampshire
PO7 7SH

Contact

Websiteevolutioncapitalresources.co.uk
Telephone08447450000
Telephone regionUnknown

Location

Registered Address2nd Floor 272
London Road
Wallington
Surrey
SM6 7DJ
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Grahame Robert Purvis
50.00%
Ordinary
500 at £1Nigel David Cook
50.00%
Ordinary

Financials

Year2014
Net Worth£47,331
Cash£28
Current Liabilities£60,479

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

30 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
5 April 2023Confirmation statement made on 27 February 2023 with updates (3 pages)
3 May 2022Micro company accounts made up to 31 March 2022 (3 pages)
22 April 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 May 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
19 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
2 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
16 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 August 2017Secretary's details changed for Willowbank Professional Services Limited on 25 April 2017 (1 page)
8 August 2017Secretary's details changed for Willowbank Professional Services Limited on 25 April 2017 (1 page)
17 March 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
17 March 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
(5 pages)
22 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
(5 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(5 pages)
14 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(5 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(5 pages)
7 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 March 2013Termination of appointment of William Cook as a secretary (1 page)
25 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
25 March 2013Termination of appointment of William Cook as a secretary (1 page)
25 January 2013Amended accounts made up to 31 March 2012 (6 pages)
25 January 2013Amended accounts made up to 31 March 2012 (6 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 May 2012Appointment of Willowbank Professional Services Limited as a secretary (3 pages)
29 May 2012Appointment of Willowbank Professional Services Limited as a secretary (3 pages)
30 April 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
17 May 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
7 February 2011Registered office address changed from Adam House 7-10 Adam Street Strand London WC2N 6AA on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Adam House 7-10 Adam Street Strand London WC2N 6AA on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Adam House 7-10 Adam Street Strand London WC2N 6AA on 7 February 2011 (1 page)
3 February 2011Annual return made up to 27 February 2010 with a full list of shareholders (14 pages)
3 February 2011Amended accounts made up to 31 March 2008 (6 pages)
3 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 February 2011Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2011Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2011Amended accounts made up to 31 March 2008 (6 pages)
3 February 2011Annual return made up to 27 February 2010 with a full list of shareholders (14 pages)
2 February 2011Administrative restoration application (3 pages)
2 February 2011Administrative restoration application (3 pages)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
19 May 2009Return made up to 27/02/09; full list of members (4 pages)
19 May 2009Return made up to 27/02/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 September 2008Return made up to 27/02/08; full list of members (4 pages)
5 September 2008Return made up to 27/02/08; full list of members (4 pages)
7 March 2008Registered office changed on 07/03/2008 from, 31 harley street, london, W1G 9QS (1 page)
7 March 2008Registered office changed on 07/03/2008 from, 31 harley street, london, W1G 9QS (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 July 2007Return made up to 27/02/07; full list of members (7 pages)
9 July 2007Return made up to 27/02/07; full list of members (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
15 May 2006Return made up to 27/02/06; full list of members (6 pages)
15 May 2006Return made up to 27/02/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 March 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 April 2004Return made up to 27/02/04; full list of members
  • 363(287) ‐ Registered office changed on 19/04/04
(6 pages)
19 April 2004Return made up to 27/02/04; full list of members
  • 363(287) ‐ Registered office changed on 19/04/04
(6 pages)
7 January 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
7 January 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
27 February 2003Incorporation (8 pages)
27 February 2003Incorporation (8 pages)