Company NameEvolution Human Resources Limited
DirectorsDelwar Hossain and Katharine Marks
Company StatusActive
Company Number04978537
CategoryPrivate Limited Company
Incorporation Date27 November 2003(20 years, 4 months ago)
Previous NamesAdrem HR Limited and Peoplescale Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Delwar Hossain
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Director NameKatharine Marks
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Director NameMr Malcolm Scott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCraftwork Studios 1-3 Dufferin Street
London
EC1Y 8NA
Secretary NameMr Malcolm Scott
NationalityBritish
StatusResigned
Appointed27 November 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBrayfield
Grantley Avenue, Wonersh
Guildford
Surrey
GU5 0QN
Secretary NameMr Neil Simon Mobey
NationalityEnglish
StatusResigned
Appointed12 December 2006(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Drake Mews
Bromley
Kent
BR2 9NA

Contact

Websitewww.evolutionhr.co.uk/
Telephone07 793746927
Telephone regionMobile

Location

Registered Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60 at £1Katharine Marks
60.00%
Ordinary
40 at £1Malcolm Scott & Delwar Hossain
40.00%
Ordinary

Financials

Year2014
Net Worth£49,943
Cash£19,925
Current Liabilities£22,982

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 November 2023 (4 months, 3 weeks ago)
Next Return Due11 December 2024 (7 months, 3 weeks from now)

Charges

29 June 2004Delivered on: 15 July 2004
Satisfied on: 12 December 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
9 December 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
30 November 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
7 July 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
10 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
26 November 2020Change of details for Katharine Marks as a person with significant control on 26 November 2020 (2 pages)
26 November 2020Director's details changed for Katharine Marks on 26 November 2020 (2 pages)
3 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
4 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
3 December 2019Director's details changed for Mr Delwar Hossain on 3 December 2019 (2 pages)
18 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
18 January 2019Register(s) moved to registered office address 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
11 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
5 December 2018Director's details changed for Katharine Marks on 26 November 2018 (2 pages)
5 December 2018Change of details for Katharine Marks as a person with significant control on 26 November 2018 (2 pages)
5 December 2018Registered office address changed from Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 5 December 2018 (1 page)
26 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
25 June 2018Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
11 December 2017Confirmation statement made on 27 November 2017 with updates (5 pages)
11 December 2017Confirmation statement made on 27 November 2017 with updates (5 pages)
28 November 2017Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
28 November 2017Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
22 November 2017Cessation of Malcolm Scott as a person with significant control on 31 July 2017 (1 page)
22 November 2017Cessation of Delwar Hossain as a person with significant control on 31 July 2017 (1 page)
22 November 2017Cessation of Delwar Hossain as a person with significant control on 31 July 2017 (1 page)
22 November 2017Change of details for Katharine Marks as a person with significant control on 31 July 2017 (2 pages)
22 November 2017Change of details for Katharine Marks as a person with significant control on 31 July 2017 (2 pages)
22 November 2017Cessation of Malcolm Scott as a person with significant control on 31 July 2017 (1 page)
19 October 2017Termination of appointment of Malcolm Scott as a director on 31 July 2017 (1 page)
19 October 2017Termination of appointment of Malcolm Scott as a director on 31 July 2017 (1 page)
19 October 2017Termination of appointment of Malcolm Scott as a secretary on 31 July 2017 (1 page)
19 October 2017Termination of appointment of Malcolm Scott as a secretary on 31 July 2017 (1 page)
4 July 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
4 July 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
9 December 2016Confirmation statement made on 27 November 2016 with updates (7 pages)
9 December 2016Confirmation statement made on 27 November 2016 with updates (7 pages)
22 August 2016Director's details changed for Mr Malcolm Scott on 22 August 2016 (2 pages)
22 August 2016Secretary's details changed for Mr Malcolm Scott on 22 August 2016 (1 page)
22 August 2016Secretary's details changed for Mr Malcolm Scott on 22 August 2016 (1 page)
22 August 2016Director's details changed for Mr Malcolm Scott on 22 August 2016 (2 pages)
3 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
3 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
21 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(7 pages)
21 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(7 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
11 December 2014Register inspection address has been changed to 235 Old Marylebone Road London NW1 5QT (1 page)
11 December 2014Register(s) moved to registered inspection location 235 Old Marylebone Road London NW1 5QT (1 page)
11 December 2014Register inspection address has been changed to 235 Old Marylebone Road London NW1 5QT (1 page)
11 December 2014Register(s) moved to registered inspection location 235 Old Marylebone Road London NW1 5QT (1 page)
11 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(7 pages)
11 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(7 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
14 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(6 pages)
14 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(6 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
14 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (6 pages)
14 December 2012Registered office address changed from C/O Evolution Human Resources Ltd 1-3 Dufferin Street London EC1Y 8NA England on 14 December 2012 (1 page)
14 December 2012Registered office address changed from C/O Evolution Human Resources Ltd 1-3 Dufferin Street London EC1Y 8NA England on 14 December 2012 (1 page)
14 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (6 pages)
25 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 January 2012Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
2 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
2 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 29 June 2010 (1 page)
29 June 2010Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 29 June 2010 (1 page)
29 January 2010Director's details changed for Delwar Hossain on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Malcolm Scott on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Katharine Marks on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Delwar Hossain on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Katharine Marks on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Malcolm Scott on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
4 August 2009Secretary appointed malcolm scott (2 pages)
4 August 2009Secretary appointed malcolm scott (2 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 July 2009Appointment terminated secretary neil mobey (1 page)
8 July 2009Appointment terminated secretary neil mobey (1 page)
19 March 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
19 March 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 March 2009Return made up to 27/11/08; full list of members (4 pages)
17 March 2009Return made up to 27/11/08; full list of members (4 pages)
27 January 2009Registered office changed on 27/01/2009 from 1-3 dufferin street london EC1Y 8NA (1 page)
27 January 2009Registered office changed on 27/01/2009 from 1-3 dufferin street london EC1Y 8NA (1 page)
1 February 2008Return made up to 27/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2008Return made up to 27/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
3 August 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
25 March 2007Registered office changed on 25/03/07 from: 41-42 foley street london W1W 7TS (1 page)
25 March 2007Registered office changed on 25/03/07 from: 41-42 foley street london W1W 7TS (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007New secretary appointed (1 page)
4 January 2007New secretary appointed (1 page)
4 January 2007Secretary resigned (1 page)
10 December 2006Return made up to 27/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2006Return made up to 27/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
5 April 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
9 February 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
9 February 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
25 January 2006Director's particulars changed (1 page)
25 January 2006Director's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
2 December 2005Return made up to 27/11/05; full list of members (3 pages)
2 December 2005Director's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
2 December 2005Return made up to 27/11/05; full list of members (3 pages)
30 September 2005Company name changed peoplescale LIMITED\certificate issued on 30/09/05 (2 pages)
30 September 2005Company name changed peoplescale LIMITED\certificate issued on 30/09/05 (2 pages)
24 August 2005Company name changed adrem hr LIMITED\certificate issued on 24/08/05 (2 pages)
24 August 2005Company name changed adrem hr LIMITED\certificate issued on 24/08/05 (2 pages)
19 November 2004Return made up to 27/11/04; full list of members (7 pages)
19 November 2004Return made up to 27/11/04; full list of members (7 pages)
17 September 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
17 September 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
15 July 2004Particulars of mortgage/charge (9 pages)
15 July 2004Particulars of mortgage/charge (9 pages)
27 November 2003Incorporation (13 pages)
27 November 2003Incorporation (13 pages)