Company NameEvolution Technology Services Limited
Company StatusDissolved
Company Number05049374
CategoryPrivate Limited Company
Incorporation Date19 February 2004(20 years, 2 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Nicholas Lloyd Wright
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2018(14 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Jonathan Rory Turner
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2018(14 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameSteven Rodney Burton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 The Landway
Kemsing
Sevenoaks
Kent
TN15 6TG
Director NameAndrew John Hawkes
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleInsurance Executive
Correspondence AddressHoney Pot House
8a White Hart Wood
Sevenoaks
Kent
TN13 1RR
Director NameMr Terence George Wheatley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence AddressCrabtree Manor Meres Lane
Five Ashes
Mayfield
East Sussex
TN20 6JS
Secretary NameSteven Rodney Burton
NationalityBritish
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 The Landway
Kemsing
Sevenoaks
Kent
TN15 6TG
Director NamePaul John Upton
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(4 weeks, 1 day after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 January 2005)
RoleUnderwriter
Correspondence Address22 Cobton Drive
Shoreham By Sea
West Sussex
BN3 6WE
Director NameGregory Hall
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(4 weeks, 1 day after company formation)
Appointment Duration14 years, 6 months (resigned 04 October 2018)
RoleSoftware Architect
Country of ResidenceUnited Kingdom
Correspondence Address23 The Lakes
Larkfield
Kent
ME20 6SJ
Director NameMr Paul Antony John Starling
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(7 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House The Street
Hamstreet
Kent
TN26 2JH
Director NameMr Charles Douglas Scott
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2015(10 years, 11 months after company formation)
Appointment Duration1 year (resigned 24 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 2 9 West End
Kemsing
Sevenoaks
Kent
TN15 6PX
Director NameMr Giles Baxter
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2015(10 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 9 West End
Kemsing
Sevenoaks
Kent
TN15 6PX

Contact

Websiteevolutionunderwriting.com
Telephone01622 312300
Telephone regionMaidstone

Location

Registered AddressThe Walbrook Building
25 Walbrook
London
EC4N 8AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Evolution Underwriting Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£263,944
Gross Profit£263,944
Net Worth-£336,428
Current Liabilities£337,892

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
23 June 2020Application to strike the company off the register (3 pages)
15 June 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
5 June 2020Director's details changed for Mr Jonathan Rory Turner on 26 October 2019 (2 pages)
21 April 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 April 2020Statement by Directors (1 page)
21 April 2020Statement of capital on 21 April 2020
  • GBP 1
(3 pages)
21 April 2020Solvency Statement dated 17/03/20 (1 page)
17 April 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 April 2020Statement of capital following an allotment of shares on 17 March 2020
  • GBP 335,970
(4 pages)
3 April 2020Statement of capital following an allotment of shares on 17 March 2020
  • GBP 2
(3 pages)
20 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
20 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
26 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
9 October 2018Termination of appointment of Gregory Hall as a director on 4 October 2018 (1 page)
27 September 2018Full accounts made up to 31 December 2017 (14 pages)
13 September 2018Appointment of Mr Nicholas Lloyd Wright as a director on 5 September 2018 (2 pages)
13 September 2018Appointment of Mr Jonathan Rory Turner as a director on 5 September 2018 (2 pages)
10 September 2018Registered office address changed from Suite 2 9 West End Kemsing Sevenoaks Kent TN15 6PX to The Walbrook Building 25 Walbrook London EC4N 8AW on 10 September 2018 (1 page)
20 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
12 January 2018Termination of appointment of Giles Baxter as a director on 2 January 2018 (1 page)
30 September 2017Full accounts made up to 31 December 2016 (15 pages)
30 September 2017Full accounts made up to 31 December 2016 (15 pages)
21 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
5 October 2016Full accounts made up to 31 December 2015 (15 pages)
5 October 2016Full accounts made up to 31 December 2015 (15 pages)
30 March 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
30 March 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
3 March 2016Termination of appointment of Charles Douglas Scott as a director on 24 February 2016 (1 page)
3 March 2016Termination of appointment of Charles Douglas Scott as a director on 24 February 2016 (1 page)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(5 pages)
22 February 2016Register(s) moved to registered inspection location The Walbrook Building 25 Walbrook London EC4N 8AW (1 page)
22 February 2016Register(s) moved to registered inspection location The Walbrook Building 25 Walbrook London EC4N 8AW (1 page)
22 February 2016Register inspection address has been changed to The Walbrook Building 25 Walbrook London EC4N 8AW (1 page)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(5 pages)
22 February 2016Register inspection address has been changed to The Walbrook Building 25 Walbrook London EC4N 8AW (1 page)
9 January 2016Full accounts made up to 31 March 2015 (14 pages)
9 January 2016Full accounts made up to 31 March 2015 (14 pages)
13 March 2015Appointment of Mr Charles Douglas Scott as a director on 6 February 2015 (2 pages)
13 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(5 pages)
13 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(5 pages)
13 March 2015Appointment of Mr Charles Douglas Scott as a director on 6 February 2015 (2 pages)
13 March 2015Appointment of Mr Charles Douglas Scott as a director on 6 February 2015 (2 pages)
10 March 2015Appointment of Mr Giles Baxter as a director on 6 February 2015 (2 pages)
10 March 2015Appointment of Mr Giles Baxter as a director on 6 February 2015 (2 pages)
10 March 2015Appointment of Mr Giles Baxter as a director on 6 February 2015 (2 pages)
4 March 2015Termination of appointment of Terence George Wheatley as a director on 6 February 2015 (1 page)
4 March 2015Termination of appointment of Terence George Wheatley as a director on 6 February 2015 (1 page)
4 March 2015Termination of appointment of Paul Antony John Starling as a director on 6 February 2015 (1 page)
4 March 2015Termination of appointment of Terence George Wheatley as a director on 6 February 2015 (1 page)
4 March 2015Termination of appointment of Paul Antony John Starling as a director on 6 February 2015 (1 page)
4 March 2015Termination of appointment of Paul Antony John Starling as a director on 6 February 2015 (1 page)
13 October 2014Full accounts made up to 31 March 2014 (13 pages)
13 October 2014Full accounts made up to 31 March 2014 (13 pages)
5 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(5 pages)
5 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(5 pages)
4 September 2013Accounts made up to 31 March 2013 (13 pages)
4 September 2013Accounts made up to 31 March 2013 (13 pages)
6 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
7 December 2012Accounts made up to 31 March 2012 (12 pages)
7 December 2012Accounts made up to 31 March 2012 (12 pages)
7 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
7 March 2012Director's details changed for Terence George Wheatley on 16 February 2012 (2 pages)
7 March 2012Director's details changed for Terence George Wheatley on 16 February 2012 (2 pages)
10 November 2011Accounts made up to 31 March 2011 (13 pages)
10 November 2011Accounts made up to 31 March 2011 (13 pages)
11 October 2011Appointment of Mr Paul Antony John Starling as a director (3 pages)
11 October 2011Appointment of Mr Paul Antony John Starling as a director (3 pages)
10 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
10 September 2010Accounts made up to 31 March 2010 (13 pages)
10 September 2010Accounts made up to 31 March 2010 (13 pages)
31 March 2010Termination of appointment of Steven Burton as a director (1 page)
31 March 2010Termination of appointment of Steven Burton as a director (1 page)
31 March 2010Termination of appointment of Steven Burton as a secretary (1 page)
31 March 2010Termination of appointment of Steven Burton as a secretary (1 page)
10 March 2010Director's details changed for Gregory Hall on 18 February 2010 (2 pages)
10 March 2010Director's details changed for Gregory Hall on 18 February 2010 (2 pages)
10 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
6 August 2009Accounts made up to 31 March 2009 (13 pages)
6 August 2009Accounts made up to 31 March 2009 (13 pages)
26 February 2009Return made up to 19/02/09; full list of members (4 pages)
26 February 2009Return made up to 19/02/09; full list of members (4 pages)
28 July 2008Accounts made up to 31 March 2008 (13 pages)
28 July 2008Accounts made up to 31 March 2008 (13 pages)
19 March 2008Return made up to 19/02/08; full list of members (4 pages)
19 March 2008Return made up to 19/02/08; full list of members (4 pages)
24 July 2007Accounts made up to 31 March 2007 (13 pages)
24 July 2007Accounts made up to 31 March 2007 (13 pages)
11 April 2007Return made up to 19/02/07; full list of members (7 pages)
11 April 2007Return made up to 19/02/07; full list of members (7 pages)
6 September 2006Accounts made up to 31 March 2006 (13 pages)
6 September 2006Accounts made up to 31 March 2006 (13 pages)
26 April 2006Return made up to 19/02/06; full list of members (7 pages)
26 April 2006Return made up to 19/02/06; full list of members (7 pages)
19 October 2005Accounts made up to 31 March 2005 (13 pages)
19 October 2005Accounts made up to 31 March 2005 (13 pages)
23 March 2005Return made up to 19/02/05; full list of members (8 pages)
23 March 2005Return made up to 19/02/05; full list of members (8 pages)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
9 June 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
9 June 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
4 March 2004Registered office changed on 04/03/04 from: 23 the landway kemsing sevenoaks kent TN15 6TG (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004Registered office changed on 04/03/04 from: 23 the landway kemsing sevenoaks kent TN15 6TG (1 page)
4 March 2004New director appointed (2 pages)
19 February 2004Incorporation (18 pages)
19 February 2004Incorporation (18 pages)