Company NameEvolve Pic Ltd
DirectorAmer Ali
Company StatusActive
Company Number05847192
CategoryPrivate Limited Company
Incorporation Date15 June 2006(17 years, 10 months ago)
Previous NameEvolve Property Investment Consultants Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Amer Ali
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Woodcote Avenue
Wallington
Surrey
SM6 0QS
Secretary NameFarina Ali
NationalityBritish
StatusResigned
Appointed15 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address133 Ingram Road
Thornton Heath
Surrey
CR7 8EH

Contact

Websiteevolvepic.co.uk
Telephone07 791035254
Telephone regionMobile

Location

Registered Address6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

1000 at £1Amer Ali
100.00%
Ordinary

Financials

Year2014
Net Worth£4,906
Cash£8,226
Current Liabilities£3,320

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

28 June 2023Micro company accounts made up to 30 June 2022 (4 pages)
20 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
6 April 2023Registered office address changed from 83 Higher Drive Purley Surrey CR8 2HN to 6th Floor, Amp House, Dingwall Road Croydon CR0 2LX on 6 April 2023 (1 page)
3 July 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
25 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
15 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
11 May 2021Micro company accounts made up to 30 June 2020 (3 pages)
24 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
19 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
27 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
19 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
22 May 2018Notification of Amer Ali as a person with significant control on 6 April 2016 (2 pages)
25 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
7 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
26 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
26 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1,000
(6 pages)
20 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1,000
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 August 2015Director's details changed for Mr Amer Ali on 1 September 2014 (2 pages)
10 August 2015Director's details changed for Mr Amer Ali on 1 September 2014 (2 pages)
10 August 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(3 pages)
10 August 2015Director's details changed for Mr Amer Ali on 1 September 2014 (2 pages)
10 August 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 March 2015Company name changed evolve property investment consultants LIMITED\certificate issued on 13/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-12
(3 pages)
13 March 2015Company name changed evolve property investment consultants LIMITED\certificate issued on 13/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-12
(3 pages)
25 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,000
(3 pages)
25 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,000
(3 pages)
14 July 2014Registered office address changed from C/O a P Smith & Co. the Kenley 83 Higher Drive Purley Surrey CR8 2HN to 83 Higher Drive Purley Surrey CR8 2HN on 14 July 2014 (1 page)
14 July 2014Registered office address changed from C/O a P Smith & Co. the Kenley 83 Higher Drive Purley Surrey CR8 2HN to 83 Higher Drive Purley Surrey CR8 2HN on 14 July 2014 (1 page)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
8 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(3 pages)
8 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(3 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 August 2011Termination of appointment of Farina Ali as a secretary (1 page)
1 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
1 August 2011Termination of appointment of Farina Ali as a secretary (1 page)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
24 March 2010Registered office address changed from a P House the Pavillions 35a Brighton Road South Croydon Surrey CR2 6EB on 24 March 2010 (1 page)
24 March 2010Registered office address changed from a P House the Pavillions 35a Brighton Road South Croydon Surrey CR2 6EB on 24 March 2010 (1 page)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
14 August 2009Return made up to 15/06/09; full list of members (3 pages)
14 August 2009Return made up to 15/06/09; full list of members (3 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
23 June 2008Return made up to 15/06/08; full list of members (3 pages)
23 June 2008Return made up to 15/06/08; full list of members (3 pages)
1 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
1 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
19 June 2007Return made up to 15/06/07; full list of members (2 pages)
19 June 2007Return made up to 15/06/07; full list of members (2 pages)
23 May 2007Secretary's particulars changed (1 page)
23 May 2007Secretary's particulars changed (1 page)
22 May 2007Director's particulars changed (1 page)
22 May 2007Director's particulars changed (1 page)
22 May 2007Registered office changed on 22/05/07 from: 209 clapham road london SW9 0QH (1 page)
22 May 2007Registered office changed on 22/05/07 from: 209 clapham road london SW9 0QH (1 page)
15 June 2006Incorporation (14 pages)
15 June 2006Incorporation (14 pages)