Company NameEvolution Capital (UK) Limited
Company StatusLiquidation
Company Number07146862
CategoryPrivate Limited Company
Incorporation Date4 February 2010(14 years, 2 months ago)
Previous NamesEvolution M&A Limited and Netdoo Video Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Nigel David Cook
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppledram Barns Birdham Road
Chichester
West Sussex
PO20 7EQ
Director NameMr Duncan Gregory
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(6 years, 1 month after company formation)
Appointment Duration8 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAppledram Barns Birdham Road
Chichester
West Sussex
PO20 7EQ
Director NameMrs Debbie Evelyn Cook
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(6 years, 1 month after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAppledram Barns Birdham Road
Chichester
West Sussex
PO20 7EQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL
Secretary NameErrol Martin Professional Services Limited (Corporation)
StatusResigned
Appointed04 February 2010(same day as company formation)
Correspondence Address2nd Floor 272 London Road
Wallington
Surrey
SM6 7DJ

Location

Registered AddressGriffiths Tavistock House North
Tavistock Square
London
WC1H 9HR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

1000 at £1Netdoo LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£143,024
Cash£6,084
Current Liabilities£117,960

Accounts

Latest Accounts30 March 2022 (2 years ago)
Next Accounts Due30 December 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return4 February 2022 (2 years, 2 months ago)
Next Return Due18 February 2023 (overdue)

Filing History

14 May 2020Director's details changed for Mrs Deborah Evelyn Cook on 1 May 2020 (2 pages)
14 May 2020Change of details for Mrs Deborah Evelyn Cook as a person with significant control on 1 May 2020 (2 pages)
10 February 2020Confirmation statement made on 4 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 4 February 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 March 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
21 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)
14 March 2017Confirmation statement made on 4 February 2017 with updates (8 pages)
14 March 2017Confirmation statement made on 4 February 2017 with updates (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 April 2016Appointment of Mr Duncan Gregory as a director on 1 April 2016 (2 pages)
12 April 2016Appointment of Mrs Deborah Evelyn Cook as a director on 1 April 2016 (2 pages)
12 April 2016Appointment of Mr Duncan Gregory as a director on 1 April 2016 (2 pages)
12 April 2016Appointment of Mrs Deborah Evelyn Cook as a director on 1 April 2016 (2 pages)
1 March 2016Secretary's details changed for Willowbank Professional Services Limited on 4 February 2016 (1 page)
1 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(4 pages)
1 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(4 pages)
1 March 2016Secretary's details changed for Willowbank Professional Services Limited on 4 February 2016 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(4 pages)
2 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(4 pages)
2 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(4 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(4 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(4 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(4 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)
8 November 2013Change of name notice (2 pages)
8 November 2013Change of name notice (2 pages)
8 November 2013Company name changed netdoo video LIMITED\certificate issued on 08/11/13
  • RES15 ‐ Change company name resolution on 2013-10-22
(2 pages)
8 November 2013Company name changed netdoo video LIMITED\certificate issued on 08/11/13
  • RES15 ‐ Change company name resolution on 2013-10-22
(2 pages)
24 May 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 1,000
(3 pages)
24 May 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 1,000
(3 pages)
24 May 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 1,000
(3 pages)
13 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
13 December 2011Company name changed evolution m&a LIMITED\certificate issued on 13/12/11
  • RES15 ‐ Change company name resolution on 2011-11-30
(2 pages)
13 December 2011Change of name notice (2 pages)
13 December 2011Company name changed evolution m&a LIMITED\certificate issued on 13/12/11
  • RES15 ‐ Change company name resolution on 2011-11-30
(2 pages)
13 December 2011Change of name notice (2 pages)
3 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
3 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 March 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 100
(4 pages)
18 March 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 100
(4 pages)
11 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
21 September 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
21 September 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
16 September 2010Appointment of Willowbank Professional Services Limited as a secretary (3 pages)
16 September 2010Appointment of Willowbank Professional Services Limited as a secretary (3 pages)
16 September 2010Appointment of Nigel David Cook as a director (3 pages)
16 September 2010Appointment of Nigel David Cook as a director (3 pages)
10 February 2010Termination of appointment of Barbara Kahan as a director (2 pages)
10 February 2010Termination of appointment of Barbara Kahan as a director (2 pages)
4 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
4 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
4 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)