Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EVOLUTIA DESIGN LTD
Company Information for

EVOLUTIA DESIGN LTD

340 DEANSGATE, MANCHESTER, M3 4LY,
Company Registration Number
04731543
Private Limited Company
Liquidation

Company Overview

About Evolutia Design Ltd
EVOLUTIA DESIGN LTD was founded on 2003-04-11 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Evolutia Design Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
EVOLUTIA DESIGN LTD
 
Legal Registered Office
340 DEANSGATE
MANCHESTER
M3 4LY
Other companies in M15
 
Filing Information
Company Number 04731543
Company ID Number 04731543
Date formed 2003-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2016
Account next due 31/01/2018
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB889667924  
Last Datalog update: 2018-03-06 11:42:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVOLUTIA DESIGN LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTING SERVICES (WEST LANCS) LTD   AFORTIS LIMITED   BEGBIES TRAYNOR (EAST) LIMITED   FAR CONSULTING LIMITED   HAMILTONS INSOLVENCY PRACTITIONERS LIMITED   INSOLVENCY ADVICE LIMITED   INSURGENT LIMITED   KINSELLATAX UK LIMITED   KTIC LIMITED   MAH ACCOUNTANTS LTD   MEGEM (UK) LTD   MSC ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EVOLUTIA DESIGN LTD

Current Directors
Officer Role Date Appointed
DAVID BOWERS
Director 2003-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE GOUDIE
Company Secretary 2003-04-11 2016-12-07
GEORGE HOWARD GOUDIE
Director 2003-04-11 2016-12-07
JONATHAN WALDEN
Director 2003-04-11 2014-01-31
MICHAEL COLIN BYRNE
Director 2005-03-08 2013-02-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-01-14LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-01
2017-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/17 FROM Suite 1 & 2, Ground Floor, Base Greenheys Lane, Manchester Science Park Manchester Lancashire M15 6LR England
2017-11-22NDISCNotice to Registrar of Companies of Notice of disclaimer
2017-11-22LIQ02Voluntary liquidation Statement of affairs
2017-11-22600Appointment of a voluntary liquidator
2017-11-22LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-11-02
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE GOUDIE
2017-03-29TM02APPOINTMENT TERMINATED, SECRETARY GEORGE GOUDIE
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE GOUDIE
2017-03-29TM02APPOINTMENT TERMINATED, SECRETARY GEORGE GOUDIE
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-14SH20Statement by Directors
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 16
2016-12-14SH19Statement of capital on 2016-12-14 GBP 16
2016-12-14CAP-SSSolvency Statement dated 09/12/16
2016-12-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 26
2016-05-31AR0111/04/16 ANNUAL RETURN FULL LIST
2016-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE HOWARD GOUDIE / 10/12/2015
2016-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BOWERS / 10/12/2015
2016-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/16 FROM Williams House Lloyd Street North Manchester Science Park Manchester Greater Manchester M15 6SE
2016-05-27CH03SECRETARY'S DETAILS CHNAGED FOR MR GEORGE GOUDIE on 2015-12-10
2015-12-04AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 26
2015-06-03AR0111/04/15 ANNUAL RETURN FULL LIST
2014-10-03AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 26
2014-05-13AR0111/04/14 ANNUAL RETURN FULL LIST
2014-02-26SH03Purchase of own shares
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WALDEN
2014-02-17RES01ADOPT ARTICLES 31/01/2014
2014-02-17SH0617/02/14 STATEMENT OF CAPITAL GBP 26
2014-02-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-12-04AA30/04/13 TOTAL EXEMPTION SMALL
2013-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE GOUDIE / 06/06/2013
2013-05-22AR0111/04/13 FULL LIST
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BYRNE
2013-03-08SH0608/03/13 STATEMENT OF CAPITAL GBP 30
2013-03-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-03-08SH03RETURN OF PURCHASE OF OWN SHARES
2012-12-06AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-08AR0111/04/12 FULL LIST
2012-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 7 ENTERPRISE HOUSE LLOYD STREET NORTH MANCHESTER SCIENCE PARK MANCHESTER GREATER MANCHESTER M15 6SE ENGLAND
2011-11-17AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-11AR0111/04/11 FULL LIST
2011-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COLIN BYRNE / 01/01/2011
2011-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BOWERS / 01/10/2010
2010-11-24AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-26AR0111/04/10 FULL LIST
2010-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2010 FROM UNIT 62 GREENHEYS CENTRE MANCHESTER SCIENCE PARK PENCROFT WAY MANCHESTER M15 6JJ
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WALDEN / 01/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COLIN BYRNE / 01/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOWERS / 01/04/2010
2010-01-12AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-05363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-05-05288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BYRNE / 04/05/2009
2009-04-01AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-18363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BYRNE / 17/06/2008
2008-06-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEORGE GOUDIE / 17/06/2008
2008-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BOWERS / 17/06/2008
2008-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-05-09288cDIRECTOR'S PARTICULARS CHANGED
2007-05-09288cDIRECTOR'S PARTICULARS CHANGED
2007-05-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-09363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-07-04363aRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2006-07-04288cDIRECTOR'S PARTICULARS CHANGED
2006-07-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-03-0888(2)RAD 01/02/06--------- £ SI 10@1=10 £ IC 30/40
2005-05-20363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2005-03-23288aNEW DIRECTOR APPOINTED
2005-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-08-03287REGISTERED OFFICE CHANGED ON 03/08/04 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR
2004-05-11363sRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2003-04-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EVOLUTIA DESIGN LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-11-14
Resolution2017-11-14
Fines / Sanctions
No fines or sanctions have been issued against EVOLUTIA DESIGN LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EVOLUTIA DESIGN LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due After One Year 2013-04-30 £ 2,558
Creditors Due Within One Year 2013-04-30 £ 161,559
Creditors Due Within One Year 2012-04-30 £ 165,495

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EVOLUTIA DESIGN LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 61,622
Cash Bank In Hand 2012-04-30 £ 83,625
Current Assets 2013-04-30 £ 166,160
Current Assets 2012-04-30 £ 150,749
Debtors 2013-04-30 £ 104,538
Debtors 2012-04-30 £ 67,124
Secured Debts 2013-04-30 £ 7,675
Shareholder Funds 2013-04-30 £ 22,471
Shareholder Funds 2012-04-30 £ 1,127
Tangible Fixed Assets 2013-04-30 £ 20,428
Tangible Fixed Assets 2012-04-30 £ 15,873

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EVOLUTIA DESIGN LTD registering or being granted any patents
Domain Names

EVOLUTIA DESIGN LTD owns 5 domain names.

climbingcrags.co.uk   legalrequest.co.uk   evolutia-seo.co.uk   evolutia.co.uk   evolutiaseo.co.uk  

Trademarks
We have not found any records of EVOLUTIA DESIGN LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVOLUTIA DESIGN LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as EVOLUTIA DESIGN LTD are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where EVOLUTIA DESIGN LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyEVOLUTIA DESIGN LTDEvent Date2017-11-14
Name of Company: EVOLUTIA DESIGN LTD Company Number: 04731543 Trading Name: Lo + Behold Nature of Business: Other business support service activities Registered office: 340 Deansgate, Manchester, M3 4…
 
Initiating party Event TypeResolution
Defending partyEVOLUTIA DESIGN LTDEvent Date2017-11-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVOLUTIA DESIGN LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EVOLUTIA DESIGN LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3