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

EVOLUTION ENTERPRISES LIMITED

FOREST LINKS ROAD, FERNDOWN, DORSET, BH22 9PH,
Company Registration Number
05476264
Private Limited Company
Active

Company Overview

About Evolution Enterprises Ltd
EVOLUTION ENTERPRISES LIMITED was founded on 2005-06-09 and has its registered office in Ferndown. The organisation's status is listed as "Active". Evolution Enterprises Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EVOLUTION ENTERPRISES LIMITED
 
Legal Registered Office
FOREST LINKS ROAD
FERNDOWN
DORSET
BH22 9PH
Other companies in BH23
 
Filing Information
Company Number 05476264
Company ID Number 05476264
Date formed 2005-06-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB874353503  
Last Datalog update: 2023-09-05 16:37:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVOLUTION ENTERPRISES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ELSON GEAVES ACCOUNTANTS LIMITED   MEERKAT ACCOUNTING 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.
Companies with same name EVOLUTION ENTERPRISES LIMITED
The following companies were found which have the same name as EVOLUTION ENTERPRISES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EVOLUTION ENTERPRISES GROUP, LLC 14351 ROOSEVELT AVE. #5 D Queens FLUSHING NY 11354 Active Company formed on the 2009-02-11
EVOLution Enterprises LLC 7969 Weatherstone Dr Colorado Springs CO 80925 Delinquent Company formed on the 2013-01-15
EVOLUTION ENTERPRISES LLC 2911 25TH AVE W SEATTLE WA 981990000 Dissolved Company formed on the 2011-11-23
Evolution Enterprises, LLC 5 Paint Fork Road Barnardsville NC 28709 Inactive - Administratively Dissolved (Tax) Company formed on the 2015-03-18
EVOLUTION ENTERPRISES, LLC 950 E. STATE HIGHWAY 114 SUITE 160 SOUTHLAKE Texas 76092 Dissolved Company formed on the 2015-07-01
EVOLUTION ENTERPRISES INC. 52621-10405 JASPER AVE EDMONTON ALBERTA T5J 3S2 Active Company formed on the 2010-11-01
Evolution Enterprises, LLC 520 Ivy Farm Drive Charlottesville VA 22901 Active Company formed on the 2013-08-22
EVOLUTION ENTERPRISES MEDICAL MANAGEMENT A, LLC 1515 E DOVE RD SOUTHLAKE TX 76092 Forfeited Company formed on the 2015-12-08
EVOLUTION ENTERPRISES, INC. 8 E. HASKELL ST STE B WINNEMUCCA NV 89445 Permanently Revoked Company formed on the 2002-08-16
EVOLUTION ENTERPRISES, LLC 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Revoked Company formed on the 2010-09-29
EVOLUTION ENTERPRISES PTY LTD NSW 2066 Active Company formed on the 2011-02-14
EVOLUTION ENTERPRISES WA PTY LTD WA 6025 Active Company formed on the 2008-03-06
Evolution Enterprises Limited Active Company formed on the 2005-05-11
Evolution Enterprises Inc. 4147 BISHOPS PL PORTSMOUTH VA 23703 TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES Company formed on the 2010-05-11
EVOLUTION ENTERPRISES LLC 4326 SE WOODSTOCK BLVD # 238 PORTLAND OR 97206 Active Company formed on the 2017-02-09
EVOLUTION ENTERPRISES LLC Active Company formed on the 2016-04-29
EVOLUTION ENTERPRISES INC British Columbia Voluntary dissolved Company formed on the 2017-03-08
EVOLUTION ENTERPRISES, LLC 19033 SW 55TH ST. MIRAMAR FL 33029 Inactive Company formed on the 2013-01-14
EVOLUTION ENTERPRISES, LLC 9309-3 OLD KINGS ROAD SOUTH JACKSONVILLE FL 32257 Inactive Company formed on the 2009-01-09
EVOLUTION ENTERPRISES GROUP, INC. 800 OSPREY AVE. SARASOTA FL 34236 Inactive Company formed on the 2000-11-14

Company Officers of EVOLUTION ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
ELSON GEAVES BUSINESS SERVICES LIMITED
Company Secretary 2007-01-04
CRAIG STUART GALE
Director 2017-01-01
STEVEN WILLIAM POCKNEALL
Director 2005-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANNUSHKA BROWN
Company Secretary 2005-06-09 2007-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELSON GEAVES BUSINESS SERVICES LIMITED DAVID ROE LIMITED Company Secretary 2017-02-17 CURRENT 2017-02-17 Dissolved 2018-05-08
ELSON GEAVES BUSINESS SERVICES LIMITED M C CONSTRUCTION WORKS LIMITED Company Secretary 2016-12-09 CURRENT 2016-12-09 Active - Proposal to Strike off
ELSON GEAVES BUSINESS SERVICES LIMITED ONE2ONE CLEANING SERVICES LIMITED Company Secretary 2016-03-15 CURRENT 2016-03-15 Dissolved 2017-08-22
ELSON GEAVES BUSINESS SERVICES LIMITED ECO ADVISORY CENTRE LIMITED Company Secretary 2016-01-18 CURRENT 2016-01-18 Dissolved 2017-03-07
ELSON GEAVES BUSINESS SERVICES LIMITED GLC WEYMOUTH LIMITED Company Secretary 2015-12-11 CURRENT 2015-12-11 Dissolved 2017-05-30
ELSON GEAVES BUSINESS SERVICES LIMITED YE OLDE HUB LIMITED Company Secretary 2015-10-13 CURRENT 2015-10-13 Dissolved 2017-03-28
ELSON GEAVES BUSINESS SERVICES LIMITED KINSON SPICE LIMITED Company Secretary 2015-09-17 CURRENT 2015-09-17 Dissolved 2017-03-07
ELSON GEAVES BUSINESS SERVICES LIMITED DOVALAND LIMITED Company Secretary 2014-12-03 CURRENT 2010-09-21 Active - Proposal to Strike off
ELSON GEAVES BUSINESS SERVICES LIMITED MILES HOTEL MANAGEMENT LIMITED Company Secretary 2014-05-30 CURRENT 2014-05-30 Dissolved 2017-11-14
ELSON GEAVES BUSINESS SERVICES LIMITED RPC PUB HOLDINGS LIMITED Company Secretary 2014-04-08 CURRENT 2014-04-08 Dissolved 2017-01-17
ELSON GEAVES BUSINESS SERVICES LIMITED EATON OLLIVER ASSOCIATES LTD Company Secretary 2014-01-08 CURRENT 2014-01-08 Dissolved 2017-05-30
ELSON GEAVES BUSINESS SERVICES LIMITED PREMIER PRINT BOURNEMOUTH LIMITED Company Secretary 2012-12-12 CURRENT 2012-12-12 Dissolved 2018-05-22
ELSON GEAVES BUSINESS SERVICES LIMITED LALA ENTERPRISES LIMITED Company Secretary 2012-12-05 CURRENT 2012-12-05 Dissolved 2017-05-16
ELSON GEAVES BUSINESS SERVICES LIMITED NEW FANELLIS PIZZA LIMITED Company Secretary 2012-10-04 CURRENT 2012-10-04 Dissolved 2017-07-04
ELSON GEAVES BUSINESS SERVICES LIMITED 354 LIMITED Company Secretary 2012-08-10 CURRENT 2012-08-10 Liquidation
ELSON GEAVES BUSINESS SERVICES LIMITED SIUM SPICE LIMITED Company Secretary 2012-07-10 CURRENT 2012-07-10 Dissolved 2017-10-10
ELSON GEAVES BUSINESS SERVICES LIMITED C9 SYSTEMS LIMITED Company Secretary 2012-05-01 CURRENT 2012-05-01 Dissolved 2017-01-31
ELSON GEAVES BUSINESS SERVICES LIMITED LIVELIHOODS FIRST LIMITED Company Secretary 2012-02-27 CURRENT 2012-02-27 Active - Proposal to Strike off
ELSON GEAVES BUSINESS SERVICES LIMITED HARRIMAN CONSULTING LTD Company Secretary 2011-08-05 CURRENT 2011-08-05 Active
ELSON GEAVES BUSINESS SERVICES LIMITED C.S.R. RECOVERY LIMITED Company Secretary 2011-07-22 CURRENT 2011-07-22 Dissolved 2018-01-23
ELSON GEAVES BUSINESS SERVICES LIMITED YOUR FIRST FOUR HOUSES LTD Company Secretary 2011-06-03 CURRENT 2003-10-27 Active
ELSON GEAVES BUSINESS SERVICES LIMITED I AM PHOTO'S LIMITED Company Secretary 2011-02-16 CURRENT 2011-02-16 Dissolved 2017-04-04
ELSON GEAVES BUSINESS SERVICES LIMITED SPICE OF INDIA (WALLISDOWN) LIMITED Company Secretary 2011-02-10 CURRENT 2011-02-10 Dissolved 2017-01-17
ELSON GEAVES BUSINESS SERVICES LIMITED FERNDOWN TANDOORI LIMITED Company Secretary 2011-02-01 CURRENT 2011-02-01 Active - Proposal to Strike off
ELSON GEAVES BUSINESS SERVICES LIMITED GTECH POWER SOLUTIONS LIMITED Company Secretary 2010-09-21 CURRENT 2010-09-21 Liquidation
ELSON GEAVES BUSINESS SERVICES LIMITED SMART MICROFIBRE LIMITED Company Secretary 2010-03-01 CURRENT 2008-01-04 Active - Proposal to Strike off
ELSON GEAVES BUSINESS SERVICES LIMITED I4C (PSYCHIC READINGS) LIMITED Company Secretary 2009-08-19 CURRENT 2001-09-13 Active
ELSON GEAVES BUSINESS SERVICES LIMITED IT3000 LIMITED Company Secretary 2006-12-20 CURRENT 2006-12-20 Active
ELSON GEAVES BUSINESS SERVICES LIMITED SHORETEC (UK) LTD Company Secretary 2006-10-25 CURRENT 2005-07-15 Active
ELSON GEAVES BUSINESS SERVICES LIMITED SECURA UK LIMITED Company Secretary 2005-03-11 CURRENT 2005-03-08 Liquidation
ELSON GEAVES BUSINESS SERVICES LIMITED LUKE ENTERPRISES LIMITED Company Secretary 2004-03-18 CURRENT 2004-01-21 Active
ELSON GEAVES BUSINESS SERVICES LIMITED DESIGNER SHAIK LIMITED Company Secretary 2003-08-04 CURRENT 2000-06-21 Active
STEVEN WILLIAM POCKNEALL EVOLUTION TAVERNS LIMITED Director 2014-01-22 CURRENT 2014-01-22 Active
STEVEN WILLIAM POCKNEALL FERNDOWN DRIVING RANGE LIMITED Director 2014-01-07 CURRENT 2014-01-07 Dissolved 2015-08-18
STEVEN WILLIAM POCKNEALL FERNDOWN GOLF SHOP LIMITED Director 2014-01-02 CURRENT 2014-01-02 Dissolved 2015-08-11
STEVEN WILLIAM POCKNEALL EVOLUTION DRIVING RANGE LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active
STEVEN WILLIAM POCKNEALL FERNDOWN FOREST GOLF COURSE LIMITED Director 2012-06-29 CURRENT 2011-12-16 Active

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
2023-11-21Amended mirco entity accounts made up to 2023-01-31
2023-08-02Change of details for Mr Craig Stuart Gale as a person with significant control on 2023-07-26
2023-08-02Director's details changed for Mr Craig Stuart Gale on 2023-07-26
2023-08-02REGISTERED OFFICE CHANGED ON 02/08/23 FROM 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England
2023-08-02Change of details for Mr Steven William Pockneall as a person with significant control on 2023-07-26
2023-08-02Director's details changed for Mr Steven William Pockneall on 2023-07-26
2023-07-03MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2023-04-18Change of details for Mr Steven William Pockneall as a person with significant control on 2023-04-17
2023-04-17Change of details for Mr Steven William Pockneall as a person with significant control on 2023-04-17
2023-04-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG STUART GALE
2023-04-17CONFIRMATION STATEMENT MADE ON 17/04/23, WITH UPDATES
2022-10-13MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH UPDATES
2021-10-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH UPDATES
2021-10-20SH0101/01/21 STATEMENT OF CAPITAL GBP 101
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES
2020-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES
2019-07-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-07-15AA01Previous accounting period extended from 31/12/18 TO 31/01/19
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES
2018-06-11CH01Director's details changed for Mr Craig Stuart Gale on 2018-06-10
2018-05-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-05-28SH0131/12/16 STATEMENT OF CAPITAL GBP 100
2017-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG STUART GALE / 29/03/2017
2017-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WILLIAM POCKNEALL / 24/05/2017
2017-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/17 FROM Unit 2 446 Commercial Road Aviation Business Park Christchurch Dorset BH23 6NW
2017-01-24AP01DIRECTOR APPOINTED MR CRAIG STUART GALE
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-16AR0113/05/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-20CH01Director's details changed for Mr Steven William Pockneall on 2015-03-02
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-10AR0109/06/15 ANNUAL RETURN FULL LIST
2014-10-11DISS40Compulsory strike-off action has been discontinued
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-09AR0109/06/14 ANNUAL RETURN FULL LIST
2014-10-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-04-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-28CH01Director's details changed for Mr. Steven William Pockneall on 2013-08-28
2013-06-21AR0109/06/13 ANNUAL RETURN FULL LIST
2013-05-14AA31/12/12 TOTAL EXEMPTION SMALL
2012-07-25AR0109/06/12 FULL LIST
2012-02-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WILLIAM POCKNEALL / 05/01/2012
2011-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 5 BRACKLEY CLOSE BOURNEMOUTH AIRPORT CHRISTCHURCH DORSET BH23 6SE
2011-11-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ELSON GEAVES BUSINESS SERVICES LTD / 12/10/2011
2011-11-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ELSON GEAVES BUSINESS SERVICES LTD / 12/10/2011
2011-06-09AR0109/06/11 FULL LIST
2011-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WILLIAM POCKNEALL / 10/06/2010
2011-03-03AA31/12/10 TOTAL EXEMPTION SMALL
2010-06-11AR0109/06/10 FULL LIST
2010-02-11AA31/12/09 TOTAL EXEMPTION SMALL
2009-08-28288cSECRETARY'S CHANGE OF PARTICULARS / ELSON GEAVES BUSINESS SERVICES LTD / 01/07/2009
2009-08-13288cSECRETARY'S CHANGE OF PARTICULARS / GEAVES & CO BUSINESS SERVICES LIMITED / 01/07/2009
2009-06-26363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-04-15AA31/12/08 TOTAL EXEMPTION SMALL
2008-09-11288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN POCKNEALL / 01/09/2008
2008-06-11363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2007-07-24363aRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2007-06-18288cDIRECTOR'S PARTICULARS CHANGED
2007-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-01-12288bSECRETARY RESIGNED
2007-01-12288aNEW SECRETARY APPOINTED
2007-01-12225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05
2007-01-12287REGISTERED OFFICE CHANGED ON 12/01/07 FROM: UNIT 1, 14. ST. CLEMENTS ROAD PARKSTONE POOLE DORSET BH15 3PD
2006-07-27363aRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2005-06-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
476 - Retail sale of cultural and recreation goods in specialised stores
47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles




Licences & Regulatory approval
We could not find any licences issued to EVOLUTION ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-10-07
Fines / Sanctions
No fines or sanctions have been issued against EVOLUTION ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EVOLUTION ENTERPRISES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.569
MortgagesNumMortOutstanding0.399
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Creditors
Creditors Due After One Year 2013-12-31 £ 41,623
Creditors Due After One Year 2012-12-31 £ 20,425
Creditors Due After One Year 2012-12-31 £ 20,425
Creditors Due After One Year 2011-12-31 £ 21,646
Creditors Due Within One Year 2013-12-31 £ 60,933
Creditors Due Within One Year 2012-12-31 £ 65,907
Creditors Due Within One Year 2012-12-31 £ 65,907
Creditors Due Within One Year 2011-12-31 £ 44,551

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 EVOLUTION ENTERPRISES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 15,297
Cash Bank In Hand 2012-12-31 £ 40,208
Cash Bank In Hand 2012-12-31 £ 40,208
Cash Bank In Hand 2011-12-31 £ 35,240
Current Assets 2013-12-31 £ 67,195
Current Assets 2012-12-31 £ 73,831
Current Assets 2012-12-31 £ 73,831
Current Assets 2011-12-31 £ 78,137
Debtors 2013-12-31 £ 1,795
Debtors 2012-12-31 £ 1,795
Debtors 2012-12-31 £ 1,795
Debtors 2011-12-31 £ 7,048
Shareholder Funds 2013-12-31 £ 2,932
Shareholder Funds 2012-12-31 £ 1,171
Shareholder Funds 2012-12-31 £ 1,171
Shareholder Funds 2011-12-31 £ 16,741
Stocks Inventory 2013-12-31 £ 50,103
Stocks Inventory 2012-12-31 £ 31,828
Stocks Inventory 2012-12-31 £ 31,828
Stocks Inventory 2011-12-31 £ 35,849
Tangible Fixed Assets 2013-12-31 £ 38,293
Tangible Fixed Assets 2012-12-31 £ 13,672
Tangible Fixed Assets 2012-12-31 £ 13,672
Tangible Fixed Assets 2011-12-31 £ 4,801

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EVOLUTION ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EVOLUTION ENTERPRISES LIMITED
Trademarks
We have not found any records of EVOLUTION ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVOLUTION ENTERPRISES LIMITED. 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 (47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles) as EVOLUTION ENTERPRISES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EVOLUTION ENTERPRISES LIMITED 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 TypeProposal to Strike Off
Defending partyEVOLUTION ENTERPRISES LIMITEDEvent Date2014-10-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVOLUTION ENTERPRISES LIMITED 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 EVOLUTION ENTERPRISES LIMITED 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.