UKBizDB.co.uk

EVOLUTION TELCO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Evolution Telco Limited. The company was founded 15 years ago and was given the registration number 06721957. The firm's registered office is in LINCOLN. You can find them at Global House, 2 Crofton Close, Lincoln, Lincolnshire. This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:EVOLUTION TELCO LIMITED
Company Number:06721957
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2008
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Melbourne House, Brandy Carr Road, Wrenthorpe, Wakefield, England, WF2 0UG

Director15 March 2023Active
Global House, 2 Crofton Close, Lincoln, England, LN3 3NT

Secretary27 August 2014Active
35 Poley Road, Stanford Le Hope, SS17 0JL

Secretary13 October 2008Active
6-8, Underwood Street, London, N1 7JQ

Secretary13 October 2008Active
Global House, 2 Crofton Close, Lincoln, England, LN3 4NT

Director27 August 2014Active
Flat 3, Hughenden View, Shrubbery Close, High Wycombe, England, HP13 6FZ

Director30 January 2012Active
Apt 1 Baron Court, 10 Sausmarez Street, St. Peter Port, Guernsey, GY1 2PT

Director07 July 2009Active
Elmete, Hunts Hill Lane, Naphill, High Wycombe, HP14 4RL

Director22 June 2010Active
Melbourne House, Brandy Carr Road, Wrenthorpe, Wakefield, England, WF2 0UG

Director22 July 2020Active
25, Percival Mansions, Percival Terrace, Brighton, England, BN2 1FP

Director07 July 2009Active
Melbourne House, Brandy Carr Road, Wrenthorpe, Wakefield, England, WF2 0UG

Director10 September 2019Active
9, Princes Avenue, Corringham, Stanford-Le-Hope, England, SS17 7PU

Director13 October 2008Active
9, Princes Avenue, Corringham, Stanford Le Hope, England, SS17 7PU

Director30 January 2012Active
20 Northcote Road, Croydon, CR0 2HT

Director13 October 2008Active
Global House, 2 Crofton Close, Lincoln, LN3 4NT

Director29 April 2019Active
Global House, 2 Crofton Close, Lincoln, England, LN3 4NT

Director27 August 2014Active
Global House, 2 Crofton Close, Lincoln, LN3 4NT

Director29 April 2019Active
Global House, 2 Crofton Close, Lincoln, LN3 4NT

Director06 January 2016Active

People with Significant Control

Nasstar Managed Services Group Limited
Notified on:01 October 2016
Status:Active
Country of residence:England
Address:19-25, Nuffield Road, Poole, England, BH17 0RU
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Accounts

Change account reference date company previous shortened.

Download
2023-08-25Officers

Termination director company with name termination date.

Download
2023-08-25Officers

Termination director company with name termination date.

Download
2023-07-03Address

Change sail address company with old address new address.

Download
2023-06-30Address

Change registered office address company with date old address new address.

Download
2023-06-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-15Accounts

Legacy.

Download
2023-06-15Other

Legacy.

Download
2023-06-15Other

Legacy.

Download
2023-03-17Officers

Appoint person director company with name date.

Download
2023-03-08Gazette

Gazette filings brought up to date.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-04-05Accounts

Legacy.

Download
2022-04-05Other

Legacy.

Download
2022-04-05Other

Legacy.

Download
2022-01-25Other

Legacy.

Download
2022-01-17Accounts

Legacy.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Persons with significant control

Change to a person with significant control.

Download
2021-04-30Address

Change registered office address company with date old address new address.

Download
2021-01-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.