UKBizDB.co.uk

EVOLVEU (UK) LIMITED

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

This company is commonly known as Evolveu (uk) Limited. The company was founded 10 years ago and was given the registration number 08609299. The firm's registered office is in BLACKBURN. You can find them at Unit 16 Trident Park, Trident Way, Blackburn, . This company's SIC code is 65110 - Life insurance.

Company Information

Name:EVOLVEU (UK) LIMITED
Company Number:08609299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2013
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Unit 16 Trident Park, Trident Way, Blackburn, BB1 3NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Cornholme, Burnley, United Kingdom, BB10 2DX

Director15 July 2013Active
Unit 16, Trident Park, Trident Way, Blackburn, BB1 3NU

Director15 July 2013Active
Unit 16, Trident Park, Trident Way, Blackburn, BB1 3NU

Director15 July 2013Active

People with Significant Control

Mr Paul John Gordon Bentley
Notified on:15 July 2017
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:United Kingdom
Address:17 Cornholme, Burnley, United Kingdom, BB10 2DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Kenneth Gibson
Notified on:15 July 2017
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:Lowood, 5 Hawkshaw Avenue, Darwen, England, BB3 0HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Suzanne Barbara Gibson
Notified on:14 July 2017
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:Lowood, 5 Hawkshaw Avenue, Darwen, England, BB3 0HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Kenneth Gibson
Notified on:15 July 2016
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:Lowood, 5 Hawkshaw Avenue, Darwen, England, BB3 0HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul John Gordon Bentley
Notified on:15 July 2016
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:United Kingdom
Address:17 Cornholme, Burnley, United Kingdom, BB10 2DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Suzanne Barbara Gibson
Notified on:15 July 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:Lowood, 5 Hawkshaw Avenue, Darwen, England, BB3 0HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-19Gazette

Gazette dissolved voluntary.

Download
2022-02-01Gazette

Gazette notice voluntary.

Download
2022-01-25Dissolution

Dissolution application strike off company.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-19Accounts

Change account reference date company current extended.

Download
2021-01-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download
2017-10-20Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-19Confirmation statement

Confirmation statement with updates.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2016-10-28Accounts

Accounts with accounts type total exemption small.

Download
2016-07-20Confirmation statement

Confirmation statement with updates.

Download
2015-10-06Accounts

Accounts with accounts type total exemption small.

Download
2015-09-23Officers

Change person director company with change date.

Download
2015-09-23Officers

Change person director company with change date.

Download
2015-07-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-13Accounts

Accounts with accounts type dormant.

Download
2014-11-13Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.