Company NameEvolution Brands Limited
DirectorsDavid Barrington and Howard Christopher Clare
Company StatusActive
Company Number10344975
CategoryPrivate Limited Company
Incorporation Date24 August 2016(7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Barrington
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Priory Road
Wilmslow
Cheshire
SK9 5PR
Director NameMr Howard Christopher Clare
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Manor Road
Chigwell
Essex
IG7 5PR

Location

Registered Address49 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return20 August 2023 (8 months, 2 weeks ago)
Next Return Due3 September 2024 (4 months from now)

Filing History

22 August 2023Director's details changed for Mr David Barrington on 22 August 2023 (2 pages)
22 August 2023Confirmation statement made on 20 August 2023 with updates (6 pages)
22 March 2023Total exemption full accounts made up to 31 August 2022 (4 pages)
24 August 2022Confirmation statement made on 20 August 2022 with updates (6 pages)
24 March 2022Total exemption full accounts made up to 31 August 2021 (4 pages)
24 August 2021Confirmation statement made on 20 August 2021 with updates (6 pages)
27 May 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 May 2021Memorandum and Articles of Association (24 pages)
27 May 2021Change of share class name or designation (2 pages)
30 April 2021Total exemption full accounts made up to 31 August 2020 (4 pages)
25 August 2020Confirmation statement made on 20 August 2020 with updates (5 pages)
23 September 2019Total exemption full accounts made up to 31 August 2019 (4 pages)
20 August 2019Confirmation statement made on 20 August 2019 with updates (5 pages)
23 May 2019Total exemption full accounts made up to 31 August 2018 (4 pages)
15 May 2019Registered office address changed from 27 Priory Road Wilmslow Cheshire SK9 5PR United Kingdom to 49 Carrwood Road Wilmslow Cheshire SK9 5DJ on 15 May 2019 (1 page)
24 August 2018Confirmation statement made on 23 August 2018 with updates (5 pages)
8 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
8 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
7 September 2017Confirmation statement made on 23 August 2017 with updates (5 pages)
7 September 2017Confirmation statement made on 23 August 2017 with updates (5 pages)
24 August 2016Incorporation
Statement of capital on 2016-08-24
  • GBP 100
(32 pages)
24 August 2016Incorporation
Statement of capital on 2016-08-24
  • GBP 100
(32 pages)