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

EVOL (WALES) LIMITED

SUNNYBANK CHURCH ROAD, ST. BRIDES WENTLOOGE, NEWPORT, GWENT, NP10 8SQ,
Company Registration Number
04650969
Private Limited Company
Active

Company Overview

About Evol (wales) Ltd
EVOL (WALES) LIMITED was founded on 2003-01-29 and has its registered office in Newport. The organisation's status is listed as "Active". Evol (wales) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
EVOL (WALES) LIMITED
 
Legal Registered Office
SUNNYBANK CHURCH ROAD
ST. BRIDES WENTLOOGE
NEWPORT
GWENT
NP10 8SQ
Other companies in NP20
 
Filing Information
Company Number 04650969
Company ID Number 04650969
Date formed 2003-01-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB827105446  
Last Datalog update: 2024-03-07 01:14:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVOL (WALES) 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 EVOL (WALES) LIMITED

Current Directors
Officer Role Date Appointed
JAN CUMMINGS
Company Secretary 2003-01-29
IAN LESLIE CUMMINGS
Director 2003-01-29
JAN CUMMINGS
Director 2003-01-29
RHYS MORTON
Director 2009-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
CAXTON SECRETARIES LIMITED
Company Secretary 2003-01-29 2003-01-29
CAXTON DIRECTORS LIMITED
Director 2003-01-29 2003-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAN CUMMINGS WHITEHEAD BUILDING SERVICES (BRISTOL) LIMITED Company Secretary 2005-03-02 CURRENT 2005-03-02 Active
IAN LESLIE CUMMINGS WHITEHEAD BUILDING SERVICES (SWANSEA) LIMITED Director 2008-04-08 CURRENT 1956-12-17 Active
IAN LESLIE CUMMINGS B & I INVESTMENTS LIMITED Director 2007-02-08 CURRENT 2007-02-08 Active - Proposal to Strike off
IAN LESLIE CUMMINGS WHITEHEAD BUILDING SERVICES (BRISTOL) LIMITED Director 2005-03-02 CURRENT 2005-03-02 Active
IAN LESLIE CUMMINGS WHITEHEAD BUILDING SERVICES LIMITED Director 2004-12-23 CURRENT 1978-10-19 Active
JAN CUMMINGS WHITEHEAD BUILDING SERVICES LIMITED Director 2012-02-03 CURRENT 1978-10-19 Active
RHYS MORTON WHITEHEAD BUILDING SERVICES LIMITED Director 2012-02-03 CURRENT 1978-10-19 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
2024-01-24Change of details for Mr Ian Leslie Cummings as a person with significant control on 2024-01-24
2024-01-24REGISTERED OFFICE CHANGED ON 24/01/24 FROM Sunnybank St. Brides Wentlooge Newport Gwent NP10 8SQ
2024-01-24CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2023-08-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/22
2023-08-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2023-08-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-01-31CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES
2022-08-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21
2022-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2021-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/20
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2020-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2019-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR RHYS MORTON
2018-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES
2018-02-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAN CUMMINGS
2017-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 400000
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2016-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 400000
2016-02-29AR0129/01/16 ANNUAL RETURN FULL LIST
2015-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 400000
2015-03-12AR0129/01/15 ANNUAL RETURN FULL LIST
2014-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/14 FROM Sunnybank Church Road St Brides Newport NP10 8SR United Kingdom
2014-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/14 FROM C/O Uhy Hacker Young Lanyon House Mission Court Newport Gwent NP20 2DW
2014-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 400000
2014-02-21AR0129/01/14 ANNUAL RETURN FULL LIST
2013-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/13 FROM C/O Uhy Peacheys Lanyon House Mission Court Neport South Wales NP20 2DW
2013-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12
2013-02-14AR0129/01/13 ANNUAL RETURN FULL LIST
2013-01-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-01-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-01-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-01-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-05MG01Particulars of a mortgage or charge / charge no: 10
2012-12-06MG01Particulars of a mortgage or charge / charge no: 9
2012-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11
2012-02-21AR0129/01/12 FULL LIST
2012-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10
2011-04-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-04-06MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2011-04-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-02-18AR0129/01/11 FULL LIST
2010-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09
2010-03-26AP01DIRECTOR APPOINTED MR RHYS MORTON
2010-02-10MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7
2010-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-02-01AR0129/01/10 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN LESLIE CUMMINGS / 29/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN CUMMINGS / 29/01/2010
2010-01-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-01-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/08
2009-06-15287REGISTERED OFFICE CHANGED ON 15/06/2009 FROM C/O PEACHEYS CA LIMITED LANYON HOUSE MISSION COURT NEWPORT GWENT NP20 2DW
2009-02-10363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2009-02-09287REGISTERED OFFICE CHANGED ON 09/02/2009 FROM SUNNYBANK CHURCH ROAD ST. BRIDES WENTLOOGE NEWPORT GWENT NP10 8SQ
2009-02-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-01-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-03-07225ACC. REF. DATE EXTENDED FROM 31/08/2008 TO 30/11/2008
2008-03-04363aRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2008-03-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAN CUMMINGS / 29/01/2008
2008-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / IAN CUMMINGS / 29/01/2008
2008-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-10-03395PARTICULARS OF MORTGAGE/CHARGE
2007-09-26395PARTICULARS OF MORTGAGE/CHARGE
2007-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-02-20363sRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2007-01-04395PARTICULARS OF MORTGAGE/CHARGE
2006-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-02-15363sRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2005-04-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-03-15395PARTICULARS OF MORTGAGE/CHARGE
2005-03-07363aRETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
2004-05-06287REGISTERED OFFICE CHANGED ON 06/05/04 FROM: PENDRAGON HOUSE CAXTON PLACE PENTWYN, CARDIFF CF23 8XE
2004-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-04-15225ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/08/03
2004-03-02RES04£ NC 1000/400000 30/01
2004-03-02123NC INC ALREADY ADJUSTED 30/01/04
2004-03-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-03-0288(2)RAD 30/01/04--------- £ SI 399998@1=399998 £ IC 2/400000
2004-02-09363aRETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS
2003-03-17ELRESS366A DISP HOLDING AGM 29/01/03
2003-03-17288bDIRECTOR RESIGNED
2003-03-17288aNEW DIRECTOR APPOINTED
2003-03-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to EVOL (WALES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EVOL (WALES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2013-01-05 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2012-12-06 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 EVOL (WALES) LIMITED

Intangible Assets
Patents
We have not found any records of EVOL (WALES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EVOL (WALES) LIMITED
Trademarks
We have not found any records of EVOL (WALES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVOL (WALES) 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 (70229 - Management consultancy activities other than financial management) as EVOL (WALES) LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where EVOL (WALES) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVOL (WALES) 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 EVOL (WALES) 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.