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

EVOLUTION DIRECT MARKETING LIMITED

82 ST JOHN STREET, LONDON, EC1M 4JN,
Company Registration Number
04880820
Private Limited Company
Liquidation

Company Overview

About Evolution Direct Marketing Ltd
EVOLUTION DIRECT MARKETING LIMITED was founded on 2003-08-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Evolution Direct Marketing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EVOLUTION DIRECT MARKETING LIMITED
 
Legal Registered Office
82 ST JOHN STREET
LONDON
EC1M 4JN
Other companies in EN5
 
Filing Information
Company Number 04880820
Company ID Number 04880820
Date formed 2003-08-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB828015833  
Last Datalog update: 2018-10-05 01:25:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVOLUTION DIRECT MARKETING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PB24 LIMITED   AURIA CREATIVE LIMITED   AURIA TAXATION LIMITED   ETC FINANCE LIMITED   NEW HORIZON 2010 LIMITED   PINNACLE ADVANTAGE LIMITED   VANTIS AUDIT LIMITED   WIELAND CONSULTANCY SERVICES 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 DIRECT MARKETING LIMITED
The following companies were found which have the same name as EVOLUTION DIRECT MARKETING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EVOLUTION DIRECT MARKETING LIMITED Unknown

Company Officers of EVOLUTION DIRECT MARKETING LIMITED

Current Directors
Officer Role Date Appointed
NICOLA JULIE CARTER
Company Secretary 2009-01-09
NIGEL WILLIAM SMART
Director 2003-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
NOYAN NIHAT
Director 2004-06-02 2017-03-01
NIGEL WILLIAM SMART
Company Secretary 2004-03-18 2009-01-09
JAMES GRAHAM BROWN
Director 2003-08-28 2009-01-09
DESIGNSTYLE LTD
Director 2004-11-10 2007-08-13
SCOTT GREGORY ROIX
Director 2004-11-10 2007-08-07
HURSHENS
Company Secretary 2003-08-28 2004-03-18

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
2021-02-04LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-10-06LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-23
2018-09-03LIQ02Voluntary liquidation Statement of affairs
2018-08-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-08-29LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2018-08-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-08-29LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2018-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/18 FROM Office 9 Unit a Brickfield Business Park Brickfield House, High Road Epping Essex CM16 6th England
2017-09-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/17 FROM 2a Wrotham Business Park Barnet Hertfordshire EN5 4SZ
2017-09-06LATEST SOC06/09/17 STATEMENT OF CAPITAL;GBP 150488
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR NOYAN NIHAT
2017-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-10-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 150488
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2015-11-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 150488
2015-09-01AR0128/08/15 ANNUAL RETURN FULL LIST
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 150488
2014-10-06AR0128/08/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-30AR0128/08/13 ANNUAL RETURN FULL LIST
2013-08-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2013-07-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2013-06-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-07MG01Particulars of a mortgage or charge / charge no: 10
2013-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/13 FROM 2a Wrotham Business Park Wrotham Park Barnet EN5 4SZ United Kingdom
2013-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2013 FROM 6 WROTHAM BUSINESS PARK WROTHAM PARK BARNET HERTFORDSHIRE EN5 4SZ
2012-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / MISS NICOLA JULIE FOSTER / 05/02/2012
2012-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2012 FROM 21-22 WROTHAM PARK BARNET HERTS EN5 4SB
2012-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-08-28AR0128/08/12 FULL LIST
2012-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WILLIAM SMART / 25/06/2012
2012-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-10-07AR0128/08/11 FULL LIST
2011-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-09-01AR0128/08/10 FULL LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WILLIAM SMART / 01/07/2010
2010-09-01CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLA JULIE FOSTER / 01/07/2010
2010-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-26SH0102/10/09 STATEMENT OF CAPITAL GBP 150488
2009-10-21AR0128/08/09 FULL LIST
2009-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-07MISCNC INC
2009-10-07RES04NC INC ALREADY ADJUSTED
2009-01-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-01-16288bAPPOINTMENT TERMINATED SECRETARY NIGEL SMART
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR JAMES BROWN
2009-01-16288aSECRETARY APPOINTED NICOLA JULIE FOSTER
2008-09-03363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-04-23RES04GBP NC 1600/101600 11/04/2008
2008-04-23123NC INC ALREADY ADJUSTED 11/04/08
2008-04-2388(2)AD 11/04/08 GBP SI 49000@1=49000 GBP IC 1600/50600
2008-04-04395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2008-04-01395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2008-03-17287REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 1-3 LEONARD STREET LONDON EC2A 4AQ
2008-03-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-03363aRETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS
2007-09-26288bDIRECTOR RESIGNED
2007-09-26288bDIRECTOR RESIGNED
2007-09-22395PARTICULARS OF MORTGAGE/CHARGE
2007-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-21288bDIRECTOR RESIGNED
2007-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-02363aRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2006-11-02288cDIRECTOR'S PARTICULARS CHANGED
2006-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-10-27363aRETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2005-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-11-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-11-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-24MEM/ARTSARTICLES OF ASSOCIATION
2004-11-24122£ NC 1000000/1600 10/11/04
2004-11-24288aNEW DIRECTOR APPOINTED
2004-11-24288aNEW DIRECTOR APPOINTED
2004-11-24MEM/ARTSARTICLES OF ASSOCIATION
2004-11-24RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-11-24RES12VARYING SHARE RIGHTS AND NAMES
2004-11-2488(2)RAD 10/11/04--------- £ SI 999@1=999 £ IC 1/1000
2004-11-2488(2)RAD 10/11/04--------- £ SI 600@1=600 £ IC 1000/1600
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EVOLUTION DIRECT MARKETING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2018-08-27
Meetings of Creditors2018-08-07
Appointment of Liquidators2018-08-03
Fines / Sanctions
No fines or sanctions have been issued against EVOLUTION DIRECT MARKETING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2013-02-07 Satisfied WROTHAM PARK SETTLED ESTATES
DEBENTURE 2012-10-02 Satisfied LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2012-08-31 Satisfied WROTHAM PARK SETTLED ESTATES
RENT DEPOSIT DEED 2012-03-09 Satisfied WROTHAM PARK SETTLED ESTATES
RENT DEPOSIT DEED 2009-01-29 Satisfied WROTHAM PARK SETTLED ESTATES
RENT DEPOSIT DEED 2008-03-12 Satisfied ROBERT MICHAEL JULIAN WENTWORTH BYNG AND WROTHAM PARK SETTLED ESTATES
DEBENTURE 2007-09-04 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2004-11-10 Satisfied SCOTT GREGORY ROIX
FIXED AND FLOATING CHARGE 2004-11-10 Satisfied MCINTYRE & DODD MARKETING LIMITED
Creditors
Creditors Due Within One Year 2012-01-01 £ 574,335

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

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 DIRECT MARKETING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 150,488
Cash Bank In Hand 2012-01-01 £ 3,717
Current Assets 2012-01-01 £ 391,176
Debtors 2012-01-01 £ 387,459
Fixed Assets 2012-01-01 £ 311,106
Shareholder Funds 2012-01-01 £ 127,947
Tangible Fixed Assets 2012-01-01 £ 87,907

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EVOLUTION DIRECT MARKETING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EVOLUTION DIRECT MARKETING LIMITED
Trademarks
We have not found any records of EVOLUTION DIRECT MARKETING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVOLUTION DIRECT MARKETING 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 (82990 - Other business support service activities n.e.c.) as EVOLUTION DIRECT MARKETING LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EVOLUTION DIRECT MARKETING 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 TypeMeetings of Creditors
Defending partyEVOLUTION DIRECT MARKETING LIMITEDEvent Date2018-08-02
Date of meeting:24 July 2018. Time of meeting: 10:15 am. NOTICE IS HEREBY GIVEN pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016, that a virtual meeting of the creditors of the above named Company will be held on the date and time specified in this notice for the purposes mentioned in Section 100 of the Insolvency Act 1986. The Insolvency Practitioners named below are qualified to act in this matter. A list of names and addresses of the Company's creditors may be inspected, free of charge, at the address given below, between 10.00am and 4.00pm on the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidators are to be remunerated, and the meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Creditors entitled to attend and vote at the virtual meeting may do so either in person or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 pm on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend, but still wishes to vote at the virtual meeting, they can ether nominate a person to attend on their behalf, or they may nominate the Chairman of the virtual meeting, who will be a director of the Company, to vote on their behalf. Such creditors must still submit the proof of their claim by no later than 4 pm on the business day before the meeting but proxies will be accepted by the Chairman up to the commencement of the virtual meeting. For the purposes of voting, any secured creditors are required (unless they surrender their security) to lodge a statement with the Insolvency Practitioners prior to the Meeting, giving particulars of their security, the date when it was given and its assessed value. Creditors must deliver proof of their claim and their proxy using the details provided below. By Order of the Board Nigel Smart, Director Joint Insolvency Practitioner's Name and Address: Michael Solomons (IP No. 9043) of BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 020 7549 8050. : Joint Insolvency Practitioner's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 020 7549 8050. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEVOLUTION DIRECT MARKETING LIMITEDEvent Date2018-07-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVOLUTION DIRECT MARKETING 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 DIRECT MARKETING 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3