Company NameEvolution Insurance Solutions Limited
DirectorWilliam Timothy John Bidwell
Company StatusActive
Company Number06092127
CategoryPrivate Limited Company
Incorporation Date9 February 2007(17 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr William Timothy John Bidwell
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53a High Street
Saffron Walden
Essex
CB10 1AA
Secretary NameSarah Anne Bidwell
NationalityBritish
StatusCurrent
Appointed09 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address53a High Street
Saffron Walden
Essex
CB10 1AA

Contact

Websiteevo-insurance.com
Telephone0800 0432698
Telephone regionFreephone

Location

Registered Address53a High Street
Saffron Walden
Essex
CB10 1AA
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden

Shareholders

50k at £1Evolution Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,638,293
Gross Profit£634,022
Net Worth£188,128
Cash£92,514
Current Liabilities£129,036

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Filing History

31 August 2023Confirmation statement made on 30 August 2023 with updates (5 pages)
20 March 2023Full accounts made up to 30 June 2022 (27 pages)
22 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
24 February 2022Full accounts made up to 30 June 2021 (28 pages)
14 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
24 March 2021Full accounts made up to 30 June 2020 (29 pages)
22 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
15 December 2020Change of details for Mr Kenneth John Acott as a person with significant control on 15 December 2020 (2 pages)
21 February 2020Director's details changed for Mr William Timothy John Bidwell on 10 February 2020 (2 pages)
21 February 2020Confirmation statement made on 9 February 2020 with updates (3 pages)
21 February 2020Secretary's details changed for Sarah Anne Bidwell on 10 February 2020 (1 page)
7 January 2020Full accounts made up to 30 June 2019 (26 pages)
19 February 2019Full accounts made up to 30 June 2018 (26 pages)
14 February 2019Confirmation statement made on 9 February 2019 with updates (3 pages)
14 February 2019Notification of Kenneth John Acott as a person with significant control on 6 April 2016 (2 pages)
14 February 2019Notification of Patrick Anthony Tilley as a person with significant control on 6 April 2016 (2 pages)
28 February 2018Full accounts made up to 30 June 2017 (27 pages)
12 February 2018Confirmation statement made on 9 February 2018 with updates (3 pages)
6 March 2017Full accounts made up to 30 June 2016 (31 pages)
6 March 2017Full accounts made up to 30 June 2016 (31 pages)
16 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
13 February 2017Director's details changed for Mr William Timothy John Bidwell on 13 February 2017 (2 pages)
13 February 2017Secretary's details changed for Sarah Anne Bidwell on 13 February 2017 (1 page)
13 February 2017Director's details changed for Mr William Timothy John Bidwell on 13 February 2017 (2 pages)
13 February 2017Secretary's details changed for Sarah Anne Bidwell on 13 February 2017 (1 page)
13 February 2017Director's details changed for Mr William Timothy John Bidwell on 13 February 2017 (2 pages)
13 February 2017Director's details changed for Mr William Timothy John Bidwell on 13 February 2017 (2 pages)
12 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100,000
(4 pages)
12 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100,000
(4 pages)
11 February 2016Full accounts made up to 30 June 2015 (17 pages)
11 February 2016Full accounts made up to 30 June 2015 (17 pages)
10 February 2016Statement of capital following an allotment of shares on 23 February 2015
  • GBP 100,000
(3 pages)
10 February 2016Statement of capital following an allotment of shares on 23 February 2015
  • GBP 100,000
(3 pages)
23 March 2015Statement of capital on 23 March 2015
  • GBP 100,000
(4 pages)
23 March 2015Statement of capital on 23 March 2015
  • GBP 100,000
(4 pages)
5 March 2015Statement by Directors (1 page)
5 March 2015Resolutions
  • RES13 ‐ Reduce capital redemption reserve 24/02/2015
(1 page)
5 March 2015Solvency Statement dated 24/02/15 (1 page)
5 March 2015Solvency Statement dated 24/02/15 (1 page)
5 March 2015Statement of capital following an allotment of shares on 23 February 2015
  • GBP 100,000
(4 pages)
5 March 2015Statement by Directors (1 page)
5 March 2015Statement of capital following an allotment of shares on 23 February 2015
  • GBP 100,000
(4 pages)
23 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 50,000
(4 pages)
23 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 50,000
(4 pages)
23 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 50,000
(4 pages)
29 December 2014Full accounts made up to 30 June 2014 (17 pages)
29 December 2014Full accounts made up to 30 June 2014 (17 pages)
14 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 50,000
(4 pages)
14 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 50,000
(4 pages)
14 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 50,000
(4 pages)
15 October 2013Full accounts made up to 30 June 2013 (17 pages)
15 October 2013Full accounts made up to 30 June 2013 (17 pages)
22 March 2013Full accounts made up to 30 June 2012 (18 pages)
22 March 2013Full accounts made up to 30 June 2012 (18 pages)
19 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
1 March 2012Full accounts made up to 30 June 2011 (14 pages)
1 March 2012Full accounts made up to 30 June 2011 (14 pages)
5 August 2011Purchase of own shares. (3 pages)
5 August 2011Purchase of own shares. (3 pages)
3 August 2011Cancellation of shares. Statement of capital on 3 August 2011
  • GBP 50,000
(4 pages)
3 August 2011Cancellation of shares. Statement of capital on 3 August 2011
  • GBP 50,000
(4 pages)
3 August 2011Cancellation of shares. Statement of capital on 3 August 2011
  • GBP 50,000
(4 pages)
26 July 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 50,000
(3 pages)
26 July 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 50,000
(3 pages)
26 July 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 50,000
(3 pages)
22 June 2011Registered office address changed from Letchford House Headstone Lane Harrow Middlesex HA3 6PE on 22 June 2011 (1 page)
22 June 2011Registered office address changed from Letchford House Headstone Lane Harrow Middlesex HA3 6PE on 22 June 2011 (1 page)
24 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
26 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
29 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
13 May 2009Director's change of particulars / william bidwell / 10/02/2008 (1 page)
13 May 2009Return made up to 09/02/09; full list of members (3 pages)
13 May 2009Director's change of particulars / william bidwell / 10/02/2008 (1 page)
13 May 2009Return made up to 09/02/09; full list of members (3 pages)
22 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
22 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 May 2008Return made up to 08/03/08; full list of members (5 pages)
30 May 2008Return made up to 08/03/08; full list of members (5 pages)
10 March 2008Prev ext from 29/02/2008 to 30/06/2008 (1 page)
10 March 2008Prev ext from 29/02/2008 to 30/06/2008 (1 page)
12 November 2007Memorandum and Articles of Association (4 pages)
12 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2007Nc inc already adjusted 28/09/07 (1 page)
12 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2007Ad 28/09/07--------- £ si 69000@1=69000 £ ic 200/69200 (2 pages)
12 November 2007Nc inc already adjusted 28/09/07 (1 page)
12 November 2007Nc inc already adjusted 28/09/07 (1 page)
12 November 2007Nc inc already adjusted 28/09/07 (1 page)
12 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2007Memorandum and Articles of Association (4 pages)
12 November 2007Ad 28/09/07--------- £ si 69000@1=69000 £ ic 200/69200 (2 pages)
12 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2007Ad 28/09/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
12 November 2007Ad 28/09/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
7 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 October 2007Registered office changed on 26/10/07 from: saxbys farmhouse, purton end debden saffron walden essex CB11 3JT (1 page)
26 October 2007Registered office changed on 26/10/07 from: saxbys farmhouse, purton end debden saffron walden essex CB11 3JT (1 page)
14 June 2007Ad 09/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 June 2007Ad 09/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 February 2007Incorporation (13 pages)
9 February 2007Incorporation (13 pages)