Background WavePink WaveYellow Wave

EVO AUTOMOTIVE SOLUTIONS LIMITED (03695798)

EVO AUTOMOTIVE SOLUTIONS LIMITED (03695798) is an active UK company. incorporated on 15 January 1999. with registered office in Ampthill. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). EVO AUTOMOTIVE SOLUTIONS LIMITED has been registered for 27 years. Current directors include MADDISON, Julian William Edwin, TREACY, Daniel Finbarr.

Company Number
03695798
Status
active
Type
ltd
Incorporated
15 January 1999
Age
27 years
Address
1 Doolittle Yard, Ampthill, MK45 2NW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
MADDISON, Julian William Edwin, TREACY, Daniel Finbarr
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVO AUTOMOTIVE SOLUTIONS LIMITED

EVO AUTOMOTIVE SOLUTIONS LIMITED is an active company incorporated on 15 January 1999 with the registered office located in Ampthill. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). EVO AUTOMOTIVE SOLUTIONS LIMITED was registered 27 years ago.(SIC: 45310)

Status

active

Active since 27 years ago

Company No

03695798

LTD Company

Age

27 Years

Incorporated 15 January 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

1 Doolittle Yard Froghall Road Ampthill, MK45 2NW,

Previous Addresses

Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT England
From: 27 March 2017To: 28 September 2018
Witan Court 305 Upper Fourth Street Milton Keynes Buckinghamshire MK9 1EH
From: 1 April 2010To: 27 March 2017
York House 81 North Street Leighton Buzzard Bedfordshire LU7 1EL
From: 15 January 1999To: 1 April 2010
Timeline

3 key events • 1999 - 2019

Funding Officers Ownership
Company Founded
Jan 99
New Owner
Nov 19
Owner Exit
Nov 19
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MADDISON, Julian William Edwin

Active
The New House, OxfordOX1 5JJ
Secretary
Appointed 12 Jun 2000

MADDISON, Julian William Edwin

Active
The New House, OxfordOX1 5JJ
Born January 1970
Director
Appointed 15 Mar 2000

TREACY, Daniel Finbarr

Active
Magnolia Thatch Hollingdon, Leighton BuzzardLU7 0DN
Born September 1942
Director
Appointed 15 Jan 1999

GOURDEAU, Annette

Resigned
Magnolia Thatch Hollingdon, Leighton BuzzardLU7 0DN
Secretary
Appointed 15 Jan 1999
Resigned 12 Jun 2000

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 15 Jan 1999
Resigned 15 Jan 1999

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 15 Jan 1999
Resigned 15 Jan 1999

Persons with significant control

2

1 Active
1 Ceased

Mr Julian William Edwin Maddison

Active
Old Boars Hill, OxfordOX1 5JJ
Born January 1970

Nature of Control

Significant influence or control
Notified 11 Nov 2019
610 Nathan Road, Kowloon

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Nov 2019
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2010
AAAnnual Accounts
Legacy
28 July 2009
395Particulars of Mortgage or Charge
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 August 2007
AAAnnual Accounts
Legacy
30 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2006
AAAnnual Accounts
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
12 January 2006
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
10 August 2005
AAAnnual Accounts
Legacy
3 February 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
15 December 2004
AUDAUD
Accounts With Accounts Type Small
2 December 2004
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 2003
AAAnnual Accounts
Legacy
25 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 2002
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 July 2001
AAAnnual Accounts
Legacy
26 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 2000
AAAnnual Accounts
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
363sAnnual Return (shuttle)
Legacy
29 April 1999
88(2)R88(2)R
Legacy
27 April 1999
395Particulars of Mortgage or Charge
Legacy
24 February 1999
225Change of Accounting Reference Date
Legacy
22 January 1999
287Change of Registered Office
Legacy
22 January 1999
288bResignation of Director or Secretary
Legacy
22 January 1999
288bResignation of Director or Secretary
Legacy
22 January 1999
288aAppointment of Director or Secretary
Legacy
22 January 1999
288aAppointment of Director or Secretary
Incorporation Company
15 January 1999
NEWINCIncorporation