Background WavePink WaveYellow Wave

EVOLUTION FASTENERS (UK) LIMITED (04042865)

EVOLUTION FASTENERS (UK) LIMITED (04042865) is an active UK company. incorporated on 25 July 2000. with registered office in Borehamwood. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of wood, construction materials and sanitary equipment. EVOLUTION FASTENERS (UK) LIMITED has been registered for 25 years. Current directors include KEISNER, Michael Anthony, LEUNG, Ka Cheuk, MURPHY, Ryan, Eur Ing.

Company Number
04042865
Status
active
Type
ltd
Incorporated
25 July 2000
Age
25 years
Address
Suite 1b, 1 Oaks Court, Borehamwood, WD6 1GS
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of wood, construction materials and sanitary equipment
Directors
KEISNER, Michael Anthony, LEUNG, Ka Cheuk, MURPHY, Ryan, Eur Ing
SIC Codes
46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVOLUTION FASTENERS (UK) LIMITED

EVOLUTION FASTENERS (UK) LIMITED is an active company incorporated on 25 July 2000 with the registered office located in Borehamwood. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of wood, construction materials and sanitary equipment. EVOLUTION FASTENERS (UK) LIMITED was registered 25 years ago.(SIC: 46730)

Status

active

Active since 25 years ago

Company No

04042865

LTD Company

Age

25 Years

Incorporated 25 July 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Suite 1b, 1 Oaks Court Warwick Road Borehamwood, WD6 1GS,

Previous Addresses

Suite 1B, 1 Oaks Court, Warwick Road Borehamwood Hertfordshire WD6 1GS
From: 25 August 2015To: 25 August 2015
Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD
From: 25 July 2011To: 25 August 2015
Elstree Business Centre Elstree Way Borehamwood Herts WD6 1RX
From: 25 July 2000To: 25 July 2011
Timeline

16 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Funding Round
Mar 11
Funding Round
Aug 15
Loan Secured
Dec 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Nov 20
Funding Round
Nov 20
Owner Exit
Aug 21
Loan Secured
Jan 23
Loan Secured
Mar 23
Loan Cleared
Oct 25
Loan Cleared
Oct 25
3
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

LEE, Paula

Active
26 Willow Way, RadlettWD7 8DX
Secretary
Appointed 25 Jul 2000

KEISNER, Michael Anthony

Active
Warwick Road, BorehamwoodWD6 1GS
Born May 1954
Director
Appointed 25 Jul 2000

LEUNG, Ka Cheuk

Active
Warwick Road, BorehamwoodWD6 1GS
Born March 1980
Director
Appointed 13 Aug 2019

MURPHY, Ryan, Eur Ing

Active
Warwick Road, BorehamwoodWD6 1GS
Born December 1987
Director
Appointed 13 Aug 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Jul 2000
Resigned 25 Jul 2000

ALFORD, Andrew David

Resigned
39 Ashley Drive, PennHP10 8BQ
Born December 1965
Director
Appointed 25 Jul 2000
Resigned 02 Nov 2020

Persons with significant control

2

1 Active
1 Ceased
Oaks Court, BorehamwoodWD6 1GS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2020

Mr Michael Anthony Keisner

Ceased
Warwick Road, BorehamwoodWD6 1GS
Born May 1954

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Jul 2016
Ceased 02 Nov 2020
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
31 August 2021
SH10Notice of Particulars of Variation
Resolution
27 August 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
19 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Resolution
9 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
4 November 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2019
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
30 January 2019
MR05Certification of Charge
Mortgage Satisfy Charge Full
30 January 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 August 2015
AD01Change of Registered Office Address
Capital Allotment Shares
17 August 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 July 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
23 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
25 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 June 2011
AAAnnual Accounts
Capital Allotment Shares
8 March 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 March 2011
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 March 2011
SH10Notice of Particulars of Variation
Resolution
8 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 September 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
17 April 2008
88(3)88(3)
Legacy
16 April 2008
88(2)Return of Allotment of Shares
Legacy
10 April 2008
123Notice of Increase in Nominal Capital
Resolution
10 April 2008
RESOLUTIONSResolutions
Legacy
12 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 July 2007
AAAnnual Accounts
Legacy
14 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2006
AAAnnual Accounts
Legacy
4 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
1 September 2005
363sAnnual Return (shuttle)
Legacy
17 June 2005
395Particulars of Mortgage or Charge
Legacy
13 June 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 November 2004
AAAnnual Accounts
Legacy
30 September 2004
88(3)88(3)
Legacy
30 September 2004
88(2)R88(2)R
Legacy
23 August 2004
363sAnnual Return (shuttle)
Legacy
21 April 2004
225Change of Accounting Reference Date
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2003
AAAnnual Accounts
Legacy
7 October 2002
363aAnnual Return
Legacy
27 September 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 May 2002
AAAnnual Accounts
Legacy
12 April 2002
225Change of Accounting Reference Date
Legacy
18 October 2001
363aAnnual Return
Legacy
13 July 2001
395Particulars of Mortgage or Charge
Miscellaneous
15 February 2001
MISCMISC
Legacy
21 September 2000
88(2)R88(2)R
Legacy
28 July 2000
288bResignation of Director or Secretary
Incorporation Company
25 July 2000
NEWINCIncorporation