Background WavePink WaveYellow Wave

EVO (PENSIONS) LIMITED (04043648)

EVO (PENSIONS) LIMITED (04043648) is an active UK company. incorporated on 26 July 2000. with registered office in Normanton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EVO (PENSIONS) LIMITED has been registered for 25 years. Current directors include GALE, Andrew Peter.

Company Number
04043648
Status
active
Type
ltd
Incorporated
26 July 2000
Age
25 years
Address
Newland House, Normanton, WF6 2TZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GALE, Andrew Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVO (PENSIONS) LIMITED

EVO (PENSIONS) LIMITED is an active company incorporated on 26 July 2000 with the registered office located in Normanton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EVO (PENSIONS) LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04043648

LTD Company

Age

25 Years

Incorporated 26 July 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

BANNER BUSINESS SUPPLIES (PENSIONS) LIMITED
From: 26 July 2000To: 28 March 2018
Contact
Address

Newland House Tuscany Way Normanton, WF6 2TZ,

Previous Addresses

Unit 1 Tuscany Way Normanton WF6 2TZ England
From: 22 July 2025To: 23 July 2025
1st Floor 1 Europa Drive Sheffield S9 1XT England
From: 25 August 2020To: 22 July 2025
K House Sheffield Business Park Europa Link Sheffield S9 1XU
From: 20 March 2015To: 25 August 2020
Saint Crispins House Duke Street Norwich Norfolk NR3 1PD
From: 26 July 2000To: 20 March 2015
Timeline

14 key events • 2000 - 2020

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Owner Exit
Jul 17
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Left
Jul 20
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

MAXTED, Jonathan

Active
Tuscany Way, NormantonWF6 2TZ
Secretary
Appointed 01 Apr 2021

GALE, Andrew Peter

Active
1 Europa Drive, SheffieldS9 1XT
Born January 1970
Director
Appointed 31 Oct 2014

CUNNINGHAM, Mark Andrew

Resigned
St Georges, Wicklewood
Secretary
Appointed 26 Jul 2000
Resigned 18 Sept 2008

GODDARD, Mark John

Resigned
Saint Crispins House, NorwichNR3 1PD
Secretary
Appointed 18 Sept 2008
Resigned 31 Oct 2014

MENDELSOHN, Lorna Kathleen

Resigned
Sheffield Business Park, SheffieldS9 1XU
Secretary
Appointed 31 Oct 2014
Resigned 30 Jun 2020

CUNNINGHAM, Mark Andrew

Resigned
St Georges, Wicklewood
Born February 1967
Director
Appointed 26 Jul 2000
Resigned 18 Sept 2008

GODDARD, Mark John

Resigned
Saint Crispins House, NorwichNR3 1PD
Born January 1970
Director
Appointed 18 Sept 2008
Resigned 31 Oct 2014

HARRINGTON, James Christopher

Resigned
48 Mayfield Road, Bury St EdmundsIP33 2QT
Born August 1949
Director
Appointed 18 Jan 2001
Resigned 06 Jun 2008

JONES, Christopher John Baird

Resigned
Saint Crispins House, NorwichNR3 1PD
Born May 1951
Director
Appointed 12 Jul 2001
Resigned 16 Jun 2014

MENDELSOHN, Lorna Kathleen

Resigned
Sheffield Business Park, SheffieldS9 1XU
Born July 1979
Director
Appointed 31 Oct 2014
Resigned 30 Jun 2020

ORR, David

Resigned
6 Seppings Way, NorwichNR13 5DF
Born December 1948
Director
Appointed 26 Jul 2000
Resigned 18 Jan 2001

PARDY, John

Resigned
16 Winnington Way, WokingGU21 3HL
Born August 1951
Director
Appointed 17 Jul 2008
Resigned 17 Nov 2014

PECK, Raymond Charles

Resigned
Springfield, BasingstokeRG26 5PZ
Born January 1957
Director
Appointed 18 Jan 2001
Resigned 01 Feb 2007

SHEALES, Jon

Resigned
Chantry Road, NorwichNR2 1RF
Born February 1965
Director
Appointed 18 Sept 2008
Resigned 31 May 2014

STREETLEY, Geoffrey William

Resigned
Reed Place Barn, ChainhurstTN12 9ST
Born July 1955
Director
Appointed 18 Jan 2001
Resigned 08 Apr 2009

Persons with significant control

6

1 Active
5 Ceased
Sheffield Business Park, Europa Link, SheffieldS9 1XU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2018
Sheffield Airport, SheffieldS9 1XU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Dec 2016
Ceased 26 Sept 2018
Lothian Road, Edinburgh

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 26 Sept 2018
Whitehall Quay, LeedsLS1 4BF

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 26 Sept 2018
Lothian Road, Edinburgh

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 26 Sept 2018
Sheffield Airport Business Park, SheffieldS9 1XU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 April 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 April 2018
AP03Appointment of Secretary
Resolution
28 March 2018
RESOLUTIONSResolutions
Change Of Name Notice
28 March 2018
CONNOTConfirmation Statement Notification
Resolution
21 March 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Dormant
12 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 November 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Dormant
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Dormant
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Dormant
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 July 2009
AAAnnual Accounts
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 August 2008
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 June 2007
AAAnnual Accounts
Legacy
2 February 2007
288bResignation of Director or Secretary
Legacy
8 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
10 May 2006
AAAnnual Accounts
Legacy
10 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 May 2005
AAAnnual Accounts
Legacy
26 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 July 2004
AAAnnual Accounts
Legacy
4 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 May 2003
AAAnnual Accounts
Legacy
13 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 June 2002
AAAnnual Accounts
Legacy
21 August 2001
363sAnnual Return (shuttle)
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Incorporation Company
26 July 2000
NEWINCIncorporation