Background WavePink WaveYellow Wave

EVOLUTION FLOWERS LIMITED (04140601)

EVOLUTION FLOWERS LIMITED (04140601) is an active UK company. incorporated on 12 January 2001. with registered office in Wisbech. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EVOLUTION FLOWERS LIMITED has been registered for 25 years. Current directors include HARROD, Mark Anthony.

Company Number
04140601
Status
active
Type
ltd
Incorporated
12 January 2001
Age
25 years
Address
178 Gosmoor Lane, Wisbech, PE14 0EG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HARROD, Mark Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVOLUTION FLOWERS LIMITED

EVOLUTION FLOWERS LIMITED is an active company incorporated on 12 January 2001 with the registered office located in Wisbech. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EVOLUTION FLOWERS LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04140601

LTD Company

Age

25 Years

Incorporated 12 January 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

178 Gosmoor Lane Elm Wisbech, PE14 0EG,

Previous Addresses

Century House 1 the Lakes Northampton NN4 7HD England
From: 30 June 2023To: 5 July 2023
Peterbridge House 3 the Lakes Northampton NN4 7HB England
From: 31 October 2018To: 30 June 2023
178 Gosmoor Lane Elm Wisbech Cambridgeshire PE14 0EG
From: 27 November 2015To: 31 October 2018
Office Suite U19 South Fens Business Centre Fenton Way Chatteris Cambridgeshire PE16 6TT
From: 19 January 2015To: 27 November 2015
Westry Wisbech Road March Cambridgeshire PE15 0BA
From: 12 January 2001To: 19 January 2015
Timeline

3 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Nov 17
Director Left
Jan 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

HARROD, Mark Anthony

Active
Gosmoor Lane, WisbechPE14 0EG
Born January 1963
Director
Appointed 13 Apr 2007

ANDERSON, Richard James

Resigned
High Trees House, StamfordPE9 4QA
Secretary
Appointed 04 Jun 2008
Resigned 21 Nov 2017

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 12 Jan 2001
Resigned 12 Jan 2001

HARTE, Glen Philip

Resigned
1 The Sycamores, SpaldingPE11 2UD
Secretary
Appointed 01 Sept 2003
Resigned 04 Jun 2008

HUGGETT, Christopher

Resigned
15 Beckett Drive, SpaldingPE11 1GQ
Secretary
Appointed 12 Jan 2001
Resigned 14 Jan 2004

ANDERSON, Richard James

Resigned
High Trees House, StamfordPE9 4QA
Born June 1972
Director
Appointed 13 Apr 2007
Resigned 21 Nov 2017

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 12 Jan 2001
Resigned 12 Jan 2001

HUGGETT, Christopher

Resigned
Gosmoor Lane, WisbechPE14 0EG
Born January 1972
Director
Appointed 12 Jan 2001
Resigned 16 Jan 2026

LEWIS, Scott Ashley

Resigned
The Park, SpaldingPE11 4UJ
Born March 1972
Director
Appointed 12 Jan 2001
Resigned 13 Apr 2007

Persons with significant control

1

Commerce Road, PeterboroughPE2 6LR

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
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Micro Entity
20 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
4 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2017
TM02Termination of Secretary
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Change Person Director Company With Change Date
26 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Dormant
13 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Change Person Director Company With Change Date
5 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Small
11 January 2013
AAAnnual Accounts
Accounts With Accounts Type Small
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Accounts With Accounts Type Full
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Accounts With Accounts Type Full
8 May 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
30 March 2009
353353
Legacy
2 July 2008
288cChange of Particulars
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
363aAnnual Return
Legacy
19 June 2007
122122
Resolution
19 June 2007
RESOLUTIONSResolutions
Legacy
13 June 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Small
16 May 2007
AAAnnual Accounts
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Miscellaneous
3 May 2007
MISCMISC
Legacy
25 April 2007
225Change of Accounting Reference Date
Legacy
25 April 2007
287Change of Registered Office
Legacy
16 January 2007
363aAnnual Return
Legacy
16 January 2007
288cChange of Particulars
Accounts With Accounts Type Small
3 August 2006
AAAnnual Accounts
Accounts With Accounts Type Small
20 January 2006
AAAnnual Accounts
Legacy
12 January 2006
363aAnnual Return
Legacy
13 June 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Small
18 January 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
15 November 2004
288cChange of Particulars
Legacy
15 September 2004
288cChange of Particulars
Accounts With Accounts Type Small
22 January 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Legacy
5 September 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 2002
AAAnnual Accounts
Legacy
9 October 2002
395Particulars of Mortgage or Charge
Legacy
16 May 2002
287Change of Registered Office
Legacy
29 January 2002
363sAnnual Return (shuttle)
Legacy
5 July 2001
225Change of Accounting Reference Date
Legacy
19 March 2001
88(2)R88(2)R
Legacy
13 March 2001
395Particulars of Mortgage or Charge
Legacy
30 January 2001
288bResignation of Director or Secretary
Legacy
30 January 2001
288bResignation of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
287Change of Registered Office
Incorporation Company
12 January 2001
NEWINCIncorporation