Background WavePink WaveYellow Wave

EVOLUTION LENDING LIMITED (06113307)

EVOLUTION LENDING LIMITED (06113307) is an active UK company. incorporated on 19 February 2007. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. EVOLUTION LENDING LIMITED has been registered for 19 years. Current directors include BRILUS, Stephen Philip, DALY, Steven Jonathan, MONTGOMERY, Mathew James and 1 others.

Company Number
06113307
Status
active
Type
ltd
Incorporated
19 February 2007
Age
19 years
Address
9 Portland Street, Manchester, M1 3BE
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
BRILUS, Stephen Philip, DALY, Steven Jonathan, MONTGOMERY, Mathew James, PENDER, Kerriann
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVOLUTION LENDING LIMITED

EVOLUTION LENDING LIMITED is an active company incorporated on 19 February 2007 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. EVOLUTION LENDING LIMITED was registered 19 years ago.(SIC: 64921)

Status

active

Active since 19 years ago

Company No

06113307

LTD Company

Age

19 Years

Incorporated 19 February 2007

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 8 September 2025 (7 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

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

EVOLUTION BANKING LIMITED
From: 31 May 2007To: 5 January 2016
BEALAW (MAN) 37 LIMITED
From: 19 February 2007To: 31 May 2007
Contact
Address

9 Portland Street Manchester, M1 3BE,

Previous Addresses

8 st John Street Manchester M3 4DU
From: 17 September 2010To: 1 April 2020
City Wharf New Bailey Street Manchester Lancashire M3 5ER
From: 19 February 2007To: 17 September 2010
Timeline

28 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Jul 12
Director Joined
Apr 13
Loan Secured
May 13
Loan Cleared
May 13
Loan Secured
May 14
Loan Secured
Nov 15
Director Joined
Feb 16
Loan Secured
Sept 16
Loan Secured
Apr 17
Loan Secured
Jul 19
Director Joined
Oct 20
Loan Secured
Oct 20
Director Left
Dec 20
Loan Secured
Sept 21
Loan Secured
Jul 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Director Joined
Apr 24
Director Left
Nov 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BRILUS, Stephen Philip

Active
Portland Street, ManchesterM1 3BE
Born November 1968
Director
Appointed 30 Aug 2011

DALY, Steven Jonathan

Active
Portland Street, ManchesterM1 3BE
Born March 1984
Director
Appointed 29 Apr 2024

MONTGOMERY, Mathew James

Active
Portland Street, ManchesterM1 3BE
Born January 1980
Director
Appointed 30 Aug 2011

PENDER, Kerriann

Active
St John Street, ManchesterM3 4DU
Born August 1979
Director
Appointed 22 Feb 2016

NICHOLSON, Paul

Resigned
St John Street, ManchesterM3 4DU
Secretary
Appointed 20 Aug 2007
Resigned 17 Jul 2012

BEACH SECRETARIES LIMITED

Resigned
St Ann's House, ManchesterM2 7LP
Corporate secretary
Appointed 19 Feb 2007
Resigned 24 Sept 2007

GUVENC, Benjamin Bulent

Resigned
Portland Street, ManchesterM1 3BE
Born June 1985
Director
Appointed 01 Oct 2020
Resigned 11 Oct 2025

O'NEILL, Terence James

Resigned
St John Street, ManchesterM3 4DU
Born December 1966
Director
Appointed 20 Aug 2007
Resigned 17 Jul 2012

RUSSEL-FISHER, Robin John

Resigned
Portland Street, ManchesterM1 3BE
Born May 1958
Director
Appointed 15 Apr 2013
Resigned 30 Oct 2020

CROFT NOMINEES LIMITED

Resigned
St Ann's House, ManchesterM2 7LP
Corporate director
Appointed 19 Feb 2007
Resigned 24 Sept 2007

Persons with significant control

1

St. John Street, ManchesterM3 4DU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
6 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2020
CH01Change of Director Details
Change Account Reference Date Company Current Extended
19 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Certificate Change Of Name Company
5 January 2016
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
21 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Mortgage Satisfy Charge Full
8 May 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
2 May 2013
MR01Registration of a Charge
Capital Name Of Class Of Shares
25 April 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
25 April 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Capital Name Of Class Of Shares
5 March 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
5 March 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Termination Secretary Company With Name
17 July 2012
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
23 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Legacy
17 September 2011
MG01MG01
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
2 March 2010
AR01AR01
Accounts With Accounts Type Dormant
5 January 2010
AAAnnual Accounts
Legacy
23 September 2009
287Change of Registered Office
Legacy
21 March 2009
363aAnnual Return
Legacy
21 January 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
29 December 2008
AAAnnual Accounts
Legacy
14 April 2008
363sAnnual Return (shuttle)
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
288bResignation of Director or Secretary
Legacy
28 September 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
31 May 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 February 2007
NEWINCIncorporation