Background WavePink WaveYellow Wave

EVO GROUP SERVICES LIMITED (06257099)

EVO GROUP SERVICES LIMITED (06257099) is an active UK company. incorporated on 23 May 2007. with registered office in Normanton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EVO GROUP SERVICES LIMITED has been registered for 18 years. Current directors include GALE, Andrew Peter, MAXTED, Jonathan Ian.

Company Number
06257099
Status
active
Type
ltd
Incorporated
23 May 2007
Age
18 years
Address
Newland House, Normanton, WF6 2TZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GALE, Andrew Peter, MAXTED, Jonathan Ian
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVO GROUP SERVICES LIMITED

EVO GROUP SERVICES LIMITED is an active company incorporated on 23 May 2007 with the registered office located in Normanton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EVO GROUP SERVICES LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06257099

LTD Company

Age

18 Years

Incorporated 23 May 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

VASANTA GROUP LIMITED
From: 7 August 2009To: 28 March 2018
MATINI ACQUISITIONS 3 LIMITED
From: 23 May 2007To: 7 August 2009
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: 23 May 2007To: 25 August 2020
Timeline

45 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Nov 10
Director Joined
Nov 10
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Director Left
Apr 16
Director Joined
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Loan Secured
Dec 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Director Left
Dec 22
Director Joined
Jan 23
Loan Secured
Oct 23
Loan Cleared
Apr 24
Loan Secured
Mar 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

MAXTED, Jonathan

Active
Tuscany Way, NormantonWF6 2TZ
Secretary
Appointed 30 Jun 2020

GALE, Andrew Peter

Active
Tuscany Way, NormantonWF6 2TZ
Born January 1970
Director
Appointed 31 Oct 2010

MAXTED, Jonathan Ian

Active
1 Europa Drive, SheffieldS9 1XT
Born September 1975
Director
Appointed 01 Jan 2023

GALE, Andrew Peter

Resigned
K House, Europa LinkS9 1XU
Secretary
Appointed 31 Oct 2010
Resigned 24 Jun 2014

JOHNSTON, Wilfred Mark

Resigned
K House, Europa LinkS9 1XU
Secretary
Appointed 30 May 2007
Resigned 15 Nov 2010

MENDELSÖHN, Lorna Kathleen

Resigned
K House, Europa LinkS9 1XU
Secretary
Appointed 24 Jun 2014
Resigned 30 Jun 2020

TAYLOR WESSING SECRETARIES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate secretary
Appointed 23 May 2007
Resigned 30 May 2007

BALDREY, Robert Rolph

Resigned
Sheffield Business Park, SheffieldS9 1XU
Born April 1964
Director
Appointed 24 Jun 2010
Resigned 13 Apr 2016

BARCLAY, Alan

Resigned
K House, Europa LinkS9 1XU
Born March 1957
Director
Appointed 22 Oct 2009
Resigned 24 Jun 2010

HAWORTH, Stephen

Resigned
1 Europa Drive, SheffieldS9 1XT
Born February 1970
Director
Appointed 13 Apr 2016
Resigned 12 Dec 2022

JOHNSTON, Wilfred Mark

Resigned
Dalebrook House, ChesterfieldS42 7DD
Born December 1958
Director
Appointed 30 May 2007
Resigned 31 Oct 2010

MARTIN, Richard Joseph Fitzgerald

Resigned
Brook Farm, Bury St EdmundsIP30 9AQ
Born September 1957
Director
Appointed 30 May 2007
Resigned 06 Oct 2009

ROBINSON, Bruce

Resigned
2 Invicta Cottages, St. AlbansAL4 0QW
Born June 1955
Director
Appointed 30 May 2007
Resigned 04 Apr 2008

HUNTSMOOR LIMITED

Resigned
Carmelite 50 Victoria Embankment, LondonEC4Y 0DX
Corporate director
Appointed 23 May 2007
Resigned 30 May 2007

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate director
Appointed 23 May 2007
Resigned 30 May 2007

Persons with significant control

5

1 Active
4 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 24 Sept 2018
Sheffield Airport Business Park, Europa Link, SheffieldS9 1XU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Sept 2018
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 24 Sept 2018
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 24 Sept 2018
Whitehall Quay, LeedsLS1 4BF

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 24 Sept 2018
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2025
AAAnnual Accounts
Legacy
3 October 2025
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
24 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2025
MR04Satisfaction of Charge
Legacy
20 September 2025
PARENT_ACCPARENT_ACC
Legacy
20 September 2025
AGREEMENT2AGREEMENT2
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
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2024
AAAnnual Accounts
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Legacy
16 October 2024
GUARANTEE2GUARANTEE2
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Legacy
6 October 2024
AGREEMENT2AGREEMENT2
Legacy
6 October 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2023
AAAnnual Accounts
Legacy
17 November 2023
PARENT_ACCPARENT_ACC
Legacy
17 November 2023
AGREEMENT2AGREEMENT2
Legacy
17 November 2023
GUARANTEE2GUARANTEE2
Legacy
26 October 2023
GUARANTEE2GUARANTEE2
Legacy
26 October 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Resolution
18 March 2021
RESOLUTIONSResolutions
Memorandum Articles
18 March 2021
MAMA
Resolution
8 February 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
29 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
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
Cessation Of A Person With Significant Control
23 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Resolution
28 March 2018
RESOLUTIONSResolutions
Change Of Name Notice
28 March 2018
CONNOTConfirmation Statement Notification
Resolution
21 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Mortgage Satisfy Charge Full
11 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 June 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Legacy
5 October 2012
MG01MG01
Legacy
5 October 2012
MG01MG01
Legacy
5 October 2012
MG01MG01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Legacy
24 August 2011
MG01MG01
Legacy
18 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Appoint Person Secretary Company With Name
25 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
24 February 2011
TM02Termination of Secretary
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
5 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
29 October 2009
AP01Appointment of Director
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Certificate Change Of Name Company
5 August 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 August 2009
395Particulars of Mortgage or Charge
Legacy
3 August 2009
395Particulars of Mortgage or Charge
Legacy
3 August 2009
395Particulars of Mortgage or Charge
Resolution
29 July 2009
RESOLUTIONSResolutions
Legacy
28 July 2009
395Particulars of Mortgage or Charge
Legacy
25 July 2009
395Particulars of Mortgage or Charge
Legacy
25 July 2009
395Particulars of Mortgage or Charge
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Full
23 September 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Legacy
24 April 2008
288bResignation of Director or Secretary
Resolution
19 July 2007
RESOLUTIONSResolutions
Resolution
19 July 2007
RESOLUTIONSResolutions
Resolution
19 July 2007
RESOLUTIONSResolutions
Legacy
19 July 2007
225Change of Accounting Reference Date
Legacy
19 July 2007
287Change of Registered Office
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
395Particulars of Mortgage or Charge
Legacy
26 June 2007
395Particulars of Mortgage or Charge
Legacy
23 June 2007
395Particulars of Mortgage or Charge
Incorporation Company
23 May 2007
NEWINCIncorporation