Background WavePink WaveYellow Wave

EVOLUTION LOANS LIMITED (06803955)

EVOLUTION LOANS LIMITED (06803955) is an active UK company. incorporated on 28 January 2009. with registered office in Chesterfield. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. EVOLUTION LOANS LIMITED has been registered for 17 years. Current directors include HANSON, Matthew James, PORTER, Tim Revell, STREETS, Lee David.

Company Number
06803955
Status
active
Type
ltd
Incorporated
28 January 2009
Age
17 years
Address
Thompson Close, Chesterfield, S41 9AZ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HANSON, Matthew James, PORTER, Tim Revell, STREETS, Lee David
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVOLUTION LOANS LIMITED

EVOLUTION LOANS LIMITED is an active company incorporated on 28 January 2009 with the registered office located in Chesterfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. EVOLUTION LOANS LIMITED was registered 17 years ago.(SIC: 64999)

Status

active

Active since 17 years ago

Company No

06803955

LTD Company

Age

17 Years

Incorporated 28 January 2009

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Thompson Close Whittington Moor Chesterfield, S41 9AZ,

Timeline

26 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jan 09
Funding Round
Feb 13
Loan Secured
Jul 13
Loan Secured
Jun 14
Loan Secured
Mar 17
Loan Secured
Aug 18
Loan Cleared
Feb 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Joined
Apr 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Dec 23
Director Joined
Mar 25
Director Left
Jul 25
1
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HANSON, Matthew James

Active
Whittington Moor, ChesterfieldS41 9AZ
Born November 1983
Director
Appointed 28 Mar 2025

PORTER, Tim Revell

Active
Whittington Moor, ChesterfieldS41 9AZ
Born June 1965
Director
Appointed 01 Dec 2023

STREETS, Lee David

Active
Nottingham Road, MansfieldNG18 1BN
Born May 1974
Director
Appointed 28 Jan 2009

LEVINE, Jeremy David

Resigned
Nottingham Road, MansfieldNG18 1BN
Secretary
Appointed 28 Jan 2009
Resigned 01 Oct 2023

COVERDALE, Christopher John Lister

Resigned
Whittington Moor, ChesterfieldS41 9AZ
Born August 1974
Director
Appointed 25 Jun 2019
Resigned 19 Sept 2023

KAYE, Kevin Richard

Resigned
Whittington Moor, ChesterfieldS41 9AZ
Born June 1969
Director
Appointed 02 Apr 2019
Resigned 11 Jul 2025

LEVINE, Jeremy David

Resigned
Nottingham Road, MansfieldNG18 1BN
Born February 1969
Director
Appointed 28 Jan 2009
Resigned 19 Sept 2023

PORTER, Tim Revell

Resigned
Whittington Moor, ChesterfieldS41 9AZ
Born June 1965
Director
Appointed 25 Jun 2019
Resigned 19 Sept 2023

WELLER, Steve

Resigned
Whittington Moor, ChesterfieldS41 9AZ
Born December 1972
Director
Appointed 25 Jun 2019
Resigned 19 Sept 2023

Persons with significant control

4

1 Active
3 Ceased
Thompson Close, ChesterfieldS41 9AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2019

Mr Christopher John Lister Coverdale

Ceased
Nottingham Road, MansfieldNG18 1BN
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Apr 2019

Mr Jeremy David Levine

Ceased
Nottingham Road, MansfieldNG18 1BN
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Apr 2019

Mr Lee David Streets

Ceased
Nottingham Road, MansfieldNG18 1BN
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Apr 2019
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 October 2023
TM02Termination of Secretary
Resolution
3 October 2023
RESOLUTIONSResolutions
Memorandum Articles
3 October 2023
MAMA
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
14 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
28 January 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Resolution
30 April 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
12 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2018
MR01Registration of a Charge
Change To A Person With Significant Control
7 February 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number
25 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
26 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Capital Allotment Shares
4 February 2013
SH01Allotment of Shares
Legacy
30 August 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Change Account Reference Date Company Current Shortened
25 May 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 May 2011
AAAnnual Accounts
Legacy
4 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Legacy
14 May 2009
395Particulars of Mortgage or Charge
Incorporation Company
28 January 2009
NEWINCIncorporation