Background WavePink WaveYellow Wave

EVOLUTION MONEY LIMITED (06987852)

EVOLUTION MONEY LIMITED (06987852) is an active UK company. incorporated on 11 August 2009. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. EVOLUTION MONEY LIMITED has been registered for 16 years. Current directors include BRILUS, Stephen Philip, DALY, Steven Jonathan, MONTGOMERY, Mathew James and 1 others.

Company Number
06987852
Status
active
Type
ltd
Incorporated
11 August 2009
Age
16 years
Address
9 Portland Street, Manchester, M1 3BE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
BRILUS, Stephen Philip, DALY, Steven Jonathan, MONTGOMERY, Mathew James, PENDER, Kerriann
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVOLUTION MONEY LIMITED

EVOLUTION MONEY LIMITED is an active company incorporated on 11 August 2009 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. EVOLUTION MONEY LIMITED was registered 16 years ago.(SIC: 70221)

Status

active

Active since 16 years ago

Company No

06987852

LTD Company

Age

16 Years

Incorporated 11 August 2009

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: Medium Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

ESCAPE FINANCIAL SERVICES LIMITED
From: 11 August 2009To: 18 July 2012
Contact
Address

9 Portland Street Manchester, M1 3BE,

Previous Addresses

, 8 st. John Street, Manchester, M3 4DU
From: 23 August 2012To: 1 April 2020
, C/O Millbank Edge Llp, St Andrews House 62 Bridge Street, Manchester, M3 3BW
From: 12 May 2011To: 23 August 2012
, C/O Roberts & Partners, 129 Deansgate, Manchester, M3 3WR
From: 13 May 2010To: 12 May 2011
, C/O Millbank Edge Llp 10Th Floor, 3 Hardman Street, Spinningfields, Manchester, M3 3HR
From: 11 August 2009To: 13 May 2010
Timeline

20 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Aug 09
Director Left
Dec 09
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Funding Round
Feb 13
Director Joined
Apr 13
Loan Secured
May 13
Loan Secured
May 14
Loan Secured
Nov 15
Director Joined
Feb 16
Loan Secured
Sept 16
Director Joined
Oct 20
Director Left
Dec 20
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Director Joined
Mar 24
Director Left
Nov 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BRILUS, Stephen Philip

Active
Portland Street, ManchesterM1 3BE
Born November 1968
Director
Appointed 17 Jul 2012

DALY, Steven Jonathan

Active
Portland Street, ManchesterM1 3BE
Born March 1984
Director
Appointed 18 Mar 2024

MONTGOMERY, Mathew James

Active
Portland Street, ManchesterM1 3BE
Born January 1980
Director
Appointed 17 Jul 2012

PENDER, Kerriann

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

BRENNAN, Jaqueline Marie

Resigned
Williams Street, BoltonBL3 1LQ
Born August 1968
Director
Appointed 12 Aug 2009
Resigned 05 Nov 2009

GUVENC, Benjamin Bulent

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

ROBERTS, Ian David

Resigned
Church Lane, StockportSK6 6DE
Born April 1964
Director
Appointed 11 Aug 2009
Resigned 12 Aug 2009

RUSSEL-FISHER, Robin John

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

WRIGHT, Stephen Joseph

Resigned
57 Whitle Road, StockportSK12 4EH
Born March 1963
Director
Appointed 12 Aug 2009
Resigned 17 Jul 2012

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

75

Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 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
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 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
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2020
AD01Change of Registered Office Address
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
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
19 July 2019
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
19 July 2019
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
19 July 2019
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
19 July 2019
MR05Certification of Charge
Accounts With Accounts Type Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Accounts With Accounts Type Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 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
5 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
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
24 August 2015
AR01AR01
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
21 May 2014
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
14 October 2013
RP04RP04
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Change Account Reference Date Company Current Extended
30 May 2013
AA01Change of Accounting Reference Date
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
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Capital Allotment Shares
1 March 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
1 March 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
1 March 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
23 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Certificate Change Of Name Company
18 July 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
12 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
13 May 2010
AD01Change of Registered Office Address
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
288aAppointment of Director or Secretary
Incorporation Company
11 August 2009
NEWINCIncorporation