Background WavePink WaveYellow Wave

EVOLUTION TRAVEL NETWORK LIMITED (07132168)

EVOLUTION TRAVEL NETWORK LIMITED (07132168) is an active UK company. incorporated on 21 January 2010. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EVOLUTION TRAVEL NETWORK LIMITED has been registered for 16 years. Current directors include KORN, David Paul.

Company Number
07132168
Status
active
Type
ltd
Incorporated
21 January 2010
Age
16 years
Address
9 Kerry Street, Leeds, LS18 4AW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KORN, David Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVOLUTION TRAVEL NETWORK LIMITED

EVOLUTION TRAVEL NETWORK LIMITED is an active company incorporated on 21 January 2010 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EVOLUTION TRAVEL NETWORK LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07132168

LTD Company

Age

16 Years

Incorporated 21 January 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 April 2026 (Just now)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 28 April 2027
For period ending 14 April 2027
Contact
Address

9 Kerry Street Horsforth Leeds, LS18 4AW,

Previous Addresses

Level 5a Maple House 149 Tottenham Court Road London W1T 7NF United Kingdom
From: 6 June 2024To: 9 July 2024
37 Warren Street London W1T 6AD
From: 21 January 2010To: 6 June 2024
Timeline

3 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jan 10
Owner Exit
Feb 24
Owner Exit
Feb 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KORN, David Paul

Active
Kerry Street, LeedsLS18 4AW
Born April 1959
Director
Appointed 21 Jan 2010

WARREN STREET REGISTRARS LIMITED

Resigned
Maple House, LondonW1T 7NF
Corporate secretary
Appointed 21 Jan 2010
Resigned 04 Jul 2024

Persons with significant control

3

1 Active
2 Ceased
Maple House, LondonW1T 7NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jan 2018

Ms Mioara Dragomir

Ceased
Warren Street, LondonW1T 6AD
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Jan 2018

Mr Luca Baldisserotto

Ceased
Warren Street, LondonW1T 6AD
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Jan 2018
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
17 April 2026
CS01Confirmation Statement
Legacy
17 February 2026
PARENT_ACCPARENT_ACC
Legacy
13 January 2026
GUARANTEE2GUARANTEE2
Legacy
13 January 2026
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 July 2024
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
21 June 2024
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
6 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
8 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
6 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
6 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Legacy
13 May 2019
RP04CS01RP04CS01
Legacy
22 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Change Account Reference Date Company Current Shortened
17 February 2010
AA01Change of Accounting Reference Date
Incorporation Company
21 January 2010
NEWINCIncorporation