Background WavePink WaveYellow Wave

EVOLUTION COVE (PLYMOUTH) LTD (08303860)

EVOLUTION COVE (PLYMOUTH) LTD (08303860) is an active UK company. incorporated on 22 November 2012. with registered office in Clyst St Mary. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. EVOLUTION COVE (PLYMOUTH) LTD has been registered for 13 years. Current directors include EDWORTHY, Mark David.

Company Number
08303860
Status
active
Type
ltd
Incorporated
22 November 2012
Age
13 years
Address
Winslade House, Clyst St Mary, EX5 1FY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
EDWORTHY, Mark David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVOLUTION COVE (PLYMOUTH) LTD

EVOLUTION COVE (PLYMOUTH) LTD is an active company incorporated on 22 November 2012 with the registered office located in Clyst St Mary. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. EVOLUTION COVE (PLYMOUTH) LTD was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08303860

LTD Company

Age

13 Years

Incorporated 22 November 2012

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 23 September 2025 (7 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

8 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

Winslade House Winslade Drive Clyst St Mary, EX5 1FY,

Previous Addresses

Dean Clarke House Southernhay East Exeter Devon EX1 1AP United Kingdom
From: 26 July 2018To: 16 June 2022
Plymouth Block Management Ltd Queen Anne Battery Plymouth PL4 0LP England
From: 11 September 2017To: 26 July 2018
Dean Clarke House Southernhay East Exeter EX1 1AP
From: 26 August 2015To: 11 September 2017
C/O Property Links Block Management 70 Hill Park Crescent Plymouth PL4 8JW England
From: 14 July 2015To: 26 August 2015
C/O Harold Duckworth & Co Ca 41 Houndiscombe Road Plymouth PL4 6EX England
From: 23 June 2015To: 14 July 2015
C/O Property Links 104 North Hill Plymouth PL4 8HW
From: 16 May 2014To: 23 June 2015
Unit 6 Deben Way Melton Woodbridge Suffolk IP12 1RS
From: 22 November 2012To: 16 May 2014
Timeline

17 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Oct 13
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Director Left
Sept 22
Director Left
Sept 22
Loan Cleared
Mar 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

EDWORTHY, Mark David

Active
Winslade Drive, Clyst St MaryEX5 1FY
Born October 1969
Director
Appointed 13 Sept 2013

CHRISTIE, Mark

Resigned
Houndiscombe Road, PlymouthPL4 6EX
Secretary
Appointed 07 Feb 2013
Resigned 01 Jun 2015

EDWORTHY, Carol Anne

Resigned
55 Ipswich Road, WoodbridgeIP12 4BT
Born December 1967
Director
Appointed 22 Nov 2012
Resigned 23 Nov 2012

TISHLER, Darryl Scott

Resigned
Gwendolen Avenue, LondonSW15 6EP
Born December 1970
Director
Appointed 22 Nov 2012
Resigned 15 Sept 2022

TURNER, Michelle Jane Maria

Resigned
Creeting St Peter, StowmarketIP14 5BP
Born September 1966
Director
Appointed 22 Nov 2012
Resigned 23 Nov 2012

TURNER, Neil James Kenward, Dr

Resigned
Winslade Drive, Clyst St MaryEX5 1FY
Born February 1968
Director
Appointed 23 Nov 2012
Resigned 15 Sept 2022

Persons with significant control

1

Creeting St Peter, StowmarketIP14 5BP

Nature of Control

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

Filing History

71

Dissolution Voluntary Strike Off Suspended
17 March 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
17 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 February 2026
DS01DS01
Confirmation Statement With Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 March 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 March 2018
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 January 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
11 September 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
3 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
1 June 2017
AAAnnual Accounts
Gazette Notice Compulsory
9 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Change Person Director Company With Change Date
11 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 August 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 July 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 June 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 June 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 May 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
17 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 February 2013
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
26 February 2013
AA01Change of Accounting Reference Date
Legacy
14 February 2013
MG01MG01
Legacy
14 February 2013
MG01MG01
Legacy
14 February 2013
MG01MG01
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Incorporation Company
22 November 2012
NEWINCIncorporation