Background WavePink WaveYellow Wave

EVOLVE ENERGY SUPPLY LIMITED (09523024)

EVOLVE ENERGY SUPPLY LIMITED (09523024) is an active UK company. incorporated on 1 April 2015. with registered office in Lytham St. Annes. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. EVOLVE ENERGY SUPPLY LIMITED has been registered for 10 years. Current directors include ABBOTT, Michael Edward, ELLIS, Thomas David, JONES, Christopher Michael and 1 others.

Company Number
09523024
Status
active
Type
ltd
Incorporated
1 April 2015
Age
10 years
Address
Jubilee House, Lytham St. Annes, FY8 5FT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
ABBOTT, Michael Edward, ELLIS, Thomas David, JONES, Christopher Michael, PRIESTLEY, Dale Russell Shaun
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVOLVE ENERGY SUPPLY LIMITED

EVOLVE ENERGY SUPPLY LIMITED is an active company incorporated on 1 April 2015 with the registered office located in Lytham St. Annes. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. EVOLVE ENERGY SUPPLY LIMITED was registered 10 years ago.(SIC: 35140)

Status

active

Active since 10 years ago

Company No

09523024

LTD Company

Age

10 Years

Incorporated 1 April 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

BUSINESS POWER AND GAS LIMITED
From: 27 November 2015To: 8 October 2024
CYCLONE ENERGY SUPPLY LIMITED
From: 1 April 2015To: 27 November 2015
Contact
Address

Jubilee House East Beach Lytham St. Annes, FY8 5FT,

Previous Addresses

St Annes Buildings 349 Clifton Drive North Lytham St Annes Lancs FY8 2NA
From: 30 November 2015To: 17 October 2016
349 Clifton Drive North Lytham St. Annes Lancashire FY8 2NA England
From: 27 November 2015To: 30 November 2015
Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE England
From: 7 September 2015To: 27 November 2015
Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN England
From: 1 April 2015To: 7 September 2015
Timeline

18 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Feb 16
Director Joined
Apr 19
Funding Round
Jul 19
Owner Exit
Feb 20
Director Joined
May 20
Director Left
May 20
Loan Secured
Sept 20
New Owner
Oct 21
Owner Exit
Dec 22
Loan Secured
Dec 23
Loan Cleared
Sept 24
Loan Secured
Oct 24
Loan Secured
Feb 26
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ABBOTT, Michael Edward

Active
East Beach, Lytham St. AnnesFY8 5FT
Born July 1967
Director
Appointed 20 May 2020

ELLIS, Thomas David

Active
East Beach, Lytham St. AnnesFY8 5FT
Born February 1980
Director
Appointed 24 Feb 2016

JONES, Christopher Michael

Active
East Beach, Lytham St. AnnesFY8 5FT
Born December 1963
Director
Appointed 27 Nov 2015

PRIESTLEY, Dale Russell Shaun

Active
East Beach, Lytham St. AnnesFY8 5FT
Born November 1967
Director
Appointed 27 Nov 2015

GOSLING, Steven Paul

Resigned
Library Road, ChorleyPR6 7EN
Secretary
Appointed 01 Apr 2015
Resigned 27 Nov 2015

ABBOTT, Michael Edward

Resigned
East Beach, Lytham St. AnnesFY8 5FT
Born August 1967
Director
Appointed 16 Apr 2019
Resigned 20 May 2020

GOSLING, Steven Paul

Resigned
Library Road, ChorleyPR6 7EN
Born August 1967
Director
Appointed 01 Apr 2015
Resigned 27 Nov 2015

HIRST, Matthew Christopher

Resigned
Library Road, ChorleyPR6 7EN
Born June 1977
Director
Appointed 01 Apr 2015
Resigned 27 Nov 2015

Persons with significant control

3

1 Active
2 Ceased

Mr Dale Russell Shaun Priestley

Active
East Beach, Lytham St. AnnesFY8 5FT
Born November 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2021
Douglas, Isle Of ManIM99 1HP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2019
Ceased 09 Dec 2022
East Beach, Lytham St. AnnesFY8 5FT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Oct 2019
Fundings
Financials
Latest Activities

Filing History

57

Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Memorandum Articles
19 October 2024
MAMA
Resolution
19 October 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 October 2024
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 October 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Second Filing Capital Allotment Shares
29 June 2020
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Notification Of A Person With Significant Control
12 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Capital Allotment Shares
25 July 2019
SH01Allotment of Shares
Resolution
24 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
5 October 2017
AAMDAAMD
Accounts With Accounts Type Micro Entity
30 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Certificate Change Of Name Company
27 November 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 November 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Incorporation Company
1 April 2015
NEWINCIncorporation