Background WavePink WaveYellow Wave

EVOLUTION (STAFFORDSHIRE) LIMITED (10190782)

EVOLUTION (STAFFORDSHIRE) LIMITED (10190782) is an active UK company. incorporated on 20 May 2016. with registered office in Stoke On Trent. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EVOLUTION (STAFFORDSHIRE) LIMITED has been registered for 9 years. Current directors include HEATH, Lee Nathan, HEATH, Roy, HEATH, Scott Daniel.

Company Number
10190782
Status
active
Type
ltd
Incorporated
20 May 2016
Age
9 years
Address
Dunwood House Dunnocksfold House, Stoke On Trent, ST7 2TW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HEATH, Lee Nathan, HEATH, Roy, HEATH, Scott Daniel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVOLUTION (STAFFORDSHIRE) LIMITED

EVOLUTION (STAFFORDSHIRE) LIMITED is an active company incorporated on 20 May 2016 with the registered office located in Stoke On Trent. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EVOLUTION (STAFFORDSHIRE) LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10190782

LTD Company

Age

9 Years

Incorporated 20 May 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Dunwood House Dunnocksfold House Alsager Stoke On Trent, ST7 2TW,

Timeline

21 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Nov 17
Loan Secured
Nov 18
Loan Secured
Apr 19
Loan Secured
Dec 20
Loan Secured
Feb 23
New Owner
Mar 24
Loan Secured
Jun 25
Loan Secured
Jun 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
New Owner
Oct 25
New Owner
Oct 25
Loan Secured
Nov 25
Loan Secured
Dec 25
Loan Secured
Feb 26
0
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CORDEN, Ryan Zac

Active
Dunnocksfold House, Stoke On TrentST7 2TW
Secretary
Appointed 25 Aug 2020

HEATH, Lee Nathan

Active
Dunnocksfold House, Stoke On TrentST7 2TW
Born November 1976
Director
Appointed 16 Jun 2016

HEATH, Roy

Active
Brampton Road, NewcastleST5 0RF
Born May 1951
Director
Appointed 16 Jun 2016

HEATH, Scott Daniel

Active
Dunnocksfold House, Stoke On TrentST7 2TW
Born February 1981
Director
Appointed 20 May 2016

HEATH, Gillian Barbara

Resigned
Brampton Road, NewcastleST5 0RF
Secretary
Appointed 16 Jun 2016
Resigned 25 Aug 2020

Persons with significant control

4

1 Active
3 Ceased
Dunnocksfold Road, Stoke On TrentST7 2TW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Mar 2025

Mr Scott Daniel Heath

Ceased
Festival Way, Stoke On TrentST1 5SQ
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 04 Apr 2024
Ceased 25 Mar 2025

Mr Lee Nathan Heath

Ceased
Dunnocksfold Road, Stoke-On-TrentST7 2TW
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 04 Apr 2024
Ceased 25 Mar 2025

Mrs Gillian Barbara Heath

Ceased
Dunnocksfold House, Stoke On TrentST7 2TW
Born August 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Mar 2024
Ceased 04 Apr 2024
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
4 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 October 2025
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 March 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 March 2024
PSC09Update to PSC Statements
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2020
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
25 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
23 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Incorporation Company
20 May 2016
NEWINCIncorporation