Background WavePink WaveYellow Wave

E-VOLUTION CUTTING LTD (10581822)

E-VOLUTION CUTTING LTD (10581822) is an active UK company. incorporated on 24 January 2017. with registered office in Wolverhampton. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). E-VOLUTION CUTTING LTD has been registered for 9 years. Current directors include O'DWYER, David John.

Company Number
10581822
Status
active
Type
ltd
Incorporated
24 January 2017
Age
9 years
Address
Unit 4 Legg Brothers Industrial Estate, Wolverhampton, WV4 6JT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
O'DWYER, David John
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E-VOLUTION CUTTING LTD

E-VOLUTION CUTTING LTD is an active company incorporated on 24 January 2017 with the registered office located in Wolverhampton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). E-VOLUTION CUTTING LTD was registered 9 years ago.(SIC: 25990)

Status

active

Active since 9 years ago

Company No

10581822

LTD Company

Age

9 Years

Incorporated 24 January 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 6 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Unit 4 Legg Brothers Industrial Estate Ettingshall Wolverhampton, WV4 6JT,

Previous Addresses

2 Cherrybrook Drive Penkridge Stafford ST19 5EA England
From: 6 February 2018To: 22 June 2023
The Tube & Steel Centre Lowley Road Launceston Cornwall PL15 7PY United Kingdom
From: 24 January 2017To: 6 February 2018
Timeline

4 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jan 17
Owner Exit
Mar 22
Director Left
Jun 23
Director Joined
Jun 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

O'DWYER, David John

Active
Legg Brothers Industrial Estate, WolverhamptonWV4 6JT
Born May 1967
Director
Appointed 20 Jun 2023

COOPER, Adrian Leslie

Resigned
Legg Brothers Industrial Estate, WolverhamptonWV4 6JT
Born May 1965
Director
Appointed 24 Jan 2017
Resigned 20 Jun 2023

Persons with significant control

2

1 Active
1 Ceased
Cherrybrook Drive, PenkridgeST19 5EA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jan 2017
Ceased 01 Apr 2021

Alan Smith

Active
Legg Brothers Industrial Estate, WolverhamptonWV4 6JT
Born December 1940

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Jan 2017
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 March 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
6 February 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 February 2018
AD01Change of Registered Office Address
Incorporation Company
24 January 2017
NEWINCIncorporation