Background WavePink WaveYellow Wave

EVOLUTO AUTOMOBILI LIMITED (11857655)

EVOLUTO AUTOMOBILI LIMITED (11857655) is an active UK company. incorporated on 4 March 2019. with registered office in Coventry. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. EVOLUTO AUTOMOBILI LIMITED has been registered for 7 years. Current directors include MACEY, Jonathan James, MCDERMOTT, Darren George, MUIR, Iain Campbell.

Company Number
11857655
Status
active
Type
ltd
Incorporated
4 March 2019
Age
7 years
Address
13-13a Westwood Way, Coventry, CV4 8HS
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
MACEY, Jonathan James, MCDERMOTT, Darren George, MUIR, Iain Campbell
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVOLUTO AUTOMOBILI LIMITED

EVOLUTO AUTOMOBILI LIMITED is an active company incorporated on 4 March 2019 with the registered office located in Coventry. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. EVOLUTO AUTOMOBILI LIMITED was registered 7 years ago.(SIC: 45200)

Status

active

Active since 7 years ago

Company No

11857655

LTD Company

Age

7 Years

Incorporated 4 March 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

13-13a Westwood Way Westwood Business Park Coventry, CV4 8HS,

Previous Addresses

, Sovereign House Millennium Way, Aycliffe Business Park, Newton Aycliffe, DL5 6AR, England
From: 1 March 2023To: 9 October 2025
, Unit 1 Millennium Way, Aycliffe Business Park, Newton Aycliffe, DL5 6AR, England
From: 18 March 2022To: 1 March 2023
, 1 Swan Wood Park Gun Hill, Horam, East Sussex, TN21 0LL, United Kingdom
From: 4 March 2019To: 18 March 2022
Timeline

22 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
Owner Exit
Aug 20
New Owner
Mar 22
Owner Exit
Mar 22
Funding Round
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Nov 25
Owner Exit
Jan 26
Director Left
Feb 26
1
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MACEY, Jonathan James

Active
Westwood Way, CoventryCV4 8HS
Born April 1973
Director
Appointed 21 Nov 2023

MCDERMOTT, Darren George

Active
Westwood Way, CoventryCV4 8HS
Born February 1973
Director
Appointed 13 Oct 2021

MUIR, Iain Campbell

Active
Westwood Way, CoventryCV4 8HS
Born June 1979
Director
Appointed 13 Oct 2021

BANKS, James Michael

Resigned
Westwood Way, CoventryCV4 8HS
Born October 1977
Director
Appointed 13 Oct 2021
Resigned 01 Nov 2025

DAVIS, Callum

Resigned
Millennium Way, Newton AycliffeDL5 6AR
Born June 1990
Director
Appointed 04 Mar 2019
Resigned 13 Nov 2023

LONG, Alex

Resigned
Millennium Way, Newton AycliffeDL5 6AR
Born December 1982
Director
Appointed 13 Oct 2021
Resigned 13 Nov 2023

MCDERMOTT, Jason Daniel

Resigned
Millennium Way, Newton AycliffeDL5 6AR
Born December 1974
Director
Appointed 01 Mar 2023
Resigned 13 Nov 2023

MCDERMOTT, William Michael

Resigned
Millennium Way, Newton AycliffeDL5 6AR
Born November 1977
Director
Appointed 01 Mar 2023
Resigned 13 Nov 2023

PATTERSON, Neil Rowland

Resigned
Millennium Way, Newton AycliffeDL5 6AR
Born January 1969
Director
Appointed 13 Oct 2021
Resigned 13 Nov 2023

WALKER, James William

Resigned
Westwood Way, CoventryCV4 8HS
Born April 1986
Director
Appointed 01 Mar 2023
Resigned 02 Feb 2026

Persons with significant control

4

1 Active
3 Ceased
Tweed Place, PerthPH1 1TJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jan 2026

Mr Darren George Mcdermott

Ceased
Westwood Way, CoventryCV4 8HS
Born February 1973

Nature of Control

Voting rights 50 to 75 percent
Notified 13 Oct 2021
Ceased 01 Jan 2026
Gun Hill, HoramTN21 0LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Apr 2019
Ceased 13 Oct 2021

Mr Callum Davis

Ceased
Gun Hill, HoramTN21 0LL
Born June 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2019
Ceased 18 Apr 2019
Fundings
Financials
Latest Activities

Filing History

48

Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Statement Of Companys Objects
24 March 2022
CC04CC04
Statement Of Companys Objects
24 March 2022
CC04CC04
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
18 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
18 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 August 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 April 2020
CH01Change of Director Details
Incorporation Company
4 March 2019
NEWINCIncorporation