Background WavePink WaveYellow Wave

EVOLUTION FASTENERS (HOLDINGS) LIMITED (12808011)

EVOLUTION FASTENERS (HOLDINGS) LIMITED (12808011) is an active UK company. incorporated on 12 August 2020. with registered office in Borehamwood. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of wood, construction materials and sanitary equipment and 1 other business activities. EVOLUTION FASTENERS (HOLDINGS) LIMITED has been registered for 5 years. Current directors include KEISNER, Michael Anthony, LEUNG, Ka Cheuk.

Company Number
12808011
Status
active
Type
ltd
Incorporated
12 August 2020
Age
5 years
Address
One Oaks Court, Borehamwood, WD6 1GS
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of wood, construction materials and sanitary equipment
Directors
KEISNER, Michael Anthony, LEUNG, Ka Cheuk
SIC Codes
46730, 46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVOLUTION FASTENERS (HOLDINGS) LIMITED

EVOLUTION FASTENERS (HOLDINGS) LIMITED is an active company incorporated on 12 August 2020 with the registered office located in Borehamwood. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of wood, construction materials and sanitary equipment and 1 other business activity. EVOLUTION FASTENERS (HOLDINGS) LIMITED was registered 5 years ago.(SIC: 46730, 46740)

Status

active

Active since 5 years ago

Company No

12808011

LTD Company

Age

5 Years

Incorporated 12 August 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 April 2026 (Just now)
Submitted on 15 April 2026 (Just now)

Next Due

Due by 20 April 2027
For period ending 6 April 2027
Contact
Address

One Oaks Court Warwick Road Borehamwood, WD6 1GS,

Timeline

13 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Nov 20
Funding Round
Nov 20
Funding Round
Apr 22
Capital Reduction
Jun 24
Share Buyback
Jun 24
Director Joined
Jul 24
Capital Reduction
Aug 24
Share Buyback
Aug 24
Capital Reduction
Dec 24
Share Buyback
Dec 24
Director Left
Mar 26
Funding Round
Mar 26
9
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LEE, Paula

Active
Willow Way, RadlettWD7 8DX
Secretary
Appointed 12 Aug 2020

KEISNER, Michael Anthony

Active
Oaks Court, BorehamwoodWD6 1GS
Born May 1954
Director
Appointed 12 Aug 2020

LEUNG, Ka Cheuk

Active
Oaks Court, BorehamwoodWD6 1GS
Born March 1980
Director
Appointed 02 Nov 2020

KEISNER, Nicholas

Resigned
6 Kirkvale Court, Newton MearnsG77 5HD
Born May 1987
Director
Appointed 01 Aug 2024
Resigned 05 Mar 2026

Persons with significant control

1

Mr Michael Anthony Keisner

Active
Oaks Court, BorehamwoodWD6 1GS
Born May 1954

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 12 Aug 2020
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
15 April 2026
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2026
PSC04Change of PSC Details
Resolution
8 April 2026
RESOLUTIONSResolutions
Capital Allotment Shares
25 March 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Accounts With Accounts Type Group
27 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Capital Cancellation Shares
3 December 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 December 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
18 November 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
28 August 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 August 2024
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Capital Cancellation Shares
7 June 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 June 2024
SH03Return of Purchase of Own Shares
Resolution
22 April 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Capital Allotment Shares
6 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
13 December 2021
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
31 August 2021
SH10Notice of Particulars of Variation
Resolution
27 August 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Memorandum Articles
26 April 2021
MAMA
Resolution
26 April 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
5 January 2021
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
1 December 2020
AA01Change of Accounting Reference Date
Memorandum Articles
9 November 2020
MAMA
Resolution
9 November 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Capital Allotment Shares
4 November 2020
SH01Allotment of Shares
Incorporation Company
12 August 2020
NEWINCIncorporation