EQUITY EVOLUTION LTD
Other letting and operating of own or leased real estate
EQUITY EVOLUTION LTD
Other letting and operating of own or leased real estate
Contact & Details
Contact
Registered Address
2nd Floor 272 London Road Wallington Surrey SM6 7DJ
Full company profile for EQUITY EVOLUTION LTD (04681850), an active company based in Wallington, United Kingdom. Incorporated 28 Feb 2003. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2023)
Cash in Bank
N/A
Net Assets
£93.23k
Total Liabilities
£770.05k
Turnover
N/A
Employees
1
Debt Ratio
89%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Grahame Robert Purvis | Director | United Kingdom | United Kingdom | 23 Feb 2007 | Active |
| Nigel David Cook | Director | British | United Kingdom | 28 Feb 2003 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (4)
Debbie Evelyn Cook
British
- Significant Influence Or Control
Nigel David Cook
British
- Ownership Of Shares 25 To 50 Percent
Grahame Robert Purvis
British
- Ownership Of Shares 25 To 50 Percent
Mr Grahame Robert Purvis
British
- Ownership Of Shares 25 To 50 Percent
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
130 Jessie Road, Southsea (PO4 0EW) PORTSMOUTH | Freehold | £196,000 | 19 Sept 2007 |
58 Grayshott Road, Southsea (PO4 8AH) PORTSMOUTH | Freehold | £160,000 | 18 Jan 2007 |
295 Fawcett Road, Southsea (PO4 0LB) PORTSMOUTH | Freehold | £176,000 | 15 Dec 2006 |
70 Telephone Road, Southsea (PO4 0AY) PORTSMOUTH | Freehold | £145,000 | 8 Dec 2006 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 23 Dec 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 17 Oct 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 31 Mar 2025 | Accounts | Annual accounts made up to 30 Mar 2024 | |
| 19 Mar 2025 | Confirmation Statement | Confirmation statement made on 28 Feb 2025 with no updates | |
| 19 Mar 2025 | Officers | Change Corporate Secretary Company With Change Date |
Annual accounts made up to 31 Mar 2025
Change Registered Office Address Company With Date Old Address New Address
Annual accounts made up to 30 Mar 2024
Confirmation statement made on 28 Feb 2025 with no updates
Change Corporate Secretary Company With Change Date
Recent Activity
Latest Activity
Annual accounts made up to 31 Mar 2025
4 months ago on 23 Dec 2025
Change Registered Office Address Company With Date Old Address New Address
7 months ago on 17 Oct 2025
Annual accounts made up to 30 Mar 2024
1 years ago on 31 Mar 2025
Confirmation statement made on 28 Feb 2025 with no updates
1 years ago on 19 Mar 2025
Change Corporate Secretary Company With Change Date
1 years ago on 19 Mar 2025
