EVOLUTION WATER SERVICES LTD.

Active Buckinghamshire

Water collection, treatment and supply

94 employees website.com
Environment, agriculture and waste Water collection, treatment and supply
E

EVOLUTION WATER SERVICES LTD.

Water collection, treatment and supply

Founded 17 May 1999 Active Buckinghamshire, United Kingdom 94 employees website.com
Environment, agriculture and waste Water collection, treatment and supply

Previous Company Names

EVOLUTION WATER TREATMENT LIMITED 17 May 1999 — 10 Jun 1999
Accounts Submitted 9 Oct 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 15 May 2025 Next due 15 May 2026 2 days overdue
Net assets £4M £481K 2024 year on year
Total assets £5M £225K 2024 year on year
Total Liabilities £1M £256K 2024 year on year
Charges 4
2 outstanding 2 satisfied

Contact & Details

Contact

Registered Address

Grenville Court, Britwell Road Burnham Buckinghamshire SL1 8DF

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for EVOLUTION WATER SERVICES LTD. (03771796), an active environment, agriculture and waste company based in Buckinghamshire, United Kingdom. Incorporated 17 May 1999. Water collection, treatment and supply. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2015–2024)

Cash in Bank

£1.17M

Increased by £242.60k (+26%)

Net Assets

£4.24M

Increased by £481.12k (+13%)

Total Liabilities

£1.14M

Decreased by £256.27k (-18%)

Turnover

N/A

Employees

94

Increased by 10 (+12%)

Debt Ratio

21%

Decreased by 6 (-22%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Paul ChapmanDirectorEnglishEngland4630 Jun 2025Active

Shareholders

Shareholders (4)

Ews Bidco Limited
100.0%
90
Paul Damian Mckenna
0.0%
0

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Ews Bidco Limited

United Kingdom

Active
Notified 1 Jun 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Paul Damian Mckenna

Ceased 1 Jun 2023

Ceased

Adam Robert Beattie

Ceased 1 Jun 2023

Ceased

Group Structure

Group Structure

TIC MIDCO LIMITED united kingdom
TIC PLEDGECO LIMITED united kingdom
TIC BIDCO LIMITED united kingdom
PUMA TOPCO LIMITED united kingdom
PUMA BIDCO LIMITED united kingdom
EWS BIDCO LIMITED united kingdom
EVOLUTION WATER SERVICES LTD. Current Company

Charges

Charges

2 outstanding 2 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
9 Oct 2025AccountsAnnual accounts made up to 31 Dec 2024
22 Jul 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
21 Jul 2025OfficersAppointment of Mr Paul Chapman as director on 30 Jun 2025
21 Jul 2025OfficersTermination of Robert Laszlo Rostas as director on 31 Dec 2024
21 Jul 2025OfficersTermination of Paul Barry as director on 31 Dec 2024
9 Oct 2025 Accounts

Annual accounts made up to 31 Dec 2024

22 Jul 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

21 Jul 2025 Officers

Appointment of Mr Paul Chapman as director on 30 Jun 2025

21 Jul 2025 Officers

Termination of Robert Laszlo Rostas as director on 31 Dec 2024

21 Jul 2025 Officers

Termination of Paul Barry as director on 31 Dec 2024

Recent Activity

Latest Activity

Annual accounts made up to 31 Dec 2024

7 months ago on 9 Oct 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

9 months ago on 22 Jul 2025

Appointment of Mr Paul Chapman as director on 30 Jun 2025

9 months ago on 21 Jul 2025

Termination of Robert Laszlo Rostas as director on 31 Dec 2024

9 months ago on 21 Jul 2025

Termination of Paul Barry as director on 31 Dec 2024

9 months ago on 21 Jul 2025