CompanyTrack
E

EVOLVE FS LTD

Active Derby

Activities auxiliary to financial intermediation n.e.c.

76 employees Website
Financial services Activities auxiliary to financial intermediation n.e.c.
E

EVOLVE FS LTD

Activities auxiliary to financial intermediation n.e.c.

Founded 2 Apr 2009 Active Derby, United Kingdom 76 employees evolvefs.com
Financial services Activities auxiliary to financial intermediation n.e.c.
Accounts Submitted 6 Jan 2025
Confirmation Statement Submitted 8 Apr 2025
Net assets £226.19K £49.63K 2023 year on year
Total assets £783.69K £11.60K 2023 year on year
Total Liabilities £557.50K £38.03K 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Capital House Pride Place Pride Park Derby DE24 8QR United Kingdom

Office (Ipswich)

Unit 26, Brightwell Barns, Waldringfield Road, Brightwell, Ipswich IP10 0BJ

Credit Report

Discover EVOLVE FS LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£419.67k

Decreased by £82.31k (-16%)

Net Assets

£226.19k

Increased by £49.63k (+28%)

Total Liabilities

£557.50k

Decreased by £38.03k (-6%)

Turnover

N/A

Employees

76

Decreased by 17 (-18%)

Debt Ratio

71%

Decreased by 6 (-8%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 98 Shares £0.49 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
20 Jul 202198£0.49£0.005

Officers

Officers

4 active 1 resigned
Status
Benjamin David ThompsonDirectorBritishUnited Kingdom5619 Sept 2025Active
Emilie Nadia Marcelline Burgaud MccarthyDirectorFrenchUnited Kingdom4519 Sept 2025Active
Jason Robert BlundenDirectorBritishEngland552 Apr 2009Active
Peter Christopher Steven BrodnickiDirectorBritishUnited Kingdom6319 Sept 2025Active

Shareholders

Shareholders (4)

Mortgage Advice Bureau Limited
49.0%
1,91019 Apr 2022
Jason Robert Blunden
25.5%
99419 Apr 2022
Paul Caulfield
0.0%
019 Apr 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Mortgage Advice Bureau Limited

United Kingdom

Active
Notified 20 Jul 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Jason Robert Blunden

Ceased 19 Sept 2025

Ceased

Amanda Suzette Blunden

Ceased 19 Sept 2025

Ceased

Group Structure

Group Structure

MORTGAGE ADVICE BUREAU LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EVOLVE FS LTD Current Company
EVOLVE MORTGAGES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EVOLVE SPECIALIST LENDING SOLUTIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
1 Oct 2025OfficersAppointment of Mr Peter Christopher Steven Brodnicki as director on 2025-09-19View(2 pages)
1 Oct 2025OfficersAppointment of Ms Emilie Nadia Marcelline Burgaud Mccarthy as director on 2025-09-19View(2 pages)
1 Oct 2025Persons With Significant ControlCessation of Amanda Suzette Blunden as a person with significant control on 2025-09-19View(1 page)
1 Oct 2025Persons With Significant ControlCessation of Jason Robert Blunden as a person with significant control on 2025-09-19View(1 page)
1 Oct 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
1 Oct 2025 Officers

Appointment of Mr Peter Christopher Steven Brodnicki as director on 2025-09-19

1 Oct 2025 Officers

Appointment of Ms Emilie Nadia Marcelline Burgaud Mccarthy as director on 2025-09-19

1 Oct 2025 Persons With Significant Control

Cessation of Amanda Suzette Blunden as a person with significant control on 2025-09-19

1 Oct 2025 Persons With Significant Control

Cessation of Jason Robert Blunden as a person with significant control on 2025-09-19

1 Oct 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Appointment of Mr Peter Christopher Steven Brodnicki as director on 2025-09-19

4 months ago on 1 Oct 2025

Appointment of Ms Emilie Nadia Marcelline Burgaud Mccarthy as director on 2025-09-19

4 months ago on 1 Oct 2025

Cessation of Amanda Suzette Blunden as a person with significant control on 2025-09-19

4 months ago on 1 Oct 2025

Cessation of Jason Robert Blunden as a person with significant control on 2025-09-19

4 months ago on 1 Oct 2025

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 1 Oct 2025