EVO BUSINESS SUPPLIES LIMITED
Wholesale of other office machinery and equipment
EVO BUSINESS SUPPLIES LIMITED
Wholesale of other office machinery and equipment
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
Newland House Tuscany Way Normanton WF6 2TZ England
Office (Basingstoke)
11 Chequers Rd, Basingstoke RG21 7PU
Office (Sheffield)
1st Floor, 1 Europa Drive, Sheffield, S9 1XT
Office (Norwich)
St Crispin’s, Duke St, Norwich, NR3 1PD
Office (Lutterworth)
ADC, Harrier Parkway, Magna Park, Lutterworth, LE17 4XT
Telephone
0114 256 6000Website
evo-group.co.ukCredit Report
Discover EVO BUSINESS SUPPLIES LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£1.40M
Net Assets
-£2.50M
Total Liabilities
£172.20M
Turnover
£503.70M
Employees
2015
Debt Ratio
101%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 11 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Andrew Peter Gale | Director | Active |
| Jonathan Ian Maxted | Director | Active |
| Jonathan Maxted | Secretary | Active |
Persons with Significant Control
Persons with Significant Control (1)
Evo International Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Endless Llp
Ceased 21 Mar 2025
Endless Iii (gp) Lp
Ceased 21 Mar 2025
Endless Iii General Partner Llp
Ceased 22 Dec 2020
Endless Ii Gp Llp
Ceased 22 Dec 2020
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 24 Sept 2025 | Mortgage | Mortgage Satisfy Charge Full | View(1 page) |
| 24 Sept 2025 | Mortgage | Mortgage Satisfy Charge Full | View(1 page) |
| 24 Sept 2025 | Mortgage | Mortgage Satisfy Charge Full | View(1 page) |
| 24 Sept 2025 | Mortgage | Mortgage Satisfy Charge Full | View(1 page) |
| 23 Jul 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | View(1 page) |
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Mortgage Satisfy Charge Full
4 months ago on 24 Sept 2025
Mortgage Satisfy Charge Full
4 months ago on 24 Sept 2025
Mortgage Satisfy Charge Full
4 months ago on 24 Sept 2025
Mortgage Satisfy Charge Full
4 months ago on 24 Sept 2025
Change Registered Office Address Company With Date Old Address New Address
6 months ago on 23 Jul 2025