Evolved Digital Marketing Ltd NEWCASTLE UPON TYNE


Founded in 2014, Evolved Digital Marketing, classified under reg no. 09161250 is an active company. Currently registered at Gainsborough House NE1 6AE, Newcastle Upon Tyne the company has been in the business for ten years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022.

The firm has 3 directors, namely Thomas E., David W. and Ian M.. Of them, Ian M. has been with the company the longest, being appointed on 5 August 2014 and Thomas E. has been with the company for the least time - from 4 June 2018. As of 18 April 2024, our data shows no information about any ex officers on these positions.

Evolved Digital Marketing Ltd Address / Contact

Office Address Gainsborough House
Office Address2 34-40 Grey St
Town Newcastle Upon Tyne
Post code NE1 6AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09161250
Date of Incorporation Tue, 5th Aug 2014
Industry Information technology consultancy activities
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (43 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Thomas E.

Position: Director

Appointed: 04 June 2018

David W.

Position: Director

Appointed: 07 October 2014

Ian M.

Position: Director

Appointed: 05 August 2014

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats researched, there is Ian M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is David W. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

David W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth23 870110 403      
Balance Sheet
Cash Bank On Hand 131 765265 324199 087391 3941 023 6551 955 5282 399 628
Current Assets44 958220 662429 764434 535688 0351 550 4472 587 9253 210 531
Debtors14 67288 897164 440235 448296 641526 792632 397810 903
Net Assets Liabilities 110 403286 239267 106405 534980 7131 967 1982 727 096
Other Debtors  1 3962 11919 6164 2854 2854 285
Property Plant Equipment 11 45223 40926 08725 67523 08381 54787 160
Cash Bank In Hand30 286131 765      
Net Assets Liabilities Including Pension Asset Liability23 870110 403      
Tangible Fixed Assets6 98211 453      
Reserves/Capital
Called Up Share Capital200200      
Profit Loss Account Reserve23 670110 203      
Shareholder Funds23 870110 403      
Other
Accumulated Depreciation Impairment Property Plant Equipment 4 12510 79624 09139 94756 72475 529107 310
Additions Other Than Through Business Combinations Property Plant Equipment  18 62815 97315 44414 18577 46137 394
Amounts Owed To Related Parties 29 7789 91945 05552 26046 99832 99838 817
Average Number Employees During Period 5112128334155
Creditors 120 434163 561189 888304 310588 431684 160628 937
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -192 
Disposals Property Plant Equipment      -192 
Fixed Assets7 99512 46624 42127 09926 68723 08381 547166 360
Future Minimum Lease Payments Under Non-cancellable Operating Leases      533 068431 969
Increase From Depreciation Charge For Year Property Plant Equipment  6 67113 29515 85616 77718 99731 781
Intangible Assets       79 200
Intangible Assets Gross Cost      99 20079 200
Investments Fixed Assets1 0131 0131 0121 0121 012   
Investments In Subsidiaries 1 0121 0121 0121 012-1 012  
Minimum Operating Lease Payments Recognised As Expense      8 883106 604
Net Current Assets Liabilities15 875100 227266 203244 647383 725962 0161 903 7652 581 594
Nominal Value Allotted Share Capital     203203203
Number Shares Issued Fully Paid     203203203
Other Creditors 51 88580 14056 12274 477224 442323 367303 906
Ownership Interest In Subsidiary Percent 100100100100100100100
Par Value Share11    11
Payments To Related Parties 24 07123 04235 01315 1254 296  
Prepayments     33 80862 39189 333
Property Plant Equipment Gross Cost 15 57734 20550 17865 62279 807157 076194 470
Provisions For Liabilities Balance Sheet Subtotal 2 2904 3854 6404 8784 38618 11420 858
Taxation Social Security Payable 38 77173 50288 422151 192260 002252 390226 854
Total Assets Less Current Liabilities23 870112 693290 624271 746410 412985 0991 985 3122 747 954
Total Increase Decrease From Revaluations Intangible Assets       -20 000
Trade Creditors Trade Payables   28926 38156 98975 40559 360
Trade Debtors Trade Receivables 88 898163 044233 329277 025488 699565 721717 285
Creditors Due Within One Year29 083120 435      
Number Shares Allotted200200      
Provisions For Liabilities Charges 2 290      
Share Capital Allotted Called Up Paid200200      
Tangible Fixed Assets Additions7 3218 256      
Tangible Fixed Assets Cost Or Valuation7 32115 577      
Tangible Fixed Assets Depreciation3394 124      
Tangible Fixed Assets Depreciation Charged In Period3393 785      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 29th June 2023
filed on: 4th, July 2023
Free Download (3 pages)

Company search