Evo Search And Selection Limited LONDON


Founded in 2016, Evo Search And Selection, classified under reg no. 10387296 is an active company. Currently registered at 11a Hillgate Place SW12 9ER, London the company has been in the business for eight years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30. Since 2016/11/01 Evo Search And Selection Limited is no longer carrying the name Hillgate Resourcing.

The firm has one director. Melanie M., appointed on 21 September 2016. There are currently no secretaries appointed. As of 30 April 2024, there were 2 ex directors - Lucy F., Neale H. and others listed below. There were no ex secretaries.

Evo Search And Selection Limited Address / Contact

Office Address 11a Hillgate Place
Town London
Post code SW12 9ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 10387296
Date of Incorporation Wed, 21st Sep 2016
Industry Other activities of employment placement agencies
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 4th Oct 2023 (2023-10-04)
Last confirmation statement dated Tue, 20th Sep 2022

Company staff

Melanie M.

Position: Director

Appointed: 21 September 2016

Lucy F.

Position: Director

Appointed: 21 September 2016

Resigned: 14 December 2021

Neale H.

Position: Director

Appointed: 21 September 2016

Resigned: 14 December 2021

People with significant control

The list of persons with significant control that own or have control over the company consists of 5 names. As we established, there is David M. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Melanie M. This PSC has significiant influence or control over the company,. Then there is Lucy F., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

David M.

Notified on 21 September 2016
Nature of control: significiant influence or control

Melanie M.

Notified on 21 September 2016
Nature of control: significiant influence or control

Lucy F.

Notified on 1 March 2019
Ceased on 1 March 2019
Nature of control: significiant influence or control

Neale H.

Notified on 1 March 2019
Ceased on 1 March 2019
Nature of control: significiant influence or control

Evolution Recruitment Ltd

11a Hillgate Place, London, SW12 9ER, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 3595976
Notified on 21 September 2016
Ceased on 1 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Hillgate Resourcing November 1, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand1 81830 65323 5239 39028 7741 367-60
Current Assets8 46930 65324 89610 64431 9269 74520 468
Debtors6 651 1 3731 2543 1528 37820 528
Net Assets Liabilities36810 53010 253-9 257-21 210-45 470-36 857
Other Debtors6 651 1 3731 2543 1528 3782 528
Property Plant Equipment1 119839629472354266200
Other
Accumulated Depreciation Impairment Property Plant Equipment4166969061 0631 1811 269 
Additions Other Than Through Business Combinations Property Plant Equipment1 535      
Average Number Employees During Period1111111
Bank Borrowings    35 00029 12622 093
Creditors9 22020 96215 27220 37318 49026 35535 432
Increase From Depreciation Charge For Year Property Plant Equipment41628021015711888 
Net Current Assets Liabilities-7519 6919 624-9 72913 436-16 610-14 964
Other Creditors5 84813 3047 31018 16015 36422 01025 129
Property Plant Equipment Gross Cost1 5351 5351 5351 5351 5351 535 
Taxation Social Security Payable1 8726 0086 412663761 3457 303
Total Assets Less Current Liabilities   -9 25713 790-16 344-14 764
Trade Creditors Trade Payables1 5001 6501 5501 5503 0503 0003 000
Amount Specific Advance Or Credit Directors -4 1641 265-10 768   
Amount Specific Advance Or Credit Made In Period Directors17 550 11 679    
Amount Specific Advance Or Credit Repaid In Period Directors10 900 6 25012 033   

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Compulsory strike-off action has been discontinued
filed on: 13th, December 2023
Free Download (1 page)

Company search

Advertisements