Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Evolution Am Holdings Ltd
Evolution Am Holdings Ltd is an active company incorporated on 15 August 2023 with the registered office located in . Evolution Am Holdings Ltd was registered 2 years 4 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
15072482
Private limited company
Age
2 years 4 months
Incorporated
15 August 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
27 March 2025
(9 months ago)
Next confirmation dated
27 March 2026
Due by
10 April 2026
(3 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year remaining)
Learn more about Evolution Am Holdings Ltd
Contact
Update Details
Address
Unit 34 De Havilland Road
Clyst Honiton
Exeter
EX5 2GE
England
Address changed on
18 Nov 2024
(1 year 1 month ago)
Previous address was
Dale House 64 Fink Hill Horsforth Leeds LS18 4DH England
Companies in
Telephone
Unreported
Email
Unreported
Website
Evosales.co.uk
See All Contacts
People
Officers
2
Shareholders
3
Controllers (PSC)
1
Martin Aaron Jewell
Director • Cto • British • Lives in UK • Born in Nov 1988
Jake William Hand
Director • British • Lives in England • Born in May 1986
Mr Jake William Hand
PSC • British • Lives in England • Born in May 1986
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Mar 2024
For period
31 Jul
⟶
31 Mar 2024
Traded for
8 months
Cash in Bank
£120
Turnover
Unreported
Employees
2
Total Assets
£320
Total Liabilities
-£299
Net Assets
£21
Debt Ratio (%)
93%
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
10 Days Ago on 19 Dec 2025
Own Shares Purchased
11 Days Ago on 18 Dec 2025
Martin Ryan Wood (PSC) Resigned
22 Days Ago on 7 Dec 2025
Martin Ryan Wood Resigned
22 Days Ago on 7 Dec 2025
Mr Jake William Hand (PSC) Details Changed
4 Months Ago on 14 Aug 2025
New Charge Registered
8 Months Ago on 15 Apr 2025
Confirmation Submitted
9 Months Ago on 2 Apr 2025
Shares Cancelled
9 Months Ago on 27 Mar 2025
Mr Martin Aaron Jewell Appointed
10 Months Ago on 1 Mar 2025
Own Shares Purchased
1 Year Ago on 2 Dec 2024
Get Alerts
Get Credit Report
Discover Evolution Am Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 19 Dec 2025
Purchase of own shares. Shares purchased into treasury:
Submitted on 18 Dec 2025
Termination of appointment of Martin Ryan Wood as a director on 7 December 2025
Submitted on 8 Dec 2025
Cessation of Martin Ryan Wood as a person with significant control on 7 December 2025
Submitted on 8 Dec 2025
Change of details for Mr Jake William Hand as a person with significant control on 14 August 2025
Submitted on 14 Aug 2025
Registration of charge 150724820001, created on 15 April 2025
Submitted on 17 Apr 2025
Confirmation statement made on 27 March 2025 with updates
Submitted on 2 Apr 2025
Cancellation of shares. Statement of capital on 15 March 2024
Submitted on 27 Mar 2025
Sub-division of shares on 16 March 2024
Submitted on 27 Mar 2025
Appointment of Mr Martin Aaron Jewell as a director on 1 March 2025
Submitted on 4 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs