EVOLVE OOH LIMITED

Register to unlock more data on OkredoRegister

EVOLVE OOH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11591008

Incorporation date

26/09/2018

Size

Full

Contacts

Registered address

Registered address

130 Shaftesbury Avenue, London W1D 5EUCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2018)
dot icon10/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon17/03/2026
Termination of appointment of Eric Robert Newnham as a director on 2026-02-25
dot icon13/02/2026
Termination of appointment of Robin Hall as a director on 2026-02-12
dot icon14/08/2025
Full accounts made up to 2024-12-31
dot icon25/07/2025
Registered office address changed from 53 Frith Street London W1D 4SN United Kingdom to 130 Shaftesbury Avenue London W1D 5EU on 2025-07-25
dot icon14/05/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon12/05/2025
Appointment of Ms Sue Frogley as a director on 2025-04-29
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon26/06/2024
Registration of charge 115910080002, created on 2024-06-18
dot icon11/04/2024
Change of details for Evolve Ooh Global Limited as a person with significant control on 2024-04-11
dot icon11/04/2024
Confirmation statement made on 2024-04-04 with updates
dot icon05/04/2024
Termination of appointment of Bruce Grant Murray as a director on 2024-01-11
dot icon05/04/2024
Appointment of Mr Michael Peter Saunter as a director on 2024-02-01
dot icon07/12/2023
Full accounts made up to 2022-12-31
dot icon31/10/2023
Termination of appointment of Barry Howard Cupples as a director on 2023-10-17
dot icon31/10/2023
Appointment of Mr Eric Robert Newnham as a director on 2023-10-25
dot icon10/05/2023
Registration of charge 115910080001, created on 2023-05-05
dot icon21/04/2023
Resolutions
dot icon21/04/2023
Resolutions
dot icon21/04/2023
Memorandum and Articles of Association
dot icon13/04/2023
Confirmation statement made on 2023-04-04 with updates
dot icon12/04/2023
Appointment of Mr. Bruce Grant Murray as a director on 2023-04-05
dot icon12/04/2023
Appointment of Mr. Barry Howard Cupples as a director on 2023-04-05
dot icon12/04/2023
Termination of appointment of Robert Francis Clarke as a director on 2023-04-05
dot icon14/03/2023
Registered office address changed from 15 Greek Street London W1D 4DP United Kingdom to 53 Frith Street London W1D 4SN on 2023-03-14
dot icon02/02/2023
Resolutions
dot icon30/11/2022
Resolutions
dot icon30/11/2022
Sub-division of shares on 2018-12-27
dot icon11/11/2022
Change of details for Evolve Ooh Global Limited as a person with significant control on 2022-07-15
dot icon21/09/2022
Accounts for a small company made up to 2021-12-31
dot icon20/07/2022
Notification of Evolve Ooh Global Limited as a person with significant control on 2022-07-15
dot icon20/07/2022
Cessation of Robin Hall as a person with significant control on 2022-07-15
dot icon03/05/2022
Confirmation statement made on 2022-04-04 with updates
dot icon09/02/2022
Registered office address changed from 21 Lombard Street London EC3V 9AH United Kingdom to 15 Greek Street London W1D 4DP on 2022-02-09
dot icon21/01/2022
Registered office address changed from 15 Station Road St. Ives PE27 5BH United Kingdom to 21 Lombard Street London EC3V 9AH on 2022-01-21
dot icon07/06/2021
Confirmation statement made on 2021-04-04 with updates
dot icon17/05/2021
Accounts for a small company made up to 2020-12-31
dot icon17/05/2021
Accounts for a small company made up to 2019-12-31
dot icon16/04/2021
Second filing of Confirmation Statement dated 2021-04-01
dot icon14/04/2021
Resolutions
dot icon13/04/2021
01/04/21 Statement of Capital gbp 8.7
dot icon29/03/2021
Statement of capital following an allotment of shares on 2021-03-25
dot icon09/12/2020
Previous accounting period shortened from 2019-12-30 to 2019-12-29
dot icon10/09/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon01/04/2020
Confirmation statement made on 2020-04-01 with updates
dot icon17/12/2019
Appointment of Mrs Danielle Austin as a secretary on 2019-12-17
dot icon05/07/2019
Confirmation statement made on 2019-04-01 with updates
dot icon04/07/2019
Statement of capital following an allotment of shares on 2019-04-01
dot icon04/07/2019
Statement of capital following an allotment of shares on 2019-04-01
dot icon04/07/2019
Statement of capital following an allotment of shares on 2019-04-01
dot icon04/07/2019
Statement of capital following an allotment of shares on 2019-04-01
dot icon04/07/2019
Statement of capital following an allotment of shares on 2019-04-01
dot icon13/06/2019
Current accounting period extended from 2019-09-30 to 2019-12-31
dot icon24/05/2019
Cancellation of shares. Statement of capital on 2019-04-01
dot icon09/05/2019
Statement of capital following an allotment of shares on 2019-04-01
dot icon15/03/2019
Termination of appointment of Anthony John Phillip Wright as a director on 2019-02-11
dot icon15/02/2019
Appointment of Mr Robert Francis Clarke as a director on 2019-02-11
dot icon15/02/2019
Statement of capital following an allotment of shares on 2019-02-11
dot icon12/02/2019
Resolutions
dot icon05/02/2019
Confirmation statement made on 2019-02-05 with updates
dot icon05/02/2019
Statement of capital following an allotment of shares on 2019-01-29
dot icon17/01/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon17/01/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon15/01/2019
Change of share class name or designation
dot icon09/01/2019
Appointment of Mr Anthony John Phillip Wright as a director on 2018-12-28
dot icon08/01/2019
Statement of capital following an allotment of shares on 2018-09-26
dot icon27/12/2018
Cessation of Anthony John Phillip Wright as a person with significant control on 2018-12-27
dot icon27/12/2018
Termination of appointment of Anthony John Phillip Wright as a director on 2018-12-27
dot icon27/12/2018
Notification of Robin Hall as a person with significant control on 2018-12-27
dot icon27/12/2018
Appointment of Mr Robin Hall as a director on 2018-12-27
dot icon26/09/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
1.56M
-
0.00
6.84M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newnham, Eric Robert
Director
25/10/2023 - 25/02/2026
51
Hall, Robin
Director
27/12/2018 - 12/02/2026
5
Cupples, Barry Howard
Director
05/04/2023 - 17/10/2023
20
Saunter, Michael Peter
Director
01/02/2024 - Present
71
Clarke, Robert Francis
Director
11/02/2019 - 05/04/2023
28

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EVOLVE OOH LIMITED

EVOLVE OOH LIMITED is an(a) Active company incorporated on 26/09/2018 with the registered office located at 130 Shaftesbury Avenue, London W1D 5EU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EVOLVE OOH LIMITED?

toggle

EVOLVE OOH LIMITED is currently Active. It was registered on 26/09/2018 .

Where is EVOLVE OOH LIMITED located?

toggle

EVOLVE OOH LIMITED is registered at 130 Shaftesbury Avenue, London W1D 5EU.

What does EVOLVE OOH LIMITED do?

toggle

EVOLVE OOH LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for EVOLVE OOH LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-04-04 with no updates.