Background WavePink WaveYellow Wave

EVOLVING SYSTEMS HOLDINGS LIMITED (05272751)

EVOLVING SYSTEMS HOLDINGS LIMITED (05272751) is an active UK company. incorporated on 28 October 2004. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EVOLVING SYSTEMS HOLDINGS LIMITED has been registered for 21 years. Current directors include DIONNE, Jonathan, GILBANK, Karl William, HALL, Andrew Donald and 1 others.

Company Number
05272751
Status
active
Type
ltd
Incorporated
28 October 2004
Age
21 years
Address
4th Floor 2 City Approach Albert Street, Manchester, M30 0BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DIONNE, Jonathan, GILBANK, Karl William, HALL, Andrew Donald, HATTON, Eric Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVOLVING SYSTEMS HOLDINGS LIMITED

EVOLVING SYSTEMS HOLDINGS LIMITED is an active company incorporated on 28 October 2004 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EVOLVING SYSTEMS HOLDINGS LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05272751

LTD Company

Age

21 Years

Incorporated 28 October 2004

Size

N/A

Accounts

ARD: 30/3

Up to Date

1 day left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 10 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 March 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

4th Floor 2 City Approach Albert Street Eccles Manchester, M30 0BL,

Previous Addresses

The Office Group 4th Floor, 91 Wimpole Street London W1G 0EF England
From: 20 May 2019To: 12 January 2022
The Office Group 4th Floor 91 Wimpole Street London W1G 0EF England
From: 20 May 2019To: 20 May 2019
The Office Group 4th Floor, 91 Wimpole Street the Office Group 4th Floor 91 Wimpole Street London W1G 0EF England
From: 20 May 2019To: 20 May 2019
91 Wimpole Street the Office Group, 4th Floor London W1G 0EF England
From: 9 May 2019To: 20 May 2019
91 Wimpole Street the Office Group 91 Wimpole Street, 4th Floor London W1G 0EF England
From: 9 May 2019To: 9 May 2019
2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England
From: 11 January 2017To: 9 May 2019
2-6 Honduras Street Suite B London EC1Y 0th
From: 11 March 2015To: 11 January 2017
6-8 Honduras Street Suite B London EC1Y 0TH United Kingdom
From: 10 March 2015To: 11 March 2015
1 Angel Square Torrens Street London EC1V 1PL
From: 28 October 2004To: 10 March 2015
Timeline

29 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
Dec 11
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jun 17
Director Left
Jun 17
Loan Secured
Aug 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Jul 18
Director Joined
Jul 18
Loan Cleared
Sept 21
Owner Exit
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Loan Secured
Apr 22
Loan Secured
Mar 23
Loan Secured
Apr 24
Director Left
Nov 25
Director Joined
Nov 25
Loan Secured
Feb 26
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

DIONNE, Jonathan

Active
Albert Street, ManchesterM30 0BL
Born February 1978
Director
Appointed 31 Dec 2021

GILBANK, Karl William

Active
Albert Street, ManchesterM30 0BL
Born December 1974
Director
Appointed 31 Dec 2021

HALL, Andrew Donald

Active
Albert Street, ManchesterM30 0BL
Born May 1952
Director
Appointed 01 Dec 2025

HATTON, Eric Michael

Active
Albert Street, ManchesterM30 0BL
Born July 1975
Director
Appointed 31 Jan 2022

DINKEL, Richard Armond

Resigned
9777 Pyramid Court, Englewood80112
Secretary
Appointed 05 Jun 2017
Resigned 23 Sept 2017

ERVINE, Brian R

Resigned
9777 Pyramid Ct, Englewood80112
Secretary
Appointed 01 Jul 2011
Resigned 30 Nov 2011

HOARAU, Julie Gosal

Resigned
9777 Pyramid Court, Englewood80112
Secretary
Appointed 23 Sept 2017
Resigned 04 Dec 2017

MOORHEAD, Daniel John

Resigned
Suite 100, Englewood80112
Secretary
Appointed 01 Dec 2011
Resigned 02 Jun 2017

MOSELEY, Anita

Resigned
417 Prospect Drive, Castle Rock80108
Secretary
Appointed 28 Oct 2004
Resigned 30 Jun 2011

SZYNKOWSKI, Mark Paul

Resigned
9800 Pyramid Court, Englewood80112
Secretary
Appointed 04 Dec 2017
Resigned 31 Dec 2021

CHARRON, Dan

Resigned
Albert Street, ManchesterM30 0BL
Born February 1979
Director
Appointed 31 Dec 2021
Resigned 10 Nov 2025

DINKEL, Richard Armond

Resigned
9777 Pyramid Court, Englewood80112
Born July 1967
Director
Appointed 05 Jun 2017
Resigned 23 Sept 2017

DUPPER, Thaddeus

Resigned
Suite 100, Englewood80112
Born January 1957
Director
Appointed 01 Jan 2007
Resigned 01 Jan 2016

ERVINE, Brian R

Resigned
378 East Fairchild Drive, Colorado80126
Born September 1961
Director
Appointed 28 Oct 2004
Resigned 01 Dec 2011

GARTSIDE JR, Stephen K.

Resigned
29432 Camelback Lane, Evergreen80439
Born May 1965
Director
Appointed 28 Oct 2004
Resigned 31 Dec 2006

HOARAU, Julie Gosal

Resigned
9777 Pyramid Court, Englewood80112
Born May 1983
Director
Appointed 23 Sept 2017
Resigned 04 Dec 2017

MOORHEAD, Daniel J

Resigned
9777 Pyramid Court, Englewood80112
Born September 1972
Director
Appointed 01 Dec 2011
Resigned 02 Jun 2017

STECKER, Matthew

Resigned
9800 Pyramid Court, Englewood80112
Born September 1968
Director
Appointed 16 Jul 2018
Resigned 31 Dec 2021

SZYNKOWSKI, Mark Paul

Resigned
9800 Pyramid Court, Englewood80112
Born January 1968
Director
Appointed 04 Dec 2017
Resigned 31 Dec 2021

THEKKETHALA, Thomas

Resigned
9777 Pyramid Court, Englewood80112
Born February 1962
Director
Appointed 01 Jan 2016
Resigned 16 Jul 2018

Persons with significant control

2

1 Active
1 Ceased
Suite 400, Montreal

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2021
Suite 400, Englewood80112

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

125

Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Accounts With Accounts Type Group
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2024
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
13 November 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
9 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
13 January 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
12 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2022
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
12 January 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 November 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
30 October 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
4 July 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 July 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 December 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 December 2017
AP03Appointment of Secretary
Move Registers To Sail Company With New Address
14 November 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 November 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 September 2017
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 June 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Auditors Resignation Company
23 July 2015
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
11 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 March 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Full
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2013
AR01AR01
Accounts With Accounts Type Full
14 June 2013
AAAnnual Accounts
Auditors Resignation Company
20 February 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 December 2011
TM02Termination of Secretary
Termination Secretary Company With Name
14 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
5 July 2011
TM02Termination of Secretary
Legacy
10 June 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Full
19 August 2008
AAAnnual Accounts
Legacy
12 March 2008
403aParticulars of Charge Subject to s859A
Legacy
27 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
21 November 2006
363aAnnual Return
Accounts With Accounts Type Full
8 November 2006
AAAnnual Accounts
Legacy
1 December 2005
403aParticulars of Charge Subject to s859A
Legacy
30 November 2005
395Particulars of Mortgage or Charge
Legacy
4 November 2005
363sAnnual Return (shuttle)
Legacy
12 July 2005
395Particulars of Mortgage or Charge
Resolution
23 November 2004
RESOLUTIONSResolutions
Resolution
23 November 2004
RESOLUTIONSResolutions
Resolution
23 November 2004
RESOLUTIONSResolutions
Resolution
23 November 2004
RESOLUTIONSResolutions
Resolution
23 November 2004
RESOLUTIONSResolutions
Legacy
23 November 2004
225Change of Accounting Reference Date
Legacy
23 November 2004
88(2)R88(2)R
Incorporation Company
28 October 2004
NEWINCIncorporation