Background WavePink WaveYellow Wave

EVOLVE DESIGN (LONDON) LIMITED (05678979)

EVOLVE DESIGN (LONDON) LIMITED (05678979) is an active UK company. incorporated on 18 January 2006. with registered office in 4 Giesbach Road. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities and 1 other business activities. EVOLVE DESIGN (LONDON) LIMITED has been registered for 20 years. Current directors include HAWKES, Jonathan Peter, VESTERGAARD PEDERSEN, Marianne.

Company Number
05678979
Status
active
Type
ltd
Incorporated
18 January 2006
Age
20 years
Address
4 Giesbach Road, N19 3EH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
HAWKES, Jonathan Peter, VESTERGAARD PEDERSEN, Marianne
SIC Codes
74100, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVOLVE DESIGN (LONDON) LIMITED

EVOLVE DESIGN (LONDON) LIMITED is an active company incorporated on 18 January 2006 with the registered office located in 4 Giesbach Road. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities and 1 other business activity. EVOLVE DESIGN (LONDON) LIMITED was registered 20 years ago.(SIC: 74100, 90030)

Status

active

Active since 20 years ago

Company No

05678979

LTD Company

Age

20 Years

Incorporated 18 January 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

4 Giesbach Road London , N19 3EH,

Timeline

3 key events • 2006 - 2012

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
May 11
Director Left
Feb 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

VESTERGAARD PEDERSEN, Marianne

Active
Giesbach Road, LondonN19 3EH
Secretary
Appointed 01 Jan 2012

HAWKES, Jonathan Peter

Active
4 Giesbach Road, LondonN19 3EH
Born August 1969
Director
Appointed 18 Jan 2006

VESTERGAARD PEDERSEN, Marianne

Active
Giesbach Road, LondonN19 3EH
Born April 1980
Director
Appointed 06 Apr 2011

CHURCHMAN, Donna Marie

Resigned
279 Dyke Road, HoveBN3 6PB
Secretary
Appointed 18 Jan 2006
Resigned 01 Jan 2012

CHURCHMAN, Donna Marie

Resigned
279 Dyke Road, HoveBN3 6PB
Born December 1967
Director
Appointed 18 Jan 2006
Resigned 01 Jan 2012

Persons with significant control

2

Mrs Marianne Vestergaard Pedersen

Active
Giesbach Road, LondonN19 3EH
Born April 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Jonathan Peter Hawkes

Active
Giesbach Road, LondonN19 3EH
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Micro Entity
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Change Person Director Company With Change Date
16 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Appoint Person Secretary Company With Name
7 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 April 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Legacy
6 March 2009
288cChange of Particulars
Legacy
4 March 2008
363aAnnual Return
Legacy
25 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
17 July 2007
225Change of Accounting Reference Date
Legacy
14 February 2007
363sAnnual Return (shuttle)
Legacy
14 February 2007
287Change of Registered Office
Legacy
13 June 2006
288cChange of Particulars
Legacy
13 June 2006
288cChange of Particulars
Resolution
31 May 2006
RESOLUTIONSResolutions
Resolution
31 May 2006
RESOLUTIONSResolutions
Resolution
31 May 2006
RESOLUTIONSResolutions
Incorporation Company
18 January 2006
NEWINCIncorporation