Background WavePink WaveYellow Wave

EVOLV DIGITAL LIMITED (05932120)

EVOLV DIGITAL LIMITED (05932120) is an active UK company. incorporated on 12 September 2006. with registered office in Warlingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. EVOLV DIGITAL LIMITED has been registered for 19 years. Current directors include CARTER, Benjamin James.

Company Number
05932120
Status
active
Type
ltd
Incorporated
12 September 2006
Age
19 years
Address
13 Warren Park, Warlingham, CR6 9LD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
CARTER, Benjamin James
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVOLV DIGITAL LIMITED

EVOLV DIGITAL LIMITED is an active company incorporated on 12 September 2006 with the registered office located in Warlingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. EVOLV DIGITAL LIMITED was registered 19 years ago.(SIC: 70210)

Status

active

Active since 19 years ago

Company No

05932120

LTD Company

Age

19 Years

Incorporated 12 September 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

BEN CARTER & ASSOCIATES LIMITED
From: 12 September 2006To: 7 November 2007
Contact
Address

13 Warren Park Warlingham, CR6 9LD,

Previous Addresses

10 Paddock Walk Warlingham Surrey CR6 9HW
From: 23 November 2014To: 26 May 2021
203 Hillbury Road Warlingham Surrey CR6 9TJ
From: 12 September 2006To: 23 November 2014
Timeline

8 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Sept 10
Funding Round
Sept 11
Director Left
Sept 20
Owner Exit
Sept 23
Director Left
Sept 23
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CARTER, Benjamin James

Active
Warren Park, WarlinghamCR6 9LD
Born June 1978
Director
Appointed 12 Sept 2006

O'NEIL, Imogen Louise

Resigned
203 Hillbury Road, WarlinghamCR6 9TJ
Secretary
Appointed 12 Sept 2006
Resigned 01 Oct 2009

DOLAN, Rachel Paula

Resigned
Warren Park, WarlinghamCR6 9LD
Born December 1975
Director
Appointed 01 Oct 2009
Resigned 11 Sept 2023

O'NEIL, Imogen Louise

Resigned
203 Hillbury Road, WarlinghamCR6 9TJ
Born November 1976
Director
Appointed 12 Sept 2006
Resigned 01 Oct 2009

RYAN, Timothy Michael

Resigned
Paddock Walk, WarlinghamCR6 9HW
Born September 1971
Director
Appointed 01 Oct 2009
Resigned 01 Sept 2020

Persons with significant control

2

1 Active
1 Ceased

Mrs Rachel Dolan

Ceased
Warren Park, WarlinghamCR6 9LD
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Sept 2016
Ceased 11 Sept 2023

Mr Ben Carter

Active
Warren Park, WarlinghamCR6 9LD
Born June 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 12 Sept 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Change Person Director Company With Change Date
15 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Capital Allotment Shares
15 September 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2010
AAAnnual Accounts
Termination Secretary Company With Name
5 November 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 July 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 July 2008
AAAnnual Accounts
Certificate Change Of Name Company
7 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 October 2007
363aAnnual Return
Incorporation Company
12 September 2006
NEWINCIncorporation