Background WavePink WaveYellow Wave

EVOLVE NORSE LIMITED (06078945)

EVOLVE NORSE LIMITED (06078945) is an active UK company. incorporated on 1 February 2007. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. EVOLVE NORSE LIMITED has been registered for 19 years. Current directors include BARROW, Daniella Louise, FORDHAM, Daniel Jon, KHAN, Ahsan and 1 others.

Company Number
06078945
Status
active
Type
ltd
Incorporated
1 February 2007
Age
19 years
Address
280 Fifers Lane, Norwich, NR6 6EQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
BARROW, Daniella Louise, FORDHAM, Daniel Jon, KHAN, Ahsan, TEMPLE, Karen
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVOLVE NORSE LIMITED

EVOLVE NORSE LIMITED is an active company incorporated on 1 February 2007 with the registered office located in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. EVOLVE NORSE LIMITED was registered 19 years ago.(SIC: 71111)

Status

active

Active since 19 years ago

Company No

06078945

LTD Company

Age

19 Years

Incorporated 1 February 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

NPS LONDON LIMITED
From: 1 February 2007To: 1 April 2022
Contact
Address

280 Fifers Lane Norwich, NR6 6EQ,

Previous Addresses

Lancaster House 16 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR
From: 1 February 2007To: 17 January 2019
Timeline

46 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Dec 11
Director Left
Dec 11
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jun 15
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Jun 16
Director Left
Aug 16
Director Joined
Sept 16
Director Joined
Oct 16
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jan 18
Director Left
Mar 18
Director Joined
Apr 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Dec 18
Director Joined
Dec 18
Owner Exit
Mar 21
Director Left
Nov 21
Director Left
May 22
Director Joined
Sept 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
May 23
Director Joined
May 23
Director Joined
Aug 23
Director Left
May 24
Director Joined
May 24
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
44
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

BARROW, Daniella Louise

Active
Fifers Lane, NorwichNR6 6EQ
Born April 1974
Director
Appointed 27 Feb 2023

FORDHAM, Daniel Jon

Active
Fifers Lane, NorwichNR6 6EQ
Born June 1976
Director
Appointed 22 May 2023

KHAN, Ahsan

Active
Fifers Lane, NorwichNR6 6EQ
Born May 1981
Director
Appointed 04 Feb 2026

TEMPLE, Karen

Active
Fifers Lane, NorwichNR6 6EQ
Born August 1964
Director
Appointed 27 Feb 2023

JONES, Hilary Louise

Resigned
16 Central Avenue, NorwichNR7 0HR
Secretary
Appointed 30 Sept 2011
Resigned 07 Jan 2019

REYNOLDS, Glen

Resigned
26 Poppyfields, NorwichNR10 3SR
Secretary
Appointed 01 Feb 2007
Resigned 30 Sept 2011

ADAMS, Trevor William

Resigned
252 Blind Lane, High WycombeHP10 9LD
Born June 1953
Director
Appointed 18 Apr 2007
Resigned 01 Feb 2012

AKRAM, Afzal

Resigned
Forest Road, LondonE17 4JF
Born April 1968
Director
Appointed 02 Jun 2010
Resigned 21 Jun 2012

BAINS, Amarjit

Resigned
Lancaster House, Business Park NorwichNR7 0HR
Born July 1973
Director
Appointed 07 Oct 2015
Resigned 24 Jun 2016

BORKETT, Terry

Resigned
Lancaster House, Business Park NorwichNR7 0HR
Born November 1958
Director
Appointed 26 Oct 2016
Resigned 12 Oct 2018

BRITCH, Michael Lancaster

Resigned
Lancaster House, Business Park NorwichNR7 0HR
Born February 1958
Director
Appointed 01 Feb 2007
Resigned 31 Jan 2018

CADENHEAD, Rhona

Resigned
Lancaster House, Business Park NorwichNR7 0HR
Born August 1973
Director
Appointed 09 Jun 2015
Resigned 10 Aug 2016

COGHILL, Clare Elizabeth

Resigned
Lancaster House, Business Park NorwichNR7 0HR
Born July 1979
Director
Appointed 01 Jul 2014
Resigned 22 Jun 2017

DAW, Stephen Colin

Resigned
Lancaster House, Business Park NorwichNR7 0HR
Born August 1961
Director
Appointed 01 Feb 2012
Resigned 10 Dec 2018

ESOM, Martin Gary

Resigned
Forest Road, LondonE17 4JF
Born August 1963
Director
Appointed 14 Jun 2010
Resigned 01 Jul 2014

ESOM, Martin Gary

Resigned
Todd Close, BuckinghamshireHP15 6UX
Born August 1963
Director
Appointed 22 Feb 2007
Resigned 03 Dec 2008

FOWLER, Judith Anne

Resigned
49 Oaks Drive, ColchesterCO3 3PS
Born September 1955
Director
Appointed 10 Aug 2007
Resigned 17 Jul 2009

GARROD, Joseph Andrew

Resigned
Fifers Lane, NorwichNR6 6EQ
Born February 1979
Director
Appointed 24 May 2024
Resigned 16 Jan 2026

GEE, Alex

Resigned
Fifers Lane, NorwichNR6 6EQ
Born June 1973
Director
Appointed 27 Sept 2022
Resigned 01 May 2023

HERSEY, Simon Christopher

Resigned
Fifers Lane, NorwichNR6 6EQ
Born April 1967
Director
Appointed 10 Dec 2018
Resigned 09 Dec 2022

HOLMES, Claire Louise

Resigned
St Andrews Business Park, NorwichNR7 0HR
Born June 1979
Director
Appointed 22 Mar 2016
Resigned 22 Mar 2018

KHAN, Ahsan

Resigned
Fifers Lane, NorwichNR6 6EQ
Born May 1981
Director
Appointed 23 Aug 2023
Resigned 16 Jan 2026

KILBURN, Andrew William

Resigned
Banks Cottage, OldhamOL3 5AF
Born February 1953
Director
Appointed 08 Dec 2008
Resigned 14 Dec 2011

LEWIN, John

Resigned
Chapel Hill, BraintreeCM7 3QX
Born April 1970
Director
Appointed 17 Jul 2009
Resigned 11 Jul 2015

MILLER, Simon John

Resigned
Fifers Lane, NorwichNR6 6EQ
Born April 1977
Director
Appointed 22 Jun 2017
Resigned 29 Apr 2022

MURRAY, Stewart Gordon

Resigned
Fifers Lane, NorwichNR6 6EQ
Born June 1964
Director
Appointed 31 Oct 2018
Resigned 24 May 2024

REYNOLDS, Glen

Resigned
26 Poppyfields, NorwichNR10 3SR
Born June 1965
Director
Appointed 01 Feb 2007
Resigned 22 Mar 2016

ROBBINS, Christopher Alfred

Resigned
101 Vicarage Road, LondonE10 5EQ
Born March 1945
Director
Appointed 22 Apr 2007
Resigned 23 Jul 2009

ROBERTSON, Marina

Resigned
Fifers Lane, NorwichNR6 6EQ
Born January 1973
Director
Appointed 12 Sept 2016
Resigned 09 Dec 2022

RUSLING, Mark Simon

Resigned
Lancaster House, Business Park NorwichNR7 0HR
Born May 1980
Director
Appointed 21 Jun 2012
Resigned 01 Jul 2014

WETTELAND, Dean Thorvald

Resigned
Fifers Lane, NorwichNR6 6EQ
Born November 1976
Director
Appointed 16 Apr 2018
Resigned 24 Nov 2021

WHEELER, Terence Victor

Resigned
5 Hillside Gardens, LondonE17 3RH
Born May 1945
Director
Appointed 23 Jul 2009
Resigned 14 Dec 2011

Persons with significant control

3

2 Active
1 Ceased
Fifers Lane, NorwichNR6 6EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2021
Fifers Lane, NorwichNR6 6EQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Mar 2021

London Borough Of Waltham Forest

Active
Forest Road, WalthamstowE17 4JF

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
24 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Memorandum Articles
12 April 2022
MAMA
Resolution
12 April 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 April 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Notification Of A Person With Significant Control
31 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 January 2019
TM02Termination of Secretary
Change To A Person With Significant Control
2 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
17 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Change Person Director Company With Change Date
13 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2017
CH01Change of Director Details
Auditors Resignation Company
11 February 2017
AUDAUD
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Full
13 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Full
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Termination Director Company With Name
20 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Termination Secretary Company With Name
31 October 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
31 October 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 November 2009
AAAnnual Accounts
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
363aAnnual Return
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 November 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
3 November 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
225Change of Accounting Reference Date
Memorandum Articles
24 March 2007
MEM/ARTSMEM/ARTS
Resolution
24 March 2007
RESOLUTIONSResolutions
Incorporation Company
1 February 2007
NEWINCIncorporation