Background WavePink WaveYellow Wave

GRAPHIC EVOLUTION (HARROGATE) LIMITED (08821504)

GRAPHIC EVOLUTION (HARROGATE) LIMITED (08821504) is an active UK company. incorporated on 19 December 2013. with registered office in Halifax. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. GRAPHIC EVOLUTION (HARROGATE) LIMITED has been registered for 12 years. Current directors include BRENNAN, Michael Anthony, DAVIES, Rachel Elizabeth.

Company Number
08821504
Status
active
Type
ltd
Incorporated
19 December 2013
Age
12 years
Address
Clare House, Halifax, HX1 2HX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BRENNAN, Michael Anthony, DAVIES, Rachel Elizabeth
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAPHIC EVOLUTION (HARROGATE) LIMITED

GRAPHIC EVOLUTION (HARROGATE) LIMITED is an active company incorporated on 19 December 2013 with the registered office located in Halifax. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. GRAPHIC EVOLUTION (HARROGATE) LIMITED was registered 12 years ago.(SIC: 73110)

Status

active

Active since 12 years ago

Company No

08821504

LTD Company

Age

12 Years

Incorporated 19 December 2013

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027
Contact
Address

Clare House 5a Clare Road Halifax, HX1 2HX,

Previous Addresses

Ad House 52 East Parade Harrogate North Yorkshire HG1 5LT
From: 19 December 2013To: 9 January 2024
Timeline

13 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Feb 14
Director Left
Oct 15
Owner Exit
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Oct 17
Director Left
Jan 18
Director Left
Aug 18
Director Left
May 19
Director Joined
Oct 19
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BRENNAN, Michael Anthony

Active
5a Clare Road, HalifaxHX1 2HX
Born July 1966
Director
Appointed 01 Oct 2019

DAVIES, Rachel Elizabeth

Active
5a Clare Road, HalifaxHX1 2HX
Born August 1969
Director
Appointed 29 Sept 2017

AGER, Nathaniel James

Resigned
52, HarrogateHG1 5LT
Secretary
Appointed 29 Sept 2017
Resigned 22 Nov 2018

WALKER, Nicola Karren

Resigned
52, HarrogateHG1 5LT
Secretary
Appointed 06 Aug 2014
Resigned 29 Sept 2017

AGER, Nathaniel James

Resigned
52, HarrogateHG1 5LT
Born March 1980
Director
Appointed 29 Sept 2017
Resigned 17 Aug 2018

MACKENZIE, Andrew

Resigned
52, HarrogateHG1 5LT
Born May 1971
Director
Appointed 29 Sept 2017
Resigned 26 Jan 2018

WALKER, Andrew Kenneth

Resigned
52, HarrogateHG1 5LT
Born February 1961
Director
Appointed 19 Dec 2013
Resigned 29 Sept 2017

WHITAKER, Karen

Resigned
52, HarrogateHG1 5LT
Born October 1967
Director
Appointed 29 Sept 2017
Resigned 30 Apr 2019

WHITAKER, Karen

Resigned
52, HarrogateHG1 5LT
Born October 1967
Director
Appointed 01 Jan 2014
Resigned 16 Oct 2015

Persons with significant control

3

1 Active
2 Ceased
Clare Road, HalifaxHX1 2HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2017

Mr Andrew Kenneth Walker

Ceased
52, HarrogateHG1 5LT
Born February 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Sept 2017
52 East Parade, HarrogateHG1 5LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
25 March 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
29 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 September 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 September 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
20 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 September 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
17 September 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
16 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Appoint Person Secretary Company With Name Date
6 August 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Incorporation Company
19 December 2013
NEWINCIncorporation