Background WavePink WaveYellow Wave

EVOLVE WEB DIGITAL LTD. (09437916)

EVOLVE WEB DIGITAL LTD. (09437916) is an active UK company. incorporated on 13 February 2015. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. EVOLVE WEB DIGITAL LTD. has been registered for 11 years. Current directors include PAREKH, Vinesh Kumar.

Company Number
09437916
Status
active
Type
ltd
Incorporated
13 February 2015
Age
11 years
Address
861 Coronation Road Park Royal, London, NW10 7PT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
PAREKH, Vinesh Kumar
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVOLVE WEB DIGITAL LTD.

EVOLVE WEB DIGITAL LTD. is an active company incorporated on 13 February 2015 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. EVOLVE WEB DIGITAL LTD. was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09437916

LTD Company

Age

11 Years

Incorporated 13 February 2015

Size

N/A

Accounts

ARD: 31/12

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: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

CENTRAL LONDON BEAUTY ROOMS LTD
From: 13 August 2024To: 3 February 2026
HARCOURT MANAGEMENT SERVICES LIMITED
From: 13 February 2015To: 13 August 2024
Contact
Address

861 Coronation Road Park Royal London, NW10 7PT,

Previous Addresses

284 Water Road Wembley HA0 1HX United Kingdom
From: 11 March 2021To: 10 June 2022
284 Water Road Wembley HA0 1HX England
From: 9 March 2021To: 11 March 2021
284 Water Road Wembley HA0 1HX England
From: 9 March 2021To: 9 March 2021
1st Floor, Lansdowne House, 57, Berkeley Square Mayfair London W1J 6ER England
From: 21 January 2021To: 9 March 2021
Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF England
From: 29 August 2017To: 21 January 2021
585a Fulham Road London England and Wales SW6 5UA United Kingdom
From: 13 February 2015To: 29 August 2017
Timeline

7 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Director Left
May 15
Director Joined
May 15
Director Left
Aug 21
New Owner
Nov 21
Owner Exit
Jan 22
Owner Exit
Jan 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PAREKH, Vinesh Kumar

Active
Park Royal, LondonNW10 7PT
Born January 1965
Director
Appointed 20 May 2015

ENDEAN, Andrew Simon

Resigned
The Street , Northstoke, WallingfordOX10 6BL
Born August 1966
Director
Appointed 13 Feb 2015
Resigned 06 Aug 2021

THUKRAL, Raman

Resigned
Church Mount, LondonN2 0RW
Born November 1968
Director
Appointed 13 Feb 2015
Resigned 20 May 2015

Persons with significant control

3

1 Active
2 Ceased

Mr Raman Thukral

Ceased
Park Royal, LondonNW10 7PT
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Aug 2021
Ceased 08 Aug 2024

Mr Andrew Simon Endean

Ceased
Water Road, WembleyHA0 1HX
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Aug 2021

Mr Vinesh Kumar Parekh

Active
Park Royal, LondonNW10 7PT
Born January 1965

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
Fundings
Financials
Latest Activities

Filing History

44

Change Person Director Company With Change Date
16 April 2026
CH01Change of Director Details
Change To A Person With Significant Control
16 April 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Certificate Change Of Name Company
3 February 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 January 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Certificate Change Of Name Company
13 August 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 September 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 December 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
22 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
31 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Incorporation Company
13 February 2015
NEWINCIncorporation