Background WavePink WaveYellow Wave

EVOLVE DYNAMICS LIMITED (10489160)

EVOLVE DYNAMICS LIMITED (10489160) is an active UK company. incorporated on 21 November 2016. with registered office in Redhill. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). EVOLVE DYNAMICS LIMITED has been registered for 9 years. Current directors include CHAVEZ, Victor Manuel, GUY, David, REDMAN, Thomas and 2 others.

Company Number
10489160
Status
active
Type
ltd
Incorporated
21 November 2016
Age
9 years
Address
Redhill Chambers, Redhill, RH1 1RJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
CHAVEZ, Victor Manuel, GUY, David, REDMAN, Thomas, REYNOLDS, Helen Melissa, SIMS, Melvyn Stanley James
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVOLVE DYNAMICS LIMITED

EVOLVE DYNAMICS LIMITED is an active company incorporated on 21 November 2016 with the registered office located in Redhill. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). EVOLVE DYNAMICS LIMITED was registered 9 years ago.(SIC: 28990)

Status

active

Active since 9 years ago

Company No

10489160

LTD Company

Age

9 Years

Incorporated 21 November 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 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

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Redhill Chambers 2d High Street Redhill, RH1 1RJ,

Previous Addresses

Goodman House 13a West Street Reigate Surrey RH2 9BL England
From: 9 November 2021To: 19 August 2022
C/O C/O Braidwood Wheeler and Co Goodman House 13a West Street Reigate RH2 9BL United Kingdom
From: 21 November 2016To: 9 November 2021
Timeline

40 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
New Owner
Dec 17
Loan Secured
Jul 19
Director Joined
Jan 20
Funding Round
May 20
Share Issue
May 20
Funding Round
May 20
Funding Round
Jul 20
Funding Round
Jul 20
Loan Secured
Feb 21
Funding Round
Jun 21
Funding Round
Jul 21
Funding Round
Oct 21
Owner Exit
Nov 21
New Owner
Jan 22
New Owner
Jan 22
Funding Round
Mar 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Loan Cleared
Jul 23
Loan Secured
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Jan 24
Funding Round
Feb 24
Director Joined
Apr 24
Director Joined
Apr 24
Funding Round
Apr 24
Owner Exit
May 24
Owner Exit
May 24
Funding Round
Jul 24
Loan Cleared
Jul 24
Director Joined
Apr 25
Director Left
Apr 25
Funding Round
Apr 25
Funding Round
Nov 25
Funding Round
Nov 25
Director Joined
Dec 25
Director Left
Dec 25
18
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

VALTERIS, Lidija

Active
2d High Street, RedhillRH1 1RJ
Secretary
Appointed 21 Nov 2016

CHAVEZ, Victor Manuel

Active
2d High Street, RedhillRH1 1RJ
Born January 1963
Director
Appointed 25 Apr 2024

GUY, David

Active
London Bridge Street, LondonSE1 9SG
Born February 1990
Director
Appointed 01 Nov 2025

REDMAN, Thomas

Active
2d High Street, RedhillRH1 1RJ
Born September 1986
Director
Appointed 28 Mar 2025

REYNOLDS, Helen Melissa

Active
2d High Street, RedhillRH1 1RJ
Born April 1976
Director
Appointed 17 Aug 2023

SIMS, Melvyn Stanley James

Active
2d High Street, RedhillRH1 1RJ
Born February 1957
Director
Appointed 17 Aug 2023

AYASH, Rajai Ahmad Daoud

Resigned
2d High Street, RedhillRH1 1RJ
Born January 1969
Director
Appointed 29 Jan 2020
Resigned 19 Jan 2024

DEWHIRST, Michael Verkhovtsev

Resigned
2d High Street, RedhillRH1 1RJ
Born August 1975
Director
Appointed 21 Nov 2016
Resigned 28 Mar 2025

MINNOCK, Hugh Thomas Francis

Resigned
2d High Street, RedhillRH1 1RJ
Born May 1987
Director
Appointed 02 Apr 2024
Resigned 01 Nov 2025

Persons with significant control

3

0 Active
3 Ceased

Mr Michael Verkhovtsev Dewhirst

Ceased
2d High Street, RedhillRH1 1RJ
Born August 1975

Nature of Control

Significant influence or control
Notified 21 Nov 2016
Ceased 28 Mar 2024

Mrs Lidija Valteris

Ceased
2d High Street, RedhillRH1 1RJ
Born June 1977

Nature of Control

Significant influence or control
Notified 21 Nov 2016
Ceased 28 Mar 2024

Mr Michael Verkhovtsev Dewhirst

Ceased
13a West Street, ReigateRH2 9BL
Born August 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Nov 2016
Ceased 01 Sept 2021
Fundings
Financials
Latest Activities

Filing History

77

Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Capital Allotment Shares
5 November 2025
SH01Allotment of Shares
Capital Allotment Shares
5 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Capital Allotment Shares
30 April 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Memorandum Articles
10 April 2025
MAMA
Resolution
10 April 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 July 2024
MR04Satisfaction of Charge
Capital Allotment Shares
2 July 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
9 May 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
2 May 2024
MAMA
Resolution
2 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
29 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Resolution
23 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
19 February 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Second Filing Capital Allotment Shares
9 December 2023
RP04SH01RP04SH01
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 September 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
3 February 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 August 2022
AD01Change of Registered Office Address
Resolution
20 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
11 July 2022
SH01Allotment of Shares
Capital Allotment Shares
11 July 2022
SH01Allotment of Shares
Capital Allotment Shares
11 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Capital Allotment Shares
28 March 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
27 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 January 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Capital Allotment Shares
28 October 2021
SH01Allotment of Shares
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Capital Allotment Shares
15 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2021
MR01Registration of a Charge
Memorandum Articles
21 December 2020
MAMA
Resolution
21 December 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Capital Allotment Shares
23 July 2020
SH01Allotment of Shares
Capital Allotment Shares
23 July 2020
SH01Allotment of Shares
Capital Allotment Shares
21 May 2020
SH01Allotment of Shares
Capital Allotment Shares
20 May 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 May 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
5 May 2020
RESOLUTIONSResolutions
Resolution
5 May 2020
RESOLUTIONSResolutions
Resolution
5 May 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
5 December 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 December 2017
PSC09Update to PSC Statements
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Incorporation Company
21 November 2016
NEWINCIncorporation