Background WavePink WaveYellow Wave

EVOKE CREATIVE (HOLDINGS) LIMITED (10767102)

EVOKE CREATIVE (HOLDINGS) LIMITED (10767102) is an active UK company. incorporated on 12 May 2017. with registered office in Bromborough. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EVOKE CREATIVE (HOLDINGS) LIMITED has been registered for 8 years. Current directors include BAILEY, Louise Megan Kathleen, EDWARDS, Peter Mark, PLUMB, Ian Philip and 2 others.

Company Number
10767102
Status
active
Type
ltd
Incorporated
12 May 2017
Age
8 years
Address
Units 6&7 Power Station Business Park, Bromborough, CH62 4YB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAILEY, Louise Megan Kathleen, EDWARDS, Peter Mark, PLUMB, Ian Philip, WARD, Dean Paul, WIDDALL, Matthew Joseph
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVOKE CREATIVE (HOLDINGS) LIMITED

EVOKE CREATIVE (HOLDINGS) LIMITED is an active company incorporated on 12 May 2017 with the registered office located in Bromborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EVOKE CREATIVE (HOLDINGS) LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10767102

LTD Company

Age

8 Years

Incorporated 12 May 2017

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

Units 6&7 Power Station Business Park Thermal Road Bromborough, CH62 4YB,

Previous Addresses

Unit 6 and 7 Power Station Business Park Thermal Road Wirral Bromborough CH62 4YB England
From: 21 May 2018To: 26 January 2026
Unit 5 & 6 Apex Court Bassendale Road Bromborough Merseyside CH62 3RE England
From: 12 May 2017To: 21 May 2018
Timeline

27 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
May 17
New Owner
Aug 17
New Owner
Aug 17
Loan Secured
Aug 17
Funding Round
Aug 17
Director Joined
Nov 18
Director Joined
Nov 18
Share Issue
Dec 18
Funding Round
Jun 19
Funding Round
Sept 19
Director Left
May 23
Director Joined
May 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Loan Secured
Dec 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Mar 24
Director Joined
Mar 24
Funding Round
Apr 24
Owner Exit
May 24
Capital Update
Jan 25
Share Buyback
Mar 25
Capital Reduction
Jun 25
Share Buyback
Dec 25
Capital Update
Mar 26
10
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

BAILEY, Louise Megan Kathleen

Active
Power Station Business Park, BromboroughCH62 4YB
Secretary
Appointed 15 Mar 2024

BAILEY, Louise Megan Kathleen

Active
Power Station Business Park, BromboroughCH62 4YB
Born October 1985
Director
Appointed 15 Mar 2024

EDWARDS, Peter Mark

Active
Power Station Business Park, BromboroughCH62 4YB
Born May 1964
Director
Appointed 15 Mar 2024

PLUMB, Ian Philip

Active
Power Station Business Park, BromboroughCH62 4YB
Born May 1978
Director
Appointed 12 Dec 2023

WARD, Dean Paul

Active
Thermal Road, WirralCH62 4YB
Born June 1980
Director
Appointed 12 May 2017

WIDDALL, Matthew Joseph

Active
1 Marsden Street, ManchesterM2 1HW
Born October 1972
Director
Appointed 26 Jan 2024

CLARK, Neil Andrew

Resigned
Thermal Road, WirralCH62 4YB
Born April 1971
Director
Appointed 12 May 2017
Resigned 12 Dec 2023

DAVENPORT, Rhys Patrick Mathew

Resigned
Thermal Road, WirralCH62 4YB
Born December 1990
Director
Appointed 25 Apr 2023
Resigned 26 Jan 2024

MILLS, Mark Richard

Resigned
Thermal Road, WirralCH62 4YB
Born August 1970
Director
Appointed 23 Nov 2018
Resigned 12 Dec 2023

WIDDALL, Matthew Joseph

Resigned
Thermal Road, WirralCH62 4YB
Born October 1972
Director
Appointed 23 Nov 2018
Resigned 25 Apr 2023

Persons with significant control

3

2 Active
1 Ceased

Bgf Gp Limited

Active
York Buildings, LondonWC2N 6JU

Nature of Control

Significant influence or control
Notified 23 Nov 2018

Mr Neil Andrew Clark

Ceased
Thermal Road, WirralCH62 4YB
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jul 2017
Ceased 12 Dec 2023

Mr Dean Paul Ward

Active
Thermal Road, WirralCH62 4YB
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jul 2017
Fundings
Financials
Latest Activities

Filing History

80

Capital Statement Capital Company With Date Currency Figure
25 March 2026
SH19Statement of Capital
Replacement Filing Of Confirmation Statement With Made Up Date
23 March 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
23 March 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
23 March 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
23 March 2026
RP01CS01RP01CS01
Change Registered Office Address Company With Date Old Address New Address
26 January 2026
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 January 2026
AP03Appointment of Secretary
Capital Return Purchase Own Shares Treasury Capital Date
12 December 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
7 November 2025
AAAnnual Accounts
Resolution
15 August 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
25 June 2025
SH06Cancellation of Shares
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Resolution
19 May 2025
RESOLUTIONSResolutions
Memorandum Articles
19 May 2025
MAMA
Capital Return Purchase Own Shares
20 March 2025
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
31 January 2025
SH19Statement of Capital
Legacy
31 January 2025
SH20SH20
Legacy
31 January 2025
CAP-SSCAP-SS
Resolution
31 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
11 April 2024
MAMA
Resolution
11 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
9 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
10 January 2024
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
9 January 2024
SH10Notice of Particulars of Variation
Memorandum Articles
8 January 2024
MAMA
Resolution
8 January 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Resolution
24 March 2023
RESOLUTIONSResolutions
Memorandum Articles
24 March 2023
MAMA
Accounts With Accounts Type Group
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 April 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
13 January 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
12 January 2021
AAAnnual Accounts
Memorandum Articles
12 January 2021
MAMA
Resolution
12 January 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 December 2019
AA01Change of Accounting Reference Date
Resolution
3 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
24 September 2019
SH01Allotment of Shares
Resolution
19 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
5 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
17 December 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
13 December 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
13 December 2018
RESOLUTIONSResolutions
Resolution
12 December 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
26 November 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
21 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
21 May 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 May 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
1 November 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 August 2017
SH01Allotment of Shares
Resolution
14 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
9 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 August 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 August 2017
PSC09Update to PSC Statements
Incorporation Company
12 May 2017
NEWINCIncorporation