Background WavePink WaveYellow Wave

EVOLVE BUSINESS LIMITED (10962685)

EVOLVE BUSINESS LIMITED (10962685) is an active UK company. incorporated on 14 September 2017. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47421) and 2 other business activities. EVOLVE BUSINESS LIMITED has been registered for 8 years. Current directors include BROWN, Aaron Maurice, RIDGE, Darren Michael.

Company Number
10962685
Status
active
Type
ltd
Incorporated
14 September 2017
Age
8 years
Address
Ridown Building, Fulcrum 2 Solent Way, Fareham, PO15 7FN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47421)
Directors
BROWN, Aaron Maurice, RIDGE, Darren Michael
SIC Codes
47421, 47429, 61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVOLVE BUSINESS LIMITED

EVOLVE BUSINESS LIMITED is an active company incorporated on 14 September 2017 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47421) and 2 other business activities. EVOLVE BUSINESS LIMITED was registered 8 years ago.(SIC: 47421, 47429, 61900)

Status

active

Active since 8 years ago

Company No

10962685

LTD Company

Age

8 Years

Incorporated 14 September 2017

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 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Ridown Building, Fulcrum 2 Solent Way Whiteley Fareham, PO15 7FN,

Timeline

14 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Sept 17
Funding Round
Jun 18
Loan Secured
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
New Owner
Sept 18
Owner Exit
Sept 18
Owner Exit
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Loan Secured
Apr 19
Loan Cleared
Apr 19
Owner Exit
Jul 19
Loan Cleared
Aug 19
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BROWN, Aaron Maurice

Active
Solent Way, FarehamPO15 7FN
Born October 1982
Director
Appointed 14 Sept 2017

RIDGE, Darren Michael

Active
Solent Way, FarehamPO15 7FN
Born December 1962
Director
Appointed 14 Sept 2017

LONG, Graham Jeremy

Resigned
Solent Way, FarehamPO15 7FN
Born October 1966
Director
Appointed 01 Jun 2018
Resigned 06 Mar 2019

MCMENEMY, Sean David

Resigned
Solent Way, FarehamPO15 7FN
Born January 1964
Director
Appointed 01 Jun 2018
Resigned 18 Feb 2019

Persons with significant control

4

1 Active
3 Ceased
Solent Way, FarehamPO15 7FN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2019
Parkway, FarehamPO15 7FJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2018
Ceased 19 Jul 2019

Mr Graham Jeremy Long

Ceased
Solent Way, FarehamPO15 7FN
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2018
Ceased 06 Mar 2019
Solent Way, Fareham

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2017
Ceased 01 Jun 2018
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2024
AAAnnual Accounts
Legacy
17 November 2024
PARENT_ACCPARENT_ACC
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Legacy
29 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 August 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Resolution
23 April 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 April 2019
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
18 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
5 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
4 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2018
MR01Registration of a Charge
Capital Allotment Shares
25 June 2018
SH01Allotment of Shares
Resolution
25 June 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 June 2018
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
14 September 2017
NEWINCIncorporation