Background WavePink WaveYellow Wave

EVOLVE OOH LIMITED (11591008)

EVOLVE OOH LIMITED (11591008) is an active UK company. incorporated on 26 September 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. EVOLVE OOH LIMITED has been registered for 7 years. Current directors include FROGLEY, Sue, SAUNTER, Michael Peter.

Company Number
11591008
Status
active
Type
ltd
Incorporated
26 September 2018
Age
7 years
Address
130 Shaftesbury Avenue, London, W1D 5EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
FROGLEY, Sue, SAUNTER, Michael Peter
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVOLVE OOH LIMITED

EVOLVE OOH LIMITED is an active company incorporated on 26 September 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. EVOLVE OOH LIMITED was registered 7 years ago.(SIC: 73110)

Status

active

Active since 7 years ago

Company No

11591008

LTD Company

Age

7 Years

Incorporated 26 September 2018

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

130 Shaftesbury Avenue London, W1D 5EU,

Previous Addresses

53 Frith Street London W1D 4SN United Kingdom
From: 14 March 2023To: 25 July 2025
15 Greek Street London W1D 4DP United Kingdom
From: 9 February 2022To: 14 March 2023
21 Lombard Street London EC3V 9AH United Kingdom
From: 21 January 2022To: 9 February 2022
15 Station Road St. Ives PE27 5BH United Kingdom
From: 26 September 2018To: 21 January 2022
Timeline

35 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Sept 18
Owner Exit
Dec 18
Director Left
Dec 18
New Owner
Dec 18
Director Joined
Dec 18
Funding Round
Jan 19
Director Joined
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Feb 19
Director Joined
Feb 19
Funding Round
Feb 19
Director Left
Mar 19
Funding Round
May 19
Capital Reduction
May 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Mar 21
Owner Exit
Jul 22
Share Issue
Nov 22
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Loan Secured
May 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Apr 24
Director Left
Apr 24
Loan Secured
Jun 24
Director Joined
May 25
Director Left
Feb 26
Director Left
Mar 26
14
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

AUSTIN, Danielle

Active
Shaftesbury Avenue, LondonW1D 5EU
Secretary
Appointed 17 Dec 2019

FROGLEY, Sue

Active
Shaftesbury Avenue, LondonW1D 5EU
Born October 1963
Director
Appointed 29 Apr 2025

SAUNTER, Michael Peter

Active
Shaftesbury Avenue, LondonW1D 5EU
Born April 1969
Director
Appointed 01 Feb 2024

CLARKE, Robert Francis

Resigned
LondonW1D 4SN
Born April 1976
Director
Appointed 11 Feb 2019
Resigned 05 Apr 2023

CUPPLES, Barry Howard

Resigned
57 Rathbone Place, LondonW1T 1JU
Born August 1965
Director
Appointed 05 Apr 2023
Resigned 17 Oct 2023

HALL, Robin

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born June 1975
Director
Appointed 27 Dec 2018
Resigned 12 Feb 2026

MURRAY, Bruce Grant

Resigned
57 Rathbone Place, LondonW1T 1JU
Born April 1964
Director
Appointed 05 Apr 2023
Resigned 11 Jan 2024

NEWNHAM, Eric Robert

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born August 1959
Director
Appointed 25 Oct 2023
Resigned 25 Feb 2026

WRIGHT, Anthony John Phillip

Resigned
Station Road, St. IvesPE27 5BH
Born June 1980
Director
Appointed 28 Dec 2018
Resigned 11 Feb 2019

WRIGHT, Anthony John Phillip

Resigned
Station Road, St. IvesPE27 5BH
Born July 1980
Director
Appointed 26 Sept 2018
Resigned 27 Dec 2018

Persons with significant control

3

1 Active
2 Ceased
Frith Street, LondonW1D 4SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2022

Mr Robin Hall

Ceased
LondonW1D 4DP
Born June 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Dec 2018
Ceased 15 Jul 2022

Mr Anthony John Phillip Wright

Ceased
Station Road, St. IvesPE27 5BH
Born July 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2018
Ceased 27 Dec 2018
Fundings
Financials
Latest Activities

Filing History

70

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2024
MR01Registration of a Charge
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2023
MR01Registration of a Charge
Memorandum Articles
21 April 2023
MAMA
Resolution
21 April 2023
RESOLUTIONSResolutions
Resolution
21 April 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2023
AD01Change of Registered Office Address
Resolution
3 February 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
30 November 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
30 November 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
11 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
20 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2021
AAAnnual Accounts
Accounts With Accounts Type Small
17 May 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
16 April 2021
RP04CS01RP04CS01
Resolution
14 April 2021
RESOLUTIONSResolutions
Confirmation Statement
13 April 2021
CS01Confirmation Statement
Capital Allotment Shares
29 March 2021
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
9 December 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
10 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 December 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Capital Allotment Shares
4 July 2019
SH01Allotment of Shares
Capital Allotment Shares
4 July 2019
SH01Allotment of Shares
Capital Allotment Shares
4 July 2019
SH01Allotment of Shares
Capital Allotment Shares
4 July 2019
SH01Allotment of Shares
Capital Allotment Shares
4 July 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
13 June 2019
AA01Change of Accounting Reference Date
Capital Cancellation Shares
24 May 2019
SH06Cancellation of Shares
Capital Allotment Shares
9 May 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Capital Allotment Shares
15 February 2019
SH01Allotment of Shares
Resolution
12 February 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Capital Allotment Shares
5 February 2019
SH01Allotment of Shares
Capital Allotment Shares
17 January 2019
SH01Allotment of Shares
Capital Allotment Shares
17 January 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 January 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Capital Allotment Shares
8 January 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
27 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 December 2018
TM01Termination of Director
Notification Of A Person With Significant Control
27 December 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 December 2018
AP01Appointment of Director
Incorporation Company
26 September 2018
NEWINCIncorporation