Background WavePink WaveYellow Wave

GLOBAL EVOLUTION LTD (12979291)

GLOBAL EVOLUTION LTD (12979291) is an active UK company. incorporated on 27 October 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GLOBAL EVOLUTION LTD has been registered for 5 years. Current directors include CREAMER, Patrick John, WATSON, Peter, REVELATION STUDIOS LTD.

Company Number
12979291
Status
active
Type
ltd
Incorporated
27 October 2020
Age
5 years
Address
11 Charlotte Place, London, W1T 1SJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CREAMER, Patrick John, WATSON, Peter, REVELATION STUDIOS LTD
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL EVOLUTION LTD

GLOBAL EVOLUTION LTD is an active company incorporated on 27 October 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GLOBAL EVOLUTION LTD was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12979291

LTD Company

Age

5 Years

Incorporated 27 October 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 2m left

Last Filed

Made up to 31 October 2025 (7 months ago)
Submitted on 31 December 2025 (5 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Overdue

6 months overdue

Last Filed

Made up to 7 October 2024 (1 year ago)
Submitted on 1 February 2025 (1 year ago)

Next Due

Due by 21 October 2025
For period ending 7 October 2025
Contact
Address

11 Charlotte Place London, W1T 1SJ,

Previous Addresses

11 Charlotte Place London W1T 1SJ England Charlotte Place London W1T 1SJ United Kingdom
From: 23 August 2022To: 7 October 2022
20-22 Wenlock Road London N1 7GU England
From: 27 October 2020To: 23 August 2022
Timeline

5 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Oct 20
Director Left
Oct 20
Director Joined
Jun 22
Funding Round
Oct 22
Director Left
Dec 22
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

TOONE, Duncan

Active
Charlotte Place, LondonW1T 1SJ
Secretary
Appointed 06 Jul 2022

CREAMER, Patrick John

Active
Charlotte Place, LondonW1T 1SJ
Born June 1969
Director
Appointed 27 Oct 2020

WATSON, Peter

Active
Charlotte Place, LondonW1T 1SJ
Born March 1953
Director
Appointed 27 Oct 2020

REVELATION STUDIOS LTD

Active
Charlotte Place, LondonW1T 1SJ
Corporate director
Appointed 27 Oct 2020

PANDEY, Ashok Kumar Rajendra

Resigned
Charlotte Place, LondonW1T 1SJ
Born July 1971
Director
Appointed 22 Jun 2022
Resigned 17 Dec 2022

WATSON, Luke

Resigned
Wenlock Road, LondonN1 7GU
Born June 1985
Director
Appointed 27 Oct 2020
Resigned 30 Oct 2020

Persons with significant control

1

Great Portland Road, LondonW1W 7LT

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 27 Oct 2020
Fundings
Financials
Latest Activities

Filing History

27

Gazette Filings Brought Up To Date
3 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
31 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
16 January 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Change Corporate Director Company With Change Date
29 November 2022
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
29 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 October 2022
AD01Change of Registered Office Address
Capital Allotment Shares
7 October 2022
SH01Allotment of Shares
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
24 August 2022
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
23 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 August 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 July 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Incorporation Company
27 October 2020
NEWINCIncorporation