UKBizDB.co.uk

EVOLUTION SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Evolution Systems Limited. The company was founded 40 years ago and was given the registration number 01803342. The firm's registered office is in STOKE-ON-TRENT. You can find them at Bedford Works, Unit-7, Lower Bedford Street, Stoke-on-trent, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:EVOLUTION SYSTEMS LIMITED
Company Number:01803342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Bedford Works, Unit-7, Lower Bedford Street, Stoke-on-trent, England, ST4 7AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Smart Innovation Hub, Denise Coates Foundation Building (Ic6), Keele University, Newcastle-Under-Lyme, England, ST5 5NS

Director26 July 2018Active
96 Kestrel Drive, Coppenhall, Crewe, CW1 3YX

Secretary20 July 2000Active
21 Riddings Court, Timperley, Altrincham, WA15 6BG

Secretary-Active
Bedford Works, Unit-7, Lower Bedford Street, Stoke-On-Trent, England, ST4 7AF

Director31 January 1994Active
18, Greendale Gardens, Crewe, England, CW1 4JD

Director01 May 2015Active
21 Riddings Court, Timperley, Altrincham, WA15 6BG

Director-Active
21 Riddings Court, Timperley, Altrincham, WA15 6BG

Director-Active
21 Riddings Court, Timperley, Altrincham, WA15 6BG

Director-Active
Finance House, 92-94 Nantwich Road, Crewe, CW2 6AT

Director01 May 2015Active
Bedford Works, Unit-7, Lower Bedford Street, Stoke-On-Trent, England, ST4 7AF

Director01 May 2015Active

People with Significant Control

Mr Abdul Wahid
Notified on:08 August 2018
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:Smart Innovation Hub, Denise Coates Foundation Building (Ic6), Newcastle-Under-Lyme, England, ST5 5NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Peter Read
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:Bedford Works, Unit-7, Lower Bedford Street, Stoke-On-Trent, England, ST4 7AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Darren Maden
Notified on:06 April 2016
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:England
Address:Bedford Works, Unit-7, Lower Bedford Street, Stoke-On-Trent, England, ST4 7AF
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type micro entity.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-12-09Officers

Change person director company with change date.

Download
2021-04-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-12Address

Change registered office address company with date old address new address.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-03-29Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Address

Move registers to registered office company with new address.

Download
2019-04-27Accounts

Accounts with accounts type micro entity.

Download
2019-04-02Mortgage

Mortgage charge whole release with charge number.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2018-11-27Accounts

Accounts with accounts type micro entity.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2018-08-08Persons with significant control

Notification of a person with significant control.

Download
2018-08-08Officers

Termination director company with name termination date.

Download
2018-08-08Persons with significant control

Cessation of a person with significant control.

Download
2018-08-08Persons with significant control

Cessation of a person with significant control.

Download
2018-08-08Address

Change registered office address company with date old address new address.

Download
2018-07-26Officers

Appoint person director company with name date.

Download
2018-06-20Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.