Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EVOLUTION SYSTEMS LIMITED
Company Information for

EVOLUTION SYSTEMS LIMITED

SMART INNOVATION HUB DENISE COATES FOUNDATION BUILDING (IC6), KEELE UNIVERSITY, NEWCASTLE-UNDER-LYME, STAFFORDSHIRE, ST5 5NS,
Company Registration Number
01803342
Private Limited Company
Active

Company Overview

About Evolution Systems Ltd
EVOLUTION SYSTEMS LIMITED was founded on 1984-03-27 and has its registered office in Newcastle-under-lyme. The organisation's status is listed as "Active". Evolution Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EVOLUTION SYSTEMS LIMITED
 
Legal Registered Office
SMART INNOVATION HUB DENISE COATES FOUNDATION BUILDING (IC6)
KEELE UNIVERSITY
NEWCASTLE-UNDER-LYME
STAFFORDSHIRE
ST5 5NS
Other companies in CW2
 
Filing Information
Company Number 01803342
Company ID Number 01803342
Date formed 1984-03-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB302489514  
Last Datalog update: 2024-04-06 18:21:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVOLUTION SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EVOLUTION SYSTEMS LIMITED
The following companies were found which have the same name as EVOLUTION SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EVOLUTION SYSTEMS (UK) LIMITED 116 TOTTERIDGE LANE TOTTERIDGE TOTTERIDGE LONDON N20 8JH Dissolved Company formed on the 2004-01-09
EVOLUTION SYSTEMS LIMITED 12 Riverwood Gardens Capenterstown Dublin 15 Dissolved Company formed on the 2002-08-08
EVOLUTION SYSTEMS LIMITED 13 -15 Don Street St Helier Jersey JE2 4TQ Live Company formed on the 1999-04-13
EVOLUTION SYSTEMS CONSULTING INC. 1802 CAPITOL WAY S OLYMPIA WA 98501 Dissolved Company formed on the 1999-06-14
EVOLUTION SYSTEMS ENGINEERING, LLC 1345 WINDEMERE CT WEST SACRAMENTO CA 95605 CANCELED Company formed on the 2011-04-20
EVOLUTION SYSTEMS PTY LIMITED NSW 2020 Active Company formed on the 2000-02-01
EVOLUTION SYSTEMS INC. 34 PEARL ST ESSEX JCT VT 05452 Active Company formed on the 1999-01-21
EVOLUTION SYSTEMS SDN. BHD. Active
Evolution Systems Of Minnesota, Inc. 14600 Alondra Blvd La Mirada CA 90638 FTB Suspended Company formed on the 1995-10-10
Evolution Systems Inc. 600 Central Avenue #171 Riverside CA 92507 Dissolved Company formed on the 2005-09-01
EVOLUTION SYSTEMS, LLC 12921 TERRACE SPRINGS DR TEMPLE TERRACE FL 33637 Inactive Company formed on the 2008-02-26
EVOLUTION SYSTEMS INC 1404 SEMINOLE PALMS DRIVE LAKE WORTH FL 33463 Inactive Company formed on the 2017-11-14
EVOLUTION SYSTEMS LLC Delaware Unknown
EVOLUTION SYSTEMS LLC Georgia Unknown
Evolution Systems Corporation Maryland Unknown
EVOLUTION SYSTEMS, LLC. 441 CORNFIELD CIR KAYSVILLE UT 84037 Forfeited Company formed on the 2022-04-15

Company Officers of EVOLUTION SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
DAVID GORDON EASTON
Director 1994-01-31
ABDUL WAHID
Director 2018-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN PETER READ
Director 2015-05-01 2018-08-01
DARREN MADEN
Director 2015-05-01 2017-07-17
ADAM PETER HUDSON
Director 2015-05-01 2016-08-19
PAUL DANIELS
Company Secretary 2000-07-20 2009-06-30
ROSEMARY KENDRICK
Company Secretary 1991-03-31 2000-07-20
ROSEMARY KENDRICK
Director 1991-03-31 2000-07-20
FRANCIS KENDRICK
Director 1993-03-31 1994-01-31
FRANCIS KENDRICK
Director 1991-03-31 1994-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABDUL WAHID ACORN RESIDENTIAL CARE LTD Director 2017-05-01 CURRENT 2014-04-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-29CONFIRMATION STATEMENT MADE ON 29/03/24, WITH UPDATES
2024-03-29Register inspection address changed from The Coppice 4, Magpie Lane Willaston Nantwich Cheshire CW5 6GS England to 547 Hartshill Road Stoke-on-Trent ST4 6AS
2023-04-13CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2022-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2021-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-09CH01Director's details changed for Mr Abdul Wahid on 2021-12-01
2021-04-11CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES
2021-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 018033420002
2021-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/21 FROM Bedford Works, Unit-7 Lower Bedford Street Stoke-on-Trent ST4 7AF England
2020-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES
2019-09-20AD04Register(s) moved to registered office address Bedford Works, Unit-7 Lower Bedford Street Stoke-on-Trent ST4 7AF
2019-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-02MR05All of the property or undertaking has been released from charge for charge number 1
2019-02-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GORDON EASTON
2018-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES
2018-08-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDUL WAHID
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PETER READ
2018-08-08PSC07CESSATION OF MARTIN PETER READ AS A PSC
2018-08-08PSC07CESSATION OF DARREN MADEN AS A PSC
2018-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/18 FROM Finance House 92-94 Nantwich Road Crewe Cheshire CW2 6AT
2018-07-26AP01DIRECTOR APPOINTED MR ABDUL WAHID
2018-06-20DISS40Compulsory strike-off action has been discontinued
2018-06-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MADEN
2017-04-12AD02Register inspection address changed from The Coppice, 46a Wistaston Road Willaston Nantwich Cheshire CW5 6PX England to The Coppice 4, Magpie Lane Willaston Nantwich Cheshire CW5 6GS
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PETER READ / 01/04/2017
2017-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MADEN / 01/04/2017
2017-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GORDON EASTON / 01/04/2017
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ADAM PETER HUDSON
2016-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-14AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-14CH01Director's details changed for Mr David Gordon Easton on 2015-04-01
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-12AP01DIRECTOR APPOINTED MR ADAM PETER HUDSON
2015-05-12AP01DIRECTOR APPOINTED MR MARTIN PETER READ
2015-05-12AP01DIRECTOR APPOINTED MR DARREN MADEN
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-10AR0131/03/15 FULL LIST
2014-12-31AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-17AR0131/03/14 FULL LIST
2013-12-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-01AR0131/03/13 FULL LIST
2012-12-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-10AR0131/03/12 FULL LIST
2012-01-13AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-06AR0131/03/11 FULL LIST
2011-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2011 FROM GROVE HOUSE 780 WILMSLOW ROAD DIDSBURY MANCHESTER LANCASHIRE M20 2DR
2011-03-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-16AR0131/03/10 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EASTON / 31/03/2010
2010-04-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-04-15AD02SAIL ADDRESS CREATED
2009-12-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-10288bAPPOINTMENT TERMINATED SECRETARY PAUL DANIELS
2009-04-21363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-03-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-06287REGISTERED OFFICE CHANGED ON 06/11/2008 FROM YOUSHANI CHARTERED CERTIFIED ACCOUNTANTS & REGISTERED AUDITOR 23 STAMFORD STREET ALTRINCHAM CHESHIRE WA14 1EX
2008-04-22363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-16363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-03363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-05363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-10287REGISTERED OFFICE CHANGED ON 10/05/04 FROM: LEWIS YOUSHANI 29A STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1EB
2004-04-01363(288)SECRETARY'S PARTICULARS CHANGED
2004-04-01363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-09363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-08363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-08287REGISTERED OFFICE CHANGED ON 08/08/01 FROM: SCOTSCROFT BUILDING SUITE 310 TOWERS BUSINESS PARK WILMSLOW ROAD DIDSBURY MANCHESTER LANCASHIRE M20 2RY
2001-04-19363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-19395PARTICULARS OF MORTGAGE/CHARGE
2000-08-08288aNEW SECRETARY APPOINTED
2000-07-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-04-10363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-14363sRETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1998-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-11363sRETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS
1997-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-14363sRETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS
1996-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-16287REGISTERED OFFICE CHANGED ON 16/06/96 FROM: 79 SCHOOL LANE DIDSBURY MANCHESTER M20 6WN
1996-04-11363sRETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS
1995-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-04-06363(288)DIRECTOR RESIGNED
1995-04-06363sRETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS
1995-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-11-02287REGISTERED OFFICE CHANGED ON 02/11/94 FROM: 676 WIMSLOW ROAD DIDSBURY MANCHESTER M20 0DN
1994-04-12363sRETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS
1994-03-31363bRETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS
1994-02-25AAFULL ACCOUNTS MADE UP TO 31/03/93
1994-02-16288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-04-15363sRETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS
1992-03-24AAFULL ACCOUNTS MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
271 - Manufacture of electric motors, generators, transformers and electricity distribution and control apparatus
27120 - Manufacture of electricity distribution and control apparatus

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities

71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis

Licences & Regulatory approval
We could not find any licences issued to EVOLUTION SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EVOLUTION SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-08-19 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 4,915
Creditors Due Within One Year 2012-04-01 £ 95,082
Provisions For Liabilities Charges 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EVOLUTION SYSTEMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 112,825
Current Assets 2012-04-01 £ 114,548
Debtors 2012-04-01 £ 1,723
Fixed Assets 2012-04-01 £ 56,089
Shareholder Funds 2012-04-01 £ 70,640
Stocks Inventory 2012-04-01 £ 0
Tangible Fixed Assets 2012-04-01 £ 56,089

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EVOLUTION SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EVOLUTION SYSTEMS LIMITED
Trademarks
We have not found any records of EVOLUTION SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EVOLUTION SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rugby Borough Council 2015-02-03 GBP £10,685 ICT Renewal Programme

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EVOLUTION SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVOLUTION SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EVOLUTION SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.