Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EVOLVE SECURE SOLUTIONS GROUP LTD
Company Information for

EVOLVE SECURE SOLUTIONS GROUP LTD

2940 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN,
Company Registration Number
08989062
Private Limited Company
Active

Company Overview

About Evolve Secure Solutions Group Ltd
EVOLVE SECURE SOLUTIONS GROUP LTD was founded on 2014-04-09 and has its registered office in Birmingham. The organisation's status is listed as "Active". Evolve Secure Solutions Group Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EVOLVE SECURE SOLUTIONS GROUP LTD
 
Legal Registered Office
2940 Trident Court Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
Other companies in GU10
 
Previous Names
BETTERMENT SECURITIES LIMITED10/02/2015
Filing Information
Company Number 08989062
Company ID Number 08989062
Date formed 2014-04-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-12-31
Account next due 2024-03-15
Latest return 2024-04-09
Return next due 2025-04-23
Type of accounts SMALL
Last Datalog update: 2024-04-09 10:47:44
Primary Source:Companies House
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.

Company Officers of EVOLVE SECURE SOLUTIONS GROUP LTD

Current Directors
Officer Role Date Appointed
MICHELE JANE BROOKES
Company Secretary 2017-02-22
NEIL KELL
Director 2014-05-30
KEVIN LEWIS
Director 2014-04-09
ALAN ARTHUR WATKINS
Director 2014-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN LEWIS
Company Secretary 2014-04-09 2017-02-22
RICHARD PAUL GRAY
Director 2014-08-08 2016-03-31
MARK JOSEPH VARGO
Director 2014-08-08 2016-03-31
KRISTIAN ALEXANDER CONNOR
Director 2014-08-08 2016-03-22
PAUL CHAPMAN
Director 2014-05-30 2016-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL KELL EVOLVE SECURE SOLUTIONS LTD Director 2005-05-24 CURRENT 2000-03-27 Active
NEIL KELL BETTERMENT LIMITED Director 2005-04-25 CURRENT 2004-08-24 Active
KEVIN LEWIS NIU SOLUTIONS HOLDINGS LIMITED Director 2018-02-23 CURRENT 2011-10-31 Active - Proposal to Strike off
KEVIN LEWIS NIU SOLUTIONS LIMITED Director 2018-02-23 CURRENT 2000-06-07 Active - Proposal to Strike off
KEVIN LEWIS LAURUS SPORTS LTD Director 2017-10-11 CURRENT 2017-10-11 Active
KEVIN LEWIS CSI TOPCO LIMITED Director 2017-08-01 CURRENT 2017-07-13 Active - Proposal to Strike off
KEVIN LEWIS CSI MIDCO LIMITED Director 2017-08-01 CURRENT 2017-07-13 Live but Receiver Manager on at least one charge
KEVIN LEWIS CSI BIDCO LIMITED Director 2017-08-01 CURRENT 2017-07-14 Active
KEVIN LEWIS APSU CAPITAL LIMITED Director 2016-11-24 CURRENT 2002-07-24 Active - Proposal to Strike off
KEVIN LEWIS APSU HOLDINGS LIMITED Director 2016-11-22 CURRENT 2014-09-22 Active - Proposal to Strike off
KEVIN LEWIS APSU IT LIMITED Director 2016-11-22 CURRENT 2005-06-15 Active - Proposal to Strike off
KEVIN LEWIS HEALTHSYSTEMS GROUP LIMITED Director 2015-08-07 CURRENT 1999-10-07 Active - Proposal to Strike off
KEVIN LEWIS GENIO HEALTH & LIFE SCIENCES LIMITED Director 2015-08-07 CURRENT 2009-02-13 Active - Proposal to Strike off
KEVIN LEWIS HEALTHSYSTEMS CONSULTANTS LIMITED Director 2015-08-07 CURRENT 1985-08-13 Active - Proposal to Strike off
KEVIN LEWIS BLACKHAWK CAPITAL 1 LTD Director 2014-11-27 CURRENT 2014-11-27 Dissolved 2016-09-27
KEVIN LEWIS TPS PUBLISHING LIMITED Director 2014-09-01 CURRENT 2004-02-16 Active
KEVIN LEWIS SYNETIX SOLUTIONS LTD Director 2014-08-08 CURRENT 2005-04-21 Active - Proposal to Strike off
KEVIN LEWIS ORBITAL INTEGRATED SOLUTIONS LIMITED Director 2014-07-16 CURRENT 1997-01-13 Active - Proposal to Strike off
KEVIN LEWIS EVOLVE SECURE SOLUTIONS LTD Director 2014-05-30 CURRENT 2000-03-27 Active
KEVIN LEWIS BETTERMENT LIMITED Director 2014-05-30 CURRENT 2004-08-24 Active
KEVIN LEWIS BETTERMENT SECURITIES EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED Director 2014-04-28 CURRENT 2014-04-28 Dissolved 2016-11-01
KEVIN LEWIS CVSI LIMITED Director 2013-05-23 CURRENT 1989-02-13 Active - Proposal to Strike off
KEVIN LEWIS BLACKHAWK SPORTS MANAGEMENT LIMITED Director 2013-05-22 CURRENT 2013-05-22 Dissolved 2016-09-27
KEVIN LEWIS CSI INTEGRATED SOLUTIONS LIMITED Director 2012-10-16 CURRENT 2000-01-20 Dissolved 2016-09-27
KEVIN LEWIS COMPUTING SERVICES FOR INDUSTRY LIMITED Director 2012-10-12 CURRENT 2003-05-08 Active
KEVIN LEWIS COMPUTER SYSTEMS INTEGRATION LIMITED Director 2012-10-12 CURRENT 1983-08-26 Active
KEVIN LEWIS COMPUTER SYSTEMS INTEGRATION EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED Director 2012-10-03 CURRENT 2012-10-03 Dissolved 2015-05-19
KEVIN LEWIS ATTAM TECHNOLOGY HOLDINGS LIMITED Director 2012-10-03 CURRENT 2011-09-15 Dissolved 2016-09-27
KEVIN LEWIS SYSMICRO LIMITED Director 2012-04-01 CURRENT 2006-02-15 Active - Proposal to Strike off
KEVIN LEWIS COMPUTER SYSTEMS INTEGRATION GROUP LIMITED Director 2010-06-21 CURRENT 2010-04-19 Active
KEVIN LEWIS ROYLESOFT LTD Director 2009-02-17 CURRENT 2001-07-06 Dissolved 2014-02-07
KEVIN LEWIS CKL CONSULTANTS LIMITED Director 2007-10-09 CURRENT 2007-10-09 Active
ALAN ARTHUR WATKINS 59 UPPER SHIRLEY ROAD LIMITED Director 2018-06-04 CURRENT 2018-06-04 Active - Proposal to Strike off
ALAN ARTHUR WATKINS NIU SOLUTIONS HOLDINGS LIMITED Director 2018-02-23 CURRENT 2011-10-31 Active - Proposal to Strike off
ALAN ARTHUR WATKINS NIU SOLUTIONS LIMITED Director 2018-02-23 CURRENT 2000-06-07 Active - Proposal to Strike off
ALAN ARTHUR WATKINS CSI TOPCO LIMITED Director 2017-08-01 CURRENT 2017-07-13 Active - Proposal to Strike off
ALAN ARTHUR WATKINS CSI MIDCO LIMITED Director 2017-08-01 CURRENT 2017-07-13 Live but Receiver Manager on at least one charge
ALAN ARTHUR WATKINS CSI BIDCO LIMITED Director 2017-08-01 CURRENT 2017-07-14 Active
ALAN ARTHUR WATKINS BLACKHAWK CAPITAL 1 LTD Director 2014-11-27 CURRENT 2014-11-27 Dissolved 2016-09-27
ALAN ARTHUR WATKINS EVOLVE SECURE SOLUTIONS LTD Director 2014-05-30 CURRENT 2000-03-27 Active
ALAN ARTHUR WATKINS BETTERMENT LIMITED Director 2014-05-30 CURRENT 2004-08-24 Active
ALAN ARTHUR WATKINS BETTERMENT SECURITIES EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED Director 2014-04-28 CURRENT 2014-04-28 Dissolved 2016-11-01
ALAN ARTHUR WATKINS BLACKHAWK SPORTS MANAGEMENT LIMITED Director 2013-05-22 CURRENT 2013-05-22 Dissolved 2016-09-27
ALAN ARTHUR WATKINS CSI INTEGRATED SOLUTIONS LIMITED Director 2012-10-16 CURRENT 2000-01-20 Dissolved 2016-09-27
ALAN ARTHUR WATKINS COMPUTING SERVICES FOR INDUSTRY LIMITED Director 2012-10-12 CURRENT 2003-05-08 Active
ALAN ARTHUR WATKINS COMPUTER SYSTEMS INTEGRATION EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED Director 2012-10-03 CURRENT 2012-10-03 Dissolved 2015-05-19
ALAN ARTHUR WATKINS ATTAM TECHNOLOGY HOLDINGS LIMITED Director 2012-10-03 CURRENT 2011-09-15 Dissolved 2016-09-27
ALAN ARTHUR WATKINS HONEST BURGERS LTD Director 2012-01-31 CURRENT 2011-01-12 Active
ALAN ARTHUR WATKINS COMPUTER SYSTEMS INTEGRATION GROUP LIMITED Director 2010-06-21 CURRENT 2010-04-19 Active
ALAN ARTHUR WATKINS PULSAR LTD Director 2010-01-29 CURRENT 2005-05-03 Dissolved 2014-06-17
ALAN ARTHUR WATKINS ROYLESOFT LTD Director 2006-06-30 CURRENT 2001-07-06 Dissolved 2014-02-07
ALAN ARTHUR WATKINS CALIBRE MANAGEMENT LIMITED Director 1991-03-31 CURRENT 1987-05-20 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
2024-04-09CONFIRMATION STATEMENT MADE ON 09/04/24, WITH NO UPDATES
2024-02-07Second filing for the termination of Matt Mccahill
2024-01-28DIRECTOR APPOINTED MR KEVIN LEWSI
2024-01-28DIRECTOR APPOINTED MR ALAN ARTHUR WATKINS
2024-01-28Appointment of Miss Michele Brookes as company secretary on 2023-09-21
2024-01-28APPOINTMENT TERMINATED, DIRECTOR MATT MCCAHILL
2024-01-28Director's details changed for Mr Kevin Lewsi on 2024-01-28
2023-12-15Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-10-16APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES FISK
2023-09-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089890620003
2023-09-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089890620005
2023-06-14CONFIRMATION STATEMENT MADE ON 09/04/23, WITH NO UPDATES
2023-02-09REGISTERED OFFICE CHANGED ON 09/02/23 FROM Lynton House Tavistock Square London WC1H 9BQ England
2022-10-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-23REGISTRATION OF A CHARGE / CHARGE CODE 089890620005
2022-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 089890620005
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES
2022-04-06AP01DIRECTOR APPOINTED MR MATT MCCAHILL
2022-03-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LEWIS
2021-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED RAMZAN
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES
2021-04-14AP01DIRECTOR APPOINTED MR SIMON JAMES FISK
2020-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-04TM01APPOINTMENT TERMINATED, DIRECTOR NEIL KELL
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES
2020-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089890620002
2019-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 089890620004
2019-10-03AP01DIRECTOR APPOINTED MR MOHAMMED RAMZAN
2019-09-04TM02Termination of appointment of Andrew Neil Marshall on 2019-06-26
2019-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NEIL MARSHALL
2019-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-09AP01DIRECTOR APPOINTED MR ANDREW NEIL MARSHALL
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES
2019-04-26TM02Termination of appointment of Michele Jane Brookes on 2019-04-23
2019-04-23AP03Appointment of Mr Andrew Neil Marshall as company secretary on 2019-04-23
2018-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH NO UPDATES
2017-08-22RES01ADOPT ARTICLES 22/08/17
2017-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 089890620003
2017-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 089890620002
2017-06-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 1764705
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2017-02-22AP03Appointment of Miss Michele Jane Brookes as company secretary on 2017-02-22
2017-02-22TM02Termination of appointment of Kevin Lewis on 2017-02-22
2016-05-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 2759999.420275
2016-05-09AR0109/04/16 ANNUAL RETURN FULL LIST
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK VARGO
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAY
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR KRISTIAN ALEXANDER CONNOR
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHAPMAN
2015-12-17RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-04-09
2015-12-17ANNOTATIONClarification
2015-10-12SH06Cancellation of shares. Statement of capital on 2014-08-08 GBP 2,760,000
2015-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089890620001
2015-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2015 FROM, THE FORGE GRANGE COURT, GRANGE ROAD, TONGHAM, FARNHAM, SURREY, GU10 1DW
2015-05-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 1852940
2015-04-14AR0109/04/15 FULL LIST
2015-04-14AR0109/04/15 FULL LIST
2015-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 089890620001
2015-02-10RES15CHANGE OF NAME 15/12/2014
2015-02-10CERTNMCOMPANY NAME CHANGED BETTERMENT SECURITIES LIMITED CERTIFICATE ISSUED ON 10/02/15
2015-02-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-12AP01DIRECTOR APPOINTED MR MARK JOSEPH VARGO
2014-09-03AP01DIRECTOR APPOINTED MR RICHARD PAUL GRAY
2014-09-03AP01DIRECTOR APPOINTED MR KRISTIAN ALEXANDER CONNOR
2014-09-02SH0108/08/14 STATEMENT OF CAPITAL GBP 1852940
2014-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2014 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ UNITED KINGDOM
2014-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2014 FROM, LYNTON HOUSE 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9BQ, UNITED KINGDOM
2014-06-19SH0130/05/14 STATEMENT OF CAPITAL GBP 1176470
2014-06-12RES12VARYING SHARE RIGHTS AND NAMES
2014-06-12RES01ADOPT ARTICLES 30/05/2014
2014-06-12AA01CURRSHO FROM 30/04/2015 TO 31/12/2014
2014-06-10AP01DIRECTOR APPOINTED MR NEIL KELL
2014-06-10AP01DIRECTOR APPOINTED MR PAUL CHAPMAN
2014-04-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

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

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management


Licences & Regulatory approval
We could not find any licences issued to EVOLVE SECURE SOLUTIONS GROUP LTD 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 EVOLVE SECURE SOLUTIONS GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of EVOLVE SECURE SOLUTIONS GROUP LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of EVOLVE SECURE SOLUTIONS GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EVOLVE SECURE SOLUTIONS GROUP LTD
Trademarks
We have not found any records of EVOLVE SECURE SOLUTIONS GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVOLVE SECURE SOLUTIONS GROUP LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as EVOLVE SECURE SOLUTIONS GROUP LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where EVOLVE SECURE SOLUTIONS GROUP LTD 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 EVOLVE SECURE SOLUTIONS GROUP LTD 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 EVOLVE SECURE SOLUTIONS GROUP LTD 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.