Company NameEvolve North Limited
Company StatusActive
Company Number05040178
CategoryPrivate Limited Company
Incorporation Date10 February 2004(20 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Mark Dennis
Date of BirthJune 1963 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed12 February 2004(2 days after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGatherley House
Moulton
Richmond
North Yorkshire
DL10 6QH
Director NameMrs Pamela Dawn Thompson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed12 February 2004(2 days after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaylands Farm
Ellerton On Swale
Richmond
North Yorkshire
DL10 6AJ
Secretary NameMrs Pamela Dawn Thompson
NationalityEnglish
StatusCurrent
Appointed12 February 2004(2 days after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaylands Farm
Ellerton On Swale
Richmond
North Yorkshire
DL10 6AJ
Director NameMr David Moffat
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(8 years, 10 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mill House Parkgate Lane
Brompton On Swale
Richmond
North Yorkshire
DL10 7AH
Director NameRuth Dennis
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(2 days after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 2009)
RoleCompany Director
Correspondence AddressGatherley House
Moulton
Richmond
North Yorkshire
DL10 6QH
Director NameAndrew Michael Edwards
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(3 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 March 2008)
RoleTechnical Director
Correspondence Address3 East Hills Close
Hesswall Wirral
Liverpool
CH6 5SZ
Wales
Director NameMr David Morton
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(5 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGatherley House
Moulton
Richmond
North Yorkshire
DL10 6QH
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Contact

Websiteevolvenorth.com
Email address[email protected]
Telephone01748 905002
Telephone regionRichmond

Location

Registered Address1 The Orchard
Old Cassop
Durham
DH6 4RS
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishCassop-cum-Quarrington
WardCoxhoe
Address MatchesOver 30 other UK companies use this postal address

Shareholders

35 at £1Mark Dennis
37.63%
Ordinary
28 at £1Pamela Dawn Thompson
30.11%
Ordinary
3 at £1David Moffat
3.23%
Ordinary
15 at £1David Morton
16.13%
Ordinary
12 at £1Ruth Dennis
12.90%
Ordinary

Financials

Year2014
Net Worth£11,836
Cash£1,430
Current Liabilities£28,087

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

24 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 May 2022 (5 pages)
5 May 2022Registered office address changed from 40 Newbiggin Richmond North Yorkshire DL10 4DT to 1 the Orchard Old Cassop Durham DH6 4RS on 5 May 2022 (1 page)
20 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
24 November 2021Micro company accounts made up to 31 May 2021 (5 pages)
6 April 2021Confirmation statement made on 10 February 2021 with updates (6 pages)
24 September 2020Micro company accounts made up to 31 May 2020 (5 pages)
21 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
8 October 2019Micro company accounts made up to 31 May 2019 (5 pages)
14 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
10 January 2019Micro company accounts made up to 31 May 2018 (5 pages)
20 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 May 2017 (5 pages)
15 December 2017Micro company accounts made up to 31 May 2017 (5 pages)
14 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
7 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 93
(7 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 93
(7 pages)
28 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
28 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
28 April 2015Change of share class name or designation (2 pages)
28 April 2015Change of share class name or designation (2 pages)
2 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 93
(7 pages)
2 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 93
(7 pages)
11 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 93
(7 pages)
20 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 93
(7 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
13 June 2013Registered office address changed from Evolve Centre Cygnet Way Rainton Bridge South Business Park Durham DH4 5QY England on 13 June 2013 (1 page)
13 June 2013Registered office address changed from Evolve Centre Cygnet Way Rainton Bridge South Business Park Durham DH4 5QY England on 13 June 2013 (1 page)
18 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (7 pages)
18 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (7 pages)
22 January 2013Appointment of Mr David Moffat as a director (2 pages)
22 January 2013Appointment of Mr David Moffat as a director (2 pages)
21 November 2012Cancellation of shares. Statement of capital on 21 November 2012
  • GBP 93
(4 pages)
21 November 2012Cancellation of shares. Statement of capital on 21 November 2012
  • GBP 93
(4 pages)
7 November 2012Purchase of own shares. (3 pages)
7 November 2012Purchase of own shares. (3 pages)
12 October 2012Form SH30 (2 pages)
12 October 2012Form SH30 (2 pages)
24 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
31 January 2012Registered office address changed from Gatherley House Moulton Richmond North Yorkshire DL10 6QH on 31 January 2012 (1 page)
31 January 2012Registered office address changed from Gatherley House Moulton Richmond North Yorkshire DL10 6QH on 31 January 2012 (1 page)
25 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 May 2011Termination of appointment of David Morton as a director (1 page)
3 May 2011Termination of appointment of David Morton as a director (1 page)
23 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (7 pages)
23 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (7 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 December 2010Appointment of Mr David Morton as a director (2 pages)
21 December 2010Appointment of Mr David Morton as a director (2 pages)
9 March 2010Director's details changed for Pamela Dawn Thompson on 2 October 2009 (2 pages)
9 March 2010Director's details changed for Mark Dennis on 2 October 2009 (2 pages)
9 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (7 pages)
9 March 2010Director's details changed for Mark Dennis on 2 October 2009 (2 pages)
9 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (7 pages)
9 March 2010Director's details changed for Pamela Dawn Thompson on 2 October 2009 (2 pages)
9 March 2010Director's details changed for Mark Dennis on 2 October 2009 (2 pages)
9 March 2010Director's details changed for Pamela Dawn Thompson on 2 October 2009 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
6 November 2009Termination of appointment of Ruth Dennis as a director (2 pages)
6 November 2009Termination of appointment of Ruth Dennis as a director (2 pages)
1 July 2009Return made up to 10/02/09; full list of members (5 pages)
1 July 2009Return made up to 10/02/09; full list of members (5 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
17 March 2008Appointment terminated director andrew edwards (1 page)
17 March 2008Appointment terminated director andrew edwards (1 page)
10 March 2008Return made up to 10/02/08; full list of members (5 pages)
10 March 2008Return made up to 10/02/08; full list of members (5 pages)
17 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
17 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
20 March 2007Return made up to 10/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 March 2007Return made up to 10/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
9 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
28 February 2006Return made up to 10/02/06; full list of members (7 pages)
28 February 2006Return made up to 10/02/06; full list of members (7 pages)
24 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
24 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
17 March 2005Return made up to 10/02/05; full list of members (7 pages)
17 March 2005Return made up to 10/02/05; full list of members (7 pages)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
12 January 2005Ad 06/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 January 2005Ad 06/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 2004Registered office changed on 29/06/04 from: suite 18 folkestone enterprise centre shearway road folkestone kent CT19 4RH (1 page)
29 June 2004Registered office changed on 29/06/04 from: suite 18 folkestone enterprise centre shearway road folkestone kent CT19 4RH (1 page)
7 June 2004New secretary appointed;new director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004Accounting reference date extended from 28/02/05 to 31/05/05 (1 page)
7 June 2004Accounting reference date extended from 28/02/05 to 31/05/05 (1 page)
7 June 2004New director appointed (2 pages)
7 June 2004New secretary appointed;new director appointed (2 pages)
19 February 2004Director resigned (1 page)
19 February 2004Secretary resigned (1 page)
19 February 2004Secretary resigned (1 page)
19 February 2004Director resigned (1 page)
10 February 2004Incorporation (12 pages)
10 February 2004Incorporation (12 pages)