Company NameEvolve Technology Services Limited
Company StatusActive
Company Number10027240
CategoryPrivate Limited Company
Incorporation Date25 February 2016(8 years, 2 months ago)
Previous NameNexus Technology Services Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Callum McDougall
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Great Lime Road
Newcastle Upon Tyne
NE12 6RU
Director NameMr Dean Alan Dixon
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Great Lime Road
Newcastle Upon Tyne
NE12 6RU
Director NameMr Michael Andrew Tennant
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Great Lime Road
Newcastle Upon Tyne
NE12 6RU
Director NameMr Paul Albert Sykes
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Great Lime Road
Newcastle Upon Tyne
NE12 6RU
Director NameMr Peter Tuddenham
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2023(7 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Great Lime Road
Newcastle Upon Tyne
NE12 6RU

Location

Registered Address126 Great Lime Road
Newcastle Upon Tyne
NE12 6RU
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts29 February 2024 (1 month, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

29 November 2023Micro company accounts made up to 28 February 2023 (2 pages)
11 July 2023Appointment of Mr Peter Tuddenham as a director on 10 July 2023 (2 pages)
7 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
7 September 2022Company name changed nexus technology services LIMITED\certificate issued on 07/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-06
(3 pages)
12 April 2022Micro company accounts made up to 28 February 2022 (2 pages)
8 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (2 pages)
6 October 2021Director's details changed for Mr Paul Albert Sykes on 4 October 2021 (2 pages)
11 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
19 May 2020Micro company accounts made up to 29 February 2020 (2 pages)
16 March 2020Confirmation statement made on 24 February 2020 with updates (4 pages)
16 March 2020Cessation of Smt Technologies Ltd as a person with significant control on 7 January 2020 (1 page)
16 March 2020Cessation of Unite Communications Limited as a person with significant control on 7 January 2020 (1 page)
24 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
20 January 2020Notification of Cpdm Holdings Limited as a person with significant control on 7 January 2020 (4 pages)
28 May 2019Micro company accounts made up to 28 February 2019 (2 pages)
1 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
28 February 2019Change of details for Unite Communications Limited as a person with significant control on 20 February 2019 (2 pages)
28 February 2019Change of details for Smt Technologies Ltd as a person with significant control on 20 February 2019 (2 pages)
26 February 2019Director's details changed for Mr Michael Andrew Tennant on 20 February 2019 (2 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
15 March 2018Director's details changed for Mr Dean Alan Dixon on 1 March 2018 (2 pages)
9 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
10 November 2017Registered office address changed from 33 Bellingham Drive Benton Newcastle upon Tyne Tyne and Wear NE12 9SZ United Kingdom to 126 Great Lime Road Newcastle upon Tyne NE12 6RU on 10 November 2017 (1 page)
10 November 2017Registered office address changed from 33 Bellingham Drive Benton Newcastle upon Tyne Tyne and Wear NE12 9SZ United Kingdom to 126 Great Lime Road Newcastle upon Tyne NE12 6RU on 10 November 2017 (1 page)
9 November 2017Change of details for Unite Communications Limited as a person with significant control on 1 August 2017 (2 pages)
9 November 2017Change of details for Unite Communications Limited as a person with significant control on 1 August 2017 (2 pages)
14 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
25 February 2016Incorporation
Statement of capital on 2016-02-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 February 2016Incorporation
Statement of capital on 2016-02-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)