Company NameEverlink Limited
Company StatusActive
Company Number11743281
CategoryPrivate Limited Company
Incorporation Date28 December 2018(5 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Isaac Richard Colin Harmer
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Ashville Avenue
Eaglescliffe
Stockton-On-Tees
TS16 9AU
Director NameMr Nathan Lewis Francis Kuruvilla
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Westbourne House
Ebury Bridge Road
London
SW1W 8SJ
Secretary NameMr Isaac Richard Colin Harmer
StatusCurrent
Appointed29 July 2019(7 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address17 Ashville Avenue
Eaglescliffe
Stockton-On-Tees
TS16 9AU
Director NameMiss Jessica Grace Blakey
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2019(7 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Ashville Avenue
Eaglescliffe
Stockton-On-Tees
TS16 9AU
Director NameMr David Jepson
Date of BirthAugust 1990 (Born 33 years ago)
NationalityEnglish
StatusCurrent
Appointed05 June 2020(1 year, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceSweden
Correspondence Address473 Warrington Road
Culcheth
Warrington
WA3 5QU

Location

Registered Address17 Ashville Avenue
Eaglescliffe
Stockton-On-Tees
TS16 9AU
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
ParishPreston-on-Tees
WardEaglescliffe
Built Up AreaYarm
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 December 2023 (3 months, 4 weeks ago)
Next Return Due10 January 2025 (8 months, 2 weeks from now)

Filing History

10 January 2024Confirmation statement made on 27 December 2023 with no updates (3 pages)
26 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
11 January 2023Confirmation statement made on 27 December 2022 with no updates (3 pages)
28 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 January 2022Confirmation statement made on 27 December 2021 with updates (5 pages)
23 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
17 September 2021Change of details for Mr Nathan Lewis Francis Kuruvilla as a person with significant control on 8 September 2021 (2 pages)
20 July 2021Director's details changed for Miss Jessica Grace Blakey on 7 July 2021 (2 pages)
18 January 2021Confirmation statement made on 27 December 2020 with updates (4 pages)
23 December 2020Unaudited abridged accounts made up to 31 March 2020 (6 pages)
14 December 2020Sub-division of shares on 13 August 2019 (6 pages)
16 November 2020Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
30 July 2020Second filing of Confirmation Statement dated 27 December 2019 (6 pages)
21 July 2020Memorandum and Articles of Association (51 pages)
21 July 2020Statement of capital following an allotment of shares on 4 June 2020
  • GBP 14.36803
(8 pages)
21 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
7 July 2020Change of details for Mr Isaac Richard Colin Harmer as a person with significant control on 5 June 2020 (2 pages)
7 July 2020Appointment of Mr David Jepson as a director on 5 June 2020 (2 pages)
28 April 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 April 2020Statement of capital following an allotment of shares on 14 August 2019
  • GBP 12.12121
(4 pages)
27 April 2020Statement of capital following an allotment of shares on 14 October 2019
  • GBP 12.21281
(4 pages)
21 April 2020Sub-division of shares on 13 April 2020 (6 pages)
27 December 2019Confirmation statement made on 27 December 2019 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 30/07/2020 capital and shareholders information.
(5 pages)
15 August 2019Appointment of Miss Jessica Grace Blakey as a director on 15 August 2019 (2 pages)
31 July 2019Secretary's details changed for Mr Isaac Richard Colin Harmer on 29 July 2019 (1 page)
29 July 2019Secretary's details changed for Mr Isaac Richard Collin Harmer on 29 July 2019 (1 page)
29 July 2019Appointment of Mr Isaac Richard Collin Harmer as a secretary on 29 July 2019 (2 pages)
28 December 2018Incorporation
Statement of capital on 2018-12-28
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)