Company NameEverymile Limited
Company StatusActive
Company Number06124975
CategoryPrivate Limited Company
Incorporation Date23 February 2007(17 years, 2 months ago)
Previous NameOKAM Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Aubrey Daniel Roth
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2013(5 years, 11 months after company formation)
Appointment Duration11 years, 3 months
RoleChief Executive Office
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMr Neil Stewart
Date of BirthMarch 1977 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed23 January 2013(5 years, 11 months after company formation)
Appointment Duration11 years, 3 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMr Andrew Robertson Payne
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2020(12 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMr Stephen Paul Ducat
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2020(12 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusCurrent
Appointed23 January 2013(5 years, 11 months after company formation)
Appointment Duration11 years, 3 months
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Christopher Charles Harvey
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(same day as company formation)
RoleSystems Analyst
Country of ResidenceEngland
Correspondence AddressOak Lodge
The Common
Berkhamsted
Hertfordshire
HP4 2QF
Director NameMr Michael Robert Pring
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(same day as company formation)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address36 Clarendon Road
Watford
WD17 1JJ
Secretary NameMr Michael Robert Pring
NationalityBritish
StatusResigned
Appointed23 February 2007(same day as company formation)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence AddressFlat 2
82 Madeley Road Ealing
London
W5 2LX
Director NameMr Jonathan Neil Eggar
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(5 years, 11 months after company formation)
Appointment Duration3 years (resigned 25 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Mark Julian Read
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(5 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 February 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 February 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.wpp.com
Email address[email protected]
Telephone020 74082204
Telephone regionLondon

Location

Registered AddressSea Containers
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£34,327,896
Gross Profit£8,512,685
Net Worth£4,938,787
Cash£3,988,858
Current Liabilities£6,960,610

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Charges

12 March 2007Delivered on: 20 March 2007
Satisfied on: 21 December 2012
Persons entitled: Novell U.K. Limited

Classification: Shares charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in the entire share capital of salmon limited and any dividends or interest paid or payable in relation to the shares. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 August 2023Full accounts made up to 31 December 2022 (22 pages)
1 August 2023Appointment of Alexander Ashby as a director on 31 July 2023 (2 pages)
1 August 2023Termination of appointment of Andrew Robertson Payne as a director on 31 July 2023 (1 page)
9 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
12 October 2022Full accounts made up to 31 December 2021 (22 pages)
20 July 2022Company name changed okam LIMITED\certificate issued on 20/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-20
(3 pages)
9 March 2022Director's details changed for Mr David Aubrey Daniel Roth on 4 March 2022 (2 pages)
9 March 2022Confirmation statement made on 9 March 2022 with updates (5 pages)
9 March 2022Director's details changed for Mr Neil Stewart on 4 March 2022 (2 pages)
30 November 2021Full accounts made up to 31 December 2020 (21 pages)
21 March 2021Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page)
21 March 2021Change of details for Wpp Group (Uk) Limited as a person with significant control on 26 November 2018 (2 pages)
21 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
25 August 2020Full accounts made up to 31 December 2019 (20 pages)
7 April 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
28 January 2020Appointment of Mr Steve Ducat as a director on 28 January 2020 (2 pages)
28 January 2020Appointment of Mr Andrew Robertson Payne as a director on 28 January 2020 (2 pages)
31 December 2019Termination of appointment of Michael Robert Pring as a director on 31 December 2019 (1 page)
12 July 2019Full accounts made up to 31 December 2018 (21 pages)
2 April 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
12 February 2019Registered office address changed from 27 Farm Street London England W1J 5RJ to Sea Containers 18 Upper Ground London SE1 9GL on 12 February 2019 (1 page)
28 November 2018Full accounts made up to 31 December 2017 (20 pages)
2 November 2018Termination of appointment of Mark Julian Read as a director on 2 November 2018 (1 page)
5 October 2018Director's details changed for Mr Michael Robert Pring on 1 August 2018 (2 pages)
5 October 2018Director's details changed for Mr Neil Stewart on 1 August 2018 (2 pages)
9 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
7 August 2017Full accounts made up to 31 December 2016 (19 pages)
7 August 2017Full accounts made up to 31 December 2016 (19 pages)
3 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
10 August 2016Full accounts made up to 31 December 2015 (21 pages)
10 August 2016Full accounts made up to 31 December 2015 (21 pages)
7 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,503,886
(8 pages)
7 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,503,886
(8 pages)
25 January 2016Termination of appointment of Jonathan Neil Eggar as a director on 25 January 2016 (1 page)
25 January 2016Termination of appointment of Jonathan Neil Eggar as a director on 25 January 2016 (1 page)
11 August 2015Full accounts made up to 31 December 2014 (17 pages)
11 August 2015Full accounts made up to 31 December 2014 (17 pages)
13 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,503,886
(9 pages)
13 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,503,886
(9 pages)
15 July 2014Full accounts made up to 31 December 2013 (17 pages)
15 July 2014Full accounts made up to 31 December 2013 (17 pages)
8 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,503,886
(9 pages)
8 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,503,886
(9 pages)
8 May 2013Group of companies' accounts made up to 31 October 2012 (25 pages)
8 May 2013Group of companies' accounts made up to 31 October 2012 (25 pages)
16 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
16 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
14 March 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
14 March 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
6 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 February 2013Registered office address changed from Charterhouse (Accountants) Llp 88-98 College Road Harrow HA1 1RA on 28 February 2013 (1 page)
28 February 2013Registered office address changed from Charterhouse (Accountants) Llp 88-98 College Road Harrow HA1 1RA on 28 February 2013 (1 page)
20 February 2013Statement of capital following an allotment of shares on 23 January 2013
  • GBP 1,503,888
(6 pages)
20 February 2013Statement of capital following an allotment of shares on 23 January 2013
  • GBP 1,503,888
(6 pages)
14 February 2013Appointment of Mr Jonathan Neil Eggar as a director (2 pages)
14 February 2013Appointment of Mr Neil Stewart as a director (2 pages)
14 February 2013Termination of appointment of Michael Pring as a secretary (1 page)
14 February 2013Appointment of Mr David Aubrey Daniel Roth as a director (2 pages)
14 February 2013Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages)
14 February 2013Termination of appointment of Christopher Harvey as a director (1 page)
14 February 2013Termination of appointment of Michael Pring as a secretary (1 page)
14 February 2013Termination of appointment of Christopher Harvey as a director (1 page)
14 February 2013Appointment of Mr Jonathan Neil Eggar as a director (2 pages)
14 February 2013Appointment of Mr Neil Stewart as a director (2 pages)
14 February 2013Appointment of Mr David Aubrey Daniel Roth as a director (2 pages)
14 February 2013Appointment of Mr Mark Julian Read as a director (2 pages)
14 February 2013Appointment of Mr Mark Julian Read as a director (2 pages)
14 February 2013Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages)
2 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 July 2012Group of companies' accounts made up to 31 October 2011 (24 pages)
11 July 2012Group of companies' accounts made up to 31 October 2011 (24 pages)
2 May 2012Annual return made up to 23 February 2012 with a full list of shareholders (10 pages)
2 May 2012Annual return made up to 23 February 2012 with a full list of shareholders (10 pages)
24 June 2011Group of companies' accounts made up to 31 October 2010 (22 pages)
24 June 2011Group of companies' accounts made up to 31 October 2010 (22 pages)
18 May 2011Annual return made up to 23 February 2011 with a full list of shareholders (10 pages)
18 May 2011Annual return made up to 23 February 2011 with a full list of shareholders (10 pages)
4 November 2010Statement of capital following an allotment of shares on 29 October 2010
  • GBP 1,500,000
(3 pages)
4 November 2010Statement of capital following an allotment of shares on 29 October 2010
  • GBP 1,500,000
(3 pages)
5 August 2010Full accounts made up to 31 October 2009 (23 pages)
5 August 2010Full accounts made up to 31 October 2009 (23 pages)
23 April 2010Director's details changed for Michael Robert Pring on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (12 pages)
23 April 2010Director's details changed for Michael Robert Pring on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Michael Robert Pring on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (12 pages)
2 July 2009Full accounts made up to 31 October 2008 (16 pages)
2 July 2009Full accounts made up to 31 October 2008 (16 pages)
1 May 2009Return made up to 23/02/09; full list of members (11 pages)
1 May 2009Return made up to 23/02/09; full list of members (11 pages)
21 August 2008Full accounts made up to 31 October 2007 (13 pages)
21 August 2008Full accounts made up to 31 October 2007 (13 pages)
6 June 2008Return made up to 23/02/08; full list of members (10 pages)
6 June 2008Return made up to 23/02/08; full list of members (10 pages)
28 September 2007S-div 11/09/07 (1 page)
28 September 2007S-div 11/09/07 (1 page)
28 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2007Ad 30/04/07--------- £ si 500000@1=500000 £ ic 1000000/1500000 (7 pages)
6 June 2007Ad 30/04/07--------- £ si 500000@1=500000 £ ic 1000000/1500000 (7 pages)
18 April 2007Accounting reference date shortened from 29/02/08 to 31/10/07 (1 page)
18 April 2007Accounting reference date shortened from 29/02/08 to 31/10/07 (1 page)
4 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Consolidation, ART2.2 N 23/02/07
(1 page)
22 March 2007Ad 23/02/07--------- £ si [email protected] £ ic 1000000/1000000 (2 pages)
22 March 2007Conso 12/03/07 (2 pages)
22 March 2007Ad 12/03/07--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
22 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Consolidation, ART2.2 N 23/02/07
(1 page)
22 March 2007Ad 23/02/07--------- £ si [email protected] £ ic 1000000/1000000 (2 pages)
22 March 2007Nc inc already adjusted 23/02/07 (1 page)
22 March 2007Conso 12/03/07 (2 pages)
22 March 2007Nc inc already adjusted 23/02/07 (1 page)
22 March 2007Ad 12/03/07--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
20 March 2007Particulars of mortgage/charge (3 pages)
20 March 2007Particulars of mortgage/charge (3 pages)
12 March 2007Memorandum and Articles of Association (14 pages)
12 March 2007New secretary appointed;new director appointed (3 pages)
12 March 2007New director appointed (3 pages)
12 March 2007New director appointed (3 pages)
12 March 2007New secretary appointed;new director appointed (3 pages)
12 March 2007Memorandum and Articles of Association (14 pages)
9 March 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 March 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 March 2007Nc dec already adjusted 23/02/07 (2 pages)
9 March 2007Nc dec already adjusted 23/02/07 (2 pages)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Secretary resigned (1 page)
1 March 2007Secretary resigned (1 page)
23 February 2007Incorporation (18 pages)
23 February 2007Incorporation (18 pages)