Company NameEverlution Software Limited
DirectorSamuel John Rickett
Company StatusActive
Company Number06674088
CategoryPrivate Limited Company
Incorporation Date15 August 2008(15 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Samuel John Rickett
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 - 8
Cole Street
London
SE1 4YH
Secretary NameMr Kim Madoc Suter
StatusResigned
Appointed25 April 2012(3 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 June 2018)
RoleCompany Director
Correspondence Address6 - 8
Cole Street
London
SE1 4YH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 August 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.everlution.com/
Telephone020 31170610
Telephone regionLondon

Location

Registered Address6 - 8
Cole Street
London
SE1 4YH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Shareholders

200 at £1Mr Samuel John Rickett
66.67%
Ordinary B
100 at £1Mr Samuel John Rickett
33.33%
Ordinary A

Financials

Year2014
Net Worth£214,160
Cash£60,124
Current Liabilities£150,338

Accounts

Latest Accounts31 August 2023 (8 months, 3 weeks ago)
Next Accounts Due30 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return15 August 2023 (9 months, 1 week ago)
Next Return Due29 August 2024 (3 months, 1 week from now)

Filing History

22 August 2023Change of share class name or designation (2 pages)
17 August 2023Appointment of Mrs Philippa Kate Rickett as a director on 1 April 2023 (2 pages)
17 August 2023Confirmation statement made on 15 August 2023 with updates (5 pages)
8 March 2023Total exemption full accounts made up to 31 August 2022 (13 pages)
19 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 August 2021 (13 pages)
20 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 31 August 2020 (13 pages)
29 September 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (13 pages)
19 August 2019Confirmation statement made on 15 August 2019 with updates (4 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (14 pages)
17 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
25 June 2018Termination of appointment of Kim Madoc Suter as a secretary on 25 June 2018 (1 page)
14 February 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
17 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
19 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
4 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
4 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
21 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 300
(4 pages)
21 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 300
(4 pages)
22 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
2 October 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 300
(4 pages)
2 October 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 300
(4 pages)
15 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
15 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
24 September 2013Registered office address changed from C/O 6 - 8 Cole Street 6 - 8 Cole Street London SE1 4YH United Kingdom on 24 September 2013 (1 page)
24 September 2013Registered office address changed from C/O 6 - 8 Cole Street 6 - 8 Cole Street London SE1 4YH United Kingdom on 24 September 2013 (1 page)
24 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 300
(4 pages)
24 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 300
(4 pages)
24 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
24 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
16 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
16 August 2012Director's details changed for Mr Samuel John Rickett on 15 August 2012 (2 pages)
16 August 2012Director's details changed for Mr Samuel John Rickett on 15 August 2012 (2 pages)
16 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
29 May 2012Appointment of Mr Kim Madoc Suter as a secretary (1 page)
29 May 2012Appointment of Mr Kim Madoc Suter as a secretary (1 page)
29 May 2012Registered office address changed from 187a Field End Road Eastcote Middlesex HA5 1QR on 29 May 2012 (1 page)
29 May 2012Registered office address changed from 187a Field End Road Eastcote Middlesex HA5 1QR on 29 May 2012 (1 page)
30 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
30 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
14 December 2011Compulsory strike-off action has been discontinued (1 page)
14 December 2011Compulsory strike-off action has been discontinued (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
9 December 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
19 May 2011Memorandum and Articles of Association (10 pages)
19 May 2011Particulars of variation of rights attached to shares (2 pages)
19 May 2011Memorandum and Articles of Association (10 pages)
19 May 2011Change of share class name or designation (2 pages)
19 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
19 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
19 May 2011Change of share class name or designation (2 pages)
19 May 2011Particulars of variation of rights attached to shares (2 pages)
6 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
28 July 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 July 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
10 May 2010Previous accounting period shortened from 31 August 2009 to 30 August 2009 (1 page)
10 May 2010Previous accounting period shortened from 31 August 2009 to 30 August 2009 (1 page)
25 September 2009Return made up to 15/08/09; full list of members (4 pages)
25 September 2009Return made up to 15/08/09; full list of members (4 pages)
10 September 2008Appointment terminated director company directors LIMITED (1 page)
10 September 2008Director appointed mr samuel john rickett (1 page)
10 September 2008Appointment terminated director company directors LIMITED (1 page)
10 September 2008Ad 15/08/08\gbp si 99@1=99\gbp ic 1/100\ (1 page)
10 September 2008Director appointed mr samuel john rickett (1 page)
10 September 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
10 September 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
10 September 2008Ad 15/08/08\gbp si 99@1=99\gbp ic 1/100\ (1 page)
15 August 2008Incorporation (19 pages)
15 August 2008Incorporation (19 pages)