Company NameEVRY Limited
DirectorPaul Michael Graves
Company StatusActive
Company Number07236360
CategoryPrivate Limited Company
Incorporation Date27 April 2010(13 years, 12 months ago)
Previous NameCreative Trigger Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Paul Michael Graves
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2010(8 months, 1 week after company formation)
Appointment Duration13 years, 3 months
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address4 Burland Road
Romford
Essex
RM5 3RB
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bristol Office, 2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.evrycreative.co.uk
Email address[email protected]
Telephone01708 768421
Telephone regionRomford

Location

Registered Address88 North Street
Hornchurch
RM11 1SR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Paul Graves
100.00%
Ordinary

Financials

Year2014
Net Worth£1,423
Cash£2,562
Current Liabilities£8,299

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (1 week, 2 days from now)

Filing History

14 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
20 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
30 March 2020Registered office address changed from 3rd Floor 210 South Street Romford RM1 1TG England to 88 North Street Hornchurch RM11 1SR on 30 March 2020 (1 page)
29 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
30 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
16 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
16 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
22 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
8 June 2016Registered office address changed from Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ England to 3rd Floor 210 South Street Romford RM1 1TG on 8 June 2016 (1 page)
8 June 2016Registered office address changed from Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ England to 3rd Floor 210 South Street Romford RM1 1TG on 8 June 2016 (1 page)
26 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
26 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
17 October 2015Registered office address changed from 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH to Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ on 17 October 2015 (1 page)
17 October 2015Registered office address changed from 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH to Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ on 17 October 2015 (1 page)
17 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(3 pages)
17 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(3 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(3 pages)
17 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 November 2013Registered office address changed from 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH England on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 4 Burland Road Collier Row Romford RM5 3RB United Kingdom on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH England on 4 November 2013 (1 page)
4 November 2013Company name changed creative trigger LTD\certificate issued on 04/11/13
  • RES15 ‐ Change company name resolution on 2013-11-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 November 2013Registered office address changed from 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH England on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 4 Burland Road Collier Row Romford RM5 3RB United Kingdom on 4 November 2013 (1 page)
4 November 2013Company name changed creative trigger LTD\certificate issued on 04/11/13
  • RES15 ‐ Change company name resolution on 2013-11-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 November 2013Registered office address changed from 4 Burland Road Collier Row Romford RM5 3RB United Kingdom on 4 November 2013 (1 page)
19 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
22 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
30 December 2010Appointment of Mr Paul Michael Graves as a director (2 pages)
30 December 2010Appointment of Mr Paul Michael Graves as a director (2 pages)
23 December 2010Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 23 December 2010 (1 page)
23 December 2010Termination of appointment of Peter Valaitis as a director (1 page)
23 December 2010Termination of appointment of Peter Valaitis as a director (1 page)
23 December 2010Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 23 December 2010 (1 page)
27 April 2010Incorporation (20 pages)
27 April 2010Incorporation (20 pages)