Company NameEverynet Ltd
DirectorFabrizio Iacono
Company StatusActive
Company Number09792940
CategoryPrivate Limited Company
Incorporation Date24 September 2015(8 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Fabrizio Iacono
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2020(4 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Sloane Avenue
London
SW3 3DD
Director NameMr Harvey Richard Coel Nugent
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 10 98 Belgrave Road
London
SW1V 2BJ
Director NameMr Andrew Reid
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(1 month, 2 weeks after company formation)
Appointment Duration8 months (resigned 08 July 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Charlbury Grove
London
W5 2DY
Director NameMr Matthew Key
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2016(9 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 13 March 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCherrytrees Kingwood Common
Kingwood
Henley-On-Thames
Oxfordshire
RG9 5NB
Director NameLawrence Latham
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 2016(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 July 2020)
RoleEngineer
Country of ResidenceUnited States
Correspondence Address669 W Clearbrook Cicle
Delray Beach
Fl 33445
Director NameTracy Hopkins
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2017(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2018)
RolePres-Sales Engineer Telecoms/Networks/Iot
Country of ResidenceEngland
Correspondence AddressC/O Wework
6th Floor 1 St. Katharines Way
London
E1W 1UN
Director NameMr Jonathan David Pearce
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Sloane Avenue
London
SW3 3DD

Location

Registered Address50 Sloane Avenue
London
SW3 3DD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 September 2023 (7 months, 1 week ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Filing History

24 September 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
18 May 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
23 September 2022Confirmation statement made on 23 September 2022 with updates (4 pages)
7 September 2022Cessation of Igor Shrokov as a person with significant control on 1 March 2022 (1 page)
7 September 2022Notification of Joahn Christiaan Bode as a person with significant control on 1 March 2022 (2 pages)
7 September 2022Notification of Chris Stone as a person with significant control on 1 March 2022 (2 pages)
1 August 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
24 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
17 June 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
8 October 2020Termination of appointment of Jonathan David Pearce as a director on 1 October 2020 (1 page)
29 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
31 July 2020Termination of appointment of Lawrence Latham as a director on 27 July 2020 (1 page)
31 July 2020Appointment of Mr Fabrizio Iacono as a director on 27 July 2020 (2 pages)
11 June 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
23 September 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
28 September 2018Confirmation statement made on 23 September 2018 with updates (4 pages)
10 September 2018Appointment of Jonathan Pearce as a director on 4 September 2018 (2 pages)
3 August 2018Registered office address changed from C/O Wework 6th Floor 1 st. Katharines Way London E1W 1UN England to 50 Sloane Avenue London SW3 3DD on 3 August 2018 (1 page)
13 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
4 June 2018Termination of appointment of Tracy Hopkins as a director on 31 May 2018 (1 page)
8 November 2017Statement of capital following an allotment of shares on 17 October 2017
  • GBP 676,373
(3 pages)
8 November 2017Statement of capital following an allotment of shares on 17 October 2017
  • GBP 676,373
(3 pages)
17 October 2017Registered office address changed from The Bradfield Centre Central Working 184 Cambridge Science Park Milton Road Cambridge CB4 0GA England to C/O Wework 6th Floor 1 st. Katharines Way London E1W 1UN on 17 October 2017 (1 page)
17 October 2017Registered office address changed from The Bradfield Centre Central Working 184 Cambridge Science Park Milton Road Cambridge CB4 0GA England to C/O Wework 6th Floor 1 st. Katharines Way London E1W 1UN on 17 October 2017 (1 page)
9 October 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
23 August 2017Total exemption small company accounts made up to 31 December 2016 (8 pages)
23 August 2017Total exemption small company accounts made up to 31 December 2016 (8 pages)
1 August 2017Registered office address changed from 3 Charlbury Grove Charlbury Grove London W5 2DY England to The Bradfield Centre Central Working 184 Cambridge Science Park Milton Road Cambridge CB4 0GA on 1 August 2017 (1 page)
1 August 2017Registered office address changed from 3 Charlbury Grove Charlbury Grove London W5 2DY England to The Bradfield Centre Central Working 184 Cambridge Science Park Milton Road Cambridge CB4 0GA on 1 August 2017 (1 page)
9 June 2017Statement of capital following an allotment of shares on 11 May 2017
  • GBP 613,873
(6 pages)
9 June 2017Statement of capital following an allotment of shares on 11 May 2017
  • GBP 613,873
(6 pages)
16 May 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 546,373
(5 pages)
16 May 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 546,373
(5 pages)
22 March 2017Termination of appointment of Matthew Key as a director on 13 March 2017 (2 pages)
22 March 2017Termination of appointment of Matthew Key as a director on 13 March 2017 (2 pages)
21 March 2017Appointment of Tracy Hopkins as a director on 20 March 2017 (2 pages)
21 March 2017Appointment of Tracy Hopkins as a director on 20 March 2017 (2 pages)
20 March 2017Termination of appointment of Matthew Key as a director on 13 March 2017 (1 page)
20 March 2017Termination of appointment of Matthew Key as a director on 13 March 2017 (1 page)
10 March 2017Statement of capital following an allotment of shares on 13 February 2017
  • GBP 478,873
(5 pages)
10 March 2017Statement of capital following an allotment of shares on 13 February 2017
  • GBP 478,873
(5 pages)
11 February 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 420,623
(5 pages)
11 February 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 420,623
(5 pages)
11 February 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 459,873
(5 pages)
11 February 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 459,873
(5 pages)
19 January 2017Statement of capital following an allotment of shares on 25 November 2016
  • GBP 419,001
(5 pages)
19 January 2017Statement of capital following an allotment of shares on 25 November 2016
  • GBP 419,001
(5 pages)
3 January 2017Appointment of Lawrence Latham as a director on 29 November 2016 (3 pages)
3 January 2017Appointment of Lawrence Latham as a director on 29 November 2016 (3 pages)
19 December 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 372,501
(5 pages)
19 December 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 372,501
(5 pages)
16 December 2016Statement of capital following an allotment of shares on 2 November 2016
  • GBP 197,501
(5 pages)
16 December 2016Statement of capital following an allotment of shares on 2 November 2016
  • GBP 197,501
(5 pages)
26 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
12 August 2016Statement of capital following an allotment of shares on 15 July 2016
  • GBP 197,501
(5 pages)
12 August 2016Statement of capital following an allotment of shares on 15 July 2016
  • GBP 197,501
(5 pages)
12 July 2016Termination of appointment of Andrew Reid as a director on 8 July 2016 (1 page)
12 July 2016Appointment of Mr Matthew Key as a director on 7 July 2016 (2 pages)
12 July 2016Appointment of Mr Matthew Key as a director on 7 July 2016 (2 pages)
12 July 2016Termination of appointment of Andrew Reid as a director on 8 July 2016 (1 page)
10 June 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 115,001
(4 pages)
10 June 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 115,001
(4 pages)
8 June 2016Statement of capital following an allotment of shares on 23 May 2016
  • GBP 90,001
(4 pages)
8 June 2016Statement of capital following an allotment of shares on 23 May 2016
  • GBP 90,001
(4 pages)
31 March 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 15,001
(4 pages)
31 March 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 15,001
(4 pages)
12 January 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
12 January 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
9 November 2015Registered office address changed from Second Floor 22 Arlington Street London SW1A 1rd England to 3 Charlbury Grove Charlbury Grove London W5 2DY on 9 November 2015 (1 page)
9 November 2015Termination of appointment of Harvey Richard Coel Nugent as a director on 9 November 2015 (1 page)
9 November 2015Termination of appointment of Harvey Richard Coel Nugent as a director on 9 November 2015 (1 page)
9 November 2015Appointment of Mr Andrew Reid as a director on 9 November 2015 (2 pages)
9 November 2015Registered office address changed from Second Floor 22 Arlington Street London SW1A 1rd England to 3 Charlbury Grove Charlbury Grove London W5 2DY on 9 November 2015 (1 page)
9 November 2015Appointment of Mr Andrew Reid as a director on 9 November 2015 (2 pages)
24 September 2015Incorporation
Statement of capital on 2015-09-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 September 2015Incorporation
Statement of capital on 2015-09-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)