Background WavePink WaveYellow Wave

EVERBYTE LIMITED (02632672)

EVERBYTE LIMITED (02632672) is an active UK company. incorporated on 26 July 1991. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. EVERBYTE LIMITED has been registered for 34 years. Current directors include KEELEY, Rupert Graham, POTOCKI, Thomas.

Company Number
02632672
Status
active
Type
ltd
Incorporated
26 July 1991
Age
34 years
Address
17 Abingdon Road, London, W8 6AH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KEELEY, Rupert Graham, POTOCKI, Thomas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERBYTE LIMITED

EVERBYTE LIMITED is an active company incorporated on 26 July 1991 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EVERBYTE LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02632672

LTD Company

Age

34 Years

Incorporated 26 July 1991

Size

N/A

Accounts

ARD: 24/12

Up to Date

5 months left

Last Filed

Made up to 24 December 2024 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 25 December 2023 - 24 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 24 September 2026
Period: 25 December 2024 - 24 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

17 Abingdon Road London, W8 6AH,

Previous Addresses

181 Kensington High Street London W8 6SH
From: 26 July 1991To: 1 November 2019
Timeline

3 key events • 1991 - 2017

Funding Officers Ownership
Company Founded
Jul 91
Director Left
Mar 11
New Owner
Oct 17
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

JMW BARNARD MANAGEMENT LIMITED

Active
Kensington High Street, LondonW8 6SH
Corporate secretary
Appointed 23 Apr 2007

KEELEY, Rupert Graham

Active
Onslow Road, Walton-On-ThamesKT12 5AZ
Born November 1957
Director
Appointed 28 Jul 1998

POTOCKI, Thomas

Active
9810 Cahart PlaceFOREIGN
Born October 1936
Director
Appointed 15 Aug 1991

DRABBLE, Clare Frances Kathleen

Resigned
58 Abingdon Villas, LondonW8 6XD
Secretary
Appointed 15 Aug 1991
Resigned 19 Jun 1996

O'CONNELL, David James Oliver

Resigned
58 Abingdon Villas, LondonW8 6XD
Secretary
Appointed 12 Oct 1998
Resigned 23 Apr 2007

VAN DEN BROEK, Wendela Ellen

Resigned
58 Abingdon Villas, LondonW8 6XD
Secretary
Appointed 19 Jun 1996
Resigned 01 Feb 1998

MBC SECRETARIES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee secretary
Appointed 26 Jul 1991
Resigned 15 Aug 1991

DOUGLAS, Murray Kingsford

Resigned
58 Abingdon Villas, LondonW8 6XD
Born June 1970
Director
Appointed 20 Aug 1993
Resigned 28 Jul 1998

DRABBLE, Clare Frances Kathleen

Resigned
58 Abingdon Villas, LondonW8 6XD
Born August 1959
Director
Appointed 15 Aug 1991
Resigned 19 Jun 1996

GORE, Richard William

Resigned
Pewitt House, OxonOX17 2HJ
Born February 1962
Director
Appointed 15 Aug 1991
Resigned 20 Aug 1993

O'CONNELL, David James Oliver

Resigned
58 Abingdon Villas, LondonW8 6XD
Born May 1963
Director
Appointed 12 Oct 1998
Resigned 22 Feb 2010

VAN DEN BROEK, Wendela Ellen

Resigned
58 Abingdon Villas, LondonW8 6XD
Born March 1971
Director
Appointed 19 Jun 1996
Resigned 28 Jul 1998

MBC NOMINEES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee director
Appointed 26 Jul 1991
Resigned 15 Aug 1991

Persons with significant control

1

Mr Rupert Graham Keeley

Active
58 Abingdon Villas, LondonW8 6XD
Born November 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2022
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
24 December 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Change Person Director Company With Change Date
5 October 2015
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Change Person Director Company With Change Date
23 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2012
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 July 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Legacy
16 July 2009
287Change of Registered Office
Legacy
16 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
20 August 2008
AAAnnual Accounts
Legacy
15 August 2008
287Change of Registered Office
Legacy
11 August 2008
363sAnnual Return (shuttle)
Legacy
8 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 July 2007
AAAnnual Accounts
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
14 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 April 2006
AAAnnual Accounts
Legacy
23 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2004
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
16 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 August 2003
AAAnnual Accounts
Legacy
3 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 June 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 October 2001
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Legacy
25 August 2000
363sAnnual Return (shuttle)
Legacy
24 July 2000
287Change of Registered Office
Accounts With Accounts Type Full
12 June 2000
AAAnnual Accounts
Legacy
18 April 2000
225Change of Accounting Reference Date
Legacy
1 September 1999
363sAnnual Return (shuttle)
Legacy
7 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 December 1998
AAAnnual Accounts
Resolution
15 December 1998
RESOLUTIONSResolutions
Resolution
15 December 1998
RESOLUTIONSResolutions
Resolution
15 December 1998
RESOLUTIONSResolutions
Legacy
15 December 1998
288bResignation of Director or Secretary
Legacy
15 December 1998
363b363b
Legacy
15 December 1998
363(287)363(287)
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
288bResignation of Director or Secretary
Legacy
26 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 November 1997
AAAnnual Accounts
Legacy
28 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1996
AAAnnual Accounts
Legacy
29 July 1996
288288
Legacy
29 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1995
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
16 December 1994
AAAnnual Accounts
Legacy
20 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1994
AAAnnual Accounts
Legacy
18 April 1994
288288
Legacy
2 February 1994
288288
Legacy
26 August 1993
363sAnnual Return (shuttle)
Legacy
22 February 1993
88(2)R88(2)R
Accounts With Accounts Type Full
22 February 1993
AAAnnual Accounts
Legacy
17 October 1992
88(2)R88(2)R
Legacy
17 October 1992
363sAnnual Return (shuttle)
Legacy
9 October 1991
288288
Resolution
12 September 1991
RESOLUTIONSResolutions
Legacy
27 August 1991
287Change of Registered Office
Incorporation Company
26 July 1991
NEWINCIncorporation