Background WavePink WaveYellow Wave

EVERYMIND LIMITED (04707152)

EVERYMIND LIMITED (04707152) is an active UK company. incorporated on 21 March 2003. with registered office in Gerrards Cross. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EVERYMIND LIMITED has been registered for 23 years. Current directors include PACKFORD, David John.

Company Number
04707152
Status
active
Type
ltd
Incorporated
21 March 2003
Age
23 years
Address
2-4 Packhorse Road, Gerrards Cross, SL9 7QE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PACKFORD, David John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERYMIND LIMITED

EVERYMIND LIMITED is an active company incorporated on 21 March 2003 with the registered office located in Gerrards Cross. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EVERYMIND LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04707152

LTD Company

Age

23 Years

Incorporated 21 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 21 March 2026 (Just now)
Submitted on 31 March 2026 (Just now)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

2-4 Packhorse Road Gerrards Cross, SL9 7QE,

Previous Addresses

PO Box 1295 Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL
From: 21 March 2003To: 13 November 2018
Timeline

11 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Dec 09
Share Buyback
Dec 09
Capital Reduction
Jul 10
Director Left
Sept 13
Capital Reduction
Sept 13
Share Buyback
Oct 13
Director Left
Apr 18
Capital Reduction
Jul 18
Share Buyback
Jul 18
Owner Exit
Apr 20
6
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

PACKFORD, David John

Active
Gerrards CrossSL9 7QE
Born July 1961
Director
Appointed 02 Oct 2006

BRESH, Carolyn Mary

Resigned
Narcissus Road, LondonNW6 1TL
Secretary
Appointed 27 Aug 2013
Resigned 31 Mar 2018

HILL, Simon John

Resigned
Rothsay Road, BedfordMK40 3PT
Secretary
Appointed 21 Mar 2003
Resigned 27 Aug 2013

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 21 Mar 2003
Resigned 21 Mar 2003

BRESH, Carolyn Mary

Resigned
45 Narcissus Road, LondonNW6 1TL
Born May 1966
Director
Appointed 30 Mar 2007
Resigned 31 Mar 2018

CARR, Paul Richard

Resigned
27 The Crescent, MaidenheadSL6 6AA
Born March 1965
Director
Appointed 21 Mar 2003
Resigned 21 Mar 2003

HILL, Simon John

Resigned
Rothsay Road, BedfordMK40 3PT
Born January 1965
Director
Appointed 21 Mar 2003
Resigned 27 Aug 2013

LAWN, Mark Anthony

Resigned
12 Callaghan Court, BerkhamstedHP4 2FQ
Born April 1967
Director
Appointed 21 Mar 2003
Resigned 21 Mar 2003

LOCKE, Malcolm John

Resigned
36 Park Road, East TwickenhamTW1 2PX
Born January 1968
Director
Appointed 21 Mar 2003
Resigned 16 Nov 2009

ROBERTSON, Michael Robert

Resigned
46 Summer Road, East MoleseyKT8 9LS
Born October 1966
Director
Appointed 21 Mar 2003
Resigned 21 Mar 2003

TURNER, Andrew James

Resigned
48 Alexandra Road, EghamTW20 0RR
Born April 1966
Director
Appointed 21 Mar 2003
Resigned 21 Mar 2003

Persons with significant control

2

1 Active
1 Ceased

Ms Carolyn Mary Bresh

Ceased
LondonNW6 1TL
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jul 2018

Mr David John Packford

Active
Gerrards CrossSL9 7QE
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
13 April 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
8 April 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
6 April 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
27 March 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 November 2018
AD01Change of Registered Office Address
Capital Cancellation Shares
24 July 2018
SH06Cancellation of Shares
Resolution
24 July 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
24 July 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Capital Return Purchase Own Shares
22 October 2013
SH03Return of Purchase of Own Shares
Appoint Person Secretary Company With Name
6 September 2013
AP03Appointment of Secretary
Capital Cancellation Shares
6 September 2013
SH06Cancellation of Shares
Resolution
6 September 2013
RESOLUTIONSResolutions
Termination Secretary Company With Name
3 September 2013
TM02Termination of Secretary
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Capital Cancellation Shares
23 July 2010
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Capital Name Of Class Of Shares
13 July 2010
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Resolution
21 January 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
7 December 2009
SH03Return of Purchase of Own Shares
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 August 2008
AAAnnual Accounts
Legacy
29 April 2008
288cChange of Particulars
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
363aAnnual Return
Legacy
28 December 2006
123Notice of Increase in Nominal Capital
Resolution
11 December 2006
RESOLUTIONSResolutions
Legacy
24 November 2006
288aAppointment of Director or Secretary
Resolution
24 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 November 2006
AAAnnual Accounts
Legacy
21 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 January 2006
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 August 2004
AAAnnual Accounts
Resolution
13 April 2004
RESOLUTIONSResolutions
Resolution
13 April 2004
RESOLUTIONSResolutions
Resolution
13 April 2004
RESOLUTIONSResolutions
Legacy
13 April 2004
363sAnnual Return (shuttle)
Legacy
5 July 2003
288bResignation of Director or Secretary
Legacy
5 July 2003
288bResignation of Director or Secretary
Legacy
5 July 2003
288bResignation of Director or Secretary
Legacy
5 July 2003
288bResignation of Director or Secretary
Legacy
5 July 2003
88(2)R88(2)R
Legacy
1 April 2003
288bResignation of Director or Secretary
Incorporation Company
21 March 2003
NEWINCIncorporation