Background WavePink WaveYellow Wave

EVERLONG WEALTH LIMITED (04891976)

EVERLONG WEALTH LIMITED (04891976) is an active UK company. incorporated on 8 September 2003. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. EVERLONG WEALTH LIMITED has been registered for 22 years.

Company Number
04891976
Status
active
Type
ltd
Incorporated
8 September 2003
Age
22 years
Address
Cannon Place, London, EC4N 6HL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERLONG WEALTH LIMITED

EVERLONG WEALTH LIMITED is an active company incorporated on 8 September 2003 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. EVERLONG WEALTH LIMITED was registered 22 years ago.(SIC: 64999)

Status

active

Active since 22 years ago

Company No

04891976

LTD Company

Age

22 Years

Incorporated 8 September 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 March 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

SMITH COOPER INDEPENDENT FINANCIAL SOLUTIONS LTD
From: 23 September 2005To: 2 December 2022
EXETER ASSOCIATES LIMITED
From: 8 September 2003To: 23 September 2005
Contact
Address

Cannon Place 78 Cannon Street London, EC4N 6HL,

Previous Addresses

C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG United Kingdom
From: 21 September 2022To: 22 December 2025
, St Helen's House King Street, Derby, DE1 3EE
From: 16 July 2013To: 21 September 2022
, Bermuda House Crown Square, First Avenue, Burton-on-Trent, Staffordshire, DE14 2TB, United Kingdom
From: 8 September 2003To: 16 July 2013
Timeline

19 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Owner Exit
Apr 19
Owner Exit
Apr 20
Director Joined
Nov 21
Loan Cleared
Oct 23
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Funding Round
Dec 25
Owner Exit
Jan 26
Director Joined
Feb 26
1
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

122

Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
31 December 2025
MAMA
Resolution
31 December 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
22 December 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 December 2025
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
22 December 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 December 2025
AD01Change of Registered Office Address
Capital Allotment Shares
22 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 April 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Second Filing Of Annual Return With Made Up Date
19 December 2023
RP04AR01RP04AR01
Annual Return Company With Made Up Date Full List Shareholders
14 December 2023
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 December 2023
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 December 2023
AR01AR01
Annual Return Company With Made Up Date
14 December 2023
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 December 2023
AR01AR01
Second Filing Of Annual Return With Made Up Date
7 December 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
7 December 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
7 December 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
7 December 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
7 December 2023
RP04AR01RP04AR01
Second Filing Of Confirmation Statement With Made Up Date
27 November 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
27 November 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
27 November 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Certificate Change Of Name Company
2 December 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
21 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Memorandum Articles
29 October 2021
MAMA
Resolution
28 October 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 April 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2009
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Legacy
18 September 2009
190190
Legacy
18 September 2009
287Change of Registered Office
Legacy
18 September 2009
353353
Legacy
18 September 2009
288cChange of Particulars
Legacy
18 September 2009
288cChange of Particulars
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2007
AAAnnual Accounts
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
363sAnnual Return (shuttle)
Legacy
26 April 2006
403aParticulars of Charge Subject to s859A
Legacy
29 December 2005
88(2)R88(2)R
Legacy
1 December 2005
395Particulars of Mortgage or Charge
Legacy
28 November 2005
287Change of Registered Office
Legacy
29 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 October 2005
AAAnnual Accounts
Legacy
4 October 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 April 2005
225Change of Accounting Reference Date
Legacy
21 January 2005
287Change of Registered Office
Legacy
27 September 2004
363sAnnual Return (shuttle)
Legacy
14 September 2004
88(2)R88(2)R
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
287Change of Registered Office
Legacy
30 September 2003
288bResignation of Director or Secretary
Incorporation Company
8 September 2003
NEWINCIncorporation