Background WavePink WaveYellow Wave

EVER 2479 LIMITED (05210007)

EVER 2479 LIMITED (05210007) is an active UK company. incorporated on 19 August 2004. with registered office in Holywell. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EVER 2479 LIMITED has been registered for 21 years. Current directors include TAYLOR, Howard John.

Company Number
05210007
Status
active
Type
ltd
Incorporated
19 August 2004
Age
21 years
Address
Greenfield Business Park No 2, Holywell, CH8 7GJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
TAYLOR, Howard John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVER 2479 LIMITED

EVER 2479 LIMITED is an active company incorporated on 19 August 2004 with the registered office located in Holywell. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EVER 2479 LIMITED was registered 21 years ago.(SIC: 64209)

Status

active

Active since 21 years ago

Company No

05210007

LTD Company

Age

21 Years

Incorporated 19 August 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Greenfield Business Park No 2 Greenfield Holywell, CH8 7GJ,

Timeline

24 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Funding Round
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Dec 14
Funding Round
Sept 15
Funding Round
May 16
Funding Round
Nov 16
Funding Round
Dec 17
Funding Round
Feb 18
Director Left
May 18
Director Left
May 18
Funding Round
Jul 18
Funding Round
Nov 18
Director Left
Jan 21
Director Joined
Jan 21
Loan Secured
Nov 21
Funding Round
Dec 22
Director Joined
Jun 24
Director Left
Sept 24
9
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

KINGSPAN GROUP LIMITED

Active
Greenfield Business Park No 2, HolywellCH8 7GJ
Corporate secretary
Appointed 12 May 2006

TAYLOR, Howard John

Active
Greenfield Business Park No 2, HolywellCH8 7GJ
Born May 1964
Director
Appointed 30 Apr 2024

HANNAH, Paul George

Resigned
2 Falfield Close, CardiffCF14 0GB
Secretary
Appointed 05 Oct 2004
Resigned 12 May 2006

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee secretary
Appointed 19 Aug 2004
Resigned 05 Oct 2004

BULLOUGH, Peter James Cameron

Resigned
Greenfield Business Park No 2, HolywellCH8 7GJ
Born August 1967
Director
Appointed 31 Dec 2020
Resigned 03 Sept 2024

DOHERTY, Geoff Patrick

Resigned
10 Deerpark Road, Castleknock, Dublin 15
Born April 1971
Director
Appointed 31 May 2011
Resigned 01 Jan 2018

EPERJESI, Louis Leslie Alexander

Resigned
6 Kenelm Gardens, CheltenhamGL53 0JW
Born March 1962
Director
Appointed 12 May 2006
Resigned 31 Jul 2009

MCCARTHY, Gilbert

Resigned
Cabra, Co. Cavan
Born May 1971
Director
Appointed 31 Jul 2009
Resigned 25 Feb 2011

MULVIHILL, Dermot

Resigned
Cloverhill, Kells
Born December 1949
Director
Appointed 12 May 2006
Resigned 31 May 2011

MURTAGH, Gene

Resigned
Ardee Road, Dundalk
Born May 1971
Director
Appointed 03 Dec 2014
Resigned 01 Jan 2018

NIXON, Leslie

Resigned
84 St James Road, PrescotL35 0PG
Born May 1951
Director
Appointed 05 Oct 2004
Resigned 25 Feb 2011

WILLIAMS, David Nicholas Owen

Resigned
71 Seabank, PenarthCF64 3AR
Born October 1947
Director
Appointed 05 Oct 2004
Resigned 25 Feb 2011

WILSON, Peter Charles

Resigned
Southbank Close, HerefordHR1 2TQ
Born December 1956
Director
Appointed 25 Feb 2011
Resigned 31 Dec 2020

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee director
Appointed 19 Aug 2004
Resigned 05 Oct 2004

Persons with significant control

1

Greenfield Business Park No. 2, Greenfield, HolywellCH8 7GJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
3 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Capital Allotment Shares
6 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Accounts With Accounts Type Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Capital Allotment Shares
12 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Capital Allotment Shares
16 July 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Capital Allotment Shares
7 February 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
11 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Capital Allotment Shares
4 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Capital Allotment Shares
30 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Capital Allotment Shares
26 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Statement Of Companys Objects
12 October 2015
CC04CC04
Resolution
12 October 2015
RESOLUTIONSResolutions
Capital Allotment Shares
25 September 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Full
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Full
12 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Auditors Resignation Company
21 September 2011
AUDAUD
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Capital Allotment Shares
20 June 2011
SH01Allotment of Shares
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
2 December 2008
363aAnnual Return
Legacy
2 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
20 September 2007
363aAnnual Return
Legacy
30 March 2007
363aAnnual Return
Legacy
4 December 2006
363aAnnual Return
Legacy
23 June 2006
287Change of Registered Office
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 June 2006
AAAnnual Accounts
Resolution
5 June 2006
RESOLUTIONSResolutions
Resolution
5 June 2006
RESOLUTIONSResolutions
Legacy
4 May 2006
403aParticulars of Charge Subject to s859A
Legacy
27 March 2006
225Change of Accounting Reference Date
Legacy
8 September 2005
363aAnnual Return
Legacy
18 May 2005
395Particulars of Mortgage or Charge
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
88(2)R88(2)R
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
4 November 2004
288bResignation of Director or Secretary
Resolution
19 October 2004
RESOLUTIONSResolutions
Resolution
19 October 2004
RESOLUTIONSResolutions
Resolution
19 October 2004
RESOLUTIONSResolutions
Resolution
19 October 2004
RESOLUTIONSResolutions
Legacy
19 October 2004
287Change of Registered Office
Incorporation Company
19 August 2004
NEWINCIncorporation