Background WavePink WaveYellow Wave

EVERSHOLT DEPOT FINANCE LIMITED (05229765)

EVERSHOLT DEPOT FINANCE LIMITED (05229765) is an active UK company. incorporated on 13 September 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EVERSHOLT DEPOT FINANCE LIMITED has been registered for 21 years. Current directors include BLACKBURN, Gary Andrew, CUNLIFFE, Adam Lewis, DORJEE, Frank and 3 others.

Company Number
05229765
Status
active
Type
ltd
Incorporated
13 September 2004
Age
21 years
Address
First Floor Chancery House, London, WC2A 1QS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BLACKBURN, Gary Andrew, CUNLIFFE, Adam Lewis, DORJEE, Frank, HOWARD, Keith Robert, MIRCICA, Elizabeth, NAVARRO, Clara Gomez-Ferrer
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERSHOLT DEPOT FINANCE LIMITED

EVERSHOLT DEPOT FINANCE LIMITED is an active company incorporated on 13 September 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EVERSHOLT DEPOT FINANCE LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05229765

LTD Company

Age

21 Years

Incorporated 13 September 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 10 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

EVERSHOLT DEPOT FINANCE (UK) LIMITED
From: 15 February 2010To: 2 October 2017
ASSETFINANCE MARCH (H) LIMITED
From: 13 September 2004To: 15 February 2010
Contact
Address

First Floor Chancery House 53-64 Chancery Lane London, WC2A 1QS,

Previous Addresses

Ground Floor Wework 1 Waterhouse Square 138-142 Holborn London EC1N 2st England
From: 6 December 2021To: 22 January 2024
210 Pentonville Road London N1 9JY
From: 6 September 2013To: 6 December 2021
210 Pentonville Road London Great Britain N1 9JY United Kingdom
From: 6 December 2010To: 6 September 2013
8 Canada Square London E14 5HQ
From: 13 September 2004To: 6 December 2010
Timeline

38 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Feb 10
Director Left
Jul 10
Director Left
Dec 10
Director Left
Dec 10
Funding Round
Jan 11
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Sept 13
Director Left
Mar 14
Director Joined
Nov 14
Director Joined
Jul 16
Director Left
Jul 16
Owner Exit
Jul 17
Director Left
Sept 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Mar 26
1
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

7 Active
26 Resigned

SHARMA, Michelle

Active
Chancery House, LondonWC2A 1QS
Secretary
Appointed 05 May 2015

BLACKBURN, Gary Andrew

Active
Victoria Embankment, LondonEC4Y 0JP
Born March 1991
Director
Appointed 20 Jan 2026

CUNLIFFE, Adam Lewis

Active
4 Matthew Parker Street, LondonSW1H 9NP
Born April 1972
Director
Appointed 20 Jan 2026

DORJEE, Frank

Active
4 Matthew Parker Street, LondonSW1H 9NP
Born August 1960
Director
Appointed 20 Jan 2026

HOWARD, Keith Robert

Active
4 Matthew Parker Street, LondonSW1H 9NP
Born September 1953
Director
Appointed 20 Jan 2026

MIRCICA, Elizabeth

Active
4 Matthew Parker Street, LondonSW1H 9NP
Born November 1982
Director
Appointed 20 Jan 2026

NAVARRO, Clara Gomez-Ferrer

Active
4 Matthew Parker Street, LondonSW1H 9NP
Born October 1984
Director
Appointed 20 Jan 2026

BAYER, George William

Resigned
Flat 1, LondonSE1 3TX
Secretary
Appointed 18 Feb 2008
Resigned 12 Sept 2008

GOTT, Sarah Caroline

Resigned
Whitworth Street, LondonSE10 9EN
Secretary
Appointed 01 Oct 2008
Resigned 03 Dec 2010

MCQUILLAN, Pauline Louise

Resigned
8 Canada Square, LondonE14 5HQ
Secretary
Appointed 08 May 2006
Resigned 18 Feb 2008

NIVEN, Frances Julie

Resigned
73 Celestial Gardens, LondonSE13 5RU
Secretary
Appointed 13 Sept 2004
Resigned 08 Jul 2005

READ, Alice

Resigned
188 Berglen Court, LondonE14 7JZ
Secretary
Appointed 08 Jul 2005
Resigned 08 May 2006

THOMAS, Clive Lewis

Resigned
Pentonville Road, LondonN1 9JY
Secretary
Appointed 13 Jun 2011
Resigned 05 May 2015

BARKER, Nicholas David

Resigned
Low Street, SaxmundhamIP17 1JF
Born February 1964
Director
Appointed 17 Nov 2009
Resigned 03 Dec 2010

BENCARD, Robin Louis Henning

Resigned
Canada Square, LondonE14 5HQ
Born December 1963
Director
Appointed 14 Mar 2005
Resigned 17 Nov 2009

COURSE, Andrew James

Resigned
Pentonville Road, LondonN1 9JY
Born April 1966
Director
Appointed 31 May 2013
Resigned 16 Sept 2019

GODFREY, Kevin Joseph

Resigned
Weybridge Park, SurreyKT13 8SQ
Born March 1960
Director
Appointed 17 Nov 2009
Resigned 03 Dec 2010

KENNY, Mary Bridget

Resigned
Chancery House, LondonWC2A 1QS
Born November 1965
Director
Appointed 17 Nov 2009
Resigned 16 Feb 2026

KENNY, Mary Bridget

Resigned
178 Empire Square West, LondonSE1 4NL
Born November 1965
Director
Appointed 29 Jun 2007
Resigned 03 Dec 2008

MAROUDAS, Frederick Ian

Resigned
Pentonville Road, LondonN1 9JY
Born January 1963
Director
Appointed 02 Sept 2013
Resigned 19 Mar 2014

MEAD, David Harry

Resigned
Willowbank, WorcesterWR8 9ED
Born March 1961
Director
Appointed 13 Sept 2004
Resigned 29 Jun 2007

MOLLOY, Marcus Peter John

Resigned
Canada Square, LondonE14 5HQ
Born December 1971
Director
Appointed 12 Feb 2010
Resigned 07 Jun 2010

OWEN CONWAY, Gareth

Resigned
Brookwood Cottage, HeadcornTN27 9JR
Born February 1966
Director
Appointed 14 Mar 2005
Resigned 13 Nov 2009

PURVES, Simon Findlay

Resigned
Grange Road, LondonN6 4AP
Born July 1958
Director
Appointed 17 Nov 2009
Resigned 31 May 2013

SINGLETON, Kevin Alan, Dr

Resigned
Canada Square, LondonE14 5HQ
Born May 1956
Director
Appointed 12 Feb 2007
Resigned 16 Nov 2009

SPENCE, Darren

Resigned
Chancery House, LondonWC2A 1QS
Born June 1973
Director
Appointed 16 Apr 2020
Resigned 17 Feb 2026

SPENCER, Paul Jonathan

Resigned
Canada Square, LondonE14 5HQ
Born November 1970
Director
Appointed 20 Jan 2009
Resigned 17 Nov 2009

STICKLAND, David George

Resigned
Pentonville Road, LondonN1 9JY
Born May 1969
Director
Appointed 12 Nov 2014
Resigned 20 Jul 2016

SUTHERLAND, Paul Marcus

Resigned
Chancery House, LondonWC2A 1QS
Born January 1976
Director
Appointed 16 Apr 2020
Resigned 03 Mar 2026

TURNER, Desmond Richard

Resigned
Canada Square, LondonE14 5HQ
Born May 1960
Director
Appointed 13 Sept 2004
Resigned 16 Nov 2009

WARSOP, Lee Robert

Resigned
Chancery House, LondonWC2A 1QS
Born July 1977
Director
Appointed 16 Apr 2020
Resigned 10 Feb 2026

WESSON, Andrea Justine

Resigned
Chancery House, LondonWC2A 1QS
Born May 1969
Director
Appointed 20 Jul 2016
Resigned 20 Feb 2026

WILKINSON, Nigel John Lewis

Resigned
61 Popes Avenue, TwickenhamTW2 5TD
Born February 1958
Director
Appointed 13 Sept 2004
Resigned 14 Mar 2005

Persons with significant control

2

1 Active
1 Ceased
53-64 Chancery Lane, LondonWC2A 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2017
Pentonville Road, LondonN1 9JY

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
Ceased 31 May 2017
Fundings
Financials
Latest Activities

Filing History

139

Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Change To A Person With Significant Control
25 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2023
CH01Change of Director Details
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
8 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
20 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
16 July 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
13 April 2018
AAAnnual Accounts
Resolution
2 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Auditors Resignation Company
21 May 2015
AUDAUD
Termination Secretary Company With Name Termination Date
11 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 May 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Auditors Resignation Company
26 March 2014
AUDAUD
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Accounts With Made Up Date
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Change Person Director Company With Change Date
6 September 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Accounts With Made Up Date
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Change Person Secretary Company With Change Date
11 May 2012
CH03Change of Secretary Details
Accounts With Made Up Date
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Resolution
16 June 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
16 June 2011
AP03Appointment of Secretary
Accounts With Made Up Date
31 May 2011
AAAnnual Accounts
Capital Allotment Shares
28 January 2011
SH01Allotment of Shares
Termination Secretary Company With Name
21 January 2011
TM02Termination of Secretary
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Legacy
17 December 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
6 December 2010
AD01Change of Registered Office Address
Legacy
15 November 2010
MG01MG01
Legacy
12 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Accounts With Made Up Date
7 July 2010
AAAnnual Accounts
Resolution
15 June 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Certificate Change Of Name Company
15 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 February 2010
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 January 2010
CH03Change of Secretary Details
Accounts With Made Up Date
8 January 2010
AAAnnual Accounts
Resolution
7 January 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
23 December 2009
AA01Change of Accounting Reference Date
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
30 December 2008
AAAnnual Accounts
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
4 September 2008
363aAnnual Return
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288cChange of Particulars
Accounts With Made Up Date
2 January 2008
AAAnnual Accounts
Legacy
21 September 2007
363aAnnual Return
Legacy
12 July 2007
288cChange of Particulars
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
7 February 2007
AAAnnual Accounts
Legacy
2 October 2006
363aAnnual Return
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
1 February 2006
AAAnnual Accounts
Legacy
11 January 2006
288cChange of Particulars
Legacy
2 November 2005
288cChange of Particulars
Legacy
27 October 2005
363aAnnual Return
Legacy
31 August 2005
288cChange of Particulars
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288cChange of Particulars
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
26 November 2004
225Change of Accounting Reference Date
Incorporation Company
13 September 2004
NEWINCIncorporation