Background WavePink WaveYellow Wave

NEVERGREEN LTD (06450353)

NEVERGREEN LTD (06450353) is an active UK company. incorporated on 11 December 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NEVERGREEN LTD has been registered for 18 years. Current directors include BLOOM, Ari Joseph, FREI, Alfred, FREI, Saul David.

Company Number
06450353
Status
active
Type
ltd
Incorporated
11 December 2007
Age
18 years
Address
3 Coach House Yard, London, NW3 1QD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BLOOM, Ari Joseph, FREI, Alfred, FREI, Saul David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEVERGREEN LTD

NEVERGREEN LTD is an active company incorporated on 11 December 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NEVERGREEN LTD was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06450353

LTD Company

Age

18 Years

Incorporated 11 December 2007

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 December 2025 (5 months ago)
Submitted on 30 March 2026 (2 months ago)

Next Due

Due by 8 January 2027
For period ending 25 December 2026
Contact
Address

3 Coach House Yard Hampstead High Street London, NW3 1QD,

Timeline

9 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Dec 07
Funding Round
Mar 13
Loan Secured
Apr 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

FREI, Ruth

Active
Hampstead High Street, LondonNW3 1QD
Secretary
Appointed 16 Jan 2008

BLOOM, Ari Joseph

Active
Hampstead High Street, LondonNW3 1QD
Born June 1971
Director
Appointed 18 Feb 2008

FREI, Alfred

Active
Hampstead High Street, LondonNW3 1QD
Born November 1942
Director
Appointed 16 Jan 2008

FREI, Saul David

Active
Hampstead High Street, LondonNW3 1QD
Born January 1954
Director
Appointed 18 Feb 2008

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 11 Dec 2007
Resigned 09 Jan 2008

FREI, Henrietta

Resigned
19 St Peters Court, LondonNW4 2HG
Born February 1915
Director
Appointed 16 Jan 2008
Resigned 18 Feb 2008

FREI, Moses

Resigned
24 Shirehall Gardens, LondonNW4 2QS
Born January 1929
Director
Appointed 16 Jan 2008
Resigned 20 Feb 2008

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 11 Dec 2007
Resigned 09 Jan 2008

Persons with significant control

1

Hampstead High Street, LondonNW3 1QF

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

64

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 April 2020
CH03Change of Secretary Details
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 May 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Capital Allotment Shares
8 March 2013
SH01Allotment of Shares
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Legacy
27 March 2012
MG01MG01
Legacy
27 March 2012
MG01MG01
Annual Return Company With Made Up Date
23 January 2012
AR01AR01
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
6 April 2011
AR01AR01
Change Person Director Company With Change Date
18 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2011
CH01Change of Director Details
Accounts With Accounts Type Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Accounts With Accounts Type Small
10 October 2009
AAAnnual Accounts
Legacy
19 August 2009
287Change of Registered Office
Legacy
24 February 2009
363aAnnual Return
Legacy
21 December 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
287Change of Registered Office
Incorporation Company
11 December 2007
NEWINCIncorporation