Background WavePink WaveYellow Wave

NEVERMORE LIMITED (06540484)

NEVERMORE LIMITED (06540484) is an active UK company. incorporated on 20 March 2008. with registered office in Beaconsfield. The company operates in the Information and Communication sector, engaged in other information technology service activities. NEVERMORE LIMITED has been registered for 18 years. Current directors include HEENEY, David John.

Company Number
06540484
Status
active
Type
ltd
Incorporated
20 March 2008
Age
18 years
Address
42 Howard Crescent, Beaconsfield, HP9 2XP
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HEENEY, David John
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEVERMORE LIMITED

NEVERMORE LIMITED is an active company incorporated on 20 March 2008 with the registered office located in Beaconsfield. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. NEVERMORE LIMITED was registered 18 years ago.(SIC: 62090)

Status

active

Active since 18 years ago

Company No

06540484

LTD Company

Age

18 Years

Incorporated 20 March 2008

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 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

42 Howard Crescent Seer Green Beaconsfield, HP9 2XP,

Previous Addresses

42 42 Howard Crescent Seer Green Beaconsfield Bucks HP9 2XP England
From: 29 December 2021To: 29 December 2021
42 42 Howard Crescent Seer Green Beaconsfield Bucks HP9 2XP England
From: 9 November 2021To: 29 December 2021
53 High Street West Wycombe High Wycombe HP14 3AG England
From: 2 February 2017To: 9 November 2021
Flat 3 over Blackwells High Street Chalfont St. Giles Buckinghamshire HP8 4QH
From: 26 April 2012To: 2 February 2017
Kilberry Three Households Chalfont St Giles Buckinghamshire HP8 4LW
From: 20 March 2008To: 26 April 2012
Timeline

3 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
New Owner
Jan 25
Funding Round
Jan 25
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HEENEY, Paul Richard

Active
Howard Crescent, BeaconsfieldHP9 2XP
Secretary
Appointed 20 Mar 2008

HEENEY, David John

Active
Howard Crescent, BeaconsfieldHP9 2XP
Born October 1963
Director
Appointed 20 Mar 2008

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 20 Mar 2008
Resigned 20 Mar 2008

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 20 Mar 2008
Resigned 20 Mar 2008

Persons with significant control

2

Ms Kellie Heeney-Mcdonald

Active
Howard Crescent, BeaconsfieldHP9 2XP
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Mar 2024

Mr David John Heeney

Active
Howard Crescent, BeaconsfieldHP9 2XP
Born October 1963

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

58

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
11 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 January 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 January 2025
PSC04Change of PSC Details
Capital Allotment Shares
28 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
1 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
4 April 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Change Person Secretary Company With Change Date
4 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 May 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 December 2008
AAAnnual Accounts
Legacy
9 April 2008
225Change of Accounting Reference Date
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
287Change of Registered Office
Incorporation Company
20 March 2008
NEWINCIncorporation