Background WavePink WaveYellow Wave

EVERFOX LTD (07005288)

EVERFOX LTD (07005288) is an active UK company. incorporated on 1 September 2009. with registered office in Malvern. The company operates in the Information and Communication sector, engaged in business and domestic software development. EVERFOX LTD has been registered for 16 years. Current directors include HANEY, Patricia Ann, SIMONS, Audra Elizabeth, WALLACE, James and 1 others.

Company Number
07005288
Status
active
Type
ltd
Incorporated
1 September 2009
Age
16 years
Address
1 Nimrod House, Malvern, WR14 1JJ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HANEY, Patricia Ann, SIMONS, Audra Elizabeth, WALLACE, James, WISEMAN, Simon Robert, Dr
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERFOX LTD

EVERFOX LTD is an active company incorporated on 1 September 2009 with the registered office located in Malvern. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. EVERFOX LTD was registered 16 years ago.(SIC: 62012)

Status

active

Active since 16 years ago

Company No

07005288

LTD Company

Age

16 Years

Incorporated 1 September 2009

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 22 December 2025 (3 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

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

DEEP-SECURE LTD
From: 1 September 2009To: 4 February 2024
Contact
Address

1 Nimrod House Sandys Road Malvern, WR14 1JJ,

Previous Addresses

420 Thames Valley Park Drive Reading, Berkshire RG6 1PT England
From: 29 December 2022To: 8 March 2023
420 420 Thames Valley Park Drive Reading, Berkshire RG6 1PT England
From: 29 December 2022To: 29 December 2022
1 Nimrod House Sandys Road Malvern Worcestershire WR14 1JJ
From: 15 September 2010To: 29 December 2022
400 Thames Valley Park Drive Thames Valley Park Reading RG6 1PT
From: 1 September 2009To: 15 September 2010
Timeline

44 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Dec 09
Director Joined
Dec 09
Funding Round
Dec 09
Director Joined
Jan 10
Director Left
Mar 10
Funding Round
Aug 11
Director Joined
Sept 11
Funding Round
Oct 11
Capital Update
Oct 11
Share Issue
Oct 11
Director Left
Oct 11
Director Joined
Apr 12
Director Joined
May 12
Funding Round
Oct 12
Director Left
Oct 12
Director Left
Jul 15
Director Left
May 16
Director Joined
Sept 16
Director Joined
Jun 17
Loan Secured
Sept 17
Funding Round
Sept 18
Owner Exit
Sept 19
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Dec 23
Director Left
Dec 23
Owner Exit
Feb 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Feb 26
Director Left
Feb 26
7
Funding
30
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

HANEY, Patricia Ann

Active
Sandys Road, MalvernWR14 1JJ
Born September 1979
Director
Appointed 12 Jan 2026

SIMONS, Audra Elizabeth

Active
Sandys Road, MalvernWR14 1JJ
Born April 1970
Director
Appointed 18 Dec 2025

WALLACE, James

Active
Worldgate Drive, Herndon20170
Born April 1975
Director
Appointed 02 Oct 2023

WISEMAN, Simon Robert, Dr

Active
Sandys Road, MalvernWR14 1JJ
Born December 1957
Director
Appointed 01 Apr 2012

CLEE, Miles Paul

Resigned
Sandys Road, MalvernWR14 1JJ
Secretary
Appointed 01 Sept 2009
Resigned 10 Sept 2012

MERCER, Jane

Resigned
Sandys Road, MalvernWR14 1JJ
Secretary
Appointed 19 Oct 2012
Resigned 14 Jul 2021

OVALSEC LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 01 Sept 2009
Resigned 01 Sept 2009

BACHE, Roger William

Resigned
Sandys Road, MalvernWR14 1JJ
Born September 1957
Director
Appointed 14 Jul 2021
Resigned 30 Nov 2023

BARRACLOUGH, Nigel Mark

Resigned
Sandys Road, MalvernWR14 1JJ
Born January 1965
Director
Appointed 09 Dec 2009
Resigned 30 Sept 2011

BEATON, Richard L'Estrange

Resigned
Sandys Road, MalvernWR14 1JJ
Born September 1957
Director
Appointed 09 Dec 2009
Resigned 14 Jul 2021

BERG, Sean David

Resigned
Sandys Road, MalvernWR14 1JJ
Born November 1969
Director
Appointed 14 Jul 2021
Resigned 12 Jan 2026

CANNINGS, Paul Jonathan

Resigned
210-212 Chapeltown Road, LeedsLS7 4HZ
Born January 1965
Director
Appointed 28 Mar 2012
Resigned 28 Jul 2015

CLEE, Miles Paul

Resigned
Sandys Road, MalvernWR14 1JJ
Born March 1965
Director
Appointed 01 Sept 2009
Resigned 10 Sept 2012

FACER, Jason

Resigned
Worldgate Drive, Herndon20170
Born June 1972
Director
Appointed 02 Oct 2023
Resigned 30 Nov 2023

HOLMES JR., John David

Resigned
Sandys Road, MalvernWR14 1JJ
Born December 1968
Director
Appointed 14 Jul 2021
Resigned 29 Sept 2023

KING, Robin Andrew

Resigned
Sandys Road, MalvernWR14 1JJ
Born May 1966
Director
Appointed 19 Jul 2011
Resigned 11 May 2016

MERCER, Jane

Resigned
Sandys Road, MalvernWR14 1JJ
Born August 1973
Director
Appointed 15 Jan 2010
Resigned 14 Jul 2021

NOLAN, Eamon William

Resigned
Sandys Road, MalvernWR14 1JJ
Born October 1973
Director
Appointed 08 Jun 2017
Resigned 14 Jul 2021

SAMBROOK-SMITH, Kieron James

Resigned
Burmester Road, LondonSW17 0JN
Born December 1965
Director
Appointed 01 Sept 2009
Resigned 08 Mar 2010

SANTANGELO, Matthew Thomas

Resigned
Sandys Road, MalvernWR14 1JJ
Born September 1978
Director
Appointed 14 Jul 2021
Resigned 29 Sept 2023

TURNER, Daniel John

Resigned
Sandys Road, MalvernWR14 1JJ
Born January 1963
Director
Appointed 01 Sept 2016
Resigned 18 Dec 2025

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 01 Sept 2009
Resigned 01 Sept 2009

Persons with significant control

3

0 Active
3 Ceased
Worldgate Dr. Suite 600, Herndon

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2021
Ceased 14 Jul 2021
5th Floor, Valiant House, LeedsLS1 5QS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Jul 2021
14 South Parade, LeedsLS1 5QS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Sept 2019
Fundings
Financials
Latest Activities

Filing History

117

Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
13 February 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 September 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
4 February 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Resolution
25 August 2021
RESOLUTIONSResolutions
Resolution
25 August 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
16 August 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 August 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
6 August 2021
MAMA
Mortgage Satisfy Charge Full
2 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 July 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
20 May 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Capital Allotment Shares
10 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
11 May 2018
AAAnnual Accounts
Memorandum Articles
3 May 2018
MAMA
Resolution
3 May 2018
RESOLUTIONSResolutions
Resolution
25 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Accounts With Accounts Type Small
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
2 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Full
11 June 2014
AAAnnual Accounts
Accounts With Accounts Type Full
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Capital Name Of Class Of Shares
16 September 2013
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
7 February 2013
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Form With Form Type
21 December 2012
RP04RP04
Capital Name Of Class Of Shares
8 November 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 October 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
19 October 2012
AP03Appointment of Secretary
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Termination Secretary Company With Name
19 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Accounts With Accounts Type Full
23 March 2012
AAAnnual Accounts
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Memorandum Articles
3 October 2011
MEM/ARTSMEM/ARTS
Capital Allotment Shares
3 October 2011
SH01Allotment of Shares
Legacy
3 October 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 October 2011
SH19Statement of Capital
Legacy
3 October 2011
CAP-SSCAP-SS
Resolution
3 October 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 October 2011
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
3 October 2011
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Capital Allotment Shares
8 August 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
15 September 2010
AD01Change of Registered Office Address
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 January 2010
AA01Change of Accounting Reference Date
Legacy
29 December 2009
MG01MG01
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Resolution
16 December 2009
RESOLUTIONSResolutions
Capital Allotment Shares
16 December 2009
SH01Allotment of Shares
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
10 September 2009
287Change of Registered Office
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
8 September 2009
288bResignation of Director or Secretary
Incorporation Company
1 September 2009
NEWINCIncorporation