Background WavePink WaveYellow Wave

LOVEEVERYTHING.COM LIMITED (07255787)

LOVEEVERYTHING.COM LIMITED (07255787) is an active UK company. incorporated on 17 May 2010. with registered office in Horsham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LOVEEVERYTHING.COM LIMITED has been registered for 15 years. Current directors include CARTMELL, Richard James, DEVINE, Saul, MAJOR, Ian Anthony.

Company Number
07255787
Status
active
Type
ltd
Incorporated
17 May 2010
Age
15 years
Address
Second Floor Ridgeland House, Horsham, RH12 1ER
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CARTMELL, Richard James, DEVINE, Saul, MAJOR, Ian Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOVEEVERYTHING.COM LIMITED

LOVEEVERYTHING.COM LIMITED is an active company incorporated on 17 May 2010 with the registered office located in Horsham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LOVEEVERYTHING.COM LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07255787

LTD Company

Age

15 Years

Incorporated 17 May 2010

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 30 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

Second Floor Ridgeland House 15 Carfax Horsham, RH12 1ER,

Previous Addresses

First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom
From: 12 August 2022To: 2 July 2025
Priory House C/O Cole Marie Partners Ltd 45-51 High Street Reigate Surrey RH2 9AE England
From: 8 March 2022To: 12 August 2022
36 36 Featherstone Street London EC1Y 8AE England
From: 30 May 2018To: 8 March 2022
Ground & Mezzanine Floors White Collar Factory 1 Old Street Yard London EC1Y 8AF United Kingdom
From: 4 April 2017To: 30 May 2018
4th Floor, 131 Finsbury Pavement London EC2A 1NT England
From: 16 December 2016To: 4 April 2017
2nd Floor 112-116 Old Street Clerkenwell London EC1V 9BG
From: 3 February 2012To: 16 December 2016
24 Greville Street London England EC1N 8SS England
From: 22 July 2011To: 3 February 2012
Golden House 30 Great Pulteney Street London W1F 9LT England
From: 17 May 2010To: 22 July 2011
Timeline

4 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
May 10
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DEVINE, Saul

Active
Ridgeland House, HorshamRH12 1ER
Secretary
Appointed 10 Nov 2022

CARTMELL, Richard James

Active
Ridgeland House, HorshamRH12 1ER
Born April 1978
Director
Appointed 01 Apr 2020

DEVINE, Saul

Active
Sternhold Avenue, LondonSW2 4PP
Born December 1973
Director
Appointed 17 May 2010

MAJOR, Ian Anthony

Active
Ridgeland House, HorshamRH12 1ER
Born June 1977
Director
Appointed 23 Apr 2014

MORRIS, Andrew Russell

Resigned
Tuesley Lane, GodalmingGU7 1SN
Secretary
Appointed 17 May 2010
Resigned 23 Apr 2014

SCHLICHTING, Marisa

Resigned
15 Carfax, HorshamRH12 1DY
Secretary
Appointed 23 Apr 2014
Resigned 10 Nov 2022

MORRIS, Andrew Russell

Resigned
Tuesley Lane, GodalmingGU7 1SN
Born May 1957
Director
Appointed 17 May 2010
Resigned 23 Apr 2014

Persons with significant control

1

Ridgeland House, HorshamRH12 1ER

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

56

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 November 2022
TM02Termination of Secretary
Change To A Person With Significant Control
12 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Dormant
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Dormant
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Termination Secretary Company With Name
25 April 2014
TM02Termination of Secretary
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 April 2014
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Dormant
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Resolution
22 February 2011
RESOLUTIONSResolutions
Change Of Name Notice
22 February 2011
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
18 February 2011
AA01Change of Accounting Reference Date
Incorporation Company
17 May 2010
NEWINCIncorporation