Background WavePink WaveYellow Wave

EVERSTRONG LIMITED (07328930)

EVERSTRONG LIMITED (07328930) is an active UK company. incorporated on 28 July 2010. with registered office in Bognor Regis. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. EVERSTRONG LIMITED has been registered for 15 years. Current directors include PRESTON, Robert Henry, SPEDDING, Roger Philip.

Company Number
07328930
Status
active
Type
ltd
Incorporated
28 July 2010
Age
15 years
Address
C/O Adams Beeny, Bognor Regis, PO21 1EU
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
PRESTON, Robert Henry, SPEDDING, Roger Philip
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERSTRONG LIMITED

EVERSTRONG LIMITED is an active company incorporated on 28 July 2010 with the registered office located in Bognor Regis. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. EVERSTRONG LIMITED was registered 15 years ago.(SIC: 64921)

Status

active

Active since 15 years ago

Company No

07328930

LTD Company

Age

15 Years

Incorporated 28 July 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

8 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 13 May 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

C/O Adams Beeny 4 Sudley Road Bognor Regis, PO21 1EU,

Previous Addresses

1 Sudley Terrace High Street Bognor Regis West Sussex PO21 1EY
From: 13 December 2011To: 26 March 2026
1 Sudley Terrace High Street Bognor Regis West Sussex PO21 1EY United Kingdom
From: 13 December 2011To: 13 December 2011
41 Walsingham Road Enfield Middlesex EN2 6EY United Kingdom
From: 28 July 2010To: 13 December 2011
Timeline

15 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Aug 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Apr 12
Director Joined
Oct 14
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 22
New Owner
Mar 23
New Owner
Mar 23
New Owner
May 23
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

PRESTON, Robert Henry

Active
4 Sudley Road, Bognor RegisPO21 1EU
Born January 1952
Director
Appointed 01 Feb 2019

SPEDDING, Roger Philip

Active
4 Sudley Road, Bognor RegisPO21 1EU
Born January 1953
Director
Appointed 29 Jul 2011

GODFREY, Jonathan Henry

Resigned
Sudley Terrace, Bognor RegisPO21 1EY
Born May 1955
Director
Appointed 01 Feb 2019
Resigned 24 Aug 2022

PENNEY, Donald Clive

Resigned
Sudley Terrace, Bognor RegisPO21 1EY
Born September 1933
Director
Appointed 08 Sept 2010
Resigned 11 Nov 2020

PENNEY, Phyllis

Resigned
Sudley Terrace, Bognor RegisPO21 1EY
Born February 1928
Director
Appointed 07 Oct 2014
Resigned 11 Nov 2020

SAMUELS, Andrew Darren

Resigned
Sudley Terrace, Bognor RegisPO21 1EY
Born March 1969
Director
Appointed 08 Sept 2010
Resigned 11 Nov 2020

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 28 Jul 2010
Resigned 28 Jul 2010

Persons with significant control

3

Mr Alan Penney

Active
4 Sudley Road, Bognor RegisPO21 1EU
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 May 2023

Mrs Jane Preston

Active
4 Sudley Road, Bognor RegisPO21 1EU
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Aug 2022

Mrs Gillian Denvir

Active
4 Sudley Road, Bognor RegisPO21 1EU
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Aug 2022
Fundings
Financials
Latest Activities

Filing History

51

Change Registered Office Address Company With Date Old Address New Address
26 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 May 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
9 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 March 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 March 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Gazette Filings Brought Up To Date
17 December 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 December 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 December 2011
AD01Change of Registered Office Address
Gazette Notice Compulsary
22 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Incorporation Company
28 July 2010
NEWINCIncorporation