Background WavePink WaveYellow Wave

EVERYTHING TECH LIMITED (07384870)

EVERYTHING TECH LIMITED (07384870) is an active UK company. incorporated on 22 September 2010. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. EVERYTHING TECH LIMITED has been registered for 15 years. Current directors include ALLEN, Mark David, SMITH, Phil Julian.

Company Number
07384870
Status
active
Type
ltd
Incorporated
22 September 2010
Age
15 years
Address
30-32 Hanover House, Manchester, M1 4FD
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
ALLEN, Mark David, SMITH, Phil Julian
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERYTHING TECH LIMITED

EVERYTHING TECH LIMITED is an active company incorporated on 22 September 2010 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. EVERYTHING TECH LIMITED was registered 15 years ago.(SIC: 62020)

Status

active

Active since 15 years ago

Company No

07384870

LTD Company

Age

15 Years

Incorporated 22 September 2010

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 27 September 2025 (7 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

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

I DOT T LIMITED
From: 13 June 2011To: 2 February 2012
LSW IT LIMITED
From: 30 December 2010To: 13 June 2011
N3HS LTD
From: 22 September 2010To: 30 December 2010
Contact
Address

30-32 Hanover House Charlotte Street Manchester, M1 4FD,

Previous Addresses

Unit 10 Clock Court Campbell Way Dinnington Sheffield S25 3QD England
From: 20 July 2022To: 19 November 2024
Hanover House 30-32 Charlotte Street Manchester M1 4FD England
From: 4 October 2021To: 20 July 2022
Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW England
From: 5 September 2018To: 4 October 2021
1 st Peter's Square Manchester M2 3DE England
From: 16 May 2018To: 5 September 2018
Suite 19 Lowry Mill Lees Street Swinton Manchester M27 6DB England
From: 16 February 2018To: 16 May 2018
41 Greek Street Stockport SK3 8AX England
From: 28 November 2016To: 16 February 2018
Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT England
From: 8 February 2016To: 28 November 2016
Ashton House Ashton Lane Sale Cheshire M33 6WT
From: 14 March 2012To: 8 February 2016
31 Wellington Road Nantwich Cheshire CW5 7ED United Kingdom
From: 4 January 2012To: 14 March 2012
17 Abbeycroft Manchester M29 7TJ
From: 14 June 2011To: 4 January 2012
Unit 130 Salford Innovation Forum Salford Gt Manchester M6 6FP United Kingdom
From: 22 September 2010To: 14 June 2011
Timeline

36 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Director Left
Nov 10
Director Joined
Jun 11
Director Left
Mar 13
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Jun 15
Funding Round
Dec 15
Director Joined
Mar 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Apr 18
Director Left
Oct 18
Owner Exit
Oct 18
New Owner
Oct 18
Loan Secured
Jun 20
Funding Round
May 22
Loan Cleared
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Loan Secured
Aug 22
Loan Secured
Mar 24
Loan Cleared
Mar 24
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Nov 25
2
Funding
20
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

ALLEN, Mark David

Active
Hanover House, ManchesterM1 4FD
Born May 1975
Director
Appointed 11 Jul 2022

SMITH, Phil Julian

Active
Hanover House, ManchesterM1 4FD
Born September 1973
Director
Appointed 11 Jul 2022

RAMSEY, Glen

Resigned
Pennymoor Drive, MiddlewichCW10 9QQ
Secretary
Appointed 22 Sept 2010
Resigned 22 Sept 2010

BADGER, Ruth

Resigned
Greek Street, StockportSK3 8AX
Born March 1978
Director
Appointed 07 Mar 2017
Resigned 07 Mar 2017

BADGER, Ruth Joanne

Resigned
SaleM33 6WT
Born March 1978
Director
Appointed 22 Sept 2014
Resigned 02 Dec 2014

HALL, Ruth Joanne

Resigned
30-32 Charlotte Street, ManchesterM1 4FD
Born March 1978
Director
Appointed 07 Mar 2017
Resigned 11 Jul 2022

HAUTIN, Anthony

Resigned
Clock Court Campbell Way, DinningtonS25 3QD
Born March 1992
Director
Appointed 27 Mar 2018
Resigned 11 Jul 2022

RAMSEY, Glen

Resigned
Pennymoor Drive, MiddlewichCW10 9QQ
Born April 1973
Director
Appointed 22 Sept 2010
Resigned 22 Sept 2010

WHITTAKER, Helen

Resigned
Ashton Lane, SaleM33 6WT
Born December 1979
Director
Appointed 22 Sept 2010
Resigned 08 Mar 2013

WILLIAMS, Lisa

Resigned
Blackburn Street, RadcliffeM26 2JW
Born January 1978
Director
Appointed 11 Jun 2015
Resigned 01 Oct 2018

WILLIAMS, Lisa

Resigned
Claremont, SalfordM6 8QR
Born January 1978
Director
Appointed 22 Sept 2014
Resigned 02 Dec 2014

WRALL, Lee

Resigned
Astley, ManchesterM29 7TJ
Born March 1976
Director
Appointed 22 Sept 2010
Resigned 16 Jan 2018

WRALL, Lee Stephen

Resigned
Clock Court Campbell Way, DinningtonS25 3QD
Born December 1978
Director
Appointed 22 Sept 2010
Resigned 11 Jul 2022

Persons with significant control

5

1 Active
4 Ceased
Clock Court Campbell Way, DinningtonS25 3QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2022

Mr Anthony Hautin

Ceased
Clock Court Campbell Way, DinningtonS25 3QD
Born March 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2018
Ceased 11 Jul 2022

Mrs Ruth Joanne Hall

Ceased
Clock Court Campbell Way, DinningtonS25 3QD
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jul 2022

Mr Lee Stephen Wrall

Ceased
Clock Court Campbell Way, DinningtonS25 3QD
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jul 2022

Ms Lisa Williams

Ceased
Blackburn Street, RadcliffeM26 2JW
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
27 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 March 2024
MR04Satisfaction of Charge
Resolution
12 March 2024
RESOLUTIONSResolutions
Memorandum Articles
12 March 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
15 August 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 July 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
11 July 2022
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Total Exemption Full
8 July 2022
AAMDAAMD
Memorandum Articles
5 July 2022
MAMA
Resolution
5 July 2022
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
4 July 2022
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
4 July 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
27 May 2022
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Memorandum Articles
13 May 2022
MAMA
Resolution
13 May 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
12 May 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
12 May 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
8 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 December 2020
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
2 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 October 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
5 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
5 September 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 May 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
16 April 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
16 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Capital Allotment Shares
15 December 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Change Person Director Company With Change Date
16 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Termination Director Company With Name
8 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 March 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 February 2012
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
4 January 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
4 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 June 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
13 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 June 2011
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
30 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 December 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Resolution
29 October 2010
RESOLUTIONSResolutions
Change Of Name Notice
29 October 2010
CONNOTConfirmation Statement Notification
Incorporation Company
22 September 2010
NEWINCIncorporation