Background WavePink WaveYellow Wave

EVERSDENS LIMITED (07385418)

EVERSDENS LIMITED (07385418) is an active UK company. incorporated on 23 September 2010. with registered office in Billingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. EVERSDENS LIMITED has been registered for 15 years. Current directors include LUCY, Alan John, LUCY, Christopher Stephen, LUCY, Ian Matthew and 1 others.

Company Number
07385418
Status
active
Type
ltd
Incorporated
23 September 2010
Age
15 years
Address
C/O Ocg Accountants Ltd Biz Hub Tees Valley, Billingham, TS23 4EA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LUCY, Alan John, LUCY, Christopher Stephen, LUCY, Ian Matthew, LUCY, Janet
SIC Codes
68209, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERSDENS LIMITED

EVERSDENS LIMITED is an active company incorporated on 23 September 2010 with the registered office located in Billingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. EVERSDENS LIMITED was registered 15 years ago.(SIC: 68209, 70229)

Status

active

Active since 15 years ago

Company No

07385418

LTD Company

Age

15 Years

Incorporated 23 September 2010

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 June 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham, TS23 4EA,

Previous Addresses

Yoden House 30 Yoden Way Peterlee SR8 1AL England
From: 20 May 2022To: 4 October 2022
1 Parkshot Richmond Surrey TW9 2rd England
From: 16 July 2021To: 20 May 2022
11 Beaumont Road London W4 5AL
From: 23 September 2010To: 16 July 2021
Timeline

5 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Sept 14
Director Joined
Sept 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

LUCY, Alan John

Active
71-75 Uxbridge Road, LondonW5 5SL
Born July 1996
Director
Appointed 01 Sept 2014

LUCY, Christopher Stephen

Active
71-75 Uxbridge Road, LondonW5 5SL
Born April 1960
Director
Appointed 23 Sept 2010

LUCY, Ian Matthew

Active
71-75 Uxbridge Road, LondonW5 5SL
Born May 2000
Director
Appointed 01 Sept 2018

LUCY, Janet

Active
71-75 Uxbridge Road, LondonW5 5SL
Born April 1960
Director
Appointed 23 Sept 2010

LUCY, Janet

Resigned
Beaumont Road, LondonW4 5AL
Born September 1960
Director
Appointed 23 Sept 2010
Resigned 23 Sept 2010

Persons with significant control

2

Mr Christopher Stephen Lucy

Active
71-75 Uxbridge Road, LondonW5 5SL
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Jul 2016

Mrs Janet Lucy

Active
71-75 Uxbridge Road, LondonW5 5SL
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

51

Change Account Reference Date Company Previous Shortened
25 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Memorandum Articles
7 October 2022
MAMA
Resolution
7 October 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
25 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 January 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Incorporation Company
23 September 2010
NEWINCIncorporation