Background WavePink WaveYellow Wave

EVERYBUDDY LTD (08409787)

EVERYBUDDY LTD (08409787) is an active UK company. incorporated on 19 February 2013. with registered office in Macclesfield. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. EVERYBUDDY LTD has been registered for 13 years. Current directors include FIGLIN, Oleg, HOVERMALE, Mackenzie Teresa, FARIA EDUCATION LIMITED.

Company Number
08409787
Status
active
Type
ltd
Incorporated
19 February 2013
Age
13 years
Address
Faria Education, No. 2 Glasshouse, Macclesfield, SK10 4TG
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
FIGLIN, Oleg, HOVERMALE, Mackenzie Teresa, FARIA EDUCATION LIMITED
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERYBUDDY LTD

EVERYBUDDY LTD is an active company incorporated on 19 February 2013 with the registered office located in Macclesfield. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. EVERYBUDDY LTD was registered 13 years ago.(SIC: 62011)

Status

active

Active since 13 years ago

Company No

08409787

LTD Company

Age

13 Years

Incorporated 19 February 2013

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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 27 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

SUBS BUDDY LTD
From: 19 February 2013To: 20 April 2017
Contact
Address

Faria Education, No. 2 Glasshouse Suite 2s2, Congleton Road, Nether Alderley Macclesfield, SK10 4TG,

Previous Addresses

Faria Education, No. 2 Glasshouse, Suite 2S2 Congleton Road Nether Alderley Macclesfield SK10 4ZE United Kingdom
From: 28 July 2025To: 25 September 2025
Faria Education, No. 2 Glasshouse, Suite 2S2 Congleton Road Nether Alderley Macclesfield SK10 4ZE England
From: 21 July 2025To: 28 July 2025
C/O Avery Law Llp Cultha House 10 Storey's Gate London SW1P 3AY
From: 19 January 2024To: 21 July 2025
PO Box 4385 08409787 - Companies House Default Address Cardiff CF14 8LH
From: 14 July 2023To: 19 January 2024
C/O Faria Education Limited 4th Floor, 76 Watling Street London EC4M 9BJ United Kingdom
From: 14 January 2020To: 14 July 2023
58 Livesay Crescent Worthing West Sussex BN14 8AT
From: 19 February 2013To: 14 January 2020
Timeline

24 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Funding Round
May 14
Funding Round
May 14
Funding Round
Sept 14
Funding Round
Nov 14
Funding Round
Feb 15
Funding Round
Mar 16
Funding Round
Feb 17
Funding Round
Sept 17
Funding Round
Apr 18
Owner Exit
Dec 19
Owner Exit
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Feb 22
Director Joined
Aug 22
Director Left
Aug 22
Loan Secured
Sept 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Nov 23
Director Joined
Feb 24
Director Left
Dec 25
Director Joined
Dec 25
9
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

FIGLIN, Oleg

Active
Suite 2s2, Congleton Road, Nether Alderley, MacclesfieldSK10 4TG
Born December 1977
Director
Appointed 15 Dec 2025

HOVERMALE, Mackenzie Teresa

Active
Suite 2s2, Congleton Road, Nether Alderley, MacclesfieldSK10 4TG
Born December 1989
Director
Appointed 31 Jan 2022

FARIA EDUCATION LIMITED

Active
76 Watling Street, LondonEC4M 9BJ
Corporate director
Appointed 26 Jul 2022

AVERY LAW COSEC LTD

Resigned
10 Storey's Gate, LondonSW1P 3AY
Corporate secretary
Appointed 04 Jun 2020
Resigned 31 Dec 2025

HECTOR, Gary David

Resigned
Livesay Crescent, WorthingBN14 8AT
Born February 1975
Director
Appointed 19 Feb 2013
Resigned 01 Dec 2022

HIGGINSON, David Colin

Resigned
Chestnut Cottages, RooksbridgeBS26 2TA
Born February 1980
Director
Appointed 19 Feb 2013
Resigned 01 Dec 2022

KING, Theodore Walker Cheng-De

Resigned
Cannon Street, LondonEC4N 6NP
Born March 1987
Director
Appointed 18 Dec 2019
Resigned 23 Nov 2023

NIERRAS, Angelica Wu

Resigned
Suite 2s2, Congleton Road, Nether Alderley, MacclesfieldSK10 4TG
Born June 1987
Director
Appointed 23 Nov 2023
Resigned 15 Dec 2025

FARIA EDUCATION GROUP LIMITED

Resigned
P.O. Box 173, Tortola
Corporate director
Appointed 18 Dec 2019
Resigned 26 Jul 2022

Persons with significant control

3

1 Active
2 Ceased

Faria Uk Holdco Limited

Active
Congleton Road, Nether AlderleySK10 4TG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2019

Mr David Colin Higginson

Ceased
Livesay Crescent, WorthingBN14 8AT
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Dec 2019

Mr Gary David Hector

Ceased
Livesay Crescent, WorthingBN14 8AT
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Dec 2019
Fundings
Financials
Latest Activities

Filing History

85

Termination Secretary Company With Name Termination Date
2 January 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Change Registered Office Address Company With Date Old Address New Address
25 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 July 2025
AD01Change of Registered Office Address
Memorandum Articles
3 March 2025
MAMA
Resolution
3 March 2025
RESOLUTIONSResolutions
Legacy
26 February 2025
AGREEMENT2AGREEMENT2
Legacy
26 February 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2024
AAAnnual Accounts
Legacy
17 August 2024
AGREEMENT2AGREEMENT2
Legacy
1 August 2024
PARENT_ACCPARENT_ACC
Legacy
15 May 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2023
AAAnnual Accounts
Default Companies House Registered Office Address Applied
3 November 2023
RP05RP05
Legacy
26 October 2023
GUARANTEE2GUARANTEE2
Legacy
14 October 2023
PARENT_ACCPARENT_ACC
Legacy
14 October 2023
AGREEMENT2AGREEMENT2
Change Corporate Secretary Company With Change Date
20 September 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2022
MR01Registration of a Charge
Memorandum Articles
5 August 2022
MAMA
Resolution
5 August 2022
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name Date
2 August 2022
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Accounts With Accounts Type Small
4 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
19 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 June 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2020
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
9 January 2020
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Resolution
2 January 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
31 December 2019
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
31 December 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
31 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2018
AAAnnual Accounts
Resolution
2 May 2018
RESOLUTIONSResolutions
Resolution
25 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
12 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Resolution
13 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
18 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
8 May 2017
AAAnnual Accounts
Resolution
20 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Capital Allotment Shares
16 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Capital Allotment Shares
15 March 2016
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Capital Allotment Shares
3 February 2015
SH01Allotment of Shares
Capital Allotment Shares
19 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Capital Allotment Shares
23 September 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
31 August 2014
RP04RP04
Capital Allotment Shares
13 May 2014
SH01Allotment of Shares
Capital Allotment Shares
13 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Incorporation Company
19 February 2013
NEWINCIncorporation