Background WavePink WaveYellow Wave

EVERYTHING INC LTD (08989605)

EVERYTHING INC LTD (08989605) is an active UK company. incorporated on 10 April 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EVERYTHING INC LTD has been registered for 11 years. Current directors include COHEN, Richard Alexander Lionel.

Company Number
08989605
Status
active
Type
ltd
Incorporated
10 April 2014
Age
11 years
Address
106 Brougham Road, London, E8 4PA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COHEN, Richard Alexander Lionel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERYTHING INC LTD

EVERYTHING INC LTD is an active company incorporated on 10 April 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EVERYTHING INC LTD was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

08989605

LTD Company

Age

11 Years

Incorporated 10 April 2014

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 29 December 2025 (3 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

30 days left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

HEATFAZE LIMITED
From: 10 April 2014To: 26 May 2016
Contact
Address

106 Brougham Road London, E8 4PA,

Previous Addresses

41 Chalton Street London NW1 1JD
From: 10 April 2014To: 25 May 2016
Timeline

3 key events • 2014 - 2016

Funding Officers Ownership
Company Founded
Apr 14
Director Left
May 16
Director Joined
May 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

COHEN, Richard Alexander Lionel

Active
Brougham Road, LondonE8 4PA
Born March 1975
Director
Appointed 25 May 2016

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 10 Apr 2014
Resigned 25 May 2016

Persons with significant control

1

Mr Richard Alexander Lionel Cohen

Active
Brougham Road, LondonE8 4PA
Born March 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
21 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Resolution
26 May 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Dormant
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Incorporation Company
10 April 2014
NEWINCIncorporation