Background WavePink WaveYellow Wave

EVERLY WELLNESS LTD (10917028)

EVERLY WELLNESS LTD (10917028) is an active UK company. incorporated on 15 August 2017. with registered office in Stockport. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. EVERLY WELLNESS LTD has been registered for 8 years. Current directors include GRIMA, Dexter Michael, GRIMA, Jason Paul, LEONARD, Simon Maxwell Saul and 1 others.

Company Number
10917028
Status
active
Type
ltd
Incorporated
15 August 2017
Age
8 years
Address
Unit 3 Hillgate Business Centre, Stockport, SK1 3AU
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
GRIMA, Dexter Michael, GRIMA, Jason Paul, LEONARD, Simon Maxwell Saul, SHAW, Andrew James
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERLY WELLNESS LTD

EVERLY WELLNESS LTD is an active company incorporated on 15 August 2017 with the registered office located in Stockport. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. EVERLY WELLNESS LTD was registered 8 years ago.(SIC: 47910)

Status

active

Active since 8 years ago

Company No

10917028

LTD Company

Age

8 Years

Incorporated 15 August 2017

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 29 March 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026

Previous Company Names

VIVE WELLNESS LTD
From: 17 April 2018To: 3 December 2020
VITABRIGHT LTD
From: 15 August 2017To: 17 April 2018
Contact
Address

Unit 3 Hillgate Business Centre Stockport, SK1 3AU,

Previous Addresses

Unit 6 Hillgate Business Park Swallow Street Stockport SK1 3HJ England
From: 17 May 2024To: 7 January 2025
Unit 3 Brookside Industrial Estate Waterloo Road Stockport SK1 3BJ England
From: 9 May 2023To: 17 May 2024
Bourne House 475 Godstone Road Whyteleafe CR3 0BL United Kingdom
From: 1 November 2022To: 9 May 2023
63 Capital Business Centre 22 Carlton Road South Croydon CR2 0BS England
From: 30 November 2020To: 1 November 2022
63 Unit 63, Capital Business Centre 22 Carlton Road South Croydon CR2 0BS United Kingdom
From: 30 November 2020To: 30 November 2020
Unit 36 Capital Business Centre 22 Carlton Road South Croydon CR2 0BS United Kingdom
From: 8 October 2020To: 30 November 2020
Capital Business Centre Unit 63, Capital Business Centre 22 Carlton Road South Croydon United Kingdom
From: 20 February 2020To: 8 October 2020
8 Greencoat Place London SW1P 1PL United Kingdom
From: 15 August 2017To: 20 February 2020
Timeline

6 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Aug 17
Share Issue
Mar 23
Director Joined
May 23
Director Joined
May 23
Owner Exit
May 23
Owner Exit
May 23
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

GRIMA, Dexter Michael

Active
Highfield Close, LingfieldRH7 6GR
Born December 1986
Director
Appointed 15 Aug 2017

GRIMA, Jason Paul

Active
Sandhill Lane, CrawleyRH10 4LE
Born October 1983
Director
Appointed 15 Aug 2017

LEONARD, Simon Maxwell Saul

Active
Hillgate Business Centre, StockportSK1 3AU
Born November 1978
Director
Appointed 05 May 2023

SHAW, Andrew James

Active
Hillgate Business Centre, StockportSK1 3AU
Born April 1980
Director
Appointed 05 May 2023

Persons with significant control

3

1 Active
2 Ceased
Swallow Street, StockportSK1 3HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2023

Mr Dexter Michael Grima

Ceased
Fielding Lane, BromleyBR2 9FL
Born December 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Aug 2017
Ceased 05 May 2023

Mr Jason Paul Grima

Ceased
Hillbury Road, WarlinghamCR6 9TJ
Born October 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Aug 2017
Ceased 05 May 2023
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
17 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 March 2024
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
9 September 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
22 May 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
22 May 2023
MAMA
Resolution
22 May 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
9 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 May 2023
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
20 March 2023
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 October 2022
CH01Change of Director Details
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Resolution
3 December 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Resolution
17 April 2018
RESOLUTIONSResolutions
Change Of Name Notice
27 March 2018
CONNOTConfirmation Statement Notification
Incorporation Company
15 August 2017
NEWINCIncorporation