Background WavePink WaveYellow Wave

EVERFLOW HOLDINGS LIMITED (11039542)

EVERFLOW HOLDINGS LIMITED (11039542) is an active UK company. incorporated on 31 October 2017. with registered office in Peterlee. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EVERFLOW HOLDINGS LIMITED has been registered for 8 years. Current directors include ARMSTRONG, Lucy, CLEAVE, James David, Mr., DALLISON, Craig Lee and 4 others.

Company Number
11039542
Status
active
Type
ltd
Incorporated
31 October 2017
Age
8 years
Address
Traynor Hub (T2) Traynor Way, Peterlee, SR8 2RU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ARMSTRONG, Lucy, CLEAVE, James David, Mr., DALLISON, Craig Lee, GARRETT, James Ross, GILL, Josh, SHELDON, Andrew, STRAKER, Adam Edward
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERFLOW HOLDINGS LIMITED

EVERFLOW HOLDINGS LIMITED is an active company incorporated on 31 October 2017 with the registered office located in Peterlee. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EVERFLOW HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11039542

LTD Company

Age

8 Years

Incorporated 31 October 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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Traynor Hub (T2) Traynor Way Whitehouse Business Park Peterlee, SR8 2RU,

Previous Addresses

Unit 4 Suite 2 Wynyard Avenue Wynyard Billingham TS22 5TB England
From: 31 October 2017To: 3 July 2023
Timeline

21 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Funding Round
Jan 18
Director Joined
Feb 18
Loan Secured
Jun 18
Share Issue
Jul 18
Director Joined
Mar 20
Loan Secured
Apr 21
Director Left
Jul 22
Director Joined
Jul 22
Loan Cleared
Aug 23
Loan Secured
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Director Joined
Oct 23
Director Joined
Oct 23
Funding Round
Jan 24
Director Joined
Jan 24
Funding Round
Aug 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Loan Cleared
Mar 25
6
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

ARMSTRONG, Lucy

Active
Traynor Way, PeterleeSR8 2RU
Born July 1968
Director
Appointed 10 Jan 2024

CLEAVE, James David, Mr.

Active
Wynyard Avenue, WynyardTS22 5TB
Born March 1987
Director
Appointed 24 Jan 2018

DALLISON, Craig Lee

Active
Traynor Way, PeterleeSR8 2RU
Born December 1975
Director
Appointed 28 Jul 2022

GARRETT, James Ross

Active
Traynor Way, PeterleeSR8 2RU
Born July 1981
Director
Appointed 28 Sept 2023

GILL, Josh

Active
Wynyard Avenue, BillinghamTS22 5TB
Born June 1987
Director
Appointed 31 Oct 2017

SHELDON, Andrew

Active
Traynor Way, PeterleeSR8 2RU
Born September 1977
Director
Appointed 28 Sept 2023

STRAKER, Adam Edward

Active
Wynyard Avenue, BillinghamTS22 5TB
Born January 1985
Director
Appointed 31 Oct 2017

WILLIAMS, Paul Richard

Resigned
Wynyard Avenue, BillinghamTS22 5TB
Born March 1970
Director
Appointed 01 Mar 2020
Resigned 28 Jul 2022

Persons with significant control

4

2 Active
2 Ceased
St. James's Square, LondonSW1Y 4JH

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 04 Aug 2023
Ceased 04 Nov 2024

Pif Ii H20 Uk Limited

Active
Hanover Square, LondonW1S 1JF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Aug 2023

Adam Edward Straker

Ceased
Wynyard Avenue, BillinghamTS22 5TB
Born January 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2017
Ceased 04 Nov 2024

Mr Josh Gill

Active
Wynyard Avenue, BillinghamTS22 5TB
Born June 1987

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Oct 2017
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
26 September 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 September 2025
PSC04Change of PSC Details
Capital Variation Of Rights Attached To Shares
24 July 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 July 2025
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
12 March 2025
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
16 September 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 September 2024
SH10Notice of Particulars of Variation
Second Filing Of Confirmation Statement With Made Up Date
13 September 2024
RP04CS01RP04CS01
Change To A Person With Significant Control
20 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Capital Allotment Shares
19 August 2024
SH01Allotment of Shares
Memorandum Articles
30 July 2024
MAMA
Resolution
30 July 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Memorandum Articles
15 January 2024
MAMA
Resolution
15 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2024
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
1 December 2023
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
30 November 2023
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Resolution
6 November 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 November 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Accounts With Accounts Type Group
22 September 2023
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
22 September 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 September 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
31 August 2023
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
31 August 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 August 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
31 August 2023
RESOLUTIONSResolutions
Memorandum Articles
21 August 2023
MAMA
Capital Name Of Class Of Shares
21 August 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 August 2023
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
15 August 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
15 August 2023
SH01Allotment of Shares
Resolution
15 August 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 August 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
15 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 September 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
10 June 2021
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Resolution
8 October 2020
RESOLUTIONSResolutions
Memorandum Articles
8 October 2020
MAMA
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Resolution
20 February 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 February 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 August 2019
AAAnnual Accounts
Confirmation Statement
13 November 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
10 July 2018
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
10 July 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
10 July 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 July 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 July 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 July 2018
SH10Notice of Particulars of Variation
Resolution
9 July 2018
RESOLUTIONSResolutions
Resolution
5 July 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 February 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 January 2018
SH01Allotment of Shares
Resolution
18 January 2018
RESOLUTIONSResolutions
Incorporation Company
31 October 2017
NEWINCIncorporation