Background WavePink WaveYellow Wave

EVEPORT LIMITED (11247409)

EVEPORT LIMITED (11247409) is an active UK company. incorporated on 10 March 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EVEPORT LIMITED has been registered for 8 years. Current directors include FELDMAN, Barry.

Company Number
11247409
Status
active
Type
ltd
Incorporated
10 March 2018
Age
8 years
Address
Hallswelle House, London, NW11 0DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FELDMAN, Barry
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVEPORT LIMITED

EVEPORT LIMITED is an active company incorporated on 10 March 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EVEPORT LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11247409

LTD Company

Age

8 Years

Incorporated 10 March 2018

Size

N/A

Accounts

ARD: 6/4

Up to Date

10 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 20 June 2025 (9 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 6 April 2026
Period: 1 April 2024 - 6 April 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

Hallswelle House 1 Hallswelle Road London, NW11 0DH,

Previous Addresses

Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 10 March 2018To: 13 March 2018
Timeline

11 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
New Owner
Apr 18
Owner Exit
Apr 18
Funding Round
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Loan Secured
Jul 19
Loan Secured
Dec 20
Loan Secured
Sept 24
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FELDMAN, Barry

Active
1 Hallswelle Road, LondonNW11 0DH
Born February 1964
Director
Appointed 10 Mar 2018

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 10 Mar 2018
Resigned 10 Mar 2018

FELDMAN, Esther

Resigned
1 Hallswelle Road, LondonNW11 0DH
Born August 1965
Director
Appointed 30 Apr 2018
Resigned 18 Apr 2019

Persons with significant control

2

1 Active
1 Ceased
2 Woodberry Grove, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2018
Ceased 10 Mar 2018

Mr Barry Feldman

Active
1 Hallswelle Road, LondonNW11 0DH
Born February 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Mar 2018
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
5 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 January 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 March 2021
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
9 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
24 November 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Capital Allotment Shares
9 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
4 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 March 2018
AD01Change of Registered Office Address
Incorporation Company
10 March 2018
NEWINCIncorporation