Background WavePink WaveYellow Wave

EVERSIGN LTD (11287360)

EVERSIGN LTD (11287360) is an active UK company. incorporated on 3 April 2018. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in other information technology service activities. EVERSIGN LTD has been registered for 8 years. Current directors include SAUNDERS, Ken, SMIRNOW, Cassidy.

Company Number
11287360
Status
active
Type
ltd
Incorporated
3 April 2018
Age
8 years
Address
11th Floor, Two Snow Hill, Birmingham, B4 6WR
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
SAUNDERS, Ken, SMIRNOW, Cassidy
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERSIGN LTD

EVERSIGN LTD is an active company incorporated on 3 April 2018 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. EVERSIGN LTD was registered 8 years ago.(SIC: 62090)

Status

active

Active since 8 years ago

Company No

11287360

LTD Company

Age

8 Years

Incorporated 3 April 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 5 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

APILAYER UK LTD
From: 3 April 2018To: 1 February 2021
Contact
Address

11th Floor, Two Snow Hill Birmingham, B4 6WR,

Previous Addresses

2nd Floor, Royal College of Surgeons of England C/O Armstrong Teasdale 38-43 Lincoln's Inn Fields London WC2A 3PE United Kingdom
From: 29 November 2022To: 16 December 2024
, Aw House C/O Efm, 6-8 Stuart Street, Luton, Bedfordshire, LU1 2SJ, United Kingdom
From: 12 September 2022To: 29 November 2022
, Efm - Aw House Stuart Street, Luton, LU1 2SJ, United Kingdom
From: 3 April 2018To: 12 September 2022
Timeline

15 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Apr 18
New Owner
Sept 22
New Owner
Sept 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Sept 23
Director Left
Sept 23
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SAUNDERS, Ken

Active
Snow Hill, BirminghamB4 6WR
Born July 1961
Director
Appointed 19 May 2023

SMIRNOW, Cassidy

Active
Snow Hill, BirminghamB4 6WR
Born August 1973
Director
Appointed 15 Nov 2022

MARTINS, Joel

Resigned
C/O Armstrong Teasdale, LondonWC2A 3PE
Born February 1978
Director
Appointed 15 Nov 2022
Resigned 19 May 2023

ZEHETMAYR, Julian Paul

Resigned
C/O Efm, LutonLU1 2SJ
Born August 1992
Director
Appointed 03 Apr 2018
Resigned 20 Sept 2022

ZEHETMAYR, Julian Paul

Resigned
C/O Efm, LutonLU1 2SJ
Born August 1992
Director
Appointed 03 Apr 2018
Resigned 15 Nov 2022

ZEHETMAYR, Paul

Resigned
C/O Efm, LutonLU1 2SJ
Born February 1995
Director
Appointed 03 Apr 2018
Resigned 20 Sept 2022

ZEHETMAYR, Paul

Resigned
C/O Efm, LutonLU1 2SJ
Born February 1995
Director
Appointed 03 Apr 2018
Resigned 15 Nov 2022

Persons with significant control

2

0 Active
2 Ceased

Julian Zehetmayr

Ceased
C/O Armstrong Teasdale, LondonWC2A 3PE
Born August 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 03 Apr 2018
Ceased 15 Nov 2022

Paul Zehetmayr

Ceased
C/O Armstrong Teasdale, LondonWC2A 3PE
Born February 1995

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Apr 2018
Ceased 15 Nov 2022
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Second Filing Notification Of A Person With Significant Control
15 December 2022
RP04PSC01RP04PSC01
Second Filing Notification Of A Person With Significant Control
15 December 2022
RP04PSC01RP04PSC01
Change Registered Office Address Company With Date Old Address New Address
29 November 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
29 November 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
15 November 2022
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
12 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 September 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 September 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Resolution
1 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 April 2018
AA01Change of Accounting Reference Date
Incorporation Company
3 April 2018
NEWINCIncorporation