Background WavePink WaveYellow Wave

EVERFLOW TELECOMS LIMITED (11624217)

EVERFLOW TELECOMS LIMITED (11624217) is an active UK company. incorporated on 15 October 2018. with registered office in Peterlee. The company operates in the Information and Communication sector, engaged in wired telecommunications activities. EVERFLOW TELECOMS LIMITED has been registered for 7 years. Current directors include ARMSTRONG, Lucy, CLEAVE, James David, Mr., DALLISON, Craig Lee and 4 others.

Company Number
11624217
Status
active
Type
ltd
Incorporated
15 October 2018
Age
7 years
Address
Traynor Hub (T2) Traynor Way, Peterlee, SR8 2RU
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
ARMSTRONG, Lucy, CLEAVE, James David, Mr., DALLISON, Craig Lee, GARRETT, James Ross, GILL, Josh, SHELDON, Andy, STRAKER, Adam Edward
SIC Codes
61100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERFLOW TELECOMS LIMITED

EVERFLOW TELECOMS LIMITED is an active company incorporated on 15 October 2018 with the registered office located in Peterlee. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities. EVERFLOW TELECOMS LIMITED was registered 7 years ago.(SIC: 61100)

Status

active

Active since 7 years ago

Company No

11624217

LTD Company

Age

7 Years

Incorporated 15 October 2018

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: 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 14 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

EVERFLOW PROJECTS 1 LIMITED
From: 15 October 2018To: 14 September 2023
Contact
Address

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

Previous Addresses

Unit 4 Suites 1 & 2 Wynyard Avenue Wynyard Billingham TS22 5TB United Kingdom
From: 15 October 2018To: 3 July 2023
Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
Oct 19
Director Joined
Mar 20
Loan Secured
Apr 21
Director Left
Jul 22
Director Joined
Jul 22
Loan Cleared
Aug 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Jan 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Loan Cleared
Mar 25
0
Funding
6
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
Traynor Way, PeterleeSR8 2RU
Born March 1987
Director
Appointed 15 Oct 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
Traynor Way, PeterleeSR8 2RU
Born June 1987
Director
Appointed 15 Oct 2018

SHELDON, Andy

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

STRAKER, Adam Edward

Active
Traynor Way, PeterleeSR8 2RU
Born January 1985
Director
Appointed 15 Oct 2018

WILLIAMS, Paul Richard

Resigned
Wynyard Avenue, WynyardTS22 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

Josh Gill

Ceased
Traynor Way, PeterleeSR8 2RU
Born June 1987

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 Oct 2018
Ceased 04 Nov 2024

Adam Edward Straker

Active
Traynor Way, PeterleeSR8 2RU
Born January 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Oct 2018
Wynyard Avenue, BillinghamTS22 5TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2018
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
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
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
21 August 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
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
Certificate Change Of Name Company
14 September 2023
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
13 September 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
11 August 2023
PSC02Notification of Relevant Legal Entity PSC
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
Accounts With Accounts Type Dormant
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2019
MR01Registration of a Charge
Incorporation Company
15 October 2018
NEWINCIncorporation