Background WavePink WaveYellow Wave

EVERTIME GROUP LIMITED (12205222)

EVERTIME GROUP LIMITED (12205222) is an active UK company. incorporated on 13 September 2019. with registered office in Watford. The company operates in the Information and Communication sector, engaged in other software publishing. EVERTIME GROUP LIMITED has been registered for 6 years. Current directors include BIZIMANA, Yves Nicholas, HOSKIN, John Hugo, MISSAH, Kwasi Martin.

Company Number
12205222
Status
active
Type
ltd
Incorporated
13 September 2019
Age
6 years
Address
4th Floor Radius House, Watford, WD17 1HP
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
BIZIMANA, Yves Nicholas, HOSKIN, John Hugo, MISSAH, Kwasi Martin
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERTIME GROUP LIMITED

EVERTIME GROUP LIMITED is an active company incorporated on 13 September 2019 with the registered office located in Watford. The company operates in the Information and Communication sector, specifically engaged in other software publishing. EVERTIME GROUP LIMITED was registered 6 years ago.(SIC: 58290)

Status

active

Active since 6 years ago

Company No

12205222

LTD Company

Age

6 Years

Incorporated 13 September 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

4th Floor Radius House Clarendon Road Watford, WD17 1HP,

Previous Addresses

Tuscam House Trafalgar Way Camberley Surrey GU15 3BN England
From: 13 September 2019To: 17 December 2021
Timeline

20 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Sept 19
Director Left
Mar 20
Owner Exit
Mar 20
Loan Secured
Mar 20
Director Joined
Oct 20
Owner Exit
Dec 20
Loan Cleared
Jul 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Cleared
Mar 22
Loan Secured
Apr 22
Director Joined
May 23
Director Joined
May 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Left
Jun 24
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BIZIMANA, Yves Nicholas

Active
Clarendon Road, WatfordWD17 1HP
Born March 1978
Director
Appointed 11 May 2023

HOSKIN, John Hugo

Active
Clarendon Road, WatfordWD17 1HP
Born May 1974
Director
Appointed 16 Dec 2021

MISSAH, Kwasi Martin

Active
Clarendon Road, WatfordWD17 1HP
Born January 1969
Director
Appointed 16 Dec 2021

FITCHETT, Matthew

Resigned
Clarendon Road, WatfordWD17 1HP
Born September 1978
Director
Appointed 01 Oct 2020
Resigned 16 Dec 2021

GILTRAP, Peter John

Resigned
Trafalgar Way, CamberleyGU15 3BN
Born December 1963
Director
Appointed 13 Sept 2019
Resigned 16 Dec 2021

SHAW, Sarah Elizabeth

Resigned
Clarendon Road, WatfordWD17 1HP
Born March 1970
Director
Appointed 11 May 2023
Resigned 29 Mar 2024

SHEPPARD, Paris

Resigned
Trafalgar Way, CamberleyGU15 3BN
Born September 1967
Director
Appointed 13 Sept 2019
Resigned 09 Mar 2020

Persons with significant control

3

1 Active
2 Ceased
Trafalgar Way, CamberleyGU15 3BN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Dec 2020

Mr Peter Giltrap

Ceased
Trafalgar Way, CamberleyGU15 3BN
Born December 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Sept 2019
Ceased 22 Dec 2020

Mr Paris Sheppard

Ceased
Trafalgar Way, CamberleyGU15 3BN
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Sept 2019
Ceased 09 Mar 2020
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 July 2025
AAAnnual Accounts
Legacy
29 July 2025
PARENT_ACCPARENT_ACC
Legacy
29 July 2025
GUARANTEE2GUARANTEE2
Legacy
29 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2024
AAAnnual Accounts
Legacy
1 July 2024
PARENT_ACCPARENT_ACC
Legacy
1 July 2024
GUARANTEE2GUARANTEE2
Legacy
1 July 2024
AGREEMENT2AGREEMENT2
Legacy
15 June 2024
PARENT_ACCPARENT_ACC
Legacy
15 June 2024
GUARANTEE2GUARANTEE2
Legacy
15 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Legacy
18 July 2023
PARENT_ACCPARENT_ACC
Legacy
18 July 2023
GUARANTEE2GUARANTEE2
Legacy
18 July 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
19 January 2022
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
4 January 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
4 January 2022
RESOLUTIONSResolutions
Memorandum Articles
4 January 2022
MAMA
Resolution
4 January 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
17 February 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 December 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Change To A Person With Significant Control
30 September 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Change To A Person With Significant Control
10 March 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
26 September 2019
AA01Change of Accounting Reference Date
Incorporation Company
13 September 2019
NEWINCIncorporation