Background WavePink WaveYellow Wave

EVERLEND LTD (13011113)

EVERLEND LTD (13011113) is an active UK company. incorporated on 11 November 2020. with registered office in Sheffield. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. EVERLEND LTD has been registered for 5 years. Current directors include CUNNINGHAM, Samuel James.

Company Number
13011113
Status
active
Type
ltd
Incorporated
11 November 2020
Age
5 years
Address
Abbeydale Hall, Sheffield, S17 3LJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CUNNINGHAM, Samuel James
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERLEND LTD

EVERLEND LTD is an active company incorporated on 11 November 2020 with the registered office located in Sheffield. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. EVERLEND LTD was registered 5 years ago.(SIC: 41100, 68209)

Status

active

Active since 5 years ago

Company No

13011113

LTD Company

Age

5 Years

Incorporated 11 November 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Abbeydale Hall Abbeydale Road South Sheffield, S17 3LJ,

Timeline

14 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Nov 20
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Director Left
Dec 24
New Owner
Feb 25
New Owner
Feb 25
Owner Exit
Aug 25
Owner Exit
Aug 25
New Owner
Aug 25
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CUNNINGHAM, Samuel James

Active
Abbeydale Road South, SheffieldS17 3LJ
Born May 1993
Director
Appointed 17 Nov 2020

CUNNINGHAM, Paul Gareth

Resigned
Abbeydale Road South, SheffieldS17 3LJ
Born May 1958
Director
Appointed 11 Nov 2020
Resigned 22 Nov 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Samuel James Cunningham

Active
Abbeydale Road South, SheffieldS17 3LJ
Born May 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2025

Paul Gareth Cunningham

Ceased
Abbeydale Road South, SheffieldS17 3LJ
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 02 Oct 2021
Ceased 06 Aug 2025

Richard David Law

Ceased
Abbeydale Road South, SheffieldS17 3LJ
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 02 Oct 2021
Ceased 06 Aug 2025
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 February 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 February 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
19 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 December 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Incorporation Company
11 November 2020
NEWINCIncorporation