Background WavePink WaveYellow Wave

EVERLY GROUP LTD (13656824)

EVERLY GROUP LTD (13656824) is an active UK company. incorporated on 1 October 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. EVERLY GROUP LTD has been registered for 4 years. Current directors include WHITE, Dominic Andrew.

Company Number
13656824
Status
active
Type
ltd
Incorporated
1 October 2021
Age
4 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
WHITE, Dominic Andrew
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERLY GROUP LTD

EVERLY GROUP LTD is an active company incorporated on 1 October 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. EVERLY GROUP LTD was registered 4 years ago.(SIC: 64999)

Status

active

Active since 4 years ago

Company No

13656824

LTD Company

Age

4 Years

Incorporated 1 October 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 15 February 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 1 March 2026
For period ending 15 February 2026

Previous Company Names

E-LEDGER CAPITAL SOLUTIONS LTD
From: 1 February 2022To: 18 February 2024
LEDGER CAPITAL SOLUTIONS LTD
From: 1 October 2021To: 1 February 2022
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

50 Sloane Avenue 50 Sloane Avenue London SW3 3DD England
From: 18 September 2023To: 29 April 2024
27 Old Gloucester Street London WC1N 3AX United Kingdom
From: 1 October 2021To: 18 September 2023
Timeline

10 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Sept 21
Owner Exit
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Aug 22
Director Left
Jul 23
Funding Round
Nov 24
Owner Exit
Nov 24
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WHITE, Dominic Andrew

Active
Old Gloucester Street, LondonWC1N 3AX
Born March 1972
Director
Appointed 10 Mar 2022

GROAK, Martin Hugh Charles

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born December 1950
Director
Appointed 16 Feb 2022
Resigned 10 Mar 2022

LUPPRIAN, Timothy Ernest Granville, Mr.

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born June 1959
Director
Appointed 16 Feb 2022
Resigned 29 Jul 2022

UNNIKANDETH, Raj Kumar

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born December 1959
Director
Appointed 01 Oct 2021
Resigned 18 Jul 2023

Persons with significant control

3

1 Active
2 Ceased
Fort Street, PO BOX 500

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Nov 2024
Old Gloucester Street, LondonWC1N 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Feb 2022
Ceased 15 Nov 2024

Mr Raj Kumar Unnikandeth

Ceased
Old Gloucester Street, LondonWC1N 3AX
Born December 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Oct 2021
Ceased 15 Feb 2022
Fundings
Financials
Latest Activities

Filing History

32

Gazette Notice Voluntary
17 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 March 2026
DS01DS01
Gazette Filings Brought Up To Date
31 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
14 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 November 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
18 November 2024
SH01Allotment of Shares
Capital Redomination Of Shares
12 November 2024
SH14Notice of Redenomination
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 August 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Certificate Change Of Name Company
18 February 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
18 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 February 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Certificate Change Of Name Company
1 February 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 February 2022
CONNOTConfirmation Statement Notification
Incorporation Company
1 October 2021
NEWINCIncorporation