Background WavePink WaveYellow Wave

EVERUN LIMITED (NI602908)

EVERUN LIMITED (NI602908) is an active UK company. incorporated on 20 April 2010. with registered office in Belfast. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. EVERUN LIMITED has been registered for 15 years. Current directors include BARR, Jonathan Kenneth, MCCLEAN, Colm, THOMPSON, Michael Frazer.

Company Number
NI602908
Status
active
Type
ltd
Incorporated
20 April 2010
Age
15 years
Address
Unit 3 The Legacy Building, Belfast, BT3 9DT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BARR, Jonathan Kenneth, MCCLEAN, Colm, THOMPSON, Michael Frazer
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERUN LIMITED

EVERUN LIMITED is an active company incorporated on 20 April 2010 with the registered office located in Belfast. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. EVERUN LIMITED was registered 15 years ago.(SIC: 35110)

Status

active

Active since 15 years ago

Company No

NI602908

LTD Company

Age

15 Years

Incorporated 20 April 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

RENEWABLENI LIMITED
From: 20 April 2010To: 27 April 2017
Contact
Address

Unit 3 The Legacy Building Queens Road Belfast, BT3 9DT,

Previous Addresses

37 Dargan Road Fortwilliam Business Park Belfast BT3 9LZ Northern Ireland
From: 31 October 2018To: 26 August 2025
20 Upper Main Street Larne County Antrim BT40 1SX
From: 6 May 2014To: 31 October 2018
17-18 the Courtyard Galgorm Castle Galgorm Road Ballymena County Antrim BT42 1HL Northern Ireland
From: 18 April 2011To: 6 May 2014
22 Old Saintfield Road Belfast Antrim BT8 8EY
From: 20 April 2010To: 18 April 2011
Timeline

22 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Apr 11
Director Joined
Apr 11
Funding Round
Apr 11
Director Joined
May 11
Director Left
May 11
Director Left
Aug 11
Director Left
May 14
Director Left
May 14
Funding Round
Feb 15
Share Buyback
Jun 17
Director Joined
Jul 17
Loan Secured
Jan 18
Loan Secured
Mar 18
Director Left
Sept 18
Funding Round
Oct 18
Director Joined
Jun 19
New Owner
Mar 20
Owner Exit
Mar 20
Loan Cleared
May 20
Loan Cleared
Sept 20
Share Issue
Dec 22
5
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BARR, Jonathan Kenneth

Active
The Legacy Building, BelfastBT3 9DT
Born May 1981
Director
Appointed 20 Apr 2010

MCCLEAN, Colm

Active
The Legacy Building, BelfastBT3 9DT
Born September 1973
Director
Appointed 20 Apr 2010

THOMPSON, Michael Frazer

Active
The Legacy Building, BelfastBT3 9DT
Born June 1971
Director
Appointed 12 Jun 2019

PRESTON, David

Resigned
Upper Main Street, LarneBT40 1SX
Secretary
Appointed 21 Aug 2011
Resigned 06 May 2014

BYRNE, Barry Edward

Resigned
Upper Main Street, LarneBT40 1SX
Born March 1974
Director
Appointed 01 Jul 2017
Resigned 28 Sept 2018

FINLAY, Trevor Raymond

Resigned
Upper Main Street, LarneBT40 1SX
Born December 1967
Director
Appointed 01 Jun 2011
Resigned 06 May 2014

AERONAUTICA WINDPOWER, LLC

Resigned
Resnik Road, Plymouth02360, USA
Corporate director
Appointed 16 Apr 2011
Resigned 01 Aug 2011

VISION ASSET FINANCE

Resigned
- 18 The Courtyard, BallymenaBT42 1HL
Corporate director
Appointed 16 Apr 2011
Resigned 01 Jun 2011

Persons with significant control

2

1 Active
1 Ceased

Mr Colm Padraig Mcclean

Active
The Legacy Building, BelfastBT3 9DT
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Mar 2020
Upper Main Street, LarneBT40 1SX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jun 2016
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Memorandum Articles
9 January 2023
MAMA
Resolution
22 December 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
22 December 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
22 December 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2020
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
10 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Capital Allotment Shares
12 October 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Capital Return Purchase Own Shares
22 June 2017
SH03Return of Purchase of Own Shares
Resolution
27 April 2017
RESOLUTIONSResolutions
Change Of Name Notice
27 April 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
28 September 2015
RP04RP04
Capital Allotment Shares
17 February 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
20 January 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Change Person Director Company With Change Date
22 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Change Person Director Company With Change Date
6 May 2014
CH01Change of Director Details
Termination Secretary Company With Name
6 May 2014
TM02Termination of Secretary
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Termination Secretary Company With Name
6 May 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2012
AR01AR01
Change Account Reference Date Company Current Shortened
6 January 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 January 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 August 2011
AP03Appointment of Secretary
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 April 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Appoint Corporate Director Company With Name
16 April 2011
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
16 April 2011
AP02Appointment of Corporate Director
Capital Allotment Shares
16 April 2011
SH01Allotment of Shares
Incorporation Company
20 April 2010
NEWINCIncorporation