EVERFI LIMITED - LONDON
Company Profile | Company Filings |
Overview
EVERFI LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
EVERFI LIMITED was incorporated 29 years ago on 26/10/1994 and has the registered number: 02983471. The accounts status is SMALL and accounts are next due on 30/09/2024.
EVERFI LIMITED was incorporated 29 years ago on 26/10/1994 and has the registered number: 02983471. The accounts status is SMALL and accounts are next due on 30/09/2024.
EVERFI LIMITED - LONDON
This company is listed in the following categories:
73110 - Advertising agencies
73110 - Advertising agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
STUDIO 1.19 CANTERBURY COURT
LONDON
SW9 6DE
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
EDCOMS LIMITED (until 27/01/2021)
EDCOMS LIMITED (until 27/01/2021)
EDUCATIONAL COMMUNICATIONS LIMITED (until 07/05/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/10/2023 | 23/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANTHONY WILLIAM BOOR | Sep 1962 | American | Director | 2022-06-06 | CURRENT |
MR JON WALTER OLSON | Secretary | 2022-06-06 | CURRENT | ||
MS KATHRYN JANE MCCOLL | Oct 1980 | British | Director | 2018-01-02 UNTIL 2019-09-30 | RESIGNED |
MR JONATHAN PAUL VINER | May 1973 | British | Director | 2012-07-13 UNTIL 2014-12-10 | RESIGNED |
VICTORIA CAROLINE SMITH | May 1967 | British | Director | 2005-01-18 UNTIL 2007-03-19 | RESIGNED |
MR DAVID PEARCE | Nov 1967 | British | Director | 2009-05-01 UNTIL 2013-11-07 | RESIGNED |
RUTH GIRARDET | Aug 1970 | German | Director | 1999-07-01 UNTIL 2005-03-31 | RESIGNED |
MISS VICTORIA RUTH MILLAR | May 1970 | British | Director | 2005-01-18 UNTIL 2019-09-30 | RESIGNED |
MS DESIREE JUDITH LOPEZ | Aug 1974 | British/Canadian | Director | 2010-02-16 UNTIL 2012-06-15 | RESIGNED |
MR NIGEL KINGSLEY MAILE | Sep 1955 | British | Director | 2001-06-19 UNTIL 2009-04-30 | RESIGNED |
MS ELLEN BUTLER PATTERSON | Jul 1972 | American | Director | 2019-09-30 UNTIL 2022-06-06 | RESIGNED |
MR PHILIP JOHN KEDGERLEY WALTERS | Mar 1954 | British | Director | 2018-01-01 UNTIL 2019-09-30 | RESIGNED |
MR ROBERT ALAN KITSON | Aug 1961 | British | Director | 2006-01-20 UNTIL 2019-09-30 | RESIGNED |
MR NICHOLAS JOHN KENDALL | Sep 1959 | British | Director | 1996-07-01 UNTIL 1999-12-23 | RESIGNED |
MR NIGEL KINGSLEY MAILE | Sep 1955 | British | Director | 1995-01-10 UNTIL 1996-07-01 | RESIGNED |
MR NICHOLAS JOHN KENDALL | Sep 1959 | British | Director | 2001-03-09 UNTIL 2001-12-31 | RESIGNED |
MR ANTHONY JOHN PRICE | Feb 1961 | British | Secretary | 1995-01-10 UNTIL 1998-10-23 | RESIGNED |
UNA THERESA O'DOWD | Apr 1962 | British | Secretary | 1998-10-23 UNTIL 1999-12-23 | RESIGNED |
MR MARTIN ANDREW FINN | Mar 1963 | New Zealander | Secretary | 1999-12-23 UNTIL 2019-09-30 | RESIGNED |
MR NICHOLAS CHARLES GARLAND | Sep 1960 | British | Director | 1995-01-10 UNTIL 1998-08-07 | RESIGNED |
MS CAROLINE EVANS | Jun 1962 | British | Director | 1997-02-01 UNTIL 2019-09-30 | RESIGNED |
JONATHAN ANDREW BATTERHAM | Feb 1972 | British | Director | 2005-01-18 UNTIL 2010-09-30 | RESIGNED |
MR ANDREW GERARD CARRICK | Aug 1963 | British | Director | 2000-07-01 UNTIL 2019-04-08 | RESIGNED |
MR JONATHAN HART CHAPMAN | Jan 1974 | American | Director | 2019-09-30 UNTIL 2022-06-06 | RESIGNED |
MR PHILLIP JOHN CLARKE | Jul 1969 | British | Director | 2014-01-01 UNTIL 2017-12-31 | RESIGNED |
ELIZABETH ANN COOMBS | Dec 1958 | British | Director | 2001-10-31 UNTIL 2019-09-30 | RESIGNED |
MR RICHARD NATHAN COWEN | May 1973 | Director | 2003-01-01 UNTIL 2007-02-28 | RESIGNED | |
MR THOMAS MARSHALL DAVIDSON | Jun 1971 | American | Director | 2019-09-30 UNTIL 2022-06-06 | RESIGNED |
JULIE DAVIS | Sep 1964 | British | Director | 1996-07-01 UNTIL 1999-08-31 | RESIGNED |
MR JOHN BARTLE | Aug 1944 | British | Director | 2000-01-04 UNTIL 2005-01-18 | RESIGNED |
LYNN FABES | Oct 1953 | British | Director | 2002-09-11 UNTIL 2004-03-30 | RESIGNED |
MR MARTIN ANDREW FINN | Mar 1963 | New Zealander | Director | 1996-07-01 UNTIL 2019-09-30 | RESIGNED |
OVALSEC LIMITED | Corporate Nominee Secretary | 1994-10-26 UNTIL 1995-01-10 | RESIGNED | ||
OVAL NOMINEES LIMITED | Corporate Nominee Director | 1994-10-26 UNTIL 1995-01-10 | RESIGNED | ||
OVALSEC LIMITED | Corporate Nominee Director | 1994-10-26 UNTIL 1995-01-10 | RESIGNED | ||
JOSHUA MATTHEW HARDIE | Feb 1972 | British | Director | 2004-01-30 UNTIL 2008-10-01 | RESIGNED |
MR NICHOLAS MICHAEL FREDERICK FULLER | Feb 1960 | British | Director | 1995-01-10 UNTIL 2022-06-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Everfi International Limited | 2019-09-30 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Nicholas Michael Frederick Fuller | 2016-04-06 - 2019-09-30 | 2/1960 | London | Ownership of shares 50 to 75 percent |
Mr Martin Andrew Finn | 2016-04-06 - 2019-09-30 | 3/1963 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
EVERFI_LIMITED - Accounts | 2023-09-29 | 31-12-2022 | £934,018 Cash £-1,387,384 equity |
EVERFI_LIMITED - Accounts | 2021-10-02 | 31-12-2020 | £829,537 Cash £996,141 equity |
EDCOMS_LIMITED - Accounts | 2020-11-03 | 31-12-2019 | £463,475 Cash £1,123,527 equity |
EDCOMS_LIMITED - Accounts | 2019-06-19 | 31-12-2018 | £759,480 Cash £1,019,967 equity |
Edcoms Limited - Accounts to registrar (filleted) - small 18.1 | 2018-05-22 | 31-12-2017 | £348,730 Cash £843,299 equity |
EdComs Limited - Accounts to registrar - small 17.2 | 2017-07-25 | 31-12-2016 | £421,990 Cash £857,335 equity |
EdComs Limited - Abbreviated accounts 16.1 | 2016-09-29 | 31-12-2015 | £673,026 Cash £1,048,238 equity |
EdComs Limited - Limited company - abbreviated - 11.6 | 2015-10-01 | 31-12-2014 | £1,009,670 Cash £1,016,066 equity |
Abbreviated Company Accounts - EDCOMS LIMITED | 2014-10-01 | 31-12-2013 | £1,199,881 Cash £874,273 equity |