Endeverus Limited GATESHEAD


Founded in 2013, Endeverus, classified under reg no. 08800632 is an active company. Currently registered at C/o Office 0.02, Baltimore House NE8 3DF, Gateshead the company has been in the business for eleven years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Clare T., Ben F.. Of them, Ben F. has been with the company the longest, being appointed on 3 December 2013 and Clare T. has been with the company for the least time - from 4 January 2022. As of 19 May 2024, there was 1 ex director - Mark F.. There were no ex secretaries.

Endeverus Limited Address / Contact

Office Address C/o Office 0.02, Baltimore House
Office Address2 Baltic Business Quarter
Town Gateshead
Post code NE8 3DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08800632
Date of Incorporation Tue, 3rd Dec 2013
Industry Other software publishing
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (134 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Clare T.

Position: Director

Appointed: 04 January 2022

Ben F.

Position: Director

Appointed: 03 December 2013

Mark F.

Position: Director

Appointed: 03 December 2013

Resigned: 12 December 2018

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats discovered, there is Clare T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Benjamin F. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mark F., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Clare T.

Notified on 30 November 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Benjamin F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mark F.

Notified on 6 April 2016
Ceased on 12 December 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth-7 933-8 843        
Balance Sheet
Cash Bank On Hand 43213524163     
Current Assets1 5651 6923 0862 1061 1219309358152361 086
Debtors5351 2602 9521 8651 058     
Net Assets Liabilities -8 843-39 84843 35945 29446 76331 83920 94519 57418 075
Property Plant Equipment  3 4272 3601 193     
Cash Bank In Hand1 030432        
Net Assets Liabilities Including Pension Asset Liability-7 933-8 843        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve-8 033-8 943        
Shareholder Funds-7 933-8 843        
Other
Version Production Software   11     
Accumulated Depreciation Impairment Property Plant Equipment  1 1422 3103 477     
Additions Other Than Through Business Combinations Property Plant Equipment  4 569101      
Average Number Employees During Period 24 211222
Creditors 10 53546 36247 82547 43347 39432 21521 56519 61518 966
Depreciation Expense Property Plant Equipment  1 142       
Fixed Assets  3 4272 3601 19326    
Increase From Depreciation Charge For Year Property Plant Equipment  1 1421 1681 167     
Net Current Assets Liabilities-7 933-8 84343 27545 71946 31246 46431 28020 75019 37917 880
Number Shares Allotted100100 100100     
Property Plant Equipment Gross Cost  4 5694 6704 670     
Total Assets Less Current Liabilities-7 933-8 84339 84843 35945 11946 43831 28020 75019 37917 880
Accrued Liabilities Not Expressed Within Creditors Subtotal    175325559195195195
Creditors Due Within One Year9 49810 535        
Par Value Share11        
Share Capital Allotted Called Up Paid100100        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on December 31, 2023
filed on: 11th, March 2024
Free Download (3 pages)

Company search