Everylife Technologies Limited FARNBOROUGH


Founded in 2014, Everylife Technologies, classified under reg no. 09233570 is an active company. Currently registered at A1 Ground Floor, East Wing, Cody Technology Park GU14 0LX, Farnborough the company has been in the business for 10 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on Monday 31st October 2022.

Currently there are 5 directors in the the company, namely Tafadzwa G., Karen S. and Duncan C. and others. In addition one secretary - Karen S. - is with the firm. As of 30 April 2024, there were 6 ex directors - Colin J., Bruce H. and others listed below. There were no ex secretaries.

Everylife Technologies Limited Address / Contact

Office Address A1 Ground Floor, East Wing, Cody Technology Park
Office Address2 Ively Road
Town Farnborough
Post code GU14 0LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09233570
Date of Incorporation Wed, 24th Sep 2014
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (92 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Tafadzwa G.

Position: Director

Appointed: 18 November 2020

Karen S.

Position: Secretary

Appointed: 21 October 2019

Karen S.

Position: Director

Appointed: 21 October 2019

Duncan C.

Position: Director

Appointed: 18 September 2019

Nicholas M.

Position: Director

Appointed: 30 November 2018

Robin B.

Position: Director

Appointed: 26 July 2016

Colin J.

Position: Director

Appointed: 04 May 2022

Resigned: 02 December 2022

Bruce H.

Position: Director

Appointed: 07 December 2016

Resigned: 06 January 2020

Robert S.

Position: Director

Appointed: 24 September 2014

Resigned: 07 December 2016

Richard L.

Position: Director

Appointed: 24 September 2014

Resigned: 07 December 2016

Kate B.

Position: Director

Appointed: 24 September 2014

Resigned: 07 December 2016

Paul B.

Position: Director

Appointed: 24 September 2014

Resigned: 17 May 2018

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is Robin B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Robin B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Secretary appointment termination on Wednesday 17th April 2024
filed on: 17th, April 2024
Free Download (1 page)

Company search