You are here: bizstats.co.uk > a-z index > E list > EV list

Evrythng Limited LONDON


Founded in 2011, Evrythng, classified under reg no. 07494980 is an active company. Currently registered at Rwk Goodman EC4V 5EQ, London the company has been in the business for thirteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Riley M. and Lucy O.. In addition one secretary - Joel M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Evrythng Limited Address / Contact

Office Address Rwk Goodman
Office Address2 69 Carter Lane
Town London
Post code EC4V 5EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07494980
Date of Incorporation Mon, 17th Jan 2011
Industry Other information technology service activities
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Riley M.

Position: Director

Appointed: 31 December 2022

Joel M.

Position: Secretary

Appointed: 04 January 2022

Lucy O.

Position: Director

Appointed: 04 January 2022

Joel M.

Position: Director

Appointed: 03 January 2022

Resigned: 04 January 2022

Scott H.

Position: Secretary

Appointed: 26 November 2020

Resigned: 03 January 2022

Karl K.

Position: Director

Appointed: 13 February 2020

Resigned: 03 January 2022

Michael B.

Position: Director

Appointed: 30 August 2019

Resigned: 03 January 2022

Benjamin N.

Position: Secretary

Appointed: 07 August 2019

Resigned: 03 November 2020

Alistair M.

Position: Director

Appointed: 20 November 2018

Resigned: 03 January 2022

Simon E.

Position: Director

Appointed: 25 July 2018

Resigned: 03 January 2022

Raoul H.

Position: Director

Appointed: 01 May 2017

Resigned: 01 September 2021

Laura L.

Position: Director

Appointed: 07 March 2017

Resigned: 22 October 2018

Brian N.

Position: Director

Appointed: 21 December 2016

Resigned: 03 January 2022

David H.

Position: Director

Appointed: 21 December 2016

Resigned: 03 January 2022

Bill M.

Position: Director

Appointed: 21 December 2016

Resigned: 13 February 2020

Mattias L.

Position: Director

Appointed: 26 March 2015

Resigned: 21 December 2016

Jeffrey B.

Position: Director

Appointed: 27 January 2014

Resigned: 03 January 2022

Andrew H.

Position: Director

Appointed: 17 January 2011

Resigned: 25 July 2018

Derek W.

Position: Secretary

Appointed: 17 January 2011

Resigned: 09 February 2012

Niall M.

Position: Director

Appointed: 17 January 2011

Resigned: 31 December 2022

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is Digimarc Corporation from Or 97008-712, United States. This PSC is classified as "a public company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Digimarc Corporation

9405 Sw Gemini Drive Beaverton, Or 97008-712, United States

Legal authority Laws Of The State Of Oregon
Legal form Public Company
Country registered Oregon
Place registered Secretary Of State (Corporation Division)
Registration number 683838-93
Notified on 3 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand1 687 7613 001 818786 116
Current Assets3 127 6774 738 4522 873 513
Debtors1 439 9161 736 6342 087 397
Net Assets Liabilities1 689 013550 150-1 788 331
Other Debtors216 607555 933513 821
Property Plant Equipment55 52133 57448 210
Other
Accumulated Depreciation Impairment Property Plant Equipment138 561172 548193 122
Administrative Expenses10 092 229  
Amounts Owed By Related Parties25 519  
Amounts Owed To Group Undertakings 194 347382 745
Average Number Employees During Period293339
Corporation Tax Recoverable613 111235 014877 456
Creditors1 494 1851 957 8671 180 704
Fixed Assets 33 57463 430
Future Minimum Lease Payments Under Non-cancellable Operating Leases 90 080544 208
Increase From Depreciation Charge For Year Property Plant Equipment 33 98720 574
Investments Fixed Assets  15 220
Issue Equity Instruments 5 101 8955 783 833
Net Current Assets Liabilities1 633 4922 474 443-671 057
Other Creditors 1 749 5972 422 420
Other Taxation Social Security Payable74 162116 323122 715
Percentage Class Share Held In Associate 25 
Percentage Class Share Held In Subsidiary 100 
Profit Loss -6 240 758-8 122 238
Property Plant Equipment Gross Cost194 082206 122241 332
Total Additions Including From Business Combinations Property Plant Equipment 12 04035 210
Total Assets Less Current Liabilities1 689 0132 508 017-607 627
Trade Creditors Trade Payables306 291203 742616 690
Trade Debtors Trade Receivables584 679945 687696 120
Turnover Revenue2 237 359  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 29th, August 2023
Free Download (14 pages)

Company search