EVERCERTAIN LIMITED

Register to unlock more data on OkredoRegister

EVERCERTAIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04473131

Incorporation date

29/06/2002

Size

Dormant

Contacts

Registered address

Registered address

Suite 24 40 Churchill Square, Kings Hill, West Malling, Kent ME19 4YUCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2002)
dot icon26/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/09/2025
Registration of charge 044731310001, created on 2025-09-11
dot icon17/09/2025
Registration of charge 044731310002, created on 2025-09-11
dot icon12/09/2025
Memorandum and Articles of Association
dot icon09/09/2025
Resolutions
dot icon13/08/2025
Cessation of Uk Pluto Bidco Limited as a person with significant control on 2025-05-30
dot icon13/08/2025
Notification of Mico Holding Ltd as a person with significant control on 2025-05-30
dot icon05/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon09/06/2025
Cessation of Charles Frederick Marfleet as a person with significant control on 2025-05-30
dot icon09/06/2025
Notification of Uk Pluto Bidco Limited as a person with significant control on 2025-05-30
dot icon04/06/2025
Termination of appointment of Charles Frederick Marfleet as a director on 2025-05-30
dot icon22/08/2024
Termination of appointment of Ronald Clucas as a director on 2024-08-01
dot icon08/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon07/05/2024
Appointment of Mr Mark Andrew Taylor as a director on 2024-05-02
dot icon02/05/2024
Appointment of Mr Adam John Marcer as a director on 2024-05-01
dot icon30/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon16/12/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/06/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon09/09/2021
Accounts for a small company made up to 2020-12-31
dot icon26/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon29/09/2020
Accounts for a small company made up to 2019-12-31
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with updates
dot icon05/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon14/11/2018
Accounts for a dormant company made up to 2017-12-31
dot icon27/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon18/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/08/2017
Director's details changed for Mr Charles Frederick Marfleet on 2017-08-14
dot icon12/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon12/07/2017
Notification of Charles Frederick Marfleet as a person with significant control on 2016-04-06
dot icon11/08/2016
Full accounts made up to 2015-12-31
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon08/10/2015
Accounts for a small company made up to 2014-12-31
dot icon30/06/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon02/02/2015
Auditor's resignation
dot icon17/07/2014
Full accounts made up to 2013-12-31
dot icon07/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon28/08/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon28/08/2013
Termination of appointment of C & P Company Secretaries Limited as a secretary
dot icon20/08/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon25/05/2012
Full accounts made up to 2011-12-31
dot icon11/01/2012
Auditor's resignation
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon27/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon07/04/2011
Secretary's details changed for C & P Company Secretaries Limited on 2011-03-28
dot icon07/04/2011
Registered office address changed from 62 Wilson Street London EC2A 2BU on 2011-04-07
dot icon25/09/2010
Full accounts made up to 2009-12-31
dot icon11/08/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon11/08/2010
Secretary's details changed for C & P Company Secretaries Limited on 2009-10-01
dot icon05/10/2009
Annual return made up to 2009-06-29 with full list of shareholders
dot icon06/08/2009
Full accounts made up to 2008-12-31
dot icon26/09/2008
Full accounts made up to 2007-12-31
dot icon28/07/2008
Return made up to 29/06/08; full list of members
dot icon27/02/2008
Director appointed mr. Ronald clucas
dot icon11/02/2008
Director resigned
dot icon21/10/2007
Full accounts made up to 2006-12-31
dot icon18/07/2007
Return made up to 29/06/07; full list of members
dot icon03/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon20/07/2006
Return made up to 29/06/06; full list of members
dot icon07/12/2005
Total exemption full accounts made up to 2004-06-30
dot icon07/12/2005
Accounting reference date extended from 30/06/05 to 31/12/05
dot icon30/06/2005
Return made up to 29/06/05; full list of members
dot icon19/04/2005
Director resigned
dot icon21/07/2004
Return made up to 29/06/04; full list of members
dot icon21/07/2004
New secretary appointed
dot icon21/07/2004
Secretary resigned
dot icon21/10/2003
Ad 01/10/03--------- £ si 98@1=98 £ ic 1/99
dot icon21/10/2003
Accounts for a dormant company made up to 2003-06-30
dot icon25/09/2003
Return made up to 29/06/03; full list of members
dot icon24/09/2002
New director appointed
dot icon13/08/2002
New secretary appointed;new director appointed
dot icon02/08/2002
Registered office changed on 02/08/02 from: 134 percival road enfield middlesex EN1 1QU
dot icon02/08/2002
Director resigned
dot icon02/08/2002
Secretary resigned
dot icon30/07/2002
Memorandum and Articles of Association
dot icon30/07/2002
Resolutions
dot icon29/06/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
36.34K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clucas, Ronald
Director
25/02/2008 - 01/08/2024
54
Marfleet, Charles Frederick
Director
23/07/2002 - 30/05/2025
49
Taylor, Mark Andrew
Director
02/05/2024 - Present
24
Marcer, Adam John
Director
01/05/2024 - Present
31

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EVERCERTAIN LIMITED

EVERCERTAIN LIMITED is an(a) Active company incorporated on 29/06/2002 with the registered office located at Suite 24 40 Churchill Square, Kings Hill, West Malling, Kent ME19 4YU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EVERCERTAIN LIMITED?

toggle

EVERCERTAIN LIMITED is currently Active. It was registered on 29/06/2002 .

Where is EVERCERTAIN LIMITED located?

toggle

EVERCERTAIN LIMITED is registered at Suite 24 40 Churchill Square, Kings Hill, West Malling, Kent ME19 4YU.

What does EVERCERTAIN LIMITED do?

toggle

EVERCERTAIN LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for EVERCERTAIN LIMITED?

toggle

The latest filing was on 26/09/2025: Accounts for a dormant company made up to 2024-12-31.