EVERFOX LTD

Register to unlock more data on OkredoRegister

EVERFOX LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07005288

Incorporation date

01/09/2009

Size

Small

Contacts

Registered address

Registered address

1 Nimrod House, Sandys Road, Malvern, Worcestershire WR14 1JJCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2009)
dot icon27/02/2026
Termination of appointment of Sean David Berg as a director on 2026-01-12
dot icon27/02/2026
Appointment of Patricia Ann Haney as a director on 2026-01-12
dot icon22/12/2025
Accounts for a small company made up to 2024-12-31
dot icon18/12/2025
Termination of appointment of Daniel John Turner as a director on 2025-12-18
dot icon18/12/2025
Appointment of Audra Elizabeth Simons as a director on 2025-12-18
dot icon17/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon18/02/2025
Total exemption full accounts made up to 2023-12-31
dot icon13/02/2025
Cessation of Everfox Holdings Llc as a person with significant control on 2021-07-14
dot icon13/02/2025
Notification of a person with significant control statement
dot icon13/09/2024
Confirmation statement made on 2024-09-01 with updates
dot icon12/09/2024
Change of details for Forcepoint Federal Holdings Llc as a person with significant control on 2024-09-12
dot icon04/02/2024
Certificate of change of name
dot icon18/12/2023
Termination of appointment of Jason Facer as a director on 2023-11-30
dot icon18/12/2023
Termination of appointment of Roger William Bache as a director on 2023-11-30
dot icon11/10/2023
Termination of appointment of John David Holmes Jr. as a director on 2023-09-29
dot icon11/10/2023
Termination of appointment of Matthew Thomas Santangelo as a director on 2023-09-29
dot icon11/10/2023
Appointment of Mr Jason Facer as a director on 2023-10-02
dot icon11/10/2023
Appointment of Mr James Wallace as a director on 2023-10-02
dot icon07/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon22/08/2023
Accounts for a small company made up to 2022-12-31
dot icon08/03/2023
Registered office address changed from 420 Thames Valley Park Drive Reading, Berkshire RG6 1PT England to 1 Nimrod House Sandys Road Malvern Worcestershire WR14 1JJ on 2023-03-08
dot icon29/12/2022
Registered office address changed from 1 Nimrod House Sandys Road Malvern Worcestershire WR14 1JJ to 420 420 Thames Valley Park Drive Reading, Berkshire RG6 1PT on 2022-12-29
dot icon29/12/2022
Registered office address changed from 420 420 Thames Valley Park Drive Reading, Berkshire RG6 1PT England to 420 Thames Valley Park Drive Reading, Berkshire RG6 1PT on 2022-12-29
dot icon24/11/2022
Accounts for a small company made up to 2021-12-31
dot icon16/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon14/09/2021
Confirmation statement made on 2021-09-01 with updates
dot icon25/08/2021
Resolutions
dot icon25/08/2021
Resolutions
dot icon16/08/2021
Particulars of variation of rights attached to shares
dot icon06/08/2021
Change of share class name or designation
dot icon06/08/2021
Memorandum and Articles of Association
dot icon02/08/2021
Satisfaction of charge 1 in full
dot icon02/08/2021
Satisfaction of charge 070052880002 in full
dot icon29/07/2021
Termination of appointment of Jane Mercer as a director on 2021-07-14
dot icon28/07/2021
Termination of appointment of Eamon William Nolan as a director on 2021-07-14
dot icon28/07/2021
Termination of appointment of Jane Mercer as a secretary on 2021-07-14
dot icon28/07/2021
Termination of appointment of Richard L'estrange Beaton as a director on 2021-07-14
dot icon27/07/2021
Appointment of Mr John David Holmes as a director on 2021-07-14
dot icon27/07/2021
Appointment of Mr Matt Thomas Santangelo as a director on 2021-07-14
dot icon27/07/2021
Appointment of Mr Roger William Bache as a director on 2021-07-14
dot icon27/07/2021
Appointment of Mr Sean David Berg as a director on 2021-07-14
dot icon27/07/2021
Cessation of Chandos Fund Gp Limited as a person with significant control on 2021-07-14
dot icon27/07/2021
Notification of Forcepoint Federal Holdings Llc as a person with significant control on 2021-07-14
dot icon10/06/2021
Accounts for a small company made up to 2020-12-31
dot icon01/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon20/05/2020
Amended total exemption full accounts made up to 2019-12-31
dot icon27/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon02/09/2019
Notification of Chandos Fund Gp Limited as a person with significant control on 2016-04-06
dot icon02/09/2019
Cessation of Chandos Fund Lp as a person with significant control on 2019-09-02
dot icon09/07/2019
Accounts for a small company made up to 2018-12-31
dot icon11/09/2018
Confirmation statement made on 2018-09-01 with updates
dot icon10/09/2018
Statement of capital following an allotment of shares on 2018-02-14
dot icon11/05/2018
Accounts for a small company made up to 2017-12-31
dot icon03/05/2018
Memorandum and Articles of Association
dot icon03/05/2018
Resolutions
dot icon25/01/2018
Resolutions
dot icon29/09/2017
Registration of charge 070052880002, created on 2017-09-26
dot icon07/09/2017
Confirmation statement made on 2017-09-01 with updates
dot icon08/06/2017
Appointment of Mr Eamon William Nolan as a director on 2017-06-08
dot icon10/04/2017
Accounts for a small company made up to 2016-12-31
dot icon14/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon02/09/2016
Appointment of Mr Daniel John Turner as a director on 2016-09-01
dot icon02/06/2016
Full accounts made up to 2015-12-31
dot icon13/05/2016
Termination of appointment of Robin Andrew King as a director on 2016-05-11
dot icon14/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon29/07/2015
Termination of appointment of Paul Jonathan Cannings as a director on 2015-07-28
dot icon25/06/2015
Full accounts made up to 2014-12-31
dot icon01/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon11/06/2014
Full accounts made up to 2013-12-31
dot icon15/10/2013
Full accounts made up to 2012-12-31
dot icon27/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon16/09/2013
Change of share class name or designation
dot icon07/02/2013
Change of share class name or designation
dot icon21/12/2012
Second filing of SH01 previously delivered to Companies House
dot icon08/11/2012
Change of share class name or designation
dot icon19/10/2012
Statement of capital following an allotment of shares on 2012-09-19
dot icon19/10/2012
Appointment of Mrs Jane Mercer as a secretary
dot icon19/10/2012
Termination of appointment of Miles Clee as a director
dot icon19/10/2012
Termination of appointment of Miles Clee as a secretary
dot icon10/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon11/05/2012
Appointment of Mr Paul Jonathan Cannings as a director
dot icon24/04/2012
Appointment of Dr Simon Robert Wiseman as a director
dot icon23/03/2012
Full accounts made up to 2011-12-31
dot icon04/10/2011
Termination of appointment of Nigel Barraclough as a director
dot icon03/10/2011
Memorandum and Articles of Association
dot icon03/10/2011
Statement of capital following an allotment of shares on 2011-09-23
dot icon03/10/2011
Statement by directors
dot icon03/10/2011
Statement of capital on 2011-10-03
dot icon03/10/2011
Solvency statement dated 23/09/11
dot icon03/10/2011
Resolutions
dot icon03/10/2011
Change of share class name or designation
dot icon03/10/2011
Sub-division of shares on 2011-09-23
dot icon13/09/2011
Appointment of Mr Robin Andrew King as a director
dot icon13/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon08/08/2011
Statement of capital following an allotment of shares on 2011-01-19
dot icon20/05/2011
Full accounts made up to 2010-12-31
dot icon13/10/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon13/10/2010
Director's details changed for Richard L'estrange Beaton on 2010-09-01
dot icon13/10/2010
Director's details changed for Jane Mercer on 2010-09-01
dot icon13/10/2010
Director's details changed for Mr Miles Paul Clee on 2010-09-01
dot icon13/10/2010
Director's details changed for Mr Nigel Mark Barraclough on 2010-09-01
dot icon13/10/2010
Secretary's details changed for Mr Miles Paul Clee on 2010-09-01
dot icon15/09/2010
Registered office address changed from 400 Thames Valley Park Drive Thames Valley Park Reading RG6 1PT on 2010-09-15
dot icon30/03/2010
Termination of appointment of Kieron Sambrook-Smith as a director
dot icon18/01/2010
Appointment of Jane Mercer as a director
dot icon18/01/2010
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon29/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon16/12/2009
Appointment of Nigel Mark Barraclough as a director
dot icon16/12/2009
Appointment of Richard L'estrange Beaton as a director
dot icon16/12/2009
Resolutions
dot icon16/12/2009
Statement of capital following an allotment of shares on 2009-12-09
dot icon10/09/2009
Appointment terminated secretary ovalsec LIMITED
dot icon10/09/2009
Registered office changed on 10/09/2009 from 2 temple back east bristol BS1 6EG
dot icon08/09/2009
Director appointed kieron sambrook-smith
dot icon08/09/2009
Appointment terminated director oval nominees LIMITED
dot icon01/09/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nolan, Eamon William
Director
08/06/2017 - 14/07/2021
8
Turner, Daniel John
Director
01/09/2016 - 18/12/2025
3
Barraclough, Nigel Mark
Director
09/12/2009 - 30/09/2011
28
Holmes Jr., John David
Director
14/07/2021 - 29/09/2023
8
Santangelo, Matthew Thomas
Director
14/07/2021 - 29/09/2023
9

Persons with Significant Control

2
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 EVERFOX LTD

EVERFOX LTD is an(a) Active company incorporated on 01/09/2009 with the registered office located at 1 Nimrod House, Sandys Road, Malvern, Worcestershire WR14 1JJ. There are currently 4 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 EVERFOX LTD?

toggle

EVERFOX LTD is currently Active. It was registered on 01/09/2009 .

Where is EVERFOX LTD located?

toggle

EVERFOX LTD is registered at 1 Nimrod House, Sandys Road, Malvern, Worcestershire WR14 1JJ.

What does EVERFOX LTD do?

toggle

EVERFOX LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for EVERFOX LTD?

toggle

The latest filing was on 27/02/2026: Termination of appointment of Sean David Berg as a director on 2026-01-12.