EVERYBUDDY LTD

Register to unlock more data on OkredoRegister

EVERYBUDDY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08409787

Incorporation date

19/02/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Faria Education, No. 2 Glasshouse, Suite 2s2, Congleton Road, Nether Alderley, Macclesfield SK10 4TGCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2022)
dot icon31/03/2026
Director's details changed for Faria Education Limited on 2026-03-31
dot icon02/01/2026
Termination of appointment of Avery Law Cosec Ltd as a secretary on 2025-12-31
dot icon18/12/2025
Appointment of Oleg Figlin as a director on 2025-12-15
dot icon17/12/2025
Termination of appointment of Angelica Wu Nierras as a director on 2025-12-15
dot icon01/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon26/11/2025
Director's details changed for Mackenzie Teresa Murray on 2025-11-26
dot icon17/11/2025
Change of details for Faria Uk Holdco Limited as a person with significant control on 2025-11-17
dot icon01/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon01/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon25/09/2025
Registered office address changed from Faria Education, No. 2 Glasshouse, Suite 2S2 Congleton Road Nether Alderley Macclesfield SK10 4ZE United Kingdom to Faria Education, No. 2 Glasshouse Suite 2S2, Congleton Road, Nether Alderley Macclesfield SK10 4TG on 2025-09-25
dot icon28/07/2025
Registered office address changed from Faria Education, No. 2 Glasshouse, Suite 2S2 Congleton Road Nether Alderley Macclesfield SK10 4ZE England to Faria Education, No. 2 Glasshouse, Suite 2S2 Congleton Road Nether Alderley Macclesfield SK10 4ZE on 2025-07-28
dot icon21/07/2025
Registered office address changed from C/O Avery Law Llp Cultha House 10 Storey's Gate London SW1P 3AY to Faria Education, No. 2 Glasshouse, Suite 2S2 Congleton Road Nether Alderley Macclesfield SK10 4ZE on 2025-07-21
dot icon03/03/2025
Resolutions
dot icon03/03/2025
Memorandum and Articles of Association
dot icon26/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon26/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with updates
dot icon17/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon17/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon01/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon15/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon21/02/2024
Appointment of Angelica Wu Nierras as a director on 2023-11-23
dot icon19/01/2024
Registered office address changed from PO Box 4385 08409787 - Companies House Default Address Cardiff CF14 8LH to C/O Avery Law Llp Cultha House 10 Storey's Gate London SW1P 3AY on 2024-01-19
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with updates
dot icon24/11/2023
Termination of appointment of Theodore Walker Cheng-De King as a director on 2023-11-23
dot icon14/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon03/11/2023
Registered office address changed to PO Box 4385, 08409787 - Companies House Default Address, Cardiff, CF14 8LH on 2023-11-03
dot icon26/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon14/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon14/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon20/09/2023
Secretary's details changed for Avery Law Cosec Ltd on 2023-09-18
dot icon03/08/2023
Director's details changed for Mackenzie Teresa Murray on 2023-07-14
dot icon14/07/2023
Registered office address changed from C/O Faria Education Limited 4th Floor, 76 Watling Street London EC4M 9BJ United Kingdom to 60 Cannon Street London EC4N 6NP on 2023-07-14
dot icon05/12/2022
Termination of appointment of Gary David Hector as a director on 2022-12-01
dot icon05/12/2022
Termination of appointment of David Colin Higginson as a director on 2022-12-01
dot icon05/12/2022
Confirmation statement made on 2022-12-05 with no updates
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

19
2021
change arrow icon0 % *

* during past year

Cash in Bank

£268,759.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
19
1.59M
-
0.00
268.76K
-
2021
19
1.59M
-
0.00
268.76K
-

Employees

2021

Employees

19 Ascended- *

Net Assets(GBP)

1.59M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

268.76K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, Mackenzie Teresa
Director
31/01/2022 - Present
4
Higginson, David Colin
Director
19/02/2013 - 01/12/2022
7
Hector, Gary David
Director
19/02/2013 - 01/12/2022
11
Nierras, Angelica Wu
Director
23/11/2023 - 15/12/2025
12
Figlin, Oleg
Director
15/12/2025 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About EVERYBUDDY LTD

EVERYBUDDY LTD is an(a) Active company incorporated on 19/02/2013 with the registered office located at Faria Education, No. 2 Glasshouse, Suite 2s2, Congleton Road, Nether Alderley, Macclesfield SK10 4TG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of EVERYBUDDY LTD?

toggle

EVERYBUDDY LTD is currently Active. It was registered on 19/02/2013 .

Where is EVERYBUDDY LTD located?

toggle

EVERYBUDDY LTD is registered at Faria Education, No. 2 Glasshouse, Suite 2s2, Congleton Road, Nether Alderley, Macclesfield SK10 4TG.

What does EVERYBUDDY LTD do?

toggle

EVERYBUDDY LTD operates in the Ready-made interactive leisure and entertainment software development (62.01/1 - SIC 2007) sector.

How many employees does EVERYBUDDY LTD have?

toggle

EVERYBUDDY LTD had 19 employees in 2021.

What is the latest filing for EVERYBUDDY LTD?

toggle

The latest filing was on 31/03/2026: Director's details changed for Faria Education Limited on 2026-03-31.