EVERYTHING TECH LIMITED

Register to unlock more data on OkredoRegister

EVERYTHING TECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07384870

Incorporation date

22/09/2010

Size

Small

Contacts

Registered address

Registered address

30-32 Hanover House, Charlotte Street, Manchester M1 4FDCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2010)
dot icon02/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon19/11/2025
Registration of charge 073848700006, created on 2025-11-19
dot icon27/09/2025
Accounts for a small company made up to 2024-12-31
dot icon11/02/2025
Registration of charge 073848700005, created on 2025-02-06
dot icon10/02/2025
Registration of charge 073848700004, created on 2025-02-06
dot icon16/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon19/11/2024
Registered office address changed from Unit 10 Clock Court Campbell Way Dinnington Sheffield S25 3QD England to 30-32 Hanover House Charlotte Street Manchester M1 4FD on 2024-11-19
dot icon04/07/2024
Accounts for a small company made up to 2023-12-31
dot icon21/03/2024
Satisfaction of charge 073848700002 in full
dot icon12/03/2024
Memorandum and Articles of Association
dot icon12/03/2024
Resolutions
dot icon11/03/2024
Registration of charge 073848700003, created on 2024-03-05
dot icon20/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon14/08/2023
Accounts for a small company made up to 2022-12-31
dot icon12/01/2023
Confirmation statement made on 2022-11-30 with updates
dot icon16/08/2022
Registration of charge 073848700002, created on 2022-08-10
dot icon15/08/2022
Current accounting period extended from 2022-09-30 to 2022-12-31
dot icon20/07/2022
Termination of appointment of Lee Stephen Wrall as a director on 2022-07-11
dot icon20/07/2022
Termination of appointment of Anthony Hautin as a director on 2022-07-11
dot icon20/07/2022
Appointment of Phil Julian Smith as a director on 2022-07-11
dot icon20/07/2022
Termination of appointment of Ruth Joanne Hall as a director on 2022-07-11
dot icon20/07/2022
Appointment of Mark David Allen as a director on 2022-07-11
dot icon20/07/2022
Cessation of Lee Stephen Wrall as a person with significant control on 2022-07-11
dot icon20/07/2022
Cessation of Anthony Hautin as a person with significant control on 2022-07-11
dot icon20/07/2022
Cessation of Ruth Joanne Hall as a person with significant control on 2022-07-11
dot icon20/07/2022
Notification of Managed It Services Group Ltd as a person with significant control on 2022-07-11
dot icon20/07/2022
Registered office address changed from Hanover House 30-32 Charlotte Street Manchester M1 4FD England to Unit 10 Clock Court Campbell Way Dinnington Sheffield S25 3QD on 2022-07-20
dot icon11/07/2022
Satisfaction of charge 073848700001 in full
dot icon08/07/2022
Amended total exemption full accounts made up to 2021-09-30
dot icon05/07/2022
Memorandum and Articles of Association
dot icon05/07/2022
Resolutions
dot icon04/07/2022
Second filing of a statement of capital following an allotment of shares on 2021-07-14
dot icon04/07/2022
Second filing of Confirmation Statement dated 2021-11-30
dot icon27/05/2022
Second filing of Confirmation Statement dated 2021-11-30
dot icon17/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon13/05/2022
Memorandum and Articles of Association
dot icon13/05/2022
Resolutions
dot icon12/05/2022
Particulars of variation of rights attached to shares
dot icon12/05/2022
Statement of capital following an allotment of shares on 2021-07-14
dot icon12/01/2022
Confirmation statement made on 2021-11-30 with no updates
dot icon10/01/2022
Director's details changed for Ruth Joanne Hall on 2022-01-10
dot icon04/10/2021
Registered office address changed from Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW England to Hanover House 30-32 Charlotte Street Manchester M1 4FD on 2021-10-04
dot icon08/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon02/12/2020
Confirmation statement made on 2020-11-30 with updates
dot icon02/12/2020
Change of details for Mr Lee Stephen Wrall as a person with significant control on 2020-10-23
dot icon02/07/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon03/06/2020
Registration of charge 073848700001, created on 2020-06-03
dot icon30/10/2019
Confirmation statement made on 2019-10-30 with updates
dot icon26/03/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon06/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon31/10/2018
Confirmation statement made on 2018-10-31 with updates
dot icon09/10/2018
Notification of Anthony Hautin as a person with significant control on 2018-10-01
dot icon05/10/2018
Termination of appointment of Lisa Williams as a director on 2018-10-01
dot icon05/10/2018
Cessation of Lisa Williams as a person with significant control on 2018-10-01
dot icon05/09/2018
Director's details changed for Ms Ruth Joanne Badger on 2018-06-01
dot icon05/09/2018
Change of details for Ms Ruth Joanne Badger as a person with significant control on 2018-06-01
dot icon05/09/2018
Registered office address changed from 1 st Peter's Square Manchester M2 3DE England to Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW on 2018-09-05
dot icon16/05/2018
Registered office address changed from Suite 19 Lowry Mill Lees Street Swinton Manchester M27 6DB England to 1 st Peter's Square Manchester M2 3DE on 2018-05-16
dot icon16/04/2018
Director's details changed for Ms Ruth Joanne Badger on 2018-04-10
dot icon16/04/2018
Change of details for Ms Ruth Joanne Badger as a person with significant control on 2018-04-10
dot icon09/04/2018
Appointment of Mr Anthony Hautin as a director on 2018-03-27
dot icon16/02/2018
Director's details changed for Mr Lee Stephen Wrall on 2018-02-16
dot icon16/02/2018
Director's details changed for Mr Lee Stephen Wrall on 2018-02-16
dot icon16/02/2018
Registered office address changed from 41 Greek Street Stockport SK3 8AX England to Suite 19 Lowry Mill Lees Street Swinton Manchester M27 6DB on 2018-02-16
dot icon16/01/2018
Termination of appointment of Lee Wrall as a director on 2018-01-16
dot icon03/01/2018
Confirmation statement made on 2017-11-30 with no updates
dot icon03/01/2018
Appointment of Mr Lee Stephen Wrall as a director on 2010-09-22
dot icon03/01/2018
Termination of appointment of Ruth Badger as a director on 2017-03-07
dot icon03/01/2018
Appointment of Ms Ruth Joanne Badger as a director on 2017-03-07
dot icon14/11/2017
Total exemption full accounts made up to 2017-09-30
dot icon08/03/2017
Appointment of Ms Ruth Badger as a director on 2017-03-07
dot icon16/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon30/11/2016
Confirmation statement made on 2016-11-30 with updates
dot icon29/11/2016
Confirmation statement made on 2016-11-29 with updates
dot icon28/11/2016
Registered office address changed from Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT England to 41 Greek Street Stockport SK3 8AX on 2016-11-28
dot icon01/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/02/2016
Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 2016-02-08
dot icon16/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon15/12/2015
Director's details changed for Mr Lee Wrall on 2015-12-15
dot icon15/12/2015
Statement of capital following an allotment of shares on 2015-12-15
dot icon12/06/2015
Appointment of Ms Lisa Williams as a director on 2015-06-11
dot icon09/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon02/12/2014
Termination of appointment of Ruth Joanne Badger as a director on 2014-12-02
dot icon02/12/2014
Termination of appointment of Lisa Williams as a director on 2014-12-02
dot icon23/09/2014
Appointment of Ms Lisa Williams as a director on 2014-09-22
dot icon22/09/2014
Appointment of Ruth Joanne Badger as a director on 2014-09-22
dot icon09/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/04/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon16/05/2013
Director's details changed for Mr Lee Wrall on 2013-03-28
dot icon21/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon08/03/2013
Termination of appointment of Helen Whittaker as a director
dot icon09/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon05/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/03/2012
Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED United Kingdom on 2012-03-14
dot icon02/02/2012
Certificate of change of name
dot icon02/02/2012
Change of name notice
dot icon04/01/2012
Registered office address changed from 17 Abbeycroft Manchester M29 7TJ on 2012-01-04
dot icon04/01/2012
Termination of appointment of Glen Ramsey as a secretary
dot icon10/11/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon14/06/2011
Appointment of Helen Whittaker as a director
dot icon14/06/2011
Registered office address changed from Unit 130 Salford Innovation Forum Salford Gt Manchester M6 6FP United Kingdom on 2011-06-14
dot icon13/06/2011
Certificate of change of name
dot icon13/06/2011
Change of name notice
dot icon30/12/2010
Certificate of change of name
dot icon30/12/2010
Change of name notice
dot icon10/11/2010
Termination of appointment of Glen Ramsey as a director
dot icon29/10/2010
Resolutions
dot icon29/10/2010
Change of name notice
dot icon22/09/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

33
2022
change arrow icon-56.46 % *

* during past year

Cash in Bank

£210,415.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/11/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
375.26K
-
0.00
483.29K
-
2022
33
98.98K
-
0.00
210.42K
-
2022
33
98.98K
-
0.00
210.42K
-

Employees

2022

Employees

33 Descended-6 % *

Net Assets(GBP)

98.98K £Descended-73.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

210.42K £Descended-56.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Phil Julian
Director
11/07/2022 - Present
23
Allen, Mark David
Director
11/07/2022 - Present
55
Hall, Ruth Joanne
Director
07/03/2017 - 11/07/2022
11

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About EVERYTHING TECH LIMITED

EVERYTHING TECH LIMITED is an(a) Active company incorporated on 22/09/2010 with the registered office located at 30-32 Hanover House, Charlotte Street, Manchester M1 4FD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 33 according to last financial statements.

Frequently Asked Questions

What is the current status of EVERYTHING TECH LIMITED?

toggle

EVERYTHING TECH LIMITED is currently Active. It was registered on 22/09/2010 .

Where is EVERYTHING TECH LIMITED located?

toggle

EVERYTHING TECH LIMITED is registered at 30-32 Hanover House, Charlotte Street, Manchester M1 4FD.

What does EVERYTHING TECH LIMITED do?

toggle

EVERYTHING TECH LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does EVERYTHING TECH LIMITED have?

toggle

EVERYTHING TECH LIMITED had 33 employees in 2022.

What is the latest filing for EVERYTHING TECH LIMITED?

toggle

The latest filing was on 02/12/2025: Confirmation statement made on 2025-11-30 with no updates.