Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EVERISCONSULTANCY LIMITED
Company Information for

EVERISCONSULTANCY LIMITED

2 ROYAL EXCHANGE, LONDON, EC3V 3DG,
Company Registration Number
07235059
Private Limited Company
Liquidation

Company Overview

About Everisconsultancy Ltd
EVERISCONSULTANCY LIMITED was founded on 2010-04-26 and has its registered office in London. The organisation's status is listed as "Liquidation". Everisconsultancy Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EVERISCONSULTANCY LIMITED
 
Legal Registered Office
2 ROYAL EXCHANGE
LONDON
EC3V 3DG
Other companies in W1W
 
Filing Information
Company Number 07235059
Company ID Number 07235059
Date formed 2010-04-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB103001307  
Last Datalog update: 2024-08-05 08:54:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVERISCONSULTANCY LIMITED
The accountancy firm based at this address is SOLUS STRATEGIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EVERISCONSULTANCY LIMITED

Current Directors
Officer Role Date Appointed
JOSEP ALVAREZ-PEREZ
Director 2010-11-01
DAVID COSTA-MIRALLES
Director 2010-04-26
ALFONSO-JOSE GARCIA-LOZANO MARTIN
Director 2014-03-31
GREGORIO MEDINA MÉNDEZ
Director 2014-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALBERTO DE LOS RIOS ARRANZ
Director 2010-04-26 2012-04-03
MANUEL DE OLIVEIRA ASTRAY
Director 2010-04-26 2012-04-03
FRIEDRICH HODERLEIN CABISTANY
Director 2010-04-26 2012-04-03
ALFONSO GARCIA LOZANO MARTIN
Director 2010-04-26 2012-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEP ALVAREZ-PEREZ BPXNET LIMITED Director 2010-12-02 CURRENT 2010-12-02 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
IT Support InternshipLondon*Location: London* *Job Type: Internship: * *Full Time 40hrs a week Monday - Friday* *Start Date: January 2017* *Duration: 6 Months* *Initial* *Salary2016-12-09

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-16Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-07-16Appointment of a voluntary liquidator
2024-07-16Voluntary liquidation declaration of solvency
2024-05-08CONFIRMATION STATEMENT MADE ON 25/04/24, WITH UPDATES
2023-09-0731/08/23 STATEMENT OF CAPITAL GBP 285312
2023-09-07Resolutions passed:<ul><li>Resolution Cancel share prem a/c 31/08/2023<li>Resolution reduction in capital</ul>
2023-09-07Solvency Statement dated 31/08/23
2023-09-07Statement by Directors
2023-09-07Statement of capital on GBP 28.53
2023-06-13FULL ACCOUNTS MADE UP TO 31/03/22
2023-04-26CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES
2022-11-24AD02Register inspection address changed from 180 Oxford Street Uk House London W1D 1NN England to Cms 1 - 3 Charter Square Sheffield S1 4HS
2022-11-23AD03Registers moved to registered inspection location of 180 Oxford Street Uk House London W1D 1NN
2022-11-23AD04Register(s) moved to registered office address 2 Royal Exchange London EC3V 3DG
2022-11-10APPOINTMENT TERMINATED, DIRECTOR JOSEP ALVAREZ-PEREZ
2022-11-10APPOINTMENT TERMINATED, DIRECTOR JOSEP ALVAREZ-PEREZ
2022-11-10APPOINTMENT TERMINATED, DIRECTOR SIMON IAIN REID
2022-11-10APPOINTMENT TERMINATED, DIRECTOR SIMON IAIN REID
2022-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JOSEP ALVAREZ-PEREZ
2022-07-07AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-06-10AAMDAmended full accounts made up to 2020-03-31
2022-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/22 FROM Uk House 180 Oxford Street London W1D 1NN England
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GARCIA
2021-09-02AP01DIRECTOR APPOINTED MR MARTIN GARCIA
2021-08-31AP01DIRECTOR APPOINTED MR FERNANDO APEZTEGUIA
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2021-03-31AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-08-18CH01Director's details changed for Mr David Costa-Miralles on 2020-01-01
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2020-03-11DISS40Compulsory strike-off action has been discontinued
2020-03-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID UBIDE
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2019-03-06AP01DIRECTOR APPOINTED MR ANTONIO BAS
2019-03-01AP01DIRECTOR APPOINTED MR CESAR ZAYAS
2019-02-27TM01APPOINTMENT TERMINATED, DIRECTOR GREGORIO MEDINA MéNDEZ
2019-01-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2018-04-26AD02Register inspection address changed from Gilmoora House 57-61 Mortimer Street London W1W 8HS England to 180 Oxford Street Uk House London W1D 1NN
2018-03-06DISS40Compulsory strike-off action has been discontinued
2018-02-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/17 FROM Forth Floor Premises Uk House 164-182 (Even) Oxford Street London W1D 1NN England
2017-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2017 FROM FORTH FLOOR PREMISES UK HOUSE 164-182 (EVEN) OXFORD STREET LONDON ENGLAND
2017-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2017 FROM GILMOORA HOUSE 57-61 MORTIMER STREET LONDON W1W 8HS
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 285212
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-02-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 285212
2017-01-25SH0122/12/16 STATEMENT OF CAPITAL GBP 285212
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 285211
2016-04-25AR0125/04/16 ANNUAL RETURN FULL LIST
2015-12-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-16AUDAUDITOR'S RESIGNATION
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 285211
2015-05-20AR0126/04/15 ANNUAL RETURN FULL LIST
2015-05-20CH01Director's details changed for Mr David Costa-Miralles on 2014-04-01
2015-01-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 285211
2014-06-02AR0126/04/14 ANNUAL RETURN FULL LIST
2014-06-02AD02Register inspection address changed from C/O Tmf Corporate Administration Limited 400 Capability Green Luton LU1 3AE England
2014-04-29AP01DIRECTOR APPOINTED MR ALFONSO-JOSE GARCIA-LOZANO MARTIN
2014-04-29AP01DIRECTOR APPOINTED MR GREGORIO MEDINA MÉNDEZ
2014-02-13RES01ADOPT ARTICLES 24/01/2014
2014-02-13RES12VARYING SHARE RIGHTS AND NAMES
2014-02-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-02-13SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-01-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-01-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-06SH0120/12/13 STATEMENT OF CAPITAL GBP 285211.00
2014-01-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-01RES01ADOPT ARTICLES 13/09/2013
2013-10-01SH0113/09/13 STATEMENT OF CAPITAL GBP 285210
2013-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEP ALVAREZ-PEREZ / 01/05/2011
2013-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID COSTA MIRALLES / 01/04/2013
2013-06-28SH20STATEMENT BY DIRECTORS
2013-06-28SH1928/06/13 STATEMENT OF CAPITAL GBP 255210
2013-06-28CAP-SSSOLVENCY STATEMENT DATED 19/06/13
2013-06-28RES06REDUCE ISSUED CAPITAL 19/06/2013
2013-06-04SH0129/03/13 STATEMENT OF CAPITAL GBP 3147877
2013-05-23SH0129/03/13 STATEMENT OF CAPITAL GBP 2486877
2013-05-10AR0126/04/13 FULL LIST
2013-05-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-05-10AD02SAIL ADDRESS CREATED
2013-04-08MISCRESIGNATION OF AUDITORS
2012-10-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-06AR0126/04/12 FULL LIST
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MANUEL DE OLIVEIRA ASTRAY
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ALFONSO LOZANO MARTIN
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ALBERTO DE LOS RIOS ARRANZ
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR FRIEDRICH HODERLEIN CABISTANY
2012-05-11SH0130/03/12 STATEMENT OF CAPITAL GBP 2486877
2012-05-11SH0101/04/11 STATEMENT OF CAPITAL GBP 753211
2012-04-13AUDAUDITOR'S RESIGNATION
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEP ALVAREZ / 02/02/2012
2012-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 271 REGENT STREET LONDON W1B 2ES
2012-01-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-10AR0126/04/11 FULL LIST
2011-03-30SH0125/03/11 STATEMENT OF CAPITAL GBP 255211.00
2011-03-29AA01CURRSHO FROM 30/04/2011 TO 31/03/2011
2011-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2011 FROM CROWN HOUSE 72 HAMMERSMITH ROAD HAMMERSMITH LONDON W14 8TH UNITED KINGDOM
2011-01-11AP01DIRECTOR APPOINTED JOSEP ALVAREZ
2010-04-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

Licences & Regulatory approval
We could not find any licences issued to EVERISCONSULTANCY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2024-07-12
Appointment of Liquidators2024-07-12
Notices to Creditors2024-07-12
Fines / Sanctions
No fines or sanctions have been issued against EVERISCONSULTANCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EVERISCONSULTANCY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Intangible Assets
Patents
We have not found any records of EVERISCONSULTANCY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EVERISCONSULTANCY LIMITED
Trademarks
We have not found any records of EVERISCONSULTANCY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVERISCONSULTANCY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as EVERISCONSULTANCY LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where EVERISCONSULTANCY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVERISCONSULTANCY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EVERISCONSULTANCY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.