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

EVERLEVEL LIMITED

UNIT 1 RAINBOW BUILDING, 2 WYCH ELM, HARLOW, CM20 1QP,
Company Registration Number
02712671
Private Limited Company
Active

Company Overview

About Everlevel Ltd
EVERLEVEL LIMITED was founded on 1992-05-07 and has its registered office in Harlow. The organisation's status is listed as "Active". Everlevel Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EVERLEVEL LIMITED
 
Legal Registered Office
UNIT 1 RAINBOW BUILDING
2 WYCH ELM
HARLOW
CM20 1QP
Other companies in CB10
 
Filing Information
Company Number 02712671
Company ID Number 02712671
Date formed 1992-05-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB599578057  
Last Datalog update: 2024-01-09 05:35:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVERLEVEL 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.
Companies with same name EVERLEVEL LIMITED
The following companies were found which have the same name as EVERLEVEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EVERLEVEL PTY LTD Strike-off action in progress Company formed on the 2010-11-19
EVERLEVEL LLC 3445 LAKE COUNTRY DR DENTON TX 76210 Active Company formed on the 2017-04-17

Company Officers of EVERLEVEL LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN HINGSTON
Company Secretary 1999-01-01
DAVID NEIL ANDERSON
Director 1992-07-02
CHRISTOPHER JOHN HINGSTON
Director 2014-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN ROSEMARY GERARDA ANDERSON
Company Secretary 1992-07-02 1998-11-30
HELEN ROSEMARY GERARDA ANDERSON
Director 1992-07-02 1998-11-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-05-07 1992-07-02
INSTANT COMPANIES LIMITED
Nominated Director 1992-05-07 1992-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN HINGSTON SAFFRON SLOWBAKES LIMITED Director 2017-08-18 CURRENT 2017-08-18 Active
CHRISTOPHER JOHN HINGSTON CIBUS BISCUITS LIMITED Director 2015-12-23 CURRENT 2015-12-23 Active - Proposal to Strike off
CHRISTOPHER JOHN HINGSTON THE FAIRYCROFT HOUSE COMMUNITY INTEREST COMPANY Director 2015-06-29 CURRENT 2014-08-30 Active
CHRISTOPHER JOHN HINGSTON KIBUS LTD Director 2012-01-30 CURRENT 2012-01-30 Dissolved 2014-08-19
CHRISTOPHER JOHN HINGSTON RONDA (PROPERTIES) LIMITED Director 2008-02-15 CURRENT 2008-02-15 Active - Proposal to Strike off
CHRISTOPHER JOHN HINGSTON SAFFRON WALDEN INITIATIVE LIMITED Director 2006-11-15 CURRENT 1997-03-26 Active

More director information

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
2023-12-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-05-02APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN HINGSTON
2023-05-02CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2022-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-08Termination of appointment of Christopher John Hingston on 2022-11-08
2022-11-08TM02Termination of appointment of Christopher John Hingston on 2022-11-08
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES
2022-05-13CH01Director's details changed for Mr David Neil Anderson on 2022-05-13
2022-05-12AD02Register inspection address changed from Abbey House 51 High Street Saffron Walden Essex CB10 1AF England to Unit 1 Rainbow Building 2 Wych Elm Harlow CM20 1QP
2022-05-10CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER JOHN HINGSTON on 2022-05-10
2022-05-10CH01Director's details changed for Mr Christopher John Hingston on 2022-05-10
2021-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/21 FROM Abbey House 51 High Street Saffron Walden Essex CB10 1AF
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-01-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-11-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2017-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 240
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 240
2016-06-10AR0130/04/16 ANNUAL RETURN FULL LIST
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 240
2015-05-26AR0130/04/15 ANNUAL RETURN FULL LIST
2015-05-26CH01Director's details changed for Mr David Neil Anderson on 2014-05-13
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-16AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN HINGSTON
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 240
2014-06-02AR0130/04/14 ANNUAL RETURN FULL LIST
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-16AR0130/04/13 ANNUAL RETURN FULL LIST
2012-12-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-03AR0130/04/12 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-12AR0130/04/11 ANNUAL RETURN FULL LIST
2010-12-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-25AR0130/04/10 ANNUAL RETURN FULL LIST
2010-05-25AD03Register(s) moved to registered inspection location
2010-05-24AD02Register inspection address has been changed
2010-05-24CH01Director's details changed for Mr David Neil Anderson on 2009-10-01
2010-05-24CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER JOHN HINGSTON on 2009-10-01
2009-12-09AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-07363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-01-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-17363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-22363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-06-22288cSECRETARY'S PARTICULARS CHANGED
2006-12-28287REGISTERED OFFICE CHANGED ON 28/12/06 FROM: SUITE 3 GOLDHILL HOUSE GOLD STREET SAFFRON WALDEN ESSEX CB10 1EH
2006-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-16363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-09363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-08363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-26287REGISTERED OFFICE CHANGED ON 26/08/03 FROM: SUITE 12 SOUTHGATE HOUSE THAXTED ROAD SAFFRON WALDEN ESSEX CB10 2UR
2003-06-03363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-20363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-18363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-15363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-15363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
1999-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-19363(288)DIRECTOR'S PARTICULARS CHANGED
1999-05-19363sRETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS
1999-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-01-08288aNEW SECRETARY APPOINTED
1998-10-13287REGISTERED OFFICE CHANGED ON 13/10/98 FROM: CLIFTON CHAMBERS 62 HIGH ST SAFFRON WALDEN ESSEX CB10 1EE
1998-05-30363sRETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS
1998-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-04363sRETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS
1997-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-25395PARTICULARS OF MORTGAGE/CHARGE
1996-08-01363aRETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS
1995-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-05-03363sRETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS
1994-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-05-10363sRETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS
1993-10-0688(2)RAD 01/10/93--------- £ SI 140@1=140 £ IC 100/240
1993-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-05-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-05-07363sRETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS
1992-07-29224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1992-07-2988(2)RAD 02/07/92--------- £ SI 98@1=98 £ IC 2/100
1992-07-27287REGISTERED OFFICE CHANGED ON 27/07/92 FROM: 2 BACHES STREET LONDON N1 6UB
1992-07-27288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1992-07-27288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-05-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to EVERLEVEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EVERLEVEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 1997-01-25 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 76,261
Creditors Due Within One Year 2012-03-31 £ 67,139

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EVERLEVEL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 5,511
Cash Bank In Hand 2012-03-31 £ 3,273
Current Assets 2013-03-31 £ 7,996
Current Assets 2012-03-31 £ 6,302
Debtors 2013-03-31 £ 1,812
Debtors 2012-03-31 £ 1,975
Stocks Inventory 2012-03-31 £ 1,054
Tangible Fixed Assets 2013-03-31 £ 1,482
Tangible Fixed Assets 2012-03-31 £ 1,829

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EVERLEVEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EVERLEVEL LIMITED
Trademarks
We have not found any records of EVERLEVEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVERLEVEL 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 (62020 - Information technology consultancy activities) as EVERLEVEL LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where EVERLEVEL 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 EVERLEVEL 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 EVERLEVEL 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.