EVERYDAY LOANS LIMITED
Overview
| Company Name | EVERYDAY LOANS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05536115 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EVERYDAY LOANS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is EVERYDAY LOANS LIMITED located?
| Registered Office Address | Suite 3, 1st Floor Aquasulis House 10 - 14 Bath Road SL1 3SQ Slough United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EVERYDAY LOANS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLOTHCO 05004 LIMITED | Aug 15, 2005 | Aug 15, 2005 |
What are the latest accounts for EVERYDAY LOANS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EVERYDAY LOANS LIMITED?
| Last Confirmation Statement Made Up To | Aug 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 09, 2025 |
| Overdue | No |
What are the latest filings for EVERYDAY LOANS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 09, 2025 with no updates | 3 pages | CS01 | ||||||
Registered office address changed from 1st Floor North 2 Dukes Meadow Bourne End Buckinghamshire SL8 5XF England to Suite 3, 1st Floor Aquasulis House 10 - 14 Bath Road Slough SL1 3SQ on Jun 03, 2025 | 1 pages | AD01 | ||||||
Change of details for Everyday Loans Holdings Limited as a person with significant control on Jun 01, 2025 | 2 pages | PSC05 | ||||||
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||||||
Director's details changed for Mr Christian Cutter on Mar 09, 2023 | 2 pages | CH01 | ||||||
Confirmation statement made on Aug 09, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||
Termination of appointment of Charlotte Anne Norris as a secretary on Mar 28, 2024 | 1 pages | TM02 | ||||||
Termination of appointment of Jason Bovington as a director on Feb 20, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Andrew James Forsyth as a director on Nov 07, 2023 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2022 | 50 pages | AA | ||||||
Confirmation statement made on Aug 09, 2023 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Jonathan Richard Gillespie on Jul 05, 2021 | 2 pages | CH01 | ||||||
Change of details for Everyday Loans Holdings Limited as a person with significant control on Jul 05, 2021 | 2 pages | PSC05 | ||||||
Registration of charge 055361150019, created on Jul 07, 2023 | 65 pages | MR01 | ||||||
Termination of appointment of Charles Henry Gregson as a director on Jun 23, 2023 | 1 pages | TM01 | ||||||
Second filing for the appointment of Mr Christopher John Pearson as a director | 3 pages | RP04AP01 | ||||||
Appointment of Mr Christopher John Pearson as a director on Feb 01, 2022 | 3 pages | AP01 | ||||||
| ||||||||
Appointment of Mr Charles Henry Gregson as a director on Oct 04, 2022 | 2 pages | AP01 | ||||||
Appointment of Mr Jason Bovington as a director on Oct 04, 2022 | 2 pages | AP01 | ||||||
Appointment of Mr Christian Cutter as a director on Oct 04, 2022 | 2 pages | AP01 | ||||||
Appointment of Miss Charlotte Anne Norris as a secretary on Oct 04, 2022 | 2 pages | AP03 | ||||||
Termination of appointment of Reena Patel as a secretary on Aug 12, 2022 | 1 pages | TM02 | ||||||
Confirmation statement made on Aug 09, 2022 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2021 | 55 pages | AA | ||||||
Who are the officers of EVERYDAY LOANS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CUTTER, Christian | Director | Aquasulis House 10 - 14 Bath Road SL1 3SQ Slough Suite 3, 1st Floor United Kingdom | England | British | 301097980002 | |||||
| GILLESPIE, Jonathan Richard | Director | Aquasulis House 10 - 14 Bath Road SL1 3SQ Slough Suite 3, 1st Floor United Kingdom | United Kingdom | British | 229304880001 | |||||
| PEARSON, Christopher John | Director | Aquasulis House 10 - 14 Bath Road SL1 3SQ Slough Suite 3, 1st Floor United Kingdom | England | British | 264962910001 | |||||
| ANDERSON, Christopher Geoffrey | Secretary | Boston Drive SL8 5YS Bourne End Secure Trust House Buckinghamshire United Kingdom | British | 181916530001 | ||||||
| ANDERSON, Christopher | Secretary | 6 Oaktree Road SL7 3EE Marlow Buckinghamshire | Australian | 114243080001 | ||||||
| BROADHURST, Philip William | Secretary | 19 Collingwood Drive Beaumont Park NE46 2JA Hexham Northumberland | British | 56550380001 | ||||||
| HOLE, Jonathan | Secretary | Boston Drive SL8 5YS Bourne End Secure Trust House Buckinghamshire | 240765450001 | |||||||
| MALONE, Daniel Martin | Secretary | Station Road SL7 1NX Marlow Willowbank House 84 Buckinghamshire United Kingdom | British | 173329430001 | ||||||
| MALONE, Daniel Martin | Secretary | Solas House 2 Dark Lane RG10 8JU Wargrave Berkshire | Irish | 111339860001 | ||||||
| NORRIS, Charlotte Anne | Secretary | 2 Dukes Meadow SL8 5XF Bourne End 1st Floor North Buckinghamshire England | 301098400001 | |||||||
| PATEL, Reena | Secretary | 2 Dukes Meadow SL8 5XF Bourne End 1st Floor North Buckinghamshire England | 254777780001 | |||||||
| WAXLER, Raquel | Secretary | Station Road SL7 1NX Marlow Willowbank House, 84 Buckinghamshire United Kingdom | British | 140932140001 | ||||||
| WHITE, Steven Douglas | Secretary | Boston Drive SL8 5YS Bourne End Secure Trust House Buckinghamshire | 211214520001 | |||||||
| HAY & KILNER SECRETARIES LIMITED | Secretary | Merchant House 30 Cloth Market NE1 1EE Newcastle Upon Tyne Tyne & Wear | 99256300001 | |||||||
| ANDERSON, Christopher Geoffrey | Director | Boston Drive SL8 5YS Bourne End Secure Trust House Buckinghamshire United Kingdom | England | Australian | 180125750001 | |||||
| BOVINGTON, Jason | Director | 2 Dukes Meadow SL8 5XF Bourne End 1st Floor North Buckinghamshire England | England | British | 301098220001 | |||||
| BOWERS, Jonathan Miles | Director | Arleston Way B90 4LH Solihull One West Midlands United Kingdom | England | British | 170105780001 | |||||
| CRESSWELL-TURNER, Miles Marius | Director | Boston Drive SL8 5YS Bourne End Secure Trust House Buckinghamshire | England | British | 135272850001 | |||||
| DE BLOCQ VAN KUFFELER, John Philip | Director | 2 Dukes Meadow SL8 5XF Bourne End 1st Floor North Buckinghamshire England | England | British | 78636130004 | |||||
| FLINT, Mareena | Director | 2 Dukes Meadow SL8 5XF Bourne End 1st Floor North Buckinghamshire England | England | British | 258220230001 | |||||
| FORSYTH, Andrew James | Director | 2 Dukes Meadow SL8 5XF Bourne End 1st Floor North Buckinghamshire England | England | British | 279773390001 | |||||
| GILL, Paul | Director | Boston Drive SL8 5YS Bourne End Secure Trust House Buckinghamshire | United Kingdom | British | 254778300001 | |||||
| GREGSON, Charles Henry | Director | 2 Dukes Meadow SL8 5XF Bourne End 1st Floor North Buckinghamshire England | England | British | 145678020004 | |||||
| HERRATT, Francesca | Director | Boston Drive SL8 5YS Bourne End Secure Trust House Buckinghamshire | England | British | 258220060001 | |||||
| HOWELLS, Marc Richard | Director | Boston Drive SL8 5YS Bourne End Secure Trust House Buckinghamshire | England | British | 251999300001 | |||||
| MALONE, Daniel Martin | Director | Boston Drive SL8 5YS Bourne End Secure Trust House Buckinghamshire United Kingdom | England | Irish | 111339860001 | |||||
| MARROW, Paul | Director | Arleston Way B90 4LH Solihull One West Midlands United Kingdom | United Kingdom | British | 85771600001 | |||||
| REYNOLDS, Peter Forbes Michael | Director | 2 Dukes Meadow SL8 5XF Bourne End 1st Floor North Buckinghamshire England | England | British | 81001390001 | |||||
| RIDLINGTON, Mark Edward | Director | Boston Drive SL8 5YS Bourne End Secure Trust House Buckinghamshire United Kingdom | England | British | 112823260001 | |||||
| SLADE, Dominic James Haviland | Director | 13 Hasker Street SW3 2LE London | British | 111640410001 | ||||||
| TEUNON, Nicholas John | Director | Boston Drive SL8 5YS Bourne End Secure Trust House Buckinghamshire | United Kingdom | British | 190358900001 | |||||
| WHITE, Steven Douglas | Director | Boston Drive SL8 5YS Bourne End Secure Trust House Buckinghamshire | England | British | 125610470001 | |||||
| WIGGINS, Jonathan Christopher | Director | 2 Dukes Meadow SL8 5XF Bourne End 1st Floor North Buckinghamshire England | England | British | 233167220002 | |||||
| WILLIAMS, Terence Ivan | Director | Station Road SL7 1NX Marlow Willowbank House, 84 Buckinghamshire United Kingdom | England | British | 45000980003 | |||||
| HAY & KILNER DIRECTORS LIMITED | Director | Merchant House 30 Cloth Market NE1 1EE Newcastle Upon Tyne Tyne & Wear | 99256290001 |
Who are the persons with significant control of EVERYDAY LOANS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Daniel Martin Malone | Aug 15, 2016 | Boston Drive SL8 5YS Bourne End Secure Trust House Buckinghamshire | Yes | ||||||||||
Nationality: Irish Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Steven Douglas White | Aug 15, 2016 | Boston Drive SL8 5YS Bourne End Secure Trust House Buckinghamshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Miles Marius Cresswell-Turner | Aug 15, 2016 | Boston Drive SL8 5YS Bourne End Secure Trust House Buckinghamshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Nicholas Teunon | Aug 15, 2016 | Boston Drive SL8 5YS Bourne End Secure Trust House Buckinghamshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mark Edward Ridlington | Aug 15, 2016 | Boston Drive SL8 5YS Bourne End Secure Trust House Buckinghamshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Everyday Loans Holdings Limited | Aug 15, 2016 | Aquasulis House 10 - 14 Bath Road SL1 3SQ Slough Suite 3, 1st Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0