EVERYDAY LENDING LIMITED
Overview
| Company Name | EVERYDAY LENDING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05850869 |
| 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 LENDING LIMITED?
- Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities
Where is EVERYDAY LENDING LIMITED located?
| Registered Office Address | Suite 3, 1st Floor Aquasulis House 10-14 Bath Road SL1 3SA Slough United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EVERYDAY LENDING 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 LENDING LIMITED?
| Last Confirmation Statement Made Up To | Jun 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 19, 2025 |
| Overdue | No |
What are the latest filings for EVERYDAY LENDING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registration of charge 058508690035, created on Feb 02, 2026 | 12 pages | MR01 | ||
Registered office address changed from Suite 3, 1st Floor Aquasulis House 10 - 14 Bath Road Slough SL1 3SQ United Kingdom to Suite 3, 1st Floor Aquasulis House 10-14 Bath Road Slough SL1 3SA on Dec 17, 2025 | 1 pages | AD01 | ||
Termination of appointment of Sarah Louise Day as a director on Nov 14, 2025 | 1 pages | TM01 | ||
Registration of charge 058508690034, created on Nov 05, 2025 | 12 pages | MR01 | ||
Registration of charge 058508690033, created on Aug 01, 2025 | 12 pages | MR01 | ||
Confirmation statement made on Jun 19, 2025 with updates | 3 pages | CS01 | ||
Director's details changed for Mrs Sarah Louise Day on Jun 01, 2025 | 2 pages | CH01 | ||
Change of details for Everyday Loans Limited as a person with significant control on Jun 01, 2025 | 2 pages | PSC05 | ||
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 | ||
Registration of charge 058508690032, created on May 07, 2025 | 12 pages | MR01 | ||
Full accounts made up to Dec 31, 2024 | 61 pages | AA | ||
Registration of charge 058508690031, created on Feb 06, 2025 | 12 pages | MR01 | ||
Termination of appointment of Christian Cutter as a director on Dec 18, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Christian Cutter on Mar 09, 2023 | 2 pages | CH01 | ||
Registration of charge 058508690030, created on Nov 06, 2024 | 12 pages | MR01 | ||
Appointment of Mrs Serena Mary Joseph as a director on Sep 02, 2024 | 2 pages | AP01 | ||
Registration of charge 058508690029, created on Aug 01, 2024 | 12 pages | MR01 | ||
Director's details changed for Mr David Ronald Gagie on Jul 26, 2024 | 2 pages | CH01 | ||
Appointment of Mr John Doherty as a secretary on Jul 17, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Jun 19, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 058508690028, created on May 09, 2024 | 12 pages | MR01 | ||
Full accounts made up to Dec 31, 2023 | 52 pages | AA | ||
Termination of appointment of Charlotte Anne Norris as a secretary on Mar 28, 2024 | 1 pages | TM02 | ||
Registration of charge 058508690027, created on Feb 09, 2024 | 12 pages | MR01 | ||
Termination of appointment of Jason Bovington as a director on Feb 20, 2024 | 1 pages | TM01 | ||
Who are the officers of EVERYDAY LENDING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOHERTY, John | Secretary | 10-14 Bath Road SL1 3SA Slough Suite 3, 1st Floor Aquasulis House United Kingdom | 325231600001 | |||||||
| GAGIE, David Ronald | Director | 10-14 Bath Road SL1 3SA Slough Suite 3, 1st Floor Aquasulis House United Kingdom | England | British | 116900490006 | |||||
| GILLESPIE, Jonathan Richard | Director | 10-14 Bath Road SL1 3SA Slough Suite 3, 1st Floor Aquasulis House United Kingdom | United Kingdom | British | 229304880001 | |||||
| JOSEPH, Serena Mary | Director | 10-14 Bath Road SL1 3SA Slough Suite 3, 1st Floor Aquasulis House United Kingdom | United Kingdom | British | 326834900001 | |||||
| PEARSON, Christopher John | Director | 10-14 Bath Road SL1 3SA Slough Suite 3, 1st Floor Aquasulis House United Kingdom | England | British | 264962910001 | |||||
| ANDERSON, Christopher Geoffrey | Secretary | Boston Drive SL8 5YS Bourne End Secure Trust House Buckinghamshire United Kingdom | British | 181918530001 | ||||||
| ANDERSON, Christopher | Secretary | 6 Oaktree Road SL7 3EE Marlow Buckinghamshire | Australian | 114243080001 | ||||||
| HOLE, Jonathan | Secretary | Boston Drive SL8 5YS Bourne End Secure Trust House Buckinghamshire | 240765600001 | |||||||
| MALONE, Daniel Martin | Secretary | 84 Station Road SL7 1NX Marlow Willowbank House Buckinghamshire United Kingdom | British | 173329340001 | ||||||
| NORRIS, Charlotte Anne | Secretary | 2 Dukes Meadow SL8 5XF Bourne End 1st Floor North Buckinghamshire England | 301144420001 | |||||||
| PATEL, Reena | Secretary | 2 Dukes Meadow SL8 5XF Bourne End 1st Floor North Buckinghamshire England | 254778390001 | |||||||
| PETERS, Sheila | Secretary | 146 Hollybush Street Plaistow E13 9EB London | British | 104390110001 | ||||||
| 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 | 211217500001 | |||||||
| ALLY, Bibi Rahima | Director | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | United Kingdom | British | 38963210003 | |||||
| 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 | |||||
| CUTTER, Christian | Director | 2 Dukes Meadow SL8 5XF Bourne End 1st Floor North Buckinghamshire England | England | British | 301097980002 | |||||
| DAY, Sarah Louise | Director | Aquasulis House 10 - 14 Bath Road SL1 3SQ Slough Suite 3, 1st Floor United Kingdom | United Kingdom | British | 288628180001 | |||||
| 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 | |||||
| TEUNON, Nicholas John | Director | Boston Drive SL8 5YS Bourne End Secure Trust House Buckinghamshire | None | British | 207480360001 | |||||
| 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 |
Who are the persons with significant control of EVERYDAY LENDING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Everyday Loans Limited | Jun 19, 2017 | 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