EVERFOX LTD
Overview
Company Name | EVERFOX LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07005288 |
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 EVERFOX LTD?
- Business and domestic software development (62012) / Information and communication
Where is EVERFOX LTD located?
Registered Office Address | 1 Nimrod House Sandys Road WR14 1JJ Malvern Worcestershire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EVERFOX LTD?
Company Name | From | Until |
---|---|---|
DEEP-SECURE LTD | Sep 01, 2009 | Sep 01, 2009 |
What are the latest accounts for EVERFOX LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for EVERFOX LTD?
Last Confirmation Statement Made Up To | Sep 01, 2025 |
---|---|
Next Confirmation Statement Due | Sep 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 01, 2024 |
Overdue | No |
What are the latest filings for EVERFOX LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2023 | 16 pages | AA | ||||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||
Cessation of Everfox Holdings Llc as a person with significant control on Jul 14, 2021 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Sep 01, 2024 with updates | 6 pages | CS01 | ||||||||||||||
Change of details for Forcepoint Federal Holdings Llc as a person with significant control on Sep 12, 2024 | 2 pages | PSC05 | ||||||||||||||
Certificate of change of name Company name changed deep-secure LTD\certificate issued on 04/02/24 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Termination of appointment of Roger William Bache as a director on Nov 30, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jason Facer as a director on Nov 30, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr James Wallace as a director on Oct 02, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Jason Facer as a director on Oct 02, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Matthew Thomas Santangelo as a director on Sep 29, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of John David Holmes Jr. as a director on Sep 29, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 23 pages | AA | ||||||||||||||
Registered office address changed from 420 Thames Valley Park Drive Reading, Berkshire RG6 1PT England to 1 Nimrod House Sandys Road Malvern Worcestershire WR14 1JJ on Mar 08, 2023 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from 420 420 Thames Valley Park Drive Reading, Berkshire RG6 1PT England to 420 Thames Valley Park Drive Reading, Berkshire RG6 1PT on Dec 29, 2022 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from 1 Nimrod House Sandys Road Malvern Worcestershire WR14 1JJ to 420 420 Thames Valley Park Drive Reading, Berkshire RG6 1PT on Dec 29, 2022 | 1 pages | AD01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2021 | 26 pages | AA | ||||||||||||||
Confirmation statement made on Sep 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Sep 01, 2021 with updates | 7 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||||||
Who are the officers of EVERFOX LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BERG, Sean David | Director | Sandys Road WR14 1JJ Malvern 1 Nimrod House Worcestershire England | United States | American | General Manager | 285675280001 | ||||
TURNER, Daniel John | Director | Sandys Road WR14 1JJ Malvern 1 Nimrod House Worcestershire England | England | British | Ceo | 194737630001 | ||||
WALLACE, James | Director | Worldgate Drive 20170 Herndon 12950 Va United States | United States | American | Lawyer | 314602300001 | ||||
WISEMAN, Simon Robert, Dr | Director | Sandys Road WR14 1JJ Malvern 1 Nimrod House Worcestershire England | United Kingdom | British | Chief Technology Officer | 168606560001 | ||||
CLEE, Miles Paul | Secretary | Sandys Road WR14 1JJ Malvern 1 Nimrod House Worcestershire | British | 140508970001 | ||||||
MERCER, Jane | Secretary | Sandys Road WR14 1JJ Malvern 1 Nimrod House Worcestershire | 172998690001 | |||||||
OVALSEC LIMITED | Nominee Secretary | Temple Back East Temple Quay BS1 6EG Bristol 2 United Kingdom | 900002570001 | |||||||
BACHE, Roger William | Director | Sandys Road WR14 1JJ Malvern 1 Nimrod House Worcestershire England | United States | American | Chief Operating Officer | 285675320001 | ||||
BARRACLOUGH, Nigel Mark | Director | Sandys Road WR14 1JJ Malvern 1 Nimrod House Worcestershire | United Kingdom | British | Director | 82811620005 | ||||
BEATON, Richard L'Estrange | Director | Sandys Road WR14 1JJ Malvern 1 Nimrod House Worcestershire | England | British | Director | 97291590001 | ||||
CANNINGS, Paul Jonathan | Director | 210-212 Chapeltown Road LS7 4HZ Leeds Saint Martins House Yorkshire United Kingdom | England | British | Investment Director | 72173070001 | ||||
CLEE, Miles Paul | Director | Sandys Road WR14 1JJ Malvern 1 Nimrod House Worcestershire | United Kingdom | British | Senior Manager | 140508970001 | ||||
FACER, Jason | Director | Worldgate Drive 20170 Herndon 12950 Va United States | United States | American | Cfo | 291881810001 | ||||
HOLMES JR., John David | Director | Sandys Road WR14 1JJ Malvern 1 Nimrod House Worcestershire England | United States | American | Chief Legal Officer | 222275790001 | ||||
KING, Robin Andrew | Director | Sandys Road WR14 1JJ Malvern 1 Nimrod House Worcestershire | United Kingdom | British | Sales & Marketing Director | 133521830001 | ||||
MERCER, Jane | Director | Sandys Road WR14 1JJ Malvern 1 Nimrod House Worcestershire | England | British | Accountant | 109573410001 | ||||
NOLAN, Eamon William | Director | Sandys Road WR14 1JJ Malvern 1 Nimrod House Worcestershire | United Kingdom | Irish | Portfolio Director | 191005160001 | ||||
SAMBROOK-SMITH, Kieron James | Director | Burmester Road SW17 0JN London 24 | England | British | Chairman & Ceo | 153311160001 | ||||
SANTANGELO, Matthew Thomas | Director | Sandys Road WR14 1JJ Malvern 1 Nimrod House Worcestershire England | United States | American | Chief Financial Officer | 293772200001 | ||||
OVAL NOMINEES LIMITED | Nominee Director | Temple Back East Temple Quay BS1 6EG Bristol 2 United Kingdom | 900002560001 |
Who are the persons with significant control of EVERFOX LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Everfox Holdings Llc | Jul 14, 2021 | Worldgate Dr. Suite 600 Herndon 12950 Va United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Chandos Fund Gp Limited | Apr 06, 2016 | 5th Floor, Valiant House 14 South Parade LS1 5QS Leeds 5th Floor, Valiant House, 14 South Parade, Leeds England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Chandos Fund Lp | Apr 06, 2016 | 14 South Parade LS1 5QS Leeds 5th Floor, Valiant House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for EVERFOX LTD?
Notified On | Ceased On | Statement |
---|---|---|
Jul 14, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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