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

EVERYTHING TECH LIMITED

UNIT 10, CLOCK COURT CAMPBELL WAY, DINNINGTON, SHEFFIELD, S25 3QD,
Company Registration Number
07384870
Private Limited Company
Active

Company Overview

About Everything Tech Ltd
EVERYTHING TECH LIMITED was founded on 2010-09-22 and has its registered office in Dinnington. The organisation's status is listed as "Active". Everything Tech Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EVERYTHING TECH LIMITED
 
Legal Registered Office
UNIT 10
CLOCK COURT CAMPBELL WAY
DINNINGTON
SHEFFIELD
S25 3QD
Other companies in M33
 
Previous Names
I DOT T LIMITED02/02/2012
LSW IT LIMITED13/06/2011
N3HS LTD30/12/2010
Filing Information
Company Number 07384870
Company ID Number 07384870
Date formed 2010-09-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB997580743  
Last Datalog update: 2024-04-06 18:24:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVERYTHING TECH 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 EVERYTHING TECH LIMITED
The following companies were found which have the same name as EVERYTHING TECH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EVERYTHING TECH GROUP LIMITED UNIT 10, CLOCK COURT CAMPBELL WAY DINNINGTON SHEFFIELD S25 3QD Active Company formed on the 2009-05-26
EVERYTHING TECH, LLC 10833 HAWKS LANDING RD. HASLET Texas 76052 Dissolved Company formed on the 2015-04-24
EVERYTHING TECH + INC. Alberta Active Company formed on the 2016-11-30
EVERYTHING TECH HOLDING LIMITED LANCASTER HOUSE 70-76 BLACKBURN STREET RADCLIFFE MANCHESTER M26 2JW Active Company formed on the 2017-02-09
EVERYTHING TECHNOLOGY SYSTEMS LLC 888 FORT SMITH BLVD. DELTONA FL 32738 Inactive Company formed on the 2016-04-25
EVERYTHING TECHS LLC 11800 SW 35th ST MIAMI FL 33175 Active Company formed on the 2008-07-21
EVERYTHING TECHNOLOGY INCORPORATED 44 W. FLAGLER ST., STE. 2400 MIAMI FL 33130 Inactive Company formed on the 2002-01-31
Everything Technology Co., Limited Active Company formed on the 2010-05-14
EVERYTHING TECHNO LTD 20-22 WENLOCK ROAD LONDON N1 7GU Active - Proposal to Strike off Company formed on the 2019-01-08
Everything Tech LLC 34088 Prairie Loop Elizabeth CO 80107 Good Standing Company formed on the 2020-09-29
Everything Technology Inc. 602-55 Triller Ave Toronto Ontario M6R 2H6 Dissolved Company formed on the 2020-11-10
EVERYTHING TECHNOLOGIES LTD FOURTH FLOOR 27 DOVER STREET LONDON W1S 4LZ Active Company formed on the 2021-04-27

Company Officers of EVERYTHING TECH LIMITED

Current Directors
Officer Role Date Appointed
RUTH JOANNE BADGER
Director 2017-03-07
ANTHONY HAUTIN
Director 2018-03-27
LISA WILLIAMS
Director 2015-06-11
LEE STEPHEN WRALL
Director 2010-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
LEE WRALL
Director 2010-09-22 2018-01-16
RUTH BADGER
Director 2017-03-07 2017-03-07
RUTH JOANNE BADGER
Director 2014-09-22 2014-12-02
LISA WILLIAMS
Director 2014-09-22 2014-12-02
HELEN WHITTAKER
Director 2010-09-22 2013-03-08
GLEN RAMSEY
Company Secretary 2010-09-22 2010-09-22
GLEN RAMSEY
Director 2010-09-22 2010-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUTH JOANNE BADGER EVERYTHING COMMS LIMITED Director 2018-01-15 CURRENT 2014-08-08 Active - Proposal to Strike off
RUTH JOANNE BADGER EVERYTHING TECH HOLDING LIMITED Director 2017-02-09 CURRENT 2017-02-09 Active
RUTH JOANNE BADGER RUTH BADGER CONSULTANCY LIMITED Director 2006-01-27 CURRENT 2006-01-27 Active
ANTHONY HAUTIN READYUP LTD Director 2017-06-05 CURRENT 2017-06-05 Active - Proposal to Strike off
ANTHONY HAUTIN EVERYTHING TECH HOLDING LIMITED Director 2017-02-09 CURRENT 2017-02-09 Active
LEE STEPHEN WRALL EVERYTHING TECH HOLDING LIMITED Director 2017-02-09 CURRENT 2017-02-09 Active
LEE STEPHEN WRALL EVERYTHING COMMS LIMITED Director 2016-02-16 CURRENT 2014-08-08 Active - Proposal to Strike off

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
2024-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073848700002
2024-03-12Memorandum articles filed
2024-03-12Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-03-11REGISTRATION OF A CHARGE / CHARGE CODE 073848700003
2023-08-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-13CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES
2022-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 073848700002
2022-08-15AA01Current accounting period extended from 30/09/22 TO 31/12/22
2022-07-20TM01APPOINTMENT TERMINATED, DIRECTOR RUTH JOANNE HALL
2022-07-20AP01DIRECTOR APPOINTED MARK DAVID ALLEN
2022-07-20PSC07CESSATION OF RUTH JOANNE HALL AS A PERSON OF SIGNIFICANT CONTROL
2022-07-20PSC02Notification of Managed It Services Group Ltd as a person with significant control on 2022-07-11
2022-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/22 FROM Hanover House 30-32 Charlotte Street Manchester M1 4FD England
2022-07-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073848700001
2022-07-08AAMDAmended account full exemption
2022-07-05Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-07-05Memorandum articles filed
2022-07-05MEM/ARTSARTICLES OF ASSOCIATION
2022-07-05RES01ADOPT ARTICLES 05/07/22
2022-07-04Second filing of capital allotment of shares GBP122
2022-07-04RP04SH01Second filing of capital allotment of shares GBP122
2022-07-04RP04CS01
2022-05-27RP04CS01
2022-05-17AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-13MEM/ARTSARTICLES OF ASSOCIATION
2022-05-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2022-05-1214/07/21 STATEMENT OF CAPITAL GBP 122
2022-05-12SH10Particulars of variation of rights attached to shares
2022-05-12SH0114/07/21 STATEMENT OF CAPITAL GBP 122
2022-01-12CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2022-01-10Director's details changed for Ruth Joanne Hall on 2022-01-10
2021-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/21 FROM Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW England
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2020-12-02PSC04Change of details for Mr Lee Stephen Wrall as a person with significant control on 2020-10-23
2020-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 073848700001
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-10-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY HAUTIN
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR LISA WILLIAMS
2018-10-05PSC07CESSATION OF LISA WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2018-09-05CH01Director's details changed for Ms Ruth Joanne Badger on 2018-06-01
2018-09-05PSC04Change of details for Ms Ruth Joanne Badger as a person with significant control on 2018-06-01
2018-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/18 FROM 1 st Peter's Square Manchester M2 3DE England
2018-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/18 FROM Suite 19 Lowry Mill Lees Street Swinton Manchester M27 6DB England
2018-04-16CH01Director's details changed for Ms Ruth Joanne Badger on 2018-04-10
2018-04-16PSC04Change of details for Ms Ruth Joanne Badger as a person with significant control on 2018-04-10
2018-04-09AP01DIRECTOR APPOINTED MR ANTHONY HAUTIN
2018-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE STEPHEN WRALL / 16/02/2018
2018-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE STEPHEN WRALL / 16/02/2018
2018-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/18 FROM 41 Greek Street Stockport SK3 8AX England
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR LEE WRALL
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2018-01-03AP01DIRECTOR APPOINTED MR LEE STEPHEN WRALL
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR RUTH BADGER
2018-01-03AP01DIRECTOR APPOINTED MS RUTH JOANNE BADGER
2017-11-14AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-08AP01DIRECTOR APPOINTED MS RUTH BADGER
2017-03-08AP01DIRECTOR APPOINTED MS RUTH BADGER
2017-02-16AA30/09/16 TOTAL EXEMPTION SMALL
2017-02-16AA30/09/16 TOTAL EXEMPTION SMALL
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 120
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2016 FROM CHARTER BUILDINGS 9 ASHTON LANE SALE TRAFFORD M33 6WT ENGLAND
2016-06-01AA30/09/15 TOTAL EXEMPTION SMALL
2016-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2016 FROM ASHTON HOUSE ASHTON LANE SALE CHESHIRE M33 6WT
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 120
2015-12-16AR0115/12/15 FULL LIST
2015-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE WRALL / 15/12/2015
2015-12-15SH0115/12/15 STATEMENT OF CAPITAL GBP 120
2015-06-12AP01DIRECTOR APPOINTED MS LISA WILLIAMS
2015-06-09AA30/09/14 TOTAL EXEMPTION SMALL
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-19AR0114/03/15 FULL LIST
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR RUTH BADGER
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR LISA WILLIAMS
2014-09-23AP01DIRECTOR APPOINTED MS LISA WILLIAMS
2014-09-22AP01DIRECTOR APPOINTED RUTH JOANNE BADGER
2014-04-09AA30/09/13 TOTAL EXEMPTION SMALL
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-07AR0114/03/14 FULL LIST
2013-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE WRALL / 28/03/2013
2013-03-21AA30/09/12 TOTAL EXEMPTION SMALL
2013-03-14AR0114/03/13 FULL LIST
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR HELEN WHITTAKER
2012-10-09AR0122/09/12 FULL LIST
2012-04-05AA30/09/11 TOTAL EXEMPTION SMALL
2012-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 31 WELLINGTON ROAD NANTWICH CHESHIRE CW5 7ED UNITED KINGDOM
2012-02-02RES15CHANGE OF NAME 26/01/2012
2012-02-02CERTNMCOMPANY NAME CHANGED I DOT T LIMITED CERTIFICATE ISSUED ON 02/02/12
2012-02-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 17 ABBEYCROFT MANCHESTER M29 7TJ
2012-01-04TM02APPOINTMENT TERMINATED, SECRETARY GLEN RAMSEY
2011-11-10AR0122/09/11 FULL LIST
2011-06-14AP01DIRECTOR APPOINTED HELEN WHITTAKER
2011-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2011 FROM UNIT 130 SALFORD INNOVATION FORUM SALFORD GT MANCHESTER M6 6FP UNITED KINGDOM
2011-06-13RES15CHANGE OF NAME 31/05/2011
2011-06-13CERTNMCOMPANY NAME CHANGED LSW IT LIMITED CERTIFICATE ISSUED ON 13/06/11
2011-06-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-30RES15CHANGE OF NAME 01/11/2010
2010-12-30CERTNMCOMPANY NAME CHANGED N3HS LTD CERTIFICATE ISSUED ON 30/12/10
2010-12-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR GLEN RAMSEY
2010-10-29RES15CHANGE OF NAME 22/09/2010
2010-10-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-22NEWINCCERTIFICATE 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
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to EVERYTHING TECH 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 EVERYTHING TECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of EVERYTHING TECH LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2011-10-01 £ 13,107

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 EVERYTHING TECH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 100
Cash Bank In Hand 2011-10-01 £ 2,913
Current Assets 2011-10-01 £ 11,867
Debtors 2011-10-01 £ 4,954
Fixed Assets 2011-10-01 £ 1,579
Shareholder Funds 2011-10-01 £ 339
Stocks Inventory 2011-10-01 £ 4,000
Tangible Fixed Assets 2011-10-01 £ 1,579

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EVERYTHING TECH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EVERYTHING TECH LIMITED
Trademarks
We have not found any records of EVERYTHING TECH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVERYTHING TECH 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 EVERYTHING TECH 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 EVERYTHING TECH 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 EVERYTHING TECH 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 EVERYTHING TECH 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.