Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Evertrace Limited
Evertrace Limited is an active company incorporated on 18 January 1999 with the registered office located in Reading, Berkshire. Evertrace Limited was registered 26 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03697037
Private limited company
Age
26 years
Incorporated
18 January 1999
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
22 March 2025
(7 months ago)
Next confirmation dated
22 March 2026
Due by
5 April 2026
(5 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Evertrace Limited
Contact
Update Details
Address
5 Beech Court
Hurst
Reading
RG10 0RQ
England
Address changed on
16 Oct 2025
(11 days ago)
Previous address was
2 Church Street Burnham Bucks SL1 7HZ
Companies in RG10 0RQ
Telephone
Unreported
Email
Unreported
Website
Evertrace.io
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
3
Mr Thomas Oliver Chapman
Director • PSC • British • Lives in England • Born in Aug 1988
Jane Elizabeth Chapman
Director • Secretary • Special Needs Assistant • British • Lives in England • Born in Mar 1962
Gary John Chapman
Director • British • Lives in England • Born in Jan 1962
Mr Gary John Chapman
PSC • British • Lives in UK • Born in Jan 1962
Mrs Jane Elizabeth Chapman
PSC • British • Lives in England • Born in Mar 1962
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£7.28K
Decreased by £3.69K (-34%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£1.11M
Decreased by £3.92K (-0%)
Total Liabilities
-£501.95K
Decreased by £33.8K (-6%)
Net Assets
£606.19K
Increased by £29.88K (+5%)
Debt Ratio (%)
45%
Decreased by 2.88% (-6%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
11 Days Ago on 16 Oct 2025
Full Accounts Submitted
1 Month Ago on 17 Sep 2025
New Charge Registered
4 Months Ago on 20 Jun 2025
Confirmation Submitted
7 Months Ago on 24 Mar 2025
Charge Satisfied
7 Months Ago on 6 Mar 2025
Charge Satisfied
7 Months Ago on 6 Mar 2025
Full Accounts Submitted
1 Year 5 Months Ago on 8 May 2024
Confirmation Submitted
1 Year 7 Months Ago on 22 Mar 2024
Full Accounts Submitted
2 Years 6 Months Ago on 3 Apr 2023
Confirmation Submitted
2 Years 7 Months Ago on 24 Mar 2023
Get Alerts
Get Credit Report
Discover Evertrace Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 2 Church Street Burnham Bucks SL1 7HZ to 5 Beech Court Hurst Reading RG10 0RQ on 16 October 2025
Submitted on 16 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 17 Sep 2025
Registration of charge 036970370013, created on 20 June 2025
Submitted on 23 Jun 2025
Memorandum and Articles of Association
Submitted on 13 May 2025
Confirmation statement made on 22 March 2025 with updates
Submitted on 24 Mar 2025
Satisfaction of charge 4 in full
Submitted on 6 Mar 2025
Satisfaction of charge 10 in full
Submitted on 6 Mar 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 8 May 2024
Confirmation statement made on 22 March 2024 with updates
Submitted on 22 Mar 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 3 Apr 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs