ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ever Resource Ltd

Ever Resource Ltd is an active company incorporated on 1 June 2020 with the registered office located in Cambridge, Cambridgeshire. Ever Resource Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12637750
Private limited company
Age
5 years
Incorporated 1 June 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 April 2025 (4 months ago)
Next confirmation dated 26 April 2026
Due by 10 May 2026 (8 months remaining)
Last change occurred 2 years 3 months ago
Accounts
Due Soon
For period 1 Jul31 Dec 2023 (1 year 6 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (20 days remaining)
Contact
Address
Eagle Labs
28 Chesterton Road
Cambridge
CB4 3AX
England
Address changed on 8 Jul 2024 (1 year 2 months ago)
Previous address was 28 Chesterton Road Cambridge CB4 3AZ England
Telephone
01223 422041
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in England • Born in Jan 1972
Director • Finance Director • Norwegian • Lives in Norway • Born in Mar 1982
Director • British • Lives in England • Born in Feb 1969
Director • Chief Executive • Greek • Lives in England • Born in Oct 1980
Regenerate Technology Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Carbon Tapestry Ltd
Dr Athan Lucian Fox and Daniel Alois Nye are mutual people.
Active
FCM Investments Limited
Mr Miles James Freeman is a mutual person.
Active
Parche Ventures Limited
Daniel Alois Nye is a mutual person.
Active
D-Carbonize Limited
Daniel Alois Nye is a mutual person.
Active
Material Harvest Ltd
Dr Athan Lucian Fox is a mutual person.
Active
Evercat Ltd
Dr Athan Lucian Fox is a mutual person.
Active
Bitslice Ai Ltd
Dr Athan Lucian Fox is a mutual person.
Active
Regenerate Technology Limited
Dr Athan Lucian Fox and Daniel Alois Nye are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period 1 Jul31 Dec 2023
Traded for 18 months
Cash in Bank
£9.37K
Increased by £7.15K (+322%)
Turnover
Unreported
Same as previous period
Employees
9
Increased by 3 (+50%)
Total Assets
£859K
Decreased by £54.83K (-6%)
Total Liabilities
-£1.57M
Increased by £241.29K (+18%)
Net Assets
-£713.2K
Decreased by £296.12K (+71%)
Debt Ratio (%)
183%
Increased by 37.39% (+26%)
Latest Activity
Confirmation Submitted
4 Months Ago on 30 Apr 2025
Mr Anders Bonde Bakken Appointed
7 Months Ago on 22 Jan 2025
Full Accounts Submitted
8 Months Ago on 19 Dec 2024
Daniel Alois Nye Resigned
12 Months Ago on 11 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 8 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 26 Apr 2024
Registered Address Changed
1 Year 6 Months Ago on 12 Mar 2024
Mr Daniel Alois Nye Appointed
1 Year 9 Months Ago on 15 Nov 2023
Miles James Freeman (PSC) Resigned
3 Years Ago on 2 Aug 2022
Athan Lucian Fox (PSC) Resigned
3 Years Ago on 2 Aug 2022
Get Credit Report
Discover Ever Resource Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 26 April 2025 with no updates
Submitted on 30 Apr 2025
Appointment of Mr Anders Bonde Bakken as a director on 22 January 2025
Submitted on 22 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 19 Dec 2024
Termination of appointment of Daniel Alois Nye as a director on 11 September 2024
Submitted on 24 Sep 2024
Registered office address changed from 28 Chesterton Road Cambridge CB4 3AZ England to Eagle Labs 28 Chesterton Road Cambridge CB4 3AX on 8 July 2024
Submitted on 8 Jul 2024
Confirmation statement made on 26 April 2024 with no updates
Submitted on 26 Apr 2024
Registered office address changed from St. John's Innovation Centre Cowley Road Cambridge CB4 0WS United Kingdom to 28 Chesterton Road Cambridge CB4 3AZ on 12 March 2024
Submitted on 12 Mar 2024
Appointment of Mr Daniel Alois Nye as a director on 15 November 2023
Submitted on 15 Nov 2023
Notification of Regenerate Technology Limited as a person with significant control on 2 August 2022
Submitted on 23 Oct 2023
Cessation of Athan Lucian Fox as a person with significant control on 2 August 2022
Submitted on 23 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year