Everyday Adventures Limited

General information

Name:

Everyday Adventures Ltd

Office Address:

Tribe, Unit 13.3.1 Leathermarket Weston Street SE1 3ER London

Number: 09286289

Incorporation date: 2014-10-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

09286289 is a reg. no. assigned to Everyday Adventures Limited. This company was registered as a Private Limited Company on 29th October 2014. This company has existed in this business for the last ten years. The firm could be found at Tribe, Unit 13.3.1 Leathermarket Weston Street in London. The company's postal code assigned to this place is SE1 3ER. This firm's registered with SIC code 56290 - Other food services. Everyday Adventures Ltd released its account information for the period that ended on 2022-12-31. The business latest confirmation statement was released on 2023-01-30.

The firm has registered two trademarks, all are still in use. The first trademark was obtained in 2016. The one which will become invalid first, that is in June, 2026 is Run Free.

As for this particular company, the majority of director's duties up till now have been met by William B., Richard W., Ryan R. and 3 other members of the Management Board who might be found within the Company Staff section of this page. Out of these six executives, Guy H. has supervised company for the longest time, having been a vital part of company's Management Board since 2014.

Trade marks

Trademark UK00003169580
Trademark image:-
Trademark name:Run Free
Status:Registered
Filing date:2016-06-14
Date of entry in register:2016-10-14
Renewal date:2026-06-14
Owner name:EVERYDAY ADVENTURES LIMITED
Owner address:FLAT 1, 15 GOULTON ROAD, LONDON, United Kingdom, E5 8HA
Trademark UK00003169572
Trademark image:-
Trademark name:Blaze Trails
Status:Registered
Filing date:2016-06-14
Date of entry in register:2016-10-14
Renewal date:2026-06-14
Owner name:EVERYDAY ADVENTURES LIMITED
Owner address:FLAT 1, 15 GOULTON ROAD, LONDON, United Kingdom, E5 8HA

Financial data based on annual reports

Company staff

William B.

Role: Director

Appointed: 22 June 2022

Latest update: 20 April 2024

Richard W.

Role: Director

Appointed: 23 December 2021

Latest update: 20 April 2024

Ryan R.

Role: Director

Appointed: 14 December 2016

Latest update: 20 April 2024

Tom S.

Role: Director

Appointed: 20 March 2015

Latest update: 20 April 2024

Robert M.

Role: Director

Appointed: 20 March 2015

Latest update: 20 April 2024

Guy H.

Role: Director

Appointed: 29 October 2014

Latest update: 20 April 2024

People with significant control

Executives with significant control over this firm are: Guy H. owns 1/2 or less of company shares. Tom S. owns 1/2 or less of company shares. Robert M. owns 1/2 or less of company shares.

Guy H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Tom S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Robert M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 13 February 2024
Confirmation statement last made up date 30 January 2023
Annual Accounts 20 July 2016
Start Date For Period Covered By Report 2014-10-29
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 20 July 2016
Annual Accounts
Start Date For Period Covered By Report 1 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01/01/2019
End Date For Period Covered By Report 31/12/2019
Annual Accounts
Start Date For Period Covered By Report 01/01/2020
End Date For Period Covered By Report 31/12/2020
Annual Accounts
Start Date For Period Covered By Report 01/01/2021
End Date For Period Covered By Report 31/12/2021
Annual Accounts
Start Date For Period Covered By Report 01/01/2022
End Date For Period Covered By Report 31/12/2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Resolution
Free Download
Address change date: Tue, 19th Mar 2024. New Address: Unit 3.34 Canterbury Court, Kennington Park, 1 - 3 Brixton Road London SW9 6DE. Previous address: Tribe, Unit 13.3.1 Leathermarket Weston Street London SE1 3ER England (AD01)
filed on: 19th, March 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56290 : Other food services
9
Company Age

Closest Companies - by postcode