ENVEST CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

ENVEST CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05874198

Incorporation date

12/07/2006

Size

Dormant

Contacts

Registered address

Registered address

1st Floor 42 Trinity Square, London EC3N 4THCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2006)
dot icon16/02/2026
Accounts for a dormant company made up to 2025-10-31
dot icon09/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon18/11/2024
Accounts for a dormant company made up to 2024-10-31
dot icon31/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon09/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon19/10/2023
Change of details for Watts Group Holdings Limited as a person with significant control on 2023-10-19
dot icon19/10/2023
Registered office address changed from 1 Great Tower Street London EC3R 5AA to 1st Floor 42 Trinity Square London EC3N 4th on 2023-10-19
dot icon19/10/2023
Director's details changed for Watts Group Limited on 2023-10-19
dot icon21/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon18/07/2023
Confirmation statement made on 2023-07-09 with updates
dot icon29/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon27/07/2022
Second filing of Confirmation Statement dated 2022-07-09
dot icon20/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon20/09/2021
Appointment of Miss Corrina Ralph as a secretary on 2021-09-07
dot icon20/09/2021
Appointment of Mr Trevor Graham Rushton as a director on 2021-09-07
dot icon20/09/2021
Termination of appointment of Ian Timothy Ford as a director on 2021-09-07
dot icon07/08/2021
Accounts for a dormant company made up to 2020-10-31
dot icon09/07/2021
Confirmation statement made on 2021-07-09 with updates
dot icon16/04/2021
Director's details changed for Mr Ian Timothy Ford on 2021-04-16
dot icon04/09/2020
Accounts for a dormant company made up to 2019-10-31
dot icon24/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon22/01/2020
Termination of appointment of Deborah Margaret Brown as a secretary on 2020-01-22
dot icon22/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon10/05/2019
Accounts for a dormant company made up to 2018-10-31
dot icon08/08/2018
Accounts for a dormant company made up to 2017-10-31
dot icon19/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon19/07/2018
Director's details changed for Watts Group Plc on 2015-11-04
dot icon19/07/2018
Withdrawal of a person with significant control statement on 2018-07-19
dot icon29/06/2018
Notification of Watts Group Holdings Limited as a person with significant control on 2016-04-06
dot icon16/08/2017
Appointment of Miss Deborah Margaret Brown as a secretary on 2017-08-11
dot icon16/08/2017
Termination of appointment of Nicolas Anthony Williams as a secretary on 2017-08-11
dot icon11/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon07/06/2017
Current accounting period extended from 2017-04-30 to 2017-10-31
dot icon06/01/2017
Accounts for a dormant company made up to 2016-04-29
dot icon20/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon28/04/2016
Appointment of Mr Nicolas Anthony Williams as a secretary on 2016-04-28
dot icon28/04/2016
Termination of appointment of Lisa Marie Bonney as a secretary on 2016-04-28
dot icon15/10/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon15/09/2015
Accounts for a dormant company made up to 2015-04-30
dot icon25/09/2014
Accounts for a dormant company made up to 2014-04-30
dot icon20/08/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon29/10/2013
Accounts for a dormant company made up to 2013-04-30
dot icon07/08/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon14/08/2012
Accounts for a dormant company made up to 2012-04-30
dot icon31/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon31/07/2012
Secretary's details changed for Miss Lisa Marie Bonney on 2012-07-31
dot icon01/11/2011
Accounts for a dormant company made up to 2011-04-30
dot icon01/08/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon25/05/2011
Termination of appointment of Jonathan Stocks as a director
dot icon18/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon11/01/2011
Appointment of Mr Ian Timothy Ford as a director
dot icon10/01/2011
Secretary's details changed for Miss Lisa Marie Bonney on 2011-01-10
dot icon15/07/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon15/07/2010
Secretary's details changed for Miss Lisa Marie Bonney on 2010-07-09
dot icon15/07/2010
Director's details changed for Watts Group Plc on 2010-07-10
dot icon28/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon04/08/2009
Return made up to 10/07/09; full list of members
dot icon23/12/2008
Secretary appointed miss lisa marie bonney
dot icon22/12/2008
Appointment terminated secretary neil haynes
dot icon08/10/2008
Accounts for a dormant company made up to 2008-04-30
dot icon10/07/2008
Return made up to 10/07/08; full list of members
dot icon10/07/2008
Registered office changed on 10/07/2008 from 1 great tower street london EC3R 5AA
dot icon10/07/2008
Location of debenture register
dot icon10/07/2008
Location of register of members
dot icon27/02/2008
Director appointed mr jonathan edward rendell stocks
dot icon13/08/2007
Accounts for a dormant company made up to 2007-04-30
dot icon10/08/2007
Accounting reference date shortened from 31/07/07 to 30/04/07
dot icon10/08/2007
Return made up to 12/07/07; full list of members
dot icon12/07/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2021
0
1.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATTS GROUP LIMITED
Corporate Director
12/07/2006 - Present
-
Rushton, Trevor Graham
Director
07/09/2021 - Present
5
Ralph, Corrina
Secretary
07/09/2021 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENVEST CONSULTANCY LIMITED

ENVEST CONSULTANCY LIMITED is an(a) Active company incorporated on 12/07/2006 with the registered office located at 1st Floor 42 Trinity Square, London EC3N 4TH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ENVEST CONSULTANCY LIMITED?

toggle

ENVEST CONSULTANCY LIMITED is currently Active. It was registered on 12/07/2006 .

Where is ENVEST CONSULTANCY LIMITED located?

toggle

ENVEST CONSULTANCY LIMITED is registered at 1st Floor 42 Trinity Square, London EC3N 4TH.

What does ENVEST CONSULTANCY LIMITED do?

toggle

ENVEST CONSULTANCY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ENVEST CONSULTANCY LIMITED?

toggle

The latest filing was on 16/02/2026: Accounts for a dormant company made up to 2025-10-31.