ENVIRODAT LIMITED

Register to unlock more data on OkredoRegister

ENVIRODAT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04801798

Incorporation date

17/06/2003

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor Davidson Building, 5 Southampton Street, London WC2E 7HACopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2003)
dot icon02/06/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon06/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon28/03/2025
Termination of appointment of Claire Rose Collins as a director on 2025-03-26
dot icon28/03/2025
Appointment of Mr Jason Grant Dodds as a director on 2025-03-24
dot icon28/03/2025
Termination of appointment of Michiel Coenraad Graswinckel as a director on 2025-03-24
dot icon28/03/2025
Appointment of Mr Jonathan Keith Lessimore as a director on 2025-03-26
dot icon16/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/05/2024
Confirmation statement made on 2024-05-20 with updates
dot icon12/04/2024
Termination of appointment of Matthew John Hopkinson as a director on 2024-04-04
dot icon12/04/2024
Appointment of Mr Michiel Coenraad Graswinckel as a director on 2024-04-04
dot icon12/04/2024
Termination of appointment of Samuel Philip Fisher as a director on 2024-04-04
dot icon13/01/2024
Accounts for a dormant company made up to 2022-12-31
dot icon14/10/2023
Accounts for a small company made up to 2021-12-31
dot icon28/09/2023
Appointment of Ms Claire Rose Collins as a director on 2023-09-25
dot icon30/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon24/05/2023
Director's details changed for Mr Matthew John Hopkinson on 2021-03-10
dot icon21/10/2022
Termination of appointment of Scott Andrew Fletcher as a director on 2022-10-21
dot icon29/07/2022
Termination of appointment of Alan Browning Porter as a director on 2022-07-28
dot icon28/07/2022
Satisfaction of charge 048017980003 in full
dot icon28/07/2022
Satisfaction of charge 048017980002 in full
dot icon27/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon09/05/2022
Registration of charge 048017980003, created on 2022-05-06
dot icon25/04/2022
Previous accounting period extended from 2021-08-31 to 2021-12-31
dot icon15/03/2022
Termination of appointment of Gavin Dashwood as a director on 2022-03-15
dot icon15/03/2022
Appointment of Mr Alan Browning Porter as a director on 2022-03-15
dot icon15/03/2022
Appointment of Mr Scott Andrew Fletcher as a director on 2022-03-15
dot icon24/11/2021
Change of details for Element Materials Technology Environmental Uk Limited as a person with significant control on 2021-10-01
dot icon01/10/2021
Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN England to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 2021-10-01
dot icon28/08/2021
Registration of charge 048017980002, created on 2021-08-20
dot icon28/06/2021
Confirmation statement made on 2021-06-17 with updates
dot icon16/04/2021
Termination of appointment of Aine Margaret Aherne as a secretary on 2021-03-17
dot icon16/04/2021
Termination of appointment of Aine Margaret Aherne as a director on 2021-03-17
dot icon02/04/2021
Memorandum and Articles of Association
dot icon02/04/2021
Resolutions
dot icon29/03/2021
Director's details changed for Mr Matthew John Hopkinson on 2021-03-10
dot icon04/02/2021
Statement of company's objects
dot icon04/02/2021
Resolutions
dot icon04/02/2021
Memorandum and Articles of Association
dot icon01/02/2021
Appointment of Mr. Neil Conway Maclennan as a secretary on 2021-01-29
dot icon01/02/2021
Appointment of Mr. Samuel Philip Fisher as a director on 2021-01-29
dot icon01/02/2021
Appointment of Mr. Gavin Dashwood as a director on 2021-01-29
dot icon01/02/2021
Appointment of Mr. Matthew John Hopkinson as a director on 2021-01-29
dot icon01/02/2021
Notification of Element Materials Technology Environmental Uk Limited as a person with significant control on 2021-01-29
dot icon01/02/2021
Cessation of Aine Margaret Aherne as a person with significant control on 2021-01-29
dot icon01/02/2021
Cessation of Bruce Kester as a person with significant control on 2021-01-29
dot icon01/02/2021
Termination of appointment of Bruce Marshall Kester as a director on 2021-01-29
dot icon29/01/2021
Registered office address changed from Cutbush Commercial Cutbush Lane East Reading RG2 9AF England to 10 Lower Grosvenor Place London SW1W 0EN on 2021-01-29
dot icon15/12/2020
Total exemption full accounts made up to 2020-08-31
dot icon15/12/2020
Satisfaction of charge 048017980001 in full
dot icon10/12/2020
All of the property or undertaking has been released from charge 048017980001
dot icon18/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon27/04/2020
Micro company accounts made up to 2019-08-31
dot icon24/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon23/01/2019
Micro company accounts made up to 2018-08-31
dot icon20/12/2018
Registered office address changed from Science and Technology Centre Whiteknights Road Reading RG6 6BZ England to Cutbush Commercial Cutbush Lane East Reading RG2 9AF on 2018-12-20
dot icon27/06/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon13/02/2018
Micro company accounts made up to 2017-08-31
dot icon29/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon29/06/2017
Change of details for Mr Bruce Aherne as a person with significant control on 2016-04-06
dot icon29/06/2017
Notification of Aine Aherne as a person with significant control on 2016-04-06
dot icon29/06/2017
Notification of Bruce Aherne as a person with significant control on 2016-04-06
dot icon29/06/2017
Registered office address changed from Science and Technology Cenrtre Whiteknights Road Reading RG6 6BZ England to Science and Technology Centre Whiteknights Road Reading RG6 6BZ on 2017-06-29
dot icon17/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon29/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon29/06/2016
Secretary's details changed for Dr Aine Margaret Aherne on 2016-06-01
dot icon29/06/2016
Registered office address changed from C/O Dr. Aine Aherne PO Box RG6 6BZ Science and Technology Centre Earley Gate Whiteknights Road Reading RG6 6BZ England to Science and Technology Cenrtre Whiteknights Road Reading RG6 6BZ on 2016-06-29
dot icon16/06/2016
Registered office address changed from C/O C/O Taxassist Accountants 175 Wokingham Road Reading RG6 1LT to C/O Dr. Aine Aherne PO Box RG6 6BZ Science and Technology Centre Earley Gate Whiteknights Road Reading RG6 6BZ on 2016-06-16
dot icon26/05/2016
Micro company accounts made up to 2015-08-31
dot icon14/07/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon15/07/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon15/07/2014
Director's details changed for Bruce Marshall Kester on 2012-02-29
dot icon15/07/2014
Director's details changed for Dr Aine Margaret Aherne on 2012-02-29
dot icon12/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon21/01/2014
Registration of charge 048017980001
dot icon11/07/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon20/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon05/07/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon05/07/2012
Secretary's details changed for Dr Aine Margaret Aherne on 2012-07-05
dot icon24/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon24/06/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon13/05/2011
Registered office address changed from C/O C/O Taxassist Accountants 30 Queens Road Reading Berkshire RG1 4AU United Kingdom on 2011-05-13
dot icon14/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon25/10/2010
Registered office address changed from 5 Holmes Road Earley Reading RG6 7BH on 2010-10-25
dot icon22/06/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon22/06/2010
Director's details changed for Dr Aine Margaret Aherne on 2010-06-17
dot icon22/06/2010
Director's details changed for Bruce Marshall Kester on 2010-06-17
dot icon28/10/2009
Total exemption small company accounts made up to 2009-08-31
dot icon03/07/2009
Secretary's change of particulars / aine aherne / 03/07/2009
dot icon03/07/2009
Return made up to 17/06/09; full list of members
dot icon16/10/2008
Total exemption small company accounts made up to 2008-08-31
dot icon19/06/2008
Return made up to 17/06/08; full list of members
dot icon19/06/2008
Secretary's change of particulars / aine aherne / 17/06/2008
dot icon20/03/2008
Ad 11/01/08\gbp si 1@1=1\gbp ic 1/2\
dot icon20/03/2008
Return made up to 17/06/07; full list of members; amend
dot icon04/02/2008
New director appointed
dot icon04/02/2008
Resolutions
dot icon06/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon28/07/2007
Return made up to 17/06/07; no change of members
dot icon25/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon28/06/2006
Return made up to 17/06/06; full list of members
dot icon17/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon14/10/2005
Return made up to 17/06/05; full list of members
dot icon27/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon19/08/2004
Return made up to 17/06/04; full list of members
dot icon23/07/2004
Accounting reference date extended from 30/06/04 to 31/08/04
dot icon21/06/2003
New secretary appointed
dot icon21/06/2003
Director resigned
dot icon21/06/2003
Secretary resigned
dot icon21/06/2003
New director appointed
dot icon17/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hopkinson, Matthew John
Director
29/01/2021 - 04/04/2024
28
Collins, Claire Rose
Director
25/09/2023 - 26/03/2025
65
Graswinckel, Michiel Coenraad
Director
04/04/2024 - 24/03/2025
7
Fisher, Samuel Philip, Mr.
Director
29/01/2021 - 04/04/2024
1
Fletcher, Scott Andrew
Director
15/03/2022 - 21/10/2022
10

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ENVIRODAT LIMITED

ENVIRODAT LIMITED is an(a) Active company incorporated on 17/06/2003 with the registered office located at 3rd Floor Davidson Building, 5 Southampton Street, London WC2E 7HA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENVIRODAT LIMITED?

toggle

ENVIRODAT LIMITED is currently Active. It was registered on 17/06/2003 .

Where is ENVIRODAT LIMITED located?

toggle

ENVIRODAT LIMITED is registered at 3rd Floor Davidson Building, 5 Southampton Street, London WC2E 7HA.

What does ENVIRODAT LIMITED do?

toggle

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

What is the latest filing for ENVIRODAT LIMITED?

toggle

The latest filing was on 02/06/2025: Confirmation statement made on 2025-05-20 with no updates.