ENVIRON AUDIO LIMITED

Register to unlock more data on OkredoRegister

ENVIRON AUDIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04593308

Incorporation date

18/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1, Chester House 1 -3 Brixton Road, Kennington Park Business Centre, London SW9 6DECopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2002)
dot icon08/10/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon08/09/2025
Director's details changed for Mr Lee Carl Mccormack on 2025-09-08
dot icon08/09/2025
Change of details for Mr Lee Carl Mccormack as a person with significant control on 2025-09-08
dot icon28/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/09/2024
Confirmation statement made on 2024-09-25 with updates
dot icon04/09/2024
Registration of charge 045933080004, created on 2024-08-27
dot icon22/08/2024
Satisfaction of charge 045933080003 in full
dot icon06/10/2023
Second filing of Confirmation Statement dated 2023-04-24
dot icon03/10/2023
Confirmation statement made on 2023-10-02 with updates
dot icon27/09/2023
Director's details changed for Mr Daniel Eades on 2023-09-26
dot icon27/09/2023
Secretary's details changed for Daniel Eades on 2023-09-26
dot icon11/09/2023
Director's details changed for Mr Daniel Eades on 2023-09-10
dot icon24/08/2023
Director's details changed for Mr Daniel Eades on 2023-08-23
dot icon26/05/2023
Satisfaction of charge 045933080002 in full
dot icon17/05/2023
Registration of charge 045933080003, created on 2023-05-16
dot icon24/04/2023
Confirmation statement made on 2023-04-24 with updates
dot icon31/03/2023
Notification of Daniel Eades as a person with significant control on 2023-03-27
dot icon31/03/2023
Notification of Lee Carl Mccormack as a person with significant control on 2023-03-27
dot icon31/03/2023
Cessation of Global Home Technology Limited as a person with significant control on 2023-03-27
dot icon31/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/01/2023
Termination of appointment of Benjamin Charles Cox as a director on 2022-12-31
dot icon12/01/2023
Termination of appointment of Barry Anderson as a director on 2022-12-09
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/08/2022
Cessation of Daniel Eades as a person with significant control on 2022-02-01
dot icon17/08/2022
Cessation of Benjamin Charles Cox as a person with significant control on 2022-02-01
dot icon17/08/2022
Confirmation statement made on 2022-08-17 with updates
dot icon17/08/2022
Notification of Global Home Technology Limited as a person with significant control on 2022-02-01
dot icon19/07/2022
Appointment of Mr Barry Anderson as a director on 2022-02-01
dot icon19/07/2022
Appointment of Mr Lee Carl Mccormack as a director on 2022-02-01
dot icon31/01/2022
Satisfaction of charge 1 in full
dot icon08/12/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon24/11/2021
Current accounting period extended from 2021-11-30 to 2021-12-31
dot icon28/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon25/05/2021
Notification of Daniel Eades as a person with significant control on 2021-05-25
dot icon27/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon25/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon19/12/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon29/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon21/05/2019
Registration of charge 045933080002, created on 2019-05-17
dot icon22/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-11-30
dot icon15/01/2018
Confirmation statement made on 2017-11-18 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon25/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon30/11/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon30/10/2015
Director's details changed for Benjamin Charles Cox on 2015-10-30
dot icon30/10/2015
Director's details changed for Mr Daniel Eades on 2015-10-30
dot icon30/10/2015
Director's details changed for Benjamin Charles Cox on 2015-10-30
dot icon30/10/2015
Secretary's details changed for Daniel Eades on 2015-10-30
dot icon21/10/2015
Registered office address changed from Unit 3 Ransomes Park Parkgate Road London SW11 4NP to Unit 1, Chester House 1 -3 Brixton Road Kennington Park Business Centre London SW9 6DE on 2015-10-21
dot icon17/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon22/12/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon04/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon18/12/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon19/12/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon06/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon22/01/2012
Annual return made up to 2011-11-18 with full list of shareholders
dot icon22/01/2012
Director's details changed for Benjamin Charles Cox on 2012-01-11
dot icon22/01/2012
Director's details changed for Daniel Eades on 2012-01-11
dot icon22/01/2012
Secretary's details changed for Daniel Eades on 2012-01-11
dot icon08/11/2011
Registered office address changed from Argon House Argon Mews Fulham Broadway London SW6 1BJ on 2011-11-08
dot icon20/10/2011
Total exemption small company accounts made up to 2010-11-30
dot icon22/12/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon22/12/2010
Director's details changed for Benjamin Charles Cox on 2010-07-01
dot icon06/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon14/01/2010
Annual return made up to 2009-11-18 with full list of shareholders
dot icon04/11/2009
Total exemption small company accounts made up to 2008-11-30
dot icon24/02/2009
Total exemption small company accounts made up to 2007-11-30
dot icon27/12/2008
Director and secretary's change of particulars / daniel eades / 01/04/2008
dot icon27/12/2008
Return made up to 18/11/08; full list of members
dot icon08/09/2008
Total exemption small company accounts made up to 2006-11-30
dot icon03/07/2008
Return made up to 18/11/07; full list of members
dot icon03/07/2008
Director's change of particulars / benjamin cox / 01/02/2008
dot icon01/07/2008
Total exemption small company accounts made up to 2004-11-30
dot icon01/07/2008
Total exemption small company accounts made up to 2005-11-30
dot icon21/12/2006
Director resigned
dot icon21/12/2006
Return made up to 18/11/06; full list of members
dot icon31/01/2006
Director's particulars changed
dot icon21/12/2005
Return made up to 18/11/05; full list of members
dot icon16/11/2004
Return made up to 18/11/04; full list of members
dot icon16/11/2004
Director's particulars changed
dot icon02/11/2004
Particulars of mortgage/charge
dot icon21/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon25/08/2004
Registered office changed on 25/08/04 from: 18 bishops mansions bishops park road london SW6 6DZ
dot icon11/01/2004
Return made up to 18/11/03; full list of members
dot icon16/07/2003
Registered office changed on 16/07/03 from: albion house 49 park road, hampton wick kingston upon thames surrey KT1 4AS
dot icon18/11/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

22
2022
change arrow icon+184.52 % *

* during past year

Cash in Bank

£222,240.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
142.04K
-
0.00
78.11K
-
2022
22
470.82K
-
0.00
222.24K
-
2022
22
470.82K
-
0.00
222.24K
-

Employees

2022

Employees

22 Descended-15 % *

Net Assets(GBP)

470.82K £Ascended231.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

222.24K £Ascended184.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ENVIRON AUDIO LIMITED

ENVIRON AUDIO LIMITED is an(a) Active company incorporated on 18/11/2002 with the registered office located at Unit 1, Chester House 1 -3 Brixton Road, Kennington Park Business Centre, London SW9 6DE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of ENVIRON AUDIO LIMITED?

toggle

ENVIRON AUDIO LIMITED is currently Active. It was registered on 18/11/2002 .

Where is ENVIRON AUDIO LIMITED located?

toggle

ENVIRON AUDIO LIMITED is registered at Unit 1, Chester House 1 -3 Brixton Road, Kennington Park Business Centre, London SW9 6DE.

What does ENVIRON AUDIO LIMITED do?

toggle

ENVIRON AUDIO LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does ENVIRON AUDIO LIMITED have?

toggle

ENVIRON AUDIO LIMITED had 22 employees in 2022.

What is the latest filing for ENVIRON AUDIO LIMITED?

toggle

The latest filing was on 08/10/2025: Confirmation statement made on 2025-09-25 with no updates.