ENVIROSOFT LTD

Register to unlock more data on OkredoRegister

ENVIROSOFT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05100183

Incorporation date

13/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 15 Markham Vale Environment Centre Markham Lane, Markham Vale, Chesterfield S44 5HYCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2004)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/09/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/09/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon28/02/2024
Appointment of Mr Dima Volgin as a director on 2024-02-21
dot icon23/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/10/2023
Confirmation statement made on 2023-08-01 with updates
dot icon05/10/2023
Change of details for Richard Grant as a person with significant control on 2023-10-01
dot icon05/10/2023
Change of details for Shirley Grant as a person with significant control on 2023-10-01
dot icon05/10/2023
Director's details changed for Richard Doherty Grant on 2023-10-01
dot icon05/10/2023
Secretary's details changed for Richard Doherty Grant on 2023-10-01
dot icon05/10/2023
Director's details changed for Shirley Grant on 2023-10-01
dot icon30/03/2023
Resolutions
dot icon30/03/2023
Resolutions
dot icon26/03/2023
Statement of capital following an allotment of shares on 2023-03-17
dot icon22/02/2023
Resolutions
dot icon21/02/2023
Change of share class name or designation
dot icon21/02/2023
Particulars of variation of rights attached to shares
dot icon21/02/2023
Resolutions
dot icon21/02/2023
Resolutions
dot icon21/02/2023
Memorandum and Articles of Association
dot icon22/12/2022
Registered office address changed from Unit 6 Markham Vale Environment Centre Markham Vale Derbyshire S44 5HY to Unit 15 Markham Vale Environment Centre Markham Lane Markham Vale Chesterfield S44 5HY on 2022-12-22
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/11/2022
Change of share class name or designation
dot icon16/11/2022
Resolutions
dot icon15/11/2022
Particulars of variation of rights attached to shares
dot icon08/10/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/09/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon29/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/10/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon16/05/2019
Appointment of Mr Robert Swift as a director on 2019-05-01
dot icon22/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon24/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/09/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon20/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/10/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/10/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon09/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon16/09/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/10/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/10/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon17/10/2011
Director's details changed for Richard Doherty Grant on 2011-08-01
dot icon14/10/2011
Director's details changed for Shirley Grant on 2011-08-01
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon18/08/2010
Termination of appointment of Steven Wright as a director
dot icon18/08/2010
Registered office address changed from Unit 6 Markham Vale Environment Centre Markham Vale Chesterfield S44 5HY on 2010-08-18
dot icon12/05/2010
Termination of appointment of Steven Wright as a director
dot icon13/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/05/2009
Return made up to 17/05/09; full list of members
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/07/2008
Return made up to 13/04/08; no change of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/06/2007
Return made up to 13/04/07; no change of members
dot icon02/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/04/2006
Return made up to 13/04/06; full list of members
dot icon26/01/2006
Registered office changed on 26/01/06 from: 15 the chase little eaton DE21 5AS
dot icon09/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon04/10/2005
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon16/05/2005
Return made up to 13/04/05; full list of members
dot icon01/02/2005
New director appointed
dot icon27/04/2004
Ad 13/04/04--------- £ si 2@1=2 £ ic 2/4
dot icon27/04/2004
New secretary appointed;new director appointed
dot icon27/04/2004
New director appointed
dot icon14/04/2004
Secretary resigned
dot icon14/04/2004
Director resigned
dot icon13/04/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
824.28K
-
0.00
547.30K
-
2022
10
917.43K
-
0.00
604.14K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grant, Shirley
Director
25/01/2005 - Present
2
Grant, Richard Doherty
Director
13/04/2004 - Present
1
Swift, Robert
Director
01/05/2019 - Present
-
Grant, Richard Doherty
Secretary
13/04/2004 - Present
-
Volgin, Dima
Director
21/02/2024 - 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 ENVIROSOFT LTD

ENVIROSOFT LTD is an(a) Active company incorporated on 13/04/2004 with the registered office located at Unit 15 Markham Vale Environment Centre Markham Lane, Markham Vale, Chesterfield S44 5HY. There are currently 5 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 ENVIROSOFT LTD?

toggle

ENVIROSOFT LTD is currently Active. It was registered on 13/04/2004 .

Where is ENVIROSOFT LTD located?

toggle

ENVIROSOFT LTD is registered at Unit 15 Markham Vale Environment Centre Markham Lane, Markham Vale, Chesterfield S44 5HY.

What does ENVIROSOFT LTD do?

toggle

ENVIROSOFT LTD operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

What is the latest filing for ENVIROSOFT LTD?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.