ENVISO GLOBAL LIMITED

Register to unlock more data on OkredoRegister

ENVISO GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09304588

Incorporation date

11/11/2014

Size

Micro Entity

Contacts

Registered address

Registered address

78 Lumley Avenue, South Shields NE34 7DLCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2014)
dot icon17/06/2025
Registered office address changed from Nine Hills Road Cambridge CB2 1GE England to 78 Lumley Avenue South Shields NE34 7DL on 2025-06-17
dot icon16/06/2025
Cessation of Stan Constantin as a person with significant control on 2025-06-16
dot icon16/06/2025
Cessation of John David Dennis as a person with significant control on 2025-06-16
dot icon16/06/2025
Termination of appointment of Adriana Alexandra Niculae as a secretary on 2025-06-16
dot icon16/06/2025
Termination of appointment of John David Dennis as a director on 2025-06-16
dot icon16/06/2025
Termination of appointment of Constantin Stan as a director on 2025-06-16
dot icon16/06/2025
Appointment of Mr David John Pearce as a director on 2025-06-16
dot icon18/10/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon20/05/2024
Micro company accounts made up to 2023-11-30
dot icon14/05/2024
Voluntary strike-off action has been suspended
dot icon09/04/2024
First Gazette notice for voluntary strike-off
dot icon02/04/2024
Application to strike the company off the register
dot icon24/08/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon14/06/2023
Micro company accounts made up to 2022-11-30
dot icon24/08/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon01/06/2022
Micro company accounts made up to 2021-11-30
dot icon24/08/2021
Micro company accounts made up to 2020-11-30
dot icon18/08/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon06/10/2020
Registered office address changed from Eac/ 67 Wingate Square London SW4 0AF United Kingdom to Nine Hills Road Cambridge CB2 1GE on 2020-10-06
dot icon22/07/2020
Director's details changed for Mr John David Dennsi on 2020-07-22
dot icon21/07/2020
Confirmation statement made on 2020-07-21 with updates
dot icon21/07/2020
Notification of John David Dennis as a person with significant control on 2020-07-21
dot icon21/07/2020
Appointment of Mr John David Dennsi as a director on 2020-07-21
dot icon21/07/2020
Cessation of Codin Caragea as a person with significant control on 2020-07-21
dot icon02/12/2019
Accounts for a dormant company made up to 2019-11-30
dot icon14/11/2019
Registered office address changed from Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to Eac/ 67 Wingate Square London SW4 0AF on 2019-11-14
dot icon13/11/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon05/07/2019
Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England to Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 2019-07-05
dot icon03/12/2018
Accounts for a dormant company made up to 2018-11-30
dot icon29/10/2018
Confirmation statement made on 2018-10-28 with updates
dot icon17/01/2018
Secretary's details changed for Adriana Alexandra Niculae on 2018-01-17
dot icon17/01/2018
Director's details changed for Constantin Stan on 2018-01-17
dot icon17/01/2018
Accounts for a dormant company made up to 2017-11-30
dot icon16/01/2018
Registered office address changed from C/O Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY to Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY on 2018-01-16
dot icon12/01/2018
Confirmation statement made on 2017-11-07 with no updates
dot icon14/03/2017
Resolutions
dot icon10/01/2017
Accounts for a dormant company made up to 2016-11-30
dot icon05/01/2017
Confirmation statement made on 2016-11-07 with updates
dot icon02/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon09/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon11/11/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
21/07/2025
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
12.54K
-
0.00
-
-
2022
2
10.42K
-
0.00
-
-
2023
2
3.89K
-
0.00
-
-
2023
2
3.89K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

3.89K £Descended-62.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stan Constantin
Director
11/11/2014 - 16/06/2025
1
Dennis, John David
Director
21/07/2020 - 16/06/2025
8
Pearce, David John
Director
16/06/2025 - Present
14
Niculae, Adriana Alexandra
Secretary
11/11/2014 - 16/06/2025
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ENVISO GLOBAL LIMITED

ENVISO GLOBAL LIMITED is an(a) Active company incorporated on 11/11/2014 with the registered office located at 78 Lumley Avenue, South Shields NE34 7DL. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ENVISO GLOBAL LIMITED?

toggle

ENVISO GLOBAL LIMITED is currently Active. It was registered on 11/11/2014 .

Where is ENVISO GLOBAL LIMITED located?

toggle

ENVISO GLOBAL LIMITED is registered at 78 Lumley Avenue, South Shields NE34 7DL.

What does ENVISO GLOBAL LIMITED do?

toggle

ENVISO GLOBAL LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ENVISO GLOBAL LIMITED have?

toggle

ENVISO GLOBAL LIMITED had 2 employees in 2023.

What is the latest filing for ENVISO GLOBAL LIMITED?

toggle

The latest filing was on 17/06/2025: Registered office address changed from Nine Hills Road Cambridge CB2 1GE England to 78 Lumley Avenue South Shields NE34 7DL on 2025-06-17.