ENVITIA GROUP LIMITED

Register to unlock more data on OkredoRegister

ENVITIA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03982993

Incorporation date

25/04/2000

Size

Full

Contacts

Registered address

Registered address

North Heath Lane Industrial Esta, Horsham, West Sussex RH12 5UXCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2000)
dot icon01/05/2026
Confirmation statement made on 2026-04-25 with no updates
dot icon11/11/2025
Appointment of Mr Stephen Michael Cherry as a director on 2025-11-10
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon02/06/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon16/04/2025
Termination of appointment of David John Osborne as a director on 2025-03-14
dot icon16/12/2024
Change of details for Project Barclay Bidco Limited as a person with significant control on 2022-11-09
dot icon14/08/2024
Full accounts made up to 2023-12-31
dot icon29/04/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon06/11/2023
Amended full accounts made up to 2022-12-31
dot icon30/10/2023
Appointment of Mr Dominic Eade as a director on 2023-10-30
dot icon23/10/2023
Amended full accounts made up to 2021-12-31
dot icon03/08/2023
Termination of appointment of Nabil Lodey as a director on 2023-07-28
dot icon31/07/2023
Full accounts made up to 2022-12-31
dot icon10/07/2023
Appointment of Mr David John Osborne as a director on 2023-07-07
dot icon26/06/2023
Appointment of Alan Gaby as a director on 2023-06-23
dot icon15/06/2023
Termination of appointment of Oliver Benjamin Drake as a director on 2023-06-05
dot icon15/06/2023
Termination of appointment of Oliver Benjamin Drake as a secretary on 2023-06-05
dot icon26/04/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon08/08/2022
Full accounts made up to 2021-12-31
dot icon10/06/2022
Termination of appointment of Paul James Waller as a director on 2022-06-09
dot icon10/06/2022
Appointment of Mr Oliver Benjamin Drake as a director on 2022-06-09
dot icon10/06/2022
Appointment of Mr Oliver Benjamin Drake as a secretary on 2022-06-09
dot icon10/06/2022
Termination of appointment of Paul James Waller as a secretary on 2022-06-09
dot icon25/04/2022
Confirmation statement made on 2022-04-25 with updates
dot icon30/11/2021
Re-registration of Memorandum and Articles
dot icon30/11/2021
Re-registration from a public company to a private limited company
dot icon30/11/2021
Certificate of re-registration from Public Limited Company to Private
dot icon30/11/2021
Resolutions
dot icon05/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon04/05/2021
Confirmation statement made on 2021-04-25 with updates
dot icon24/12/2020
Memorandum and Articles of Association
dot icon24/12/2020
Resolutions
dot icon17/12/2020
Notification of Project Barclay Bidco Limited as a person with significant control on 2020-12-05
dot icon17/12/2020
Termination of appointment of Robin Wilfred Ian Lodge as a director on 2020-12-05
dot icon17/12/2020
Termination of appointment of John Raymond Massey as a director on 2020-12-05
dot icon17/12/2020
Cessation of John Raymond Massey as a person with significant control on 2020-12-05
dot icon15/12/2020
Registration of charge 039829930003, created on 2020-12-05
dot icon09/12/2020
Second filing of a statement of capital following an allotment of shares on 2020-12-05
dot icon08/12/2020
Statement of capital following an allotment of shares on 2020-12-05
dot icon09/11/2020
Termination of appointment of Ricardo Santos as a director on 2020-10-30
dot icon06/05/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon05/05/2020
Group of companies' accounts made up to 2019-12-31
dot icon06/01/2020
Appointment of Mr Ricardo Santos as a director on 2020-01-06
dot icon07/05/2019
Group of companies' accounts made up to 2018-12-31
dot icon02/05/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon03/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon02/07/2018
Termination of appointment of Maurice Charles Scott as a director on 2018-06-21
dot icon02/07/2018
Termination of appointment of Sharon Lesley Cooper as a director on 2018-06-21
dot icon02/07/2018
Termination of appointment of Roger Charles Brackin as a director on 2018-06-21
dot icon25/04/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon26/02/2018
Appointment of Mr Nabil Lodey as a director on 2018-02-26
dot icon18/12/2017
Appointment of Mr Paul James Waller as a director on 2017-12-14
dot icon06/12/2017
Termination of appointment of Andrew John Moss as a director on 2017-12-06
dot icon28/11/2017
Appointment of Mr Paul James Waller as a secretary on 2017-11-28
dot icon28/11/2017
Termination of appointment of Andrew John Moss as a secretary on 2017-11-28
dot icon21/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon11/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon26/05/2016
Termination of appointment of Matthew Charles Perrin as a director on 2016-05-17
dot icon06/05/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon31/03/2016
Group of companies' accounts made up to 2015-12-31
dot icon29/03/2016
Appointment of Mr Richard Charles Griffith as a director on 2016-03-17
dot icon21/12/2015
Appointment of Mr Andrew John Moss as a secretary on 2015-12-17
dot icon18/12/2015
Appointment of Mr Andrew John Moss as a director on 2015-12-17
dot icon18/12/2015
Termination of appointment of Maurice Charles Scott as a secretary on 2015-12-17
dot icon18/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon13/05/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon08/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon30/05/2014
Appointment of Mr Roger Charles Brackin as a director
dot icon28/05/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon20/05/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon07/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon14/01/2013
Termination of appointment of Peter Mayhead as a director
dot icon14/01/2013
Termination of appointment of Peter Mayhead as a secretary
dot icon14/01/2013
Appointment of Mr Maurice Charles Scott as a secretary
dot icon21/08/2012
Termination of appointment of Maurice Scott as a secretary
dot icon21/08/2012
Appointment of Mr Peter Michael Mayhead as a secretary
dot icon21/08/2012
Appointment of Mr Peter Michael Mayhead as a director
dot icon25/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon07/06/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon02/02/2012
Appointment of Dr Matthew Charles Perrin as a director
dot icon25/08/2011
Termination of appointment of William Hodson as a director
dot icon26/04/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon17/03/2011
Group of companies' accounts made up to 2010-12-31
dot icon18/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/10/2010
Particulars of variation of rights attached to shares
dot icon25/10/2010
Change of share class name or designation
dot icon25/10/2010
Statement of capital following an allotment of shares on 2010-10-07
dot icon25/10/2010
Resolutions
dot icon17/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon25/05/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon24/05/2010
Director's details changed for Mr Robin Wilfred Ian Lodge on 2010-04-25
dot icon24/05/2010
Director's details changed for William Richard Hodson on 2010-04-25
dot icon14/07/2009
Resolutions
dot icon21/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon20/05/2009
Return made up to 25/04/09; full list of members
dot icon08/02/2009
Memorandum and Articles of Association
dot icon03/02/2009
Certificate of change of name
dot icon16/07/2008
Memorandum and Articles of Association
dot icon16/07/2008
Resolutions
dot icon21/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon20/05/2008
Return made up to 25/04/08; full list of members
dot icon18/08/2007
New director appointed
dot icon29/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon15/05/2007
Return made up to 25/04/07; full list of members
dot icon18/04/2007
Re-registration of Memorandum and Articles
dot icon18/04/2007
Auditor's statement
dot icon18/04/2007
Resolutions
dot icon18/04/2007
Auditor's report
dot icon18/04/2007
Certificate of re-registration from Private to Public Limited Company
dot icon18/04/2007
Balance Sheet
dot icon18/04/2007
Declaration on reregistration from private to PLC
dot icon18/04/2007
Application for reregistration from private to PLC
dot icon05/01/2007
Certificate of change of name
dot icon29/12/2006
Particulars of mortgage/charge
dot icon06/06/2006
Return made up to 25/04/06; full list of members
dot icon26/04/2006
Group of companies' accounts made up to 2005-12-31
dot icon01/06/2005
Group of companies' accounts made up to 2004-12-31
dot icon26/05/2005
Return made up to 25/04/05; full list of members
dot icon26/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon26/05/2004
Return made up to 25/04/04; full list of members
dot icon09/01/2004
Auditor's resignation
dot icon20/05/2003
Return made up to 25/04/03; full list of members
dot icon30/04/2003
Group of companies' accounts made up to 2002-12-31
dot icon06/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon06/06/2002
Return made up to 25/04/02; full list of members
dot icon02/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon29/05/2001
Return made up to 25/04/01; full list of members
dot icon16/05/2001
Ad 19/01/01--------- £ si [email protected]=50000 £ ic 349754/399754
dot icon05/02/2001
Ad 29/12/00--------- £ si [email protected]=10000 £ ic 339754/349754
dot icon13/11/2000
Particulars of contract relating to shares
dot icon13/11/2000
Ad 12/06/00--------- £ si [email protected]=229753 £ ic 110001/339754
dot icon18/09/2000
Ad 11/09/00--------- £ si [email protected]=20000 £ ic 90001/110001
dot icon30/08/2000
Accounting reference date shortened from 30/04/01 to 31/12/00
dot icon30/08/2000
Ad 18/08/00--------- £ si [email protected]=90000 £ ic 1/90001
dot icon15/08/2000
Particulars of mortgage/charge
dot icon15/08/2000
Registered office changed on 15/08/00 from:\netherledys, blackbridge lane, horsham, west sussex RH12 1SD
dot icon07/08/2000
New director appointed
dot icon20/06/2000
S-div 12/06/00
dot icon20/06/2000
£ nc 1000/500000 12/06/00
dot icon20/06/2000
New director appointed
dot icon20/06/2000
New director appointed
dot icon19/06/2000
Certificate of change of name
dot icon04/05/2000
Director resigned
dot icon04/05/2000
Secretary resigned
dot icon04/05/2000
New director appointed
dot icon04/05/2000
New secretary appointed;new director appointed
dot icon04/05/2000
Registered office changed on 04/05/00 from:\83 clerkenwell road, london, EC1R 5AR
dot icon25/04/2000
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
31/12/2024
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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)
2022
4
1.36M
-
1.55M
37.84K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Osborne, David John
Director
07/07/2023 - 14/03/2025
17
Gaby, Alan
Director
23/06/2023 - Present
16
Lodey, Nabil
Director
26/02/2018 - 28/07/2023
13
Drake, Oliver Benjamin
Director
09/06/2022 - 05/06/2023
27
Eade, Dominic
Director
30/10/2023 - Present
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

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 ENVITIA GROUP LIMITED

ENVITIA GROUP LIMITED is an(a) Active company incorporated on 25/04/2000 with the registered office located at North Heath Lane Industrial Esta, Horsham, West Sussex RH12 5UX. There are currently 4 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 ENVITIA GROUP LIMITED?

toggle

ENVITIA GROUP LIMITED is currently Active. It was registered on 25/04/2000 .

Where is ENVITIA GROUP LIMITED located?

toggle

ENVITIA GROUP LIMITED is registered at North Heath Lane Industrial Esta, Horsham, West Sussex RH12 5UX.

What does ENVITIA GROUP LIMITED do?

toggle

ENVITIA GROUP LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ENVITIA GROUP LIMITED?

toggle

The latest filing was on 01/05/2026: Confirmation statement made on 2026-04-25 with no updates.