ENVIZI UK LIMITED

Register to unlock more data on OkredoRegister

ENVIZI UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07220398

Incorporation date

12/04/2010

Size

Dormant

Contacts

Registered address

Registered address

C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2010)
dot icon10/12/2025
Resolutions
dot icon10/12/2025
Appointment of a voluntary liquidator
dot icon10/12/2025
Declaration of solvency
dot icon10/12/2025
Registered office address changed from Building C Ibm Hursley Office Hursley Park Road Winchester Hampshire SO21 2JN United Kingdom to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 2025-12-10
dot icon13/11/2025
Resolutions
dot icon13/11/2025
Solvency Statement dated 12/11/25
dot icon13/11/2025
Statement by Directors
dot icon13/11/2025
Statement of capital on 2025-11-13
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with updates
dot icon03/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/04/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon17/10/2024
Registered office address changed from Building 5000 Ground Floor, Lakeside North Harbour, Western Road Portsmouth PO6 3AU England to Building C Ibm Hursley Office Hursley Park Road Winchester Hampshire SO21 2JN on 2024-10-17
dot icon07/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon28/05/2024
Appointment of Mr Michael Colin Kefford as a director on 2024-05-17
dot icon28/05/2024
Termination of appointment of James Alexander Hobbs as a director on 2024-05-17
dot icon15/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon14/03/2024
Registered office address changed from PO Box 41, Building 5000 Lakeside, North Harbour Western Road Portsmouth Hampshire PO6 3AU United Kingdom to Building 5000 Ground Floor, Lakeside North Harbour, Western Road Portsmouth PO6 3AU on 2024-03-14
dot icon21/12/2023
Full accounts made up to 2022-12-31
dot icon12/04/2023
Confirmation statement made on 2023-04-12 with updates
dot icon21/03/2023
Previous accounting period extended from 2022-06-30 to 2022-12-31
dot icon05/10/2022
Appointment of Alison Mary Catherine Sullivan as a secretary on 2022-10-01
dot icon05/10/2022
Registered office address changed from Herschel House 58 Herschel Street Slough Berkshire SL1 1HD to PO Box 41, Building 5000 Lakeside, North Harbour Western Road Portsmouth Hampshire PO6 3AU on 2022-10-05
dot icon05/10/2022
Notification of Ibm United Kingdom Limited as a person with significant control on 2022-10-01
dot icon04/10/2022
Register(s) moved to registered inspection location 20 York Road London SE1 7nd
dot icon04/10/2022
Register inspection address has been changed to 20 York Road London SE1 7nd
dot icon04/10/2022
Withdrawal of a person with significant control statement on 2022-10-04
dot icon30/08/2022
Statement of capital following an allotment of shares on 2022-08-30
dot icon25/08/2022
Memorandum and Articles of Association
dot icon25/08/2022
Resolutions
dot icon26/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon19/04/2022
Termination of appointment of Wilhemus Martinus Brian Clasquin as a director on 2022-04-19
dot icon19/04/2022
Termination of appointment of David Solsky as a director on 2022-04-19
dot icon19/04/2022
Appointment of Mr James Alexander Hobbs as a director on 2022-04-19
dot icon28/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon20/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon09/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon21/04/2020
Confirmation statement made on 2020-04-12 with updates
dot icon11/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon14/02/2020
Termination of appointment of Andrew Lachlan Lamble as a director on 2020-02-04
dot icon17/04/2019
Confirmation statement made on 2019-04-12 with updates
dot icon07/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon31/05/2018
Director's details changed for Mr David Solsky on 2018-05-31
dot icon31/05/2018
Confirmation statement made on 2018-04-12 with updates
dot icon08/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon04/05/2017
Confirmation statement made on 2017-04-12 with updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/04/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon01/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/04/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon17/04/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon20/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon23/07/2013
Certificate of change of name
dot icon29/04/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon29/04/2013
Director's details changed for Mr Wilhemus Martinus Brian Clasquin on 2013-02-14
dot icon11/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/04/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon27/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon13/04/2010
Current accounting period extended from 2011-04-30 to 2011-06-30
dot icon12/04/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/11/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
66.33K
-
0.00
242.75K
-
2022
5
488.27K
-
982.49K
-
-
2022
5
488.27K
-
982.49K
-
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

488.27K £Ascended636.13 % *

Total Assets(GBP)

-

Turnover(GBP)

982.49K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kefford, Michael Colin
Director
17/05/2024 - Present
2
Hobbs, James Alexander
Director
19/04/2022 - 17/05/2024
-
Lamble, Andrew Lachlan
Director
12/04/2010 - 04/02/2020
-
Solsky, David
Director
12/04/2010 - 19/04/2022
-
Clasquin, Wilhemus Martinus Brian
Director
12/04/2010 - 19/04/2022
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

7
SONIC SOLUTIONS (UK) LIMITEDOffice 43 1000 Lakeside North Harbour, Portsmouth, Hampshire PO6 3EZ
Liquidation

Category:

Installation of industrial machinery and equipment

Comp. code:

08348127

Reg. date:

04/01/2013

Turnover:

-

No. of employees:

5
GJMC TRANSPORT LTD81 George Street, Edinburgh, Midlothian EH2 3ES
Liquidation

Category:

Freight transport by road

Comp. code:

SC565844

Reg. date:

13/05/2017

Turnover:

-

No. of employees:

6
DEVELOP YOUR BUSINESS LIMITED64 Drake St, Rochdale, Lancs OL16 1PA
Liquidation

Category:

Business and domestic software development

Comp. code:

11057324

Reg. date:

09/11/2017

Turnover:

-

No. of employees:

6
OPUS TRUST GROUP LIMITED2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent ME4 4QZ
Liquidation

Category:

Activities of other holding companies n.e.c.

Comp. code:

03782941

Reg. date:

04/06/1999

Turnover:

-

No. of employees:

5
TRINITY UMBRELLA SERVICES LIMITED82 St John Street, London EC1M 4JN
Liquidation

Category:

Accounting and auditing activities

Comp. code:

12723227

Reg. date:

06/07/2020

Turnover:

-

No. of employees:

7

Description

copy info iconCopy

About ENVIZI UK LIMITED

ENVIZI UK LIMITED is an(a) Liquidation company incorporated on 12/04/2010 with the registered office located at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ENVIZI UK LIMITED?

toggle

ENVIZI UK LIMITED is currently Liquidation. It was registered on 12/04/2010 .

Where is ENVIZI UK LIMITED located?

toggle

ENVIZI UK LIMITED is registered at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB.

What does ENVIZI UK LIMITED do?

toggle

ENVIZI UK LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does ENVIZI UK LIMITED have?

toggle

ENVIZI UK LIMITED had 5 employees in 2022.

What is the latest filing for ENVIZI UK LIMITED?

toggle

The latest filing was on 10/12/2025: Resolutions.