UKBizDB.co.uk

ENVISAGE TECHNOLOGY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Envisage Technology Limited. The company was founded 24 years ago and was given the registration number 03888711. The firm's registered office is in HAVANT. You can find them at The Stables Stansted Park, Rowlands Castle, Havant, Hampshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ENVISAGE TECHNOLOGY LIMITED
Company Number:03888711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Stables Stansted Park, Rowlands Castle, Havant, Hampshire, PO9 6DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65 Portsmouth Road, Horndean, Waterlooville, United Kingdom, PO8 9LH

Secretary06 December 1999Active
65 Portsmouth Road, Horndean, Waterlooville, United Kingdom, PO8 9LH

Director06 December 1999Active
65 Portsmouth Road, Horndean, Waterlooville, United Kingdom, PO8 9LH

Director06 December 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 December 1999Active
65, Portsmouth Road, Horndean, Waterlooville, England, PO8 9LN

Director01 April 2011Active
4 Rockpit Cottages, Rake Road, Liss, GU33 7HB

Director24 March 2004Active
5 Finningley Drive, Allestree, Derby, DE22 2XP

Director06 December 1999Active
5 Finningley Drive, Allestree, Derby, DE22 2XP

Director06 December 1999Active

People with Significant Control

Mrs Caroline Girdlestone
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:65 Portsmouth Road, Horndean, Waterlooville, United Kingdom, PO8 9LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Brown
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:65 Portsmouth Road, Horndean, Waterlooville, United Kingdom, PO8 9LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Address

Change registered office address company with date old address new address.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Mortgage

Mortgage satisfy charge full.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-07-20Accounts

Accounts with accounts type total exemption small.

Download
2015-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-24Accounts

Accounts with accounts type total exemption small.

Download
2015-08-27Address

Change registered office address company with date old address new address.

Download
2014-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-11Officers

Change person director company with change date.

Download
2014-12-11Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.