Background WavePink WaveYellow Wave

ENVIRONMENTAL SEALAND SERVICES LIMITED (02614591)

ENVIRONMENTAL SEALAND SERVICES LIMITED (02614591) is an active UK company. incorporated on 24 May 1991. with registered office in Fareham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ENVIRONMENTAL SEALAND SERVICES LIMITED has been registered for 34 years. Current directors include CARTMELL, Jennifer Carella, SOTOUDEH, Reza.

Company Number
02614591
Status
active
Type
ltd
Incorporated
24 May 1991
Age
34 years
Address
Fusion 3, 1200 Parkway, Fareham, PO15 7AD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CARTMELL, Jennifer Carella, SOTOUDEH, Reza
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVIRONMENTAL SEALAND SERVICES LIMITED

ENVIRONMENTAL SEALAND SERVICES LIMITED is an active company incorporated on 24 May 1991 with the registered office located in Fareham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ENVIRONMENTAL SEALAND SERVICES LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

02614591

LTD Company

Age

34 Years

Incorporated 24 May 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Fusion 3, 1200 Parkway Whiteley Fareham, PO15 7AD,

Previous Addresses

Chartwell House 5 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5TT
From: 24 May 1991To: 31 October 2023
Timeline

9 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
May 91
Capital Update
Dec 10
Director Left
Jan 14
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Aug 25
Director Left
Aug 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

SOTOUDEH, Reza

Active
Parkway, FarehamPO15 7AD
Secretary
Appointed 01 Jul 2023

CARTMELL, Jennifer Carella

Active
Parkway, FarehamPO15 7AD
Born August 1976
Director
Appointed 01 Aug 2025

SOTOUDEH, Reza

Active
Parkway, FarehamPO15 7AD
Born September 1979
Director
Appointed 01 Jul 2023

DOLLEN, Brian

Resigned
5 Barnes Wallis Road, FarehamPO15 5TT
Secretary
Appointed 24 Apr 2006
Resigned 30 Jun 2020

FORFAR, Alison Chantal-Mireille

Resigned
15 Regency Place, FarehamPO15 5JE
Secretary
Appointed 28 Jul 2000
Resigned 23 Nov 2000

NORTH, Katrina Lorraine

Resigned
5 Barnes Wallis Road, FarehamPO15 5TT
Secretary
Appointed 01 Jul 2020
Resigned 30 Jun 2023

PHELPS, Duncan Ralph

Resigned
32 Manor Close, FarehamPO17 5BZ
Secretary
Appointed 09 Feb 1996
Resigned 28 Jul 2000

QUIGLEY, Paul

Resigned
Woodstock, SouthamptonSO32 2JB
Secretary
Appointed 23 Nov 2000
Resigned 24 Apr 2006

SHEPHEARD, Paula Marion

Resigned
No 1 High House, IvybridgePL21 0HE
Secretary
Appointed N/A
Resigned 09 Feb 1996

DOLLEN, Brian

Resigned
5 Barnes Wallis Road, FarehamPO15 5TT
Born March 1967
Director
Appointed 19 Jun 2009
Resigned 30 Jun 2020

GOULD, Heather Margaret Trewman

Resigned
Parkway, FarehamPO15 7AD
Born August 1941
Director
Appointed 09 Feb 1996
Resigned 01 Aug 2025

NORTH, Katrina Lorraine

Resigned
5 Barnes Wallis Road, FarehamPO15 5TT
Born February 1981
Director
Appointed 01 Jul 2020
Resigned 30 Jun 2023

PALMER, Denys Frederick

Resigned
23 The Mallards, HavantPO9 1SS
Born December 1944
Director
Appointed 09 Feb 1996
Resigned 28 Jul 2000

PEE, Kenneth Arthur

Resigned
The Old Thatched Cottage, SouthamptonSO30 2HB
Born January 1941
Director
Appointed 09 Feb 1996
Resigned 30 Apr 2007

PHELPS, Duncan Ralph

Resigned
32 Manor Close, FarehamPO17 5BZ
Born August 1944
Director
Appointed 09 Feb 1996
Resigned 28 Jul 2000

QUIGLEY, Paul

Resigned
5 Barnes Wallis Road, FarehamPO15 5TT
Born July 1950
Director
Appointed 01 Mar 2001
Resigned 31 Dec 2013

SHEPHEARD, Colin

Resigned
12 Longbrook Road, IvybridgePL21 9JB
Born April 1951
Director
Appointed N/A
Resigned 11 Jun 1997

SHEPHEARD, Paula Marion

Resigned
No 1 High House, IvybridgePL21 0HE
Born June 1945
Director
Appointed N/A
Resigned 09 Feb 1996

THEOBALD, Simon Adam

Resigned
1 Brecon Way, HuntingdonPE29 6XZ
Born June 1958
Director
Appointed 01 Mar 2002
Resigned 28 Nov 2003

WESTON, Paul Richard

Resigned
39 Moorgreen Road, SouthamptonSO30 3EB
Born October 1954
Director
Appointed 09 Feb 1996
Resigned 28 Feb 2005

Persons with significant control

1

5barnes Wallis Road, FarehamPO15 5TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 24 May 2017
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 July 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 July 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Dormant
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Dormant
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Dormant
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Capital Statement Capital Company With Date Currency Figure
22 December 2010
SH19Statement of Capital
Legacy
22 December 2010
SH20SH20
Resolution
22 December 2010
RESOLUTIONSResolutions
Legacy
22 December 2010
CAP-SSCAP-SS
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Accounts With Accounts Type Dormant
21 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
22 October 2009
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Legacy
22 June 2009
190190
Legacy
22 June 2009
353353
Legacy
22 June 2009
287Change of Registered Office
Legacy
22 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 September 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
15 June 2007
363aAnnual Return
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
21 December 2006
403aParticulars of Charge Subject to s859A
Legacy
21 December 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
20 June 2006
363sAnnual Return (shuttle)
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 October 2005
AAAnnual Accounts
Legacy
19 August 2005
395Particulars of Mortgage or Charge
Legacy
19 August 2005
395Particulars of Mortgage or Charge
Legacy
12 July 2005
363sAnnual Return (shuttle)
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
15 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 October 2004
AAAnnual Accounts
Legacy
16 August 2004
288cChange of Particulars
Legacy
22 June 2004
363sAnnual Return (shuttle)
Legacy
12 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 July 2003
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2002
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
15 November 2001
288cChange of Particulars
Accounts With Accounts Type Small
9 October 2001
AAAnnual Accounts
Legacy
3 August 2001
288cChange of Particulars
Legacy
6 June 2001
363sAnnual Return (shuttle)
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
11 September 2000
395Particulars of Mortgage or Charge
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 June 2000
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 1999
AAAnnual Accounts
Legacy
21 June 1999
363sAnnual Return (shuttle)
Legacy
17 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1998
AAAnnual Accounts
Accounts With Accounts Type Small
26 June 1997
AAAnnual Accounts
Legacy
26 June 1997
288bResignation of Director or Secretary
Legacy
26 June 1997
363sAnnual Return (shuttle)
Legacy
21 April 1997
288cChange of Particulars
Accounts With Accounts Type Small
10 December 1996
AAAnnual Accounts
Legacy
4 December 1996
288cChange of Particulars
Legacy
15 October 1996
225(1)225(1)
Legacy
15 October 1996
287Change of Registered Office
Legacy
17 September 1996
288288
Legacy
9 July 1996
363sAnnual Return (shuttle)
Legacy
8 May 1996
395Particulars of Mortgage or Charge
Legacy
22 February 1996
288288
Legacy
22 February 1996
288288
Legacy
22 February 1996
288288
Legacy
22 February 1996
288288
Legacy
22 February 1996
288288
Legacy
22 February 1996
288288
Legacy
22 February 1996
88(2)R88(2)R
Auditors Resignation Company
22 February 1996
AUDAUD
Legacy
22 February 1996
225(1)225(1)
Resolution
15 February 1996
RESOLUTIONSResolutions
Resolution
15 February 1996
RESOLUTIONSResolutions
Resolution
15 February 1996
RESOLUTIONSResolutions
Resolution
15 February 1996
RESOLUTIONSResolutions
Legacy
15 February 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
11 February 1996
AAAnnual Accounts
Legacy
19 June 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
14 June 1995
AUDAUD
Accounts With Accounts Type Small
9 February 1995
AAAnnual Accounts
Legacy
9 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1994
AAAnnual Accounts
Legacy
18 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1993
AAAnnual Accounts
Legacy
28 August 1992
363b363b
Legacy
14 February 1992
224224
Legacy
9 January 1992
288288
Legacy
9 January 1992
287Change of Registered Office
Legacy
5 June 1991
288288
Incorporation Company
24 May 1991
NEWINCIncorporation