Background WavePink WaveYellow Wave

ENVIRONMENTAL EVALUATION LIMITED (02648401)

ENVIRONMENTAL EVALUATION LIMITED (02648401) is an active UK company. incorporated on 24 September 1991. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ENVIRONMENTAL EVALUATION LIMITED has been registered for 34 years. Current directors include FOUNTAIN, Thomas William, LESSIMORE, Jonathan Keith.

Company Number
02648401
Status
active
Type
ltd
Incorporated
24 September 1991
Age
34 years
Address
3rd Floor Davidson Building, London, WC2E 7HA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FOUNTAIN, Thomas William, LESSIMORE, Jonathan Keith
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVIRONMENTAL EVALUATION LIMITED

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

Status

active

Active since 34 years ago

Company No

02648401

LTD Company

Age

34 Years

Incorporated 24 September 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 6 May 2025 (10 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

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

SENIORPOWER LIMITED
From: 24 September 1991To: 14 January 1992
Contact
Address

3rd Floor Davidson Building 5 Southampton Street London, WC2E 7HA,

Previous Addresses

10 Lower Grosvenor Place London England SW1W 0EN United Kingdom
From: 13 March 2018To: 1 October 2021
6 Coronet Way Centenary Park Manchester M50 1RE
From: 12 February 2015To: 13 March 2018
Lawton Square Delph Oldham Lancashire.OL3 5DT
From: 24 September 1991To: 12 February 2015
Timeline

51 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Sept 91
Director Left
Aug 10
Director Joined
May 13
Director Joined
Apr 14
Director Left
Jul 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Jun 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Dec 15
Director Left
Mar 16
Director Joined
May 16
Director Left
Jun 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Mar 17
Director Joined
Mar 17
Owner Exit
Jul 17
Director Joined
Oct 17
Director Left
Oct 17
Owner Exit
Oct 18
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Sept 23
Director Left
Jan 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
45
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

34

2 Active
32 Resigned

FOUNTAIN, Thomas William

Active
Davidson Building, LondonWC2E 7HA
Born June 1969
Director
Appointed 16 Mar 2021

LESSIMORE, Jonathan Keith

Active
Davidson Building, LondonWC2E 7HA
Born July 1981
Director
Appointed 02 Oct 2025

MACLENNAN, Neil Conway

Resigned
2a (1f) Harvest Drive, NewbridgeEH28 8QJ
Secretary
Appointed 12 Mar 2018
Resigned 23 Feb 2023

MAXWELL, William Crawford James

Resigned
Coronet Way, ManchesterM50 1RE
Secretary
Appointed 04 Oct 1991
Resigned 06 Feb 2015

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 24 Sept 1991
Resigned 04 Oct 1991

MBM SECRETARIAL SERVICES LIMITED

Resigned
125 Princes Street, EdinburghEH2 4AD
Corporate secretary
Appointed 01 Sept 2015
Resigned 12 Mar 2018

CANTLEY, Sheena Isobel

Resigned
1 New Park Square, EdinburghEH12 9GR
Born August 1969
Director
Appointed 02 Feb 2022
Resigned 31 Dec 2024

CANTLEY, Sheena Isobel

Resigned
2a (1f) Harvest Drive, NewbridgeEH28 8QJ
Born August 1969
Director
Appointed 28 Oct 2020
Resigned 07 Jun 2021

COLES, Philip David

Resigned
Coronet Way, ManchesterM50 1RE
Born March 1970
Director
Appointed 06 Feb 2015
Resigned 16 Jun 2016

COLLINS, Claire Rose

Resigned
Davidson Building, LondonWC2E 7HA
Born October 1974
Director
Appointed 27 Sept 2023
Resigned 29 Sept 2025

DOUGLAS, Angus

Resigned
Coronet Way, ManchesterM50 1RE
Born June 1970
Director
Appointed 16 Sept 2015
Resigned 17 Dec 2015

GRAHAM, Allan George

Resigned
Coronet Way, ManchesterM50 1RE
Born August 1978
Director
Appointed 01 Apr 2014
Resigned 06 Feb 2015

KEENAN, Gary

Resigned
Coronet Way, ManchesterM50 1RE
Born April 1973
Director
Appointed 01 Sept 2016
Resigned 18 Oct 2017

LAIRD, Lesley Ann

Resigned
NewbridgeEH28 8QJ
Born December 1965
Director
Appointed 07 Jun 2021
Resigned 02 Feb 2022

LOYDON, David John

Resigned
Lawton Square, Oldham
Born May 1975
Director
Appointed 01 May 2009
Resigned 31 Jul 2014

MAXWELL, Sarah Elizabeth

Resigned
Coronet Way, ManchesterM50 1RE
Born January 1965
Director
Appointed 08 Jul 1995
Resigned 06 Feb 2015

MAXWELL, William Crawford James

Resigned
Coronet Way, ManchesterM50 1RE
Born January 1962
Director
Appointed 04 Oct 1991
Resigned 06 Feb 2015

MCCALLUM, Niall John

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Born July 1974
Director
Appointed 30 Jul 2019
Resigned 09 Oct 2020

MILES, Barbara Freda

Resigned
Coronet Way, ManchesterM50 1RE
Born May 1957
Director
Appointed 08 Jul 1995
Resigned 06 Feb 2015

MILES, David Peter

Resigned
Coronet Way, ManchesterM50 1RE
Born September 1956
Director
Appointed 02 Dec 1994
Resigned 06 Feb 2015

MILES, David Peter

Resigned
Gatehead Farm, OldhamOL3 5QE
Born September 1956
Director
Appointed 04 Oct 1991
Resigned 30 Sept 1992

PARRETT, Margaret Anne

Resigned
Coronet Way, ManchesterM50 1RE
Born April 1955
Director
Appointed 04 Oct 1991
Resigned 06 Feb 2015

POOLEY, Michael Bruce

Resigned
Coronet Way, ManchesterM50 1RE
Born December 1967
Director
Appointed 06 Feb 2015
Resigned 15 Sept 2015

POWER, Ian Derek

Resigned
Coronet Way, ManchesterM50 1RE
Born September 1963
Director
Appointed 06 Feb 2015
Resigned 08 Mar 2016

PRIESTLEY, Mary

Resigned
Coronet Way, ManchesterM50 1RE
Born August 1960
Director
Appointed 01 Jul 2005
Resigned 06 Feb 2015

PRIOR, Ruth Catherine

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Born November 1967
Director
Appointed 28 Oct 2020
Resigned 16 Mar 2021

REYNOLDS, Brian

Resigned
Coronet Way, ManchesterM50 1RE
Born January 1971
Director
Appointed 04 May 2016
Resigned 01 Sept 2016

ROBERTSON, Michael James

Resigned
Coronet Way, ManchesterM50 1RE
Born February 1974
Director
Appointed 16 May 2013
Resigned 06 Feb 2015

ROBERTSON, Michael James

Resigned
Lawton Square, Oldham
Born February 1974
Director
Appointed 03 Oct 2008
Resigned 25 Jun 2010

STEVENSON, Alison Leonie

Resigned
Coronet Way, ManchesterM50 1RE
Born August 1977
Director
Appointed 09 Mar 2015
Resigned 01 Mar 2017

WETZ, Joseph Daniel

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Born November 1976
Director
Appointed 18 Oct 2017
Resigned 28 Oct 2020

WILLIAMS, Helen Jennifer

Resigned
22 Wiltshire Road, OldhamOL9 7RY
Born March 1947
Director
Appointed 08 Jul 1995
Resigned 28 Jan 2009

WINTER, William Thomas Edward

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Born December 1976
Director
Appointed 01 Mar 2017
Resigned 30 Jul 2019

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 24 Sept 1991
Resigned 04 Oct 1991

Persons with significant control

3

1 Active
2 Ceased
Davidson Building, LondonWC2E 7HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2018
Queen Anne Drive, EdinburghEH28 8LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2016
Ceased 01 Sept 2018

Mr Donald Gogel

Ceased
375 Park Avenue, New York CityNY 10152
Born February 1949

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 29 Jun 2017
Fundings
Financials
Latest Activities

Filing History

172

Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 July 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
14 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
24 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Change To A Person With Significant Control
20 June 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 October 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
8 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Accounts Amended With Accounts Type Full
1 December 2016
AAMDAAMD
Accounts With Accounts Type Full
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
26 May 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
22 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Second Filing Of Form With Form Type
7 October 2015
RP04RP04
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
17 September 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Statement Of Companys Objects
25 February 2015
CC04CC04
Resolution
25 February 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 February 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
2 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 September 2009
AAAnnual Accounts
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
17 April 2009
288bResignation of Director or Secretary
Legacy
6 October 2008
363aAnnual Return
Legacy
6 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2008
AAAnnual Accounts
Legacy
27 September 2007
363sAnnual Return (shuttle)
Legacy
10 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2006
AAAnnual Accounts
Legacy
3 October 2006
363sAnnual Return (shuttle)
Legacy
20 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 September 2005
AAAnnual Accounts
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
4 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 July 2004
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 2003
AAAnnual Accounts
Legacy
30 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 2002
AAAnnual Accounts
Legacy
2 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2001
AAAnnual Accounts
Accounts With Accounts Type Small
12 December 2000
AAAnnual Accounts
Legacy
12 October 2000
363sAnnual Return (shuttle)
Legacy
4 October 2000
395Particulars of Mortgage or Charge
Legacy
5 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1999
AAAnnual Accounts
Accounts With Accounts Type Small
6 November 1998
AAAnnual Accounts
Legacy
5 October 1998
363sAnnual Return (shuttle)
Legacy
9 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 1997
AAAnnual Accounts
Accounts With Accounts Type Small
22 December 1996
AAAnnual Accounts
Legacy
1 October 1996
363sAnnual Return (shuttle)
Legacy
21 February 1996
395Particulars of Mortgage or Charge
Legacy
19 December 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 October 1995
AAAnnual Accounts
Legacy
3 October 1995
363sAnnual Return (shuttle)
Legacy
10 August 1995
288288
Legacy
10 August 1995
288288
Legacy
10 August 1995
288288
Accounts With Accounts Type Small
25 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
288288
Legacy
28 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1994
AAAnnual Accounts
Legacy
13 October 1993
363sAnnual Return (shuttle)
Legacy
25 July 1993
287Change of Registered Office
Accounts With Accounts Type Dormant
3 February 1993
AAAnnual Accounts
Resolution
3 February 1993
RESOLUTIONSResolutions
Legacy
28 October 1992
288288
Legacy
18 October 1992
363sAnnual Return (shuttle)
Legacy
18 May 1992
224224
Legacy
16 January 1992
287Change of Registered Office
Legacy
16 January 1992
88(2)R88(2)R
Certificate Change Of Name Company
13 January 1992
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
10 October 1991
MEM/ARTSMEM/ARTS
Legacy
10 October 1991
288288
Legacy
10 October 1991
288288
Legacy
10 October 1991
288288
Legacy
10 October 1991
287Change of Registered Office
Resolution
10 October 1991
RESOLUTIONSResolutions
Incorporation Company
24 September 1991
NEWINCIncorporation