Background WavePink WaveYellow Wave

THE ENVIRONMENTAL INDUSTRIES COMMISSION LIMITED (02974304)

THE ENVIRONMENTAL INDUSTRIES COMMISSION LIMITED (02974304) is an active UK company. incorporated on 6 October 1994. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. THE ENVIRONMENTAL INDUSTRIES COMMISSION LIMITED has been registered for 31 years. Current directors include KEYES, Sean Christopher, MANOMAITYTE, Milda, SPENCE, Philippa Helen.

Company Number
02974304
Status
active
Type
ltd
Incorporated
6 October 1994
Age
31 years
Address
C/O Barnes Roffe Llp Hanbury Drive, London, E11 1GA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
KEYES, Sean Christopher, MANOMAITYTE, Milda, SPENCE, Philippa Helen
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ENVIRONMENTAL INDUSTRIES COMMISSION LIMITED

THE ENVIRONMENTAL INDUSTRIES COMMISSION LIMITED is an active company incorporated on 6 October 1994 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. THE ENVIRONMENTAL INDUSTRIES COMMISSION LIMITED was registered 31 years ago.(SIC: 74909)

Status

active

Active since 31 years ago

Company No

02974304

LTD Company

Age

31 Years

Incorporated 6 October 1994

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 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

CENTREMICRO LIMITED
From: 6 October 1994To: 9 January 1995
Contact
Address

C/O Barnes Roffe Llp Hanbury Drive Leytonstone House London, E11 1GA,

Previous Addresses

3 Hanbury Drive Hanbury Drive Leytonstone House London E11 1GA England
From: 29 April 2022To: 29 April 2022
C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom
From: 25 November 2020To: 29 April 2022
10 C/O Bishop Fleming Llp Temple Back Bristol BS1 6FL England
From: 5 November 2020To: 25 November 2020
16 Queen Square Bristol BS1 4NT England
From: 5 September 2020To: 5 November 2020
Alliance House 12 Caxton Street London SW1H 0QL
From: 30 November 2012To: 5 September 2020
71 Greencroft Gardens London NW6 3LJ
From: 6 October 1994To: 30 November 2012
Timeline

24 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Oct 94
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Mar 14
Director Joined
Nov 14
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Jun 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
May 24
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

KEYES, Sean Christopher

Active
Hanbury Drive, LondonE11 1GA
Born October 1966
Director
Appointed 29 May 2024

MANOMAITYTE, Milda

Active
Hanbury Drive, LondonE11 1GA
Born May 1982
Director
Appointed 05 Mar 2026

SPENCE, Philippa Helen

Active
Hanbury Drive, LondonE11 1GA
Born November 1973
Director
Appointed 11 Jan 2023

SLATTERY, Edward Patrick

Resigned
7 Spencer Parade, NorthamptonNN1 5AB
Secretary
Appointed 20 Oct 1994
Resigned 18 Jan 1995

WILKES, Adrian Jerome

Resigned
71 Greencroft Gardens, LondonNW6 3LJ
Secretary
Appointed 18 Jan 1995
Resigned 30 Oct 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Oct 1994
Resigned 20 Oct 1994

BRETT, Laurence Jon

Resigned
10 Temple Back, BristolBS1 6FL
Born August 1971
Director
Appointed 12 Jul 2021
Resigned 31 Jan 2022

COWELL, Andrew

Resigned
Caxton Street, LondonSW1H 0QL
Born April 1958
Director
Appointed 25 Feb 2014
Resigned 22 Feb 2018

HOLLOWAY, Peter John

Resigned
Blackthorn Cottage Gatehouse Lane, HassocksBN6 9LD
Born June 1948
Director
Appointed 18 Jan 1995
Resigned 22 Sept 1995

INGRAM, Richard George

Resigned
7 Spencer Parade, NorthamptonNN1 5AB
Born February 1957
Director
Appointed 31 Oct 1994
Resigned 01 Nov 1994

JENNINGS, Katharine Mary

Resigned
Hanbury Drive, LondonE11 1GA
Born September 1965
Director
Appointed 04 Mar 2024
Resigned 05 Mar 2026

JONES, Stephen Marcos

Resigned
Hanbury Drive, LondonE11 1GA
Born November 1981
Director
Appointed 31 Jan 2022
Resigned 04 Mar 2024

LINCOLN, Jeremy James Passmore

Resigned
The Mill House, DaventryNN11 3TX
Born May 1952
Director
Appointed 20 Oct 1994
Resigned 18 Jan 1995

OGUNSHAKIN, Olawale Nelson, Dr

Resigned
Caxton Street, LondonSW1H 0QL
Born November 1960
Director
Appointed 30 Oct 2012
Resigned 25 Sept 2018

REILLY, Paul

Resigned
10 Temple Back, BristolBS1 6FL
Born October 1965
Director
Appointed 22 Feb 2018
Resigned 15 Jun 2021

SLATTERY, Edward Patrick

Resigned
7 Spencer Parade, NorthamptonNN1 5AB
Born November 1950
Director
Appointed 20 Oct 1994
Resigned 18 Jan 1995

THOMPSON, David Gavin

Resigned
Caxton Street, LondonSW1H 0QL
Born October 1965
Director
Appointed 30 Oct 2012
Resigned 25 Feb 2014

TOSETTI, Alex

Resigned
Hanbury Drive, LondonE11 1GA
Born November 1965
Director
Appointed 30 Oct 2012
Resigned 11 Jan 2023

VICKERS, Hannah Elizabeth

Resigned
10 Temple Back, BristolBS1 6FL
Born May 1985
Director
Appointed 25 Sept 2018
Resigned 02 Jul 2021

WILKES, Adrian Jerome

Resigned
71 Greencroft Gardens, LondonNW6 3LJ
Born February 1957
Director
Appointed 18 Jan 1995
Resigned 30 Oct 2012

WILKES, Mark Augustus

Resigned
71 Greencroft GardensNW6 3LJ
Born January 1959
Director
Appointed 22 Sept 1995
Resigned 30 Oct 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Oct 1994
Resigned 20 Oct 1994

Persons with significant control

1

Hanbury Drive, LondonE11 1GA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Memorandum Articles
17 May 2023
MAMA
Resolution
17 May 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
29 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 June 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 June 2015
AAAnnual Accounts
Miscellaneous
23 June 2015
MISCMISC
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 June 2014
AAAnnual Accounts
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 August 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 December 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
30 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Termination Secretary Company With Name
12 November 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 November 2009
AR01AR01
Change Person Director Company With Change Date
15 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 December 2008
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2007
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Legacy
1 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 November 2005
AAAnnual Accounts
Legacy
18 October 2005
363aAnnual Return
Legacy
31 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 November 2003
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 November 2002
AAAnnual Accounts
Legacy
27 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 November 2001
AAAnnual Accounts
Legacy
16 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2000
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1999
AAAnnual Accounts
Legacy
15 October 1999
363sAnnual Return (shuttle)
Legacy
29 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1998
AAAnnual Accounts
Legacy
15 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1997
AAAnnual Accounts
Legacy
5 September 1997
287Change of Registered Office
Resolution
24 October 1996
RESOLUTIONSResolutions
Resolution
24 October 1996
RESOLUTIONSResolutions
Resolution
24 October 1996
RESOLUTIONSResolutions
Resolution
24 October 1996
RESOLUTIONSResolutions
Legacy
24 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 1996
AAAnnual Accounts
Legacy
2 November 1995
363sAnnual Return (shuttle)
Legacy
2 November 1995
288288
Legacy
29 January 1995
88(2)Return of Allotment of Shares
Legacy
29 January 1995
224224
Legacy
29 January 1995
287Change of Registered Office
Legacy
28 January 1995
288288
Legacy
28 January 1995
288288
Memorandum Articles
22 January 1995
MEM/ARTSMEM/ARTS
Resolution
22 January 1995
RESOLUTIONSResolutions
Resolution
22 January 1995
RESOLUTIONSResolutions
Resolution
7 January 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 January 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 January 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 November 1994
288288
Legacy
31 October 1994
288288
Legacy
31 October 1994
288288
Legacy
31 October 1994
287Change of Registered Office
Incorporation Company
6 October 1994
NEWINCIncorporation