Background WavePink WaveYellow Wave

N-VIRO LIMITED (03032719)

N-VIRO LIMITED (03032719) is an active UK company. incorporated on 14 March 1995. with registered office in Portsmouth. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings. N-VIRO LIMITED has been registered for 31 years. Current directors include GOODEY, Marc, MILLER, Hannah Ruth, WARREN, Brian Stuart.

Company Number
03032719
Status
active
Type
ltd
Incorporated
14 March 1995
Age
31 years
Address
9 Acorn Business Park, Portsmouth, PO6 3TH
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
Directors
GOODEY, Marc, MILLER, Hannah Ruth, WARREN, Brian Stuart
SIC Codes
81210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N-VIRO LIMITED

N-VIRO LIMITED is an active company incorporated on 14 March 1995 with the registered office located in Portsmouth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in general cleaning of buildings. N-VIRO LIMITED was registered 31 years ago.(SIC: 81210)

Status

active

Active since 31 years ago

Company No

03032719

LTD Company

Age

31 Years

Incorporated 14 March 1995

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

9 Acorn Business Park Northarbour Road Portsmouth, PO6 3TH,

Previous Addresses

Linea House Harvest Crescent Fleet Hampshire GU51 2UZ England
From: 11 December 2017To: 25 March 2019
Flagship House Reading Road North Fleet Hampshire GU51 4WP
From: 14 March 1995To: 11 December 2017
Timeline

23 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Mar 95
Director Left
Nov 11
Director Joined
Oct 12
Funding Round
Jan 13
Director Joined
Feb 13
Director Left
May 13
Director Left
Jul 15
Director Joined
Oct 15
Director Joined
May 16
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 19
Director Left
Jun 19
Director Left
Dec 19
Director Joined
May 21
Loan Secured
Jun 21
Loan Cleared
Apr 22
Director Left
Jul 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Cleared
Dec 23
Owner Exit
Dec 23
Loan Cleared
Mar 26
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

GOODEY, Kerry

Active
Northarbour Road, PortsmouthPO6 3TH
Secretary
Appointed 01 Feb 2024

GOODEY, Marc

Active
Reading Road North, FleetGU51 4WD
Born January 1978
Director
Appointed 01 Feb 2013

MILLER, Hannah Ruth

Active
Northarbour Road, PortsmouthPO6 3TH
Born September 1984
Director
Appointed 01 May 2021

WARREN, Brian Stuart

Active
Northarbour Road, PortsmouthPO6 3TH
Born April 1967
Director
Appointed 14 Apr 2007

GOODEY, Marc

Resigned
Northarbour Road, PortsmouthPO6 3TH
Secretary
Appointed 01 Aug 2019
Resigned 31 Jan 2024

HOWELLS, Christopher Charles

Resigned
Harvest Crescent, FleetGU51 2UZ
Secretary
Appointed 01 May 1998
Resigned 04 Dec 2018

INGRAM, Simon James

Resigned
Northarbour Road, PortsmouthPO6 3TH
Secretary
Appointed 04 Dec 2018
Resigned 01 Aug 2019

SILVESTER, William John

Resigned
Westwinds, ShanklinPO37 6HR
Secretary
Appointed 14 Mar 1995
Resigned 30 Apr 1998

CHANCE, Terence Ronald

Resigned
36 White Hart Road, EastleighSO50 7JR
Born November 1947
Director
Appointed 14 Apr 2007
Resigned 26 Nov 2007

DAVIS, Darren

Resigned
Reading Road North, FleetGU51 4WP
Born September 1963
Director
Appointed 04 Sept 2012
Resigned 08 May 2013

FRENCH, John Paul

Resigned
Northarbour Road, PortsmouthPO6 3TH
Born April 1967
Director
Appointed 29 Mar 2016
Resigned 06 Jul 2023

GATES, James

Resigned
Northarbour Road, PortsmouthPO6 3TH
Born December 1974
Director
Appointed 07 Oct 2015
Resigned 31 May 2019

HOWELLS, Christopher Charles

Resigned
Harvest Crescent, FleetGU51 2UZ
Born May 1956
Director
Appointed 14 Mar 1995
Resigned 05 Mar 2019

HOWELLS, Deborah Jane

Resigned
Harvest Crescent, FleetGU51 2UZ
Born August 1963
Director
Appointed 14 Apr 2007
Resigned 01 Mar 2018

MACDONALD, Stephen

Resigned
Reading Road North, FleetGU51 4WP
Born September 1959
Director
Appointed 14 Apr 2007
Resigned 30 Nov 2011

NAISBIT, John Melvyn

Resigned
Macoma, PortsmouthPO6 2AX
Born May 1957
Director
Appointed 14 Apr 2007
Resigned 26 Nov 2007

PENGELLY, Graham John

Resigned
Morvah 19 Gurnard Heights, CowesPO31 8EF
Born January 1954
Director
Appointed 14 Mar 1995
Resigned 16 Apr 2007

RUSSELL, John Henry

Resigned
Owls Hoot Pitts Lane, RydePO33 3SU
Born March 1945
Director
Appointed 14 Mar 1995
Resigned 14 Apr 2007

SILVESTER, William John

Resigned
Westwinds, ShanklinPO37 6HR
Born January 1948
Director
Appointed 14 Mar 1995
Resigned 30 Apr 1998

WHEELER, Giles St John

Resigned
Reading Road North, FleetGU51 4WP
Born July 1965
Director
Appointed 29 Jan 2008
Resigned 23 Jul 2015

WILLIAMS, Nelson Daniel

Resigned
Harvest Crescent, FleetGU51 2UZ
Born October 1964
Director
Appointed 01 Mar 2018
Resigned 02 Dec 2019

Persons with significant control

2

1 Active
1 Ceased
Northarbour Road, PortsmouthPO6 3TH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2023
Reading Road North, FleetGU51 4WP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Dec 2023
Fundings
Financials
Latest Activities

Filing History

144

Mortgage Satisfy Charge Full
18 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 February 2024
TM02Termination of Secretary
Memorandum Articles
7 January 2024
MAMA
Resolution
7 January 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
19 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
18 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
3 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
4 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Resolution
12 January 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
19 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Change Person Director Company With Change Date
18 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Capital Allotment Shares
10 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
11 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 September 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Legacy
26 June 2008
225Change of Accounting Reference Date
Legacy
20 March 2008
363aAnnual Return
Legacy
20 March 2008
287Change of Registered Office
Legacy
20 March 2008
190190
Legacy
20 March 2008
353353
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
7 December 2007
287Change of Registered Office
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 November 2007
AAAnnual Accounts
Resolution
29 November 2007
RESOLUTIONSResolutions
Resolution
29 November 2007
RESOLUTIONSResolutions
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
395Particulars of Mortgage or Charge
Legacy
19 April 2007
363sAnnual Return (shuttle)
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 October 2006
AAAnnual Accounts
Resolution
4 October 2006
RESOLUTIONSResolutions
Legacy
21 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 November 2005
AAAnnual Accounts
Resolution
30 November 2005
RESOLUTIONSResolutions
Resolution
30 November 2005
RESOLUTIONSResolutions
Legacy
31 March 2005
363sAnnual Return (shuttle)
Resolution
3 December 2004
RESOLUTIONSResolutions
Resolution
3 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 December 2004
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 November 2003
AAAnnual Accounts
Resolution
12 November 2003
RESOLUTIONSResolutions
Legacy
14 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 2002
AAAnnual Accounts
Resolution
25 September 2002
RESOLUTIONSResolutions
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 2001
AAAnnual Accounts
Resolution
18 October 2001
RESOLUTIONSResolutions
Legacy
11 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 December 2000
AAAnnual Accounts
Resolution
8 December 2000
RESOLUTIONSResolutions
Resolution
8 December 2000
RESOLUTIONSResolutions
Legacy
14 April 2000
363sAnnual Return (shuttle)
Legacy
25 November 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
25 November 1999
AAAnnual Accounts
Resolution
25 November 1999
RESOLUTIONSResolutions
Resolution
25 November 1999
RESOLUTIONSResolutions
Legacy
15 April 1999
363sAnnual Return (shuttle)
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
6 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 April 1998
AAAnnual Accounts
Resolution
27 April 1998
RESOLUTIONSResolutions
Legacy
24 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 May 1997
AAAnnual Accounts
Resolution
14 May 1997
RESOLUTIONSResolutions
Legacy
27 March 1997
363sAnnual Return (shuttle)
Legacy
25 September 1996
288288
Accounts With Accounts Type Dormant
14 April 1996
AAAnnual Accounts
Resolution
14 April 1996
RESOLUTIONSResolutions
Legacy
27 March 1996
363sAnnual Return (shuttle)
Legacy
12 February 1996
288288
Legacy
6 November 1995
224224
Incorporation Company
14 March 1995
NEWINCIncorporation