Background WavePink WaveYellow Wave

ENVIROLINK RECYCLING LTD (04662573)

ENVIROLINK RECYCLING LTD (04662573) is an active UK company. incorporated on 11 February 2003. with registered office in Stansted. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ENVIROLINK RECYCLING LTD has been registered for 23 years. Current directors include GOUGH, William John, MOSTARI, Andrew, VAN DANZIG, Paul Barry.

Company Number
04662573
Status
active
Type
ltd
Incorporated
11 February 2003
Age
23 years
Address
Waterloo House Unit 27 M11 Business Link, Stansted, CM24 8GF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GOUGH, William John, MOSTARI, Andrew, VAN DANZIG, Paul Barry
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVIROLINK RECYCLING LTD

ENVIROLINK RECYCLING LTD is an active company incorporated on 11 February 2003 with the registered office located in Stansted. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ENVIROLINK RECYCLING LTD was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04662573

LTD Company

Age

23 Years

Incorporated 11 February 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 29 February 2024 - 31 December 2024(11 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

ENVIROLINK SERVICES LIMITED
From: 11 February 2003To: 2 March 2005
Contact
Address

Waterloo House Unit 27 M11 Business Link Parsonage Lane Stansted, CM24 8GF,

Previous Addresses

Field House Station Approach Harlow Essex CM20 2EW
From: 20 April 2010To: 22 July 2015
1St Floor Field House Station Approach Harlow Essex CM20 2EW
From: 11 February 2003To: 20 April 2010
Timeline

6 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Feb 03
Owner Exit
Jun 23
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Jan 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GOUGH, William John

Active
Unit 27 M11 Business Link, StanstedCM24 8GF
Born December 1975
Director
Appointed 23 Sept 2025

MOSTARI, Andrew

Active
Unit 27 M11 Business Link, StanstedCM24 8GF
Born January 1977
Director
Appointed 23 Sept 2025

VAN DANZIG, Paul Barry

Active
Unit 27 M11 Business Link, StanstedCM24 8GF
Born September 1971
Director
Appointed 23 Sept 2025

CULLIS, Lynne Anne

Resigned
Church End, BraintreeCM7 5EZ
Secretary
Appointed 04 Apr 2007
Resigned 02 Oct 2025

ROCHE, Stephen Francis

Resigned
8 Aberdeen Avenue, CambridgeCB2 2DP
Secretary
Appointed 11 Feb 2003
Resigned 04 Apr 2007

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 11 Feb 2003
Resigned 11 Feb 2003

GRIMWADE, Colin Roger

Resigned
12 Vine Close, CambridgeCB2 5BZ
Born June 1949
Director
Appointed 11 Feb 2003
Resigned 04 Apr 2007

ROCHE, Stephen Francis

Resigned
8 Aberdeen Avenue, CambridgeCB2 2DP
Born December 1957
Director
Appointed 11 Feb 2003
Resigned 04 Apr 2007

VAN DANZIG, Barry Peter

Resigned
Mudeford, ChristchurchBH23 3NJ
Born August 1948
Director
Appointed 04 Apr 2007
Resigned 31 Dec 2025

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 11 Feb 2003
Resigned 11 Feb 2003

Persons with significant control

2

1 Active
1 Ceased
Unit 27 M11 Business Link, StanstedCM24 8GF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2023
Parsonage Lane, StanstedCM24 8GF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 May 2023
Fundings
Financials
Latest Activities

Filing History

68

Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
18 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
15 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Change Person Secretary Company With Change Date
18 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Dormant
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Change Person Director Company With Change Date
25 February 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Dormant
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Dormant
13 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Accounts With Accounts Type Dormant
29 June 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 August 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 February 2008
AAAnnual Accounts
Legacy
8 May 2007
287Change of Registered Office
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
25 March 2007
363sAnnual Return (shuttle)
Legacy
28 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 May 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 April 2005
AAAnnual Accounts
Certificate Change Of Name Company
2 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 February 2005
363sAnnual Return (shuttle)
Legacy
9 December 2004
363sAnnual Return (shuttle)
Legacy
18 March 2003
287Change of Registered Office
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Incorporation Company
11 February 2003
NEWINCIncorporation