Background WavePink WaveYellow Wave

ENVIRODAT LIMITED (04801798)

ENVIRODAT LIMITED (04801798) is an active UK company. incorporated on 17 June 2003. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ENVIRODAT LIMITED has been registered for 22 years. Current directors include DODDS, Jason Grant, LESSIMORE, Jonathan Keith.

Company Number
04801798
Status
active
Type
ltd
Incorporated
17 June 2003
Age
22 years
Address
3rd Floor Davidson Building, London, WC2E 7HA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DODDS, Jason Grant, LESSIMORE, Jonathan Keith
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVIRODAT LIMITED

ENVIRODAT LIMITED is an active company incorporated on 17 June 2003 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. ENVIRODAT LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04801798

LTD Company

Age

22 Years

Incorporated 17 June 2003

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

9 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

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

Previous Addresses

10 Lower Grosvenor Place London SW1W 0EN England
From: 29 January 2021To: 1 October 2021
Cutbush Commercial Cutbush Lane East Reading RG2 9AF England
From: 20 December 2018To: 29 January 2021
Science and Technology Centre Whiteknights Road Reading RG6 6BZ England
From: 29 June 2017To: 20 December 2018
Science and Technology Cenrtre Whiteknights Road Reading RG6 6BZ England
From: 29 June 2016To: 29 June 2017
C/O Dr. Aine Aherne PO Box RG6 6BZ Science and Technology Centre Earley Gate Whiteknights Road Reading RG6 6BZ England
From: 16 June 2016To: 29 June 2016
C/O C/O Taxassist Accountants 175 Wokingham Road Reading RG6 1LT
From: 13 May 2011To: 16 June 2016
C/O C/O Taxassist Accountants 30 Queens Road Reading Berkshire RG1 4AU United Kingdom
From: 25 October 2010To: 13 May 2011
5 Holmes Road Earley Reading RG6 7BH
From: 17 June 2003To: 25 October 2010
Timeline

29 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Loan Secured
Jan 14
New Owner
Jun 17
New Owner
Jun 17
Loan Cleared
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
Director Left
Apr 21
Loan Secured
Aug 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Loan Secured
May 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Left
Jul 22
Director Left
Oct 22
Director Joined
Sept 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
18
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

DODDS, Jason Grant

Active
Davidson Building, LondonWC2E 7HA
Born May 1971
Director
Appointed 24 Mar 2025

LESSIMORE, Jonathan Keith

Active
Davidson Building, LondonWC2E 7HA
Born July 1981
Director
Appointed 26 Mar 2025

AHERNE, Aine Margaret, Dr

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Secretary
Appointed 17 Jun 2003
Resigned 17 Mar 2021

MACLENNAN, Neil Conway, Mr.

Resigned
Davidson Building, LondonWC2E 7HA
Secretary
Appointed 29 Jan 2021
Resigned 23 Feb 2023

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 17 Jun 2003
Resigned 17 Jun 2003

AHERNE, Aine Margaret, Dr

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Born August 1969
Director
Appointed 11 Jan 2008
Resigned 17 Mar 2021

COLLINS, Claire Rose

Resigned
Davidson Building, LondonWC2E 7HA
Born October 1974
Director
Appointed 25 Sept 2023
Resigned 26 Mar 2025

DASHWOOD, Gavin Robert

Resigned
Davidson Building, LondonWC2E 7HA
Born August 1984
Director
Appointed 29 Jan 2021
Resigned 15 Mar 2022

FISHER, Samuel Philip, Mr.

Resigned
Davidson Building, LondonWC2E 7HA
Born April 1979
Director
Appointed 29 Jan 2021
Resigned 04 Apr 2024

FLETCHER, Scott Andrew

Resigned
Davidson Building, LondonWC2E 7HA
Born March 1978
Director
Appointed 15 Mar 2022
Resigned 21 Oct 2022

GRASWINCKEL, Michiel Coenraad

Resigned
Davidson Building, LondonWC2E 7HA
Born April 1972
Director
Appointed 04 Apr 2024
Resigned 24 Mar 2025

HOPKINSON, Matthew John

Resigned
Davidson Building, LondonWC2E 7HA
Born August 1980
Director
Appointed 29 Jan 2021
Resigned 04 Apr 2024

KESTER, Bruce Marshall

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Born August 1967
Director
Appointed 17 Jun 2003
Resigned 29 Jan 2021

PORTER, Alan Browning

Resigned
Davidson Building, LondonWC2E 7HA
Born February 1976
Director
Appointed 15 Mar 2022
Resigned 28 Jul 2022

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 17 Jun 2003
Resigned 17 Jun 2003

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 29 Jan 2021

Dr Aine Margaret Aherne

Ceased
Lower Grosvenor Place, LondonSW1W 0EN
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jan 2021

Mr Bruce Kester

Ceased
Lower Grosvenor Place, LondonSW1W 0EN
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jan 2021
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
16 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
13 January 2024
AAAnnual Accounts
Accounts With Accounts Type Small
14 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
28 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
25 April 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
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
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2021
MR01Registration of a Charge
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Memorandum Articles
2 April 2021
MAMA
Resolution
2 April 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Statement Of Companys Objects
4 February 2021
CC04CC04
Resolution
4 February 2021
RESOLUTIONSResolutions
Memorandum Articles
4 February 2021
MAMA
Appoint Person Secretary Company With Name Date
1 February 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
1 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 December 2020
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
10 December 2020
MR05Certification of Charge
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Change To A Person With Significant Control
29 June 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
29 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Person Secretary Company With Change Date
29 June 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 June 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
21 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Change Person Secretary Company With Change Date
5 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
3 July 2009
288cChange of Particulars
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Legacy
19 June 2008
288cChange of Particulars
Legacy
20 March 2008
88(2)Return of Allotment of Shares
Legacy
20 March 2008
363sAnnual Return (shuttle)
Legacy
4 February 2008
288aAppointment of Director or Secretary
Resolution
4 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 December 2007
AAAnnual Accounts
Legacy
28 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
28 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2006
AAAnnual Accounts
Legacy
14 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Legacy
23 July 2004
225Change of Accounting Reference Date
Legacy
21 June 2003
288aAppointment of Director or Secretary
Legacy
21 June 2003
288bResignation of Director or Secretary
Legacy
21 June 2003
288bResignation of Director or Secretary
Legacy
21 June 2003
288aAppointment of Director or Secretary
Incorporation Company
17 June 2003
NEWINCIncorporation