Background WavePink WaveYellow Wave

NVIRO CLEANTECH LIMITED (05606469)

NVIRO CLEANTECH LIMITED (05606469) is an active UK company. incorporated on 28 October 2005. with registered office in Luton. The company operates in the Information and Communication sector, engaged in other information technology service activities. NVIRO CLEANTECH LIMITED has been registered for 20 years. Current directors include JUKES, Russell, KING, Stephen Michael.

Company Number
05606469
Status
active
Type
ltd
Incorporated
28 October 2005
Age
20 years
Address
1 Kimpton Road, Luton, LU1 3LD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
JUKES, Russell, KING, Stephen Michael
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NVIRO CLEANTECH LIMITED

NVIRO CLEANTECH LIMITED is an active company incorporated on 28 October 2005 with the registered office located in Luton. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. NVIRO CLEANTECH LIMITED was registered 20 years ago.(SIC: 62090)

Status

active

Active since 20 years ago

Company No

05606469

LTD Company

Age

20 Years

Incorporated 28 October 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 5 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

1 Kimpton Road Luton, LU1 3LD,

Previous Addresses

19 Crown Passage London SW1Y 6PP
From: 18 February 2010To: 5 April 2012
18 Hanover Square London W1S 1HX England
From: 28 October 2005To: 18 February 2010
Timeline

7 key events • 2005 - 2017

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Sept 12
Director Joined
Jan 17
Director Joined
Aug 17
Director Left
Nov 17
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

JUKES, Russell

Active
Kimpton Road, LutonLU1 3LD
Born December 1969
Director
Appointed 03 Jan 2017

KING, Stephen Michael

Active
Kimpton Road, LutonLU1 3LD
Born October 1966
Director
Appointed 31 Aug 2017

ASSOCIATED SUBSCRIBER SECRETARIES LIMITED

Resigned
25 Fieldway, LiverpoolL15 7LU
Corporate secretary
Appointed 28 Oct 2005
Resigned 28 Oct 2005

COLANTE LIMITED

Resigned
Suite F8 International Comercial Centre, Gibraltar
Corporate secretary
Appointed 28 Oct 2005
Resigned 04 Sept 2007

WHALE ROCK COMPANY SECRETARIAT

Resigned
4 More London Riverside, LondonSE1 2AU
Corporate secretary
Appointed 04 Sept 2007
Resigned 30 Apr 2010

COOPER, Elizabeth Jayne Clare

Resigned
39 Church Road, HarlingtonLU5 6LE
Born September 1955
Director
Appointed 27 Dec 2006
Resigned 22 Jul 2008

EVERY, Christopher Graeme

Resigned
Venney Farm, WelneyPE14 9TN
Born March 1952
Director
Appointed 28 Oct 2005
Resigned 15 Aug 2012

FLANAGAN, Nicholas Guy

Resigned
Cobden Hill, RadlettWD7 7JR
Born December 1960
Director
Appointed 26 Jan 2010
Resigned 13 Nov 2017

HOLLOBONE, Philip Thomas

Resigned
11 Buckingham Court, KetteringNN15 6GF
Born November 1964
Director
Appointed 27 Dec 2006
Resigned 22 Jul 2008

LEACH, James Seymour Dickson

Resigned
4655 Vantreight Drive, Saanich Bc
Born November 1946
Director
Appointed 27 Dec 2006
Resigned 22 Jul 2008

OMAR, Mustapha Kamal

Resigned
Red Gables, HaslemereGU27 1DS
Born July 1960
Director
Appointed 01 Mar 2007
Resigned 27 Feb 2009

RUGG, Peter

Resigned
176 East 71 Street, New York
Born April 1947
Director
Appointed 18 Jul 2006
Resigned 06 Jan 2009

SEDGWICK, Duncan Roy

Resigned
55 Lambourne Drive, NottinghamNG8 1GR
Born November 1955
Director
Appointed 27 Dec 2006
Resigned 22 Jul 2008

TAWNEY, Christopher

Resigned
The White House, PewseySN9 5LY
Born July 1957
Director
Appointed 03 Mar 2009
Resigned 26 Jan 2010

ASSOCIATED SUBSCRIBER DIRECTORS LIMITED

Resigned
25 Fieldway, LiverpoolL15 7LU
Corporate director
Appointed 28 Oct 2005
Resigned 28 Oct 2005

COLANTE LIMITED

Resigned
Suite F8 International Comercial Centre, Gibraltar
Corporate director
Appointed 18 Jul 2006
Resigned 18 Jul 2006

Persons with significant control

1

Peel Road, Isle Of ManIM1 5EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Micro Entity
5 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 November 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Change Account Reference Date Company Current Extended
21 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Change Account Reference Date Company Current Extended
3 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Auditors Resignation Company
23 July 2010
AUDAUD
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Termination Secretary Company With Name
6 May 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 February 2010
AD01Change of Registered Office Address
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Legacy
7 September 2009
363aAnnual Return
Legacy
20 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
24 November 2008
363aAnnual Return
Legacy
20 November 2008
287Change of Registered Office
Accounts With Accounts Type Full
25 July 2008
AAAnnual Accounts
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
24 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 January 2008
AAAnnual Accounts
Legacy
21 December 2007
363sAnnual Return (shuttle)
Legacy
23 September 2007
288bResignation of Director or Secretary
Legacy
23 September 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
88(2)R88(2)R
Legacy
1 August 2007
88(2)R88(2)R
Legacy
5 July 2007
287Change of Registered Office
Resolution
29 June 2007
RESOLUTIONSResolutions
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
363sAnnual Return (shuttle)
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
28 December 2006
88(2)R88(2)R
Resolution
19 December 2006
RESOLUTIONSResolutions
Resolution
19 December 2006
RESOLUTIONSResolutions
Resolution
19 December 2006
RESOLUTIONSResolutions
Legacy
11 November 2006
288aAppointment of Director or Secretary
Legacy
7 November 2006
225Change of Accounting Reference Date
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
18 November 2005
287Change of Registered Office
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Incorporation Company
28 October 2005
NEWINCIncorporation