Background WavePink WaveYellow Wave

ENVEST CONSULTANCY LIMITED (05874198)

ENVEST CONSULTANCY LIMITED (05874198) is an active UK company. incorporated on 12 July 2006. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ENVEST CONSULTANCY LIMITED has been registered for 19 years. Current directors include RUSHTON, Trevor Graham, WATTS GROUP LIMITED.

Company Number
05874198
Status
active
Type
ltd
Incorporated
12 July 2006
Age
19 years
Address
1st Floor 42 Trinity Square, London, EC3N 4TH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
RUSHTON, Trevor Graham, WATTS GROUP LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVEST CONSULTANCY LIMITED

ENVEST CONSULTANCY LIMITED is an active company incorporated on 12 July 2006 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. ENVEST CONSULTANCY LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05874198

LTD Company

Age

19 Years

Incorporated 12 July 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

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

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

1st Floor 42 Trinity Square London, EC3N 4TH,

Previous Addresses

1 Great Tower Street London EC3R 5AA
From: 12 July 2006To: 19 October 2023
Timeline

5 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Jan 11
Director Left
May 11
Director Joined
Sept 21
Director Left
Sept 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

RALPH, Corrina

Active
42 Trinity Square, LondonEC3N 4TH
Secretary
Appointed 07 Sept 2021

RUSHTON, Trevor Graham

Active
42 Trinity Square, LondonEC3N 4TH
Born June 1958
Director
Appointed 07 Sept 2021

WATTS GROUP LIMITED

Active
42 Trinity Square, LondonEC3N 4TH
Corporate director
Appointed 12 Jul 2006

BONNEY, Lisa Marie

Resigned
Cedar Rise, South OckendonRM15 6RB
Secretary
Appointed 22 Dec 2008
Resigned 28 Apr 2016

BROWN, Deborah Margaret

Resigned
Great Tower Street, LondonEC3R 5AA
Secretary
Appointed 11 Aug 2017
Resigned 22 Jan 2020

HAYNES, Neil Stuart

Resigned
87 Woodhall, LondonNW1 3JT
Secretary
Appointed 12 Jul 2006
Resigned 22 Dec 2008

WILLIAMS, Nicolas Anthony

Resigned
Great Tower Street, LondonEC3R 5AA
Secretary
Appointed 28 Apr 2016
Resigned 11 Aug 2017

FORD, Ian Timothy

Resigned
Great Tower Street, LondonEC3R 5AA
Born September 1962
Director
Appointed 01 Dec 2010
Resigned 07 Sept 2021

STOCKS, Jonathan Edward Rendell

Resigned
54 Quentin Road, LondonSE13 5DF
Born September 1953
Director
Appointed 26 Feb 2008
Resigned 25 May 2011

Persons with significant control

1

42 Trinity Square, LondonEC3N 4TH

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Dormant
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Change Corporate Director Company With Change Date
19 October 2023
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
27 July 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 September 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
7 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Change Corporate Director Company With Change Date
19 July 2018
CH02Change of Corporate Director Details
Withdrawal Of A Person With Significant Control Statement
19 July 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
29 June 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
16 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 August 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 June 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Dormant
15 September 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Dormant
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Dormant
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Change Person Secretary Company With Change Date
31 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
18 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
10 January 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Secretary Company With Change Date
15 July 2010
CH03Change of Secretary Details
Change Corporate Director Company With Change Date
15 July 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
28 January 2010
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 October 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Legacy
10 July 2008
287Change of Registered Office
Legacy
10 July 2008
190190
Legacy
10 July 2008
353353
Legacy
27 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 August 2007
AAAnnual Accounts
Legacy
10 August 2007
225Change of Accounting Reference Date
Legacy
10 August 2007
363aAnnual Return
Incorporation Company
12 July 2006
NEWINCIncorporation