Background WavePink WaveYellow Wave

ENVIRONMENTAL ANALYSIS AND CONSULTANCY SERVICES LTD (05887851)

ENVIRONMENTAL ANALYSIS AND CONSULTANCY SERVICES LTD (05887851) is an active UK company. incorporated on 26 July 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. ENVIRONMENTAL ANALYSIS AND CONSULTANCY SERVICES LTD has been registered for 19 years. Current directors include DANDREA, Yvano.

Company Number
05887851
Status
active
Type
ltd
Incorporated
26 July 2006
Age
19 years
Address
2 Frederick Street, London, WC1X 0ND
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
DANDREA, Yvano
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVIRONMENTAL ANALYSIS AND CONSULTANCY SERVICES LTD

ENVIRONMENTAL ANALYSIS AND CONSULTANCY SERVICES LTD is an active company incorporated on 26 July 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. ENVIRONMENTAL ANALYSIS AND CONSULTANCY SERVICES LTD was registered 19 years ago.(SIC: 72190)

Status

active

Active since 19 years ago

Company No

05887851

LTD Company

Age

19 Years

Incorporated 26 July 2006

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

2 Frederick Street London, WC1X 0ND,

Previous Addresses

Second Floor De Burgh House Market Road Wickford Essex SS12 0FD
From: 26 July 2013To: 13 October 2021
2Nd Floor De Burgh House Market Road Wickford Essex SS12 0BB
From: 26 July 2006To: 26 July 2013
Timeline

6 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Oct 16
Director Joined
Oct 16
New Owner
Aug 17
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

DANDREA, Yvano

Active
Frederick Street, LondonWC1X 0ND
Born June 1966
Director
Appointed 22 Sept 2016

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 26 Jul 2006
Resigned 27 Jul 2006

KINGSLEY SECRETARIES LIMITED

Resigned
Market Road, WickfordSS12 0BB
Corporate secretary
Appointed 31 Jul 2006
Resigned 12 Oct 2021

MASON, Lynsey Claire

Resigned
Market Road, WickfordSS12 0BB
Born December 1984
Director
Appointed 31 Jul 2006
Resigned 01 Jan 2016

O'BOYLE, Anthony Pierre

Resigned
Market Road, WickfordSS12 0FD
Born June 1970
Director
Appointed 01 Jan 2016
Resigned 22 Sept 2016

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 26 Jul 2006
Resigned 27 Jul 2006

Persons with significant control

1

Mr Norbert Josef Krämer

Active
Frederick Street, LondonWC1X 0ND
Born July 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
1 December 2021
AAAnnual Accounts
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
13 October 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 July 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
27 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
16 May 2009
288cChange of Particulars
Legacy
28 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 August 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Resolution
5 March 2008
RESOLUTIONSResolutions
Legacy
21 November 2007
287Change of Registered Office
Legacy
21 August 2007
363aAnnual Return
Legacy
29 April 2007
225Change of Accounting Reference Date
Legacy
10 August 2006
88(2)R88(2)R
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
288bResignation of Director or Secretary
Incorporation Company
26 July 2006
NEWINCIncorporation