Background WavePink WaveYellow Wave

ENVIRONMENTAL MONITORING SERVICES LIMITED (06421804)

ENVIRONMENTAL MONITORING SERVICES LIMITED (06421804) is an active UK company. incorporated on 8 November 2007. with registered office in Horsham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ENVIRONMENTAL MONITORING SERVICES LIMITED has been registered for 18 years. Current directors include BONTHRON, Gillian, PARRINGTON, Simon Christopher.

Company Number
06421804
Status
active
Type
ltd
Incorporated
8 November 2007
Age
18 years
Address
26 Redkiln Way, Horsham, RH13 5QH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BONTHRON, Gillian, PARRINGTON, Simon Christopher
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVIRONMENTAL MONITORING SERVICES LIMITED

ENVIRONMENTAL MONITORING SERVICES LIMITED is an active company incorporated on 8 November 2007 with the registered office located in Horsham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ENVIRONMENTAL MONITORING SERVICES LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06421804

LTD Company

Age

18 Years

Incorporated 8 November 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 February 2025 (1 year ago)
Period: 1 January 2023 - 30 June 2024(19 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

ELEMENTUS LIMITED
From: 8 November 2007To: 15 April 2008
Contact
Address

26 Redkiln Way Horsham, RH13 5QH,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 20 November 2024To: 12 June 2025
26 Redkiln Way Horsham West Sussex RH13 5QH
From: 8 November 2007To: 20 November 2024
Timeline

8 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Loan Secured
Aug 24
Loan Secured
Sept 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BONTHRON, Gillian

Active
Redkiln Way, HorshamRH13 5QH
Born May 1977
Director
Appointed 27 Oct 2025

PARRINGTON, Simon Christopher

Active
Redkiln Way, HorshamRH13 5QH
Born October 1970
Director
Appointed 21 Dec 2023

BROOM, Patricia Vera

Resigned
51 Townfield, BillingshurstRH14 0NA
Secretary
Appointed 08 Nov 2007
Resigned 30 Jun 2011

TYSON, Kerry Elaine

Resigned
26 Redkiln Way, West SussexRH13 5QH
Secretary
Appointed 01 Jul 2017
Resigned 21 Dec 2023

CAWLEY, Fergal Cathal

Resigned
Redkiln Way, HorshamRH13 5QH
Born August 1977
Director
Appointed 21 Dec 2023
Resigned 27 Oct 2025

FOXCROFT, Paul Jonathan

Resigned
26 Redkiln Way, West SussexRH13 5QH
Born October 1960
Director
Appointed 08 Nov 2007
Resigned 21 Dec 2023

Persons with significant control

1

Redkiln Way, HorshamRH13 5QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

63

Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 June 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Statement Of Companys Objects
25 November 2024
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
20 November 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Change Account Reference Date Company Current Extended
3 April 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
22 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 February 2024
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
23 January 2024
MAMA
Resolution
23 January 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Change To A Person With Significant Control
16 January 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
30 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 July 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Dormant
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Dormant
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Dormant
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Dormant
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Termination Secretary Company With Name
2 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Dormant
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 August 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Certificate Change Of Name Company
9 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 December 2007
225Change of Accounting Reference Date
Incorporation Company
8 November 2007
NEWINCIncorporation