Background WavePink WaveYellow Wave

ENVICO SERVICES LIMITED (06506267)

ENVICO SERVICES LIMITED (06506267) is an active UK company. incorporated on 18 February 2008. with registered office in Swansea. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ENVICO SERVICES LIMITED has been registered for 18 years. Current directors include INGRAM-JONES, Martyn Wyn.

Company Number
06506267
Status
active
Type
ltd
Incorporated
18 February 2008
Age
18 years
Address
C/O Bevan Buckland Llp Ground Floor, Cardigan House, Swansea, SA7 9LA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
INGRAM-JONES, Martyn Wyn
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVICO SERVICES LIMITED

ENVICO SERVICES LIMITED is an active company incorporated on 18 February 2008 with the registered office located in Swansea. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ENVICO SERVICES LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06506267

LTD Company

Age

18 Years

Incorporated 18 February 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

ENVICO HOLDINGS LIMITED
From: 25 September 2009To: 27 October 2025
ENVICO (NO. 1) LIMITED
From: 18 February 2008To: 25 September 2009
Contact
Address

C/O Bevan Buckland Llp Ground Floor, Cardigan House Castle Court, Swansea Enterprise Park Swansea, SA7 9LA,

Previous Addresses

C/O Morgan Grp Llandybie Ammanford Carmarthenshire SA18 3GY
From: 19 September 2013To: 9 January 2023
C/O Morgan Grp Llandybie Ammanford Carmarthenshire SA18 3JG
From: 20 July 2010To: 19 September 2013
1 Picton Lane Swansea SA1 4AF Wales
From: 24 February 2010To: 20 July 2010
Second Floor 64-65 the Kingsway Swansea SA1 5HW
From: 18 February 2008To: 24 February 2010
Timeline

4 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Jul 10
Director Left
Jul 10
Owner Exit
Feb 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

INGRAM-JONES, Martyn Wyn

Active
Ground Floor, Cardigan House, SwanseaSA7 9LA
Born June 1963
Director
Appointed 24 Jun 2010

EVANS, Glynn David

Resigned
73 Higher Lane, SwanseaSA3 4PD
Secretary
Appointed 18 Feb 2008
Resigned 24 Jun 2010

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 18 Feb 2008
Resigned 18 Feb 2008

GAME, Dennis Michael

Resigned
Old Hunt Kennel, Llandybie
Born June 1949
Director
Appointed 18 Feb 2008
Resigned 24 Jun 2010

INSTANT COMPANIES LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 18 Feb 2008
Resigned 18 Feb 2008

Persons with significant control

3

2 Active
1 Ceased

Ms Susan Jayne Paton

Ceased
Ground Floor, Cardigan House, SwanseaSA7 9LA
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 15 Aug 2022

Mr Martyn Wyn Ingram-Jones

Active
Ground Floor, Cardigan House, SwanseaSA7 9LA
Born June 1963

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Notified 06 Apr 2016
Ground Floor, Cardigan House, SwanseaSA7 9LA

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Dormant
25 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Certificate Change Of Name Company
27 October 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 February 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
26 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
9 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
9 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 September 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
1 March 2017
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
7 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Dormant
14 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Dormant
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Small
28 November 2011
AAAnnual Accounts
Accounts With Accounts Type Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 July 2010
AD01Change of Registered Office Address
Miscellaneous
12 July 2010
MISCMISC
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Termination Secretary Company With Name
9 July 2010
TM02Termination of Secretary
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Change Account Reference Date Company Previous Extended
9 July 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Move Registers To Sail Company
24 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
24 February 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
24 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 October 2009
AAAnnual Accounts
Certificate Change Of Name Company
23 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 March 2009
363aAnnual Return
Legacy
31 March 2008
225Change of Accounting Reference Date
Legacy
31 March 2008
287Change of Registered Office
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
288bResignation of Director or Secretary
Incorporation Company
18 February 2008
NEWINCIncorporation