Background WavePink WaveYellow Wave

ENVESTORS LIMITED (07236828)

ENVESTORS LIMITED (07236828) is an active UK company. incorporated on 27 April 2010. with registered office in Droitwich. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. ENVESTORS LIMITED has been registered for 15 years. Current directors include HAUGHTON, Warren Scott Michael, TAYLOR, Nicholas James Anthony Vye, WOOLLEY, Oliver Edward and 1 others.

Company Number
07236828
Status
active
Type
ltd
Incorporated
27 April 2010
Age
15 years
Address
C/O Ballards Llp, Oakmoore Court, Kingswood Road, Droitwich, WR9 0QH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HAUGHTON, Warren Scott Michael, TAYLOR, Nicholas James Anthony Vye, WOOLLEY, Oliver Edward, VITRUVIUS VENTURES LIMITED
SIC Codes
62012, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVESTORS LIMITED

ENVESTORS LIMITED is an active company incorporated on 27 April 2010 with the registered office located in Droitwich. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. ENVESTORS LIMITED was registered 15 years ago.(SIC: 62012, 82990)

Status

active

Active since 15 years ago

Company No

07236828

LTD Company

Age

15 Years

Incorporated 27 April 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 3 April 2026 (Just now)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 17 April 2027
For period ending 3 April 2027

Previous Company Names

ENVESTORS LONDON LIMITED
From: 27 April 2010To: 8 October 2010
Contact
Address

C/O Ballards Llp, Oakmoore Court, Kingswood Road Hampton Lovett Droitwich, WR9 0QH,

Previous Addresses

1 Lancaster Place London WC2E 7ED
From: 27 April 2010To: 3 June 2020
Timeline

84 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Oct 10
Funding Round
Oct 10
Funding Round
Oct 10
Director Joined
Oct 10
Funding Round
Dec 10
Funding Round
Mar 11
Funding Round
Jul 11
Director Left
Jan 12
Director Joined
Feb 12
Funding Round
Oct 12
Funding Round
Jan 13
Funding Round
Apr 13
Director Left
Jul 13
Funding Round
Jul 13
Director Left
Nov 13
Director Left
Dec 13
Director Joined
Jan 14
Funding Round
Apr 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Funding Round
Feb 15
Funding Round
Aug 15
Funding Round
Aug 15
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
May 16
Funding Round
May 17
Funding Round
Sept 17
Funding Round
Dec 19
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Director Left
Sept 20
Funding Round
Sept 20
Funding Round
Oct 20
Funding Round
Dec 20
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Director Left
Jan 22
Director Joined
Aug 22
Funding Round
Dec 22
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
Aug 23
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Director Left
Mar 26
66
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

HAUGHTON, Warren Scott Michael

Active
Kingswood Road, DroitwichWR9 0QH
Born February 1965
Director
Appointed 04 May 2010

TAYLOR, Nicholas James Anthony Vye

Active
Kingswood Road, DroitwichWR9 0QH
Born July 1945
Director
Appointed 16 Jan 2014

WOOLLEY, Oliver Edward

Active
Kingswood Road, DroitwichWR9 0QH
Born March 1963
Director
Appointed 27 Apr 2010

VITRUVIUS VENTURES LIMITED

Active
Hill Street, JerseyJE2 4UA
Corporate director
Appointed 03 Aug 2022

BROWN, Aileen

Resigned
Lancaster Place, LondonWC2E 7ED
Secretary
Appointed 26 Jan 2012
Resigned 28 Nov 2013

GRANT, Colin Craigie

Resigned
Cherrybank Gardens, PerthPH2 0PF
Secretary
Appointed 15 Dec 2010
Resigned 09 Jan 2012

AVIS, Penelope Jane

Resigned
Kingswood Road, DroitwichWR9 0QH
Born April 1968
Director
Appointed 01 May 2014
Resigned 18 Sept 2020

BOX, Julian James

Resigned
Kingswood Road, DroitwichWR9 0QH
Born February 1968
Director
Appointed 01 May 2014
Resigned 19 Jan 2022

BROWN, Aileen

Resigned
Lancaster Place, LondonWC2E 7ED
Born July 1966
Director
Appointed 20 Feb 2012
Resigned 11 Nov 2013

GRANT, Colin Craigie

Resigned
Lancaster Place, LondonWC2E 7ED
Born October 1957
Director
Appointed 05 Oct 2010
Resigned 09 Jan 2012

LOMAX, Kevin John

Resigned
Kingswood Road, DroitwichWR9 0QH
Born December 1948
Director
Appointed 10 Sept 2014
Resigned 30 Mar 2026

TAYLOR, Robert Nicholas Kershaw

Resigned
Lancaster Place, LondonWC2E 7ED
Born July 1964
Director
Appointed 04 May 2010
Resigned 28 Jun 2013

THOMSON, Geoffrey Charles Byars

Resigned
Lancaster Place, LondonWC2E 7ED
Born March 1958
Director
Appointed 05 Oct 2010
Resigned 13 Dec 2013
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With Updates
7 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Capital Allotment Shares
25 March 2025
SH01Allotment of Shares
Capital Allotment Shares
25 March 2025
SH01Allotment of Shares
Capital Allotment Shares
25 March 2025
SH01Allotment of Shares
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Capital Allotment Shares
15 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Capital Allotment Shares
23 May 2023
SH01Allotment of Shares
Capital Allotment Shares
23 May 2023
SH01Allotment of Shares
Capital Allotment Shares
23 May 2023
SH01Allotment of Shares
Capital Allotment Shares
23 May 2023
SH01Allotment of Shares
Capital Allotment Shares
23 May 2023
SH01Allotment of Shares
Capital Allotment Shares
23 May 2023
SH01Allotment of Shares
Capital Allotment Shares
23 May 2023
SH01Allotment of Shares
Capital Allotment Shares
23 May 2023
SH01Allotment of Shares
Capital Allotment Shares
23 May 2023
SH01Allotment of Shares
Capital Allotment Shares
23 May 2023
SH01Allotment of Shares
Capital Allotment Shares
23 May 2023
SH01Allotment of Shares
Capital Allotment Shares
23 May 2023
SH01Allotment of Shares
Capital Allotment Shares
23 May 2023
SH01Allotment of Shares
Capital Allotment Shares
23 May 2023
SH01Allotment of Shares
Capital Allotment Shares
23 May 2023
SH01Allotment of Shares
Capital Allotment Shares
23 May 2023
SH01Allotment of Shares
Capital Allotment Shares
23 May 2023
SH01Allotment of Shares
Capital Allotment Shares
23 May 2023
SH01Allotment of Shares
Capital Allotment Shares
23 May 2023
SH01Allotment of Shares
Capital Allotment Shares
23 May 2023
SH01Allotment of Shares
Capital Allotment Shares
14 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
4 August 2022
AP02Appointment of Corporate Director
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Resolution
29 September 2021
RESOLUTIONSResolutions
Memorandum Articles
29 September 2021
MAMA
Capital Allotment Shares
6 August 2021
SH01Allotment of Shares
Capital Allotment Shares
6 August 2021
SH01Allotment of Shares
Capital Allotment Shares
6 August 2021
SH01Allotment of Shares
Capital Allotment Shares
6 August 2021
SH01Allotment of Shares
Capital Allotment Shares
6 August 2021
SH01Allotment of Shares
Capital Allotment Shares
6 August 2021
SH01Allotment of Shares
Capital Allotment Shares
6 August 2021
SH01Allotment of Shares
Capital Allotment Shares
6 August 2021
SH01Allotment of Shares
Capital Allotment Shares
6 August 2021
SH01Allotment of Shares
Capital Allotment Shares
6 August 2021
SH01Allotment of Shares
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Capital Allotment Shares
7 December 2020
SH01Allotment of Shares
Capital Allotment Shares
7 October 2020
SH01Allotment of Shares
Capital Allotment Shares
28 September 2020
SH01Allotment of Shares
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2020
AD01Change of Registered Office Address
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Capital Allotment Shares
10 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
16 January 2019
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Capital Allotment Shares
20 September 2017
SH01Allotment of Shares
Capital Allotment Shares
28 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Move Registers To Registered Office Company With New Address
24 May 2016
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
24 May 2016
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
17 May 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
23 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 August 2015
AAAnnual Accounts
Capital Allotment Shares
6 August 2015
SH01Allotment of Shares
Capital Allotment Shares
6 August 2015
SH01Allotment of Shares
Resolution
6 August 2015
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
7 July 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Capital Allotment Shares
9 February 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 December 2014
AAAnnual Accounts
Auditors Resignation Company
16 December 2014
AUDAUD
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Move Registers To Sail Company
8 May 2014
AD03Change of Location of Company Records
Change Sail Address Company
7 May 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Capital Allotment Shares
22 April 2014
SH01Allotment of Shares
Resolution
22 April 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Termination Secretary Company With Name
3 December 2013
TM02Termination of Secretary
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Capital Allotment Shares
22 July 2013
SH01Allotment of Shares
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Capital Allotment Shares
29 April 2013
SH01Allotment of Shares
Capital Allotment Shares
9 January 2013
SH01Allotment of Shares
Capital Allotment Shares
12 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 February 2012
AP03Appointment of Secretary
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Termination Secretary Company With Name
9 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Capital Allotment Shares
18 July 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Capital Allotment Shares
11 March 2011
SH01Allotment of Shares
Resolution
23 December 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Capital Allotment Shares
17 December 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
17 December 2010
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
24 November 2010
AA01Change of Accounting Reference Date
Resolution
23 November 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Capital Allotment Shares
14 October 2010
SH01Allotment of Shares
Capital Allotment Shares
14 October 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Certificate Change Of Name Company
8 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 October 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Incorporation Company
27 April 2010
NEWINCIncorporation