Background WavePink WaveYellow Wave

ENVIRONMENTAL REMEDIATION AND DEVELOPMENT LIMITED (07698673)

ENVIRONMENTAL REMEDIATION AND DEVELOPMENT LIMITED (07698673) is an active UK company. incorporated on 8 July 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. ENVIRONMENTAL REMEDIATION AND DEVELOPMENT LIMITED has been registered for 14 years. Current directors include CROOK, Simon Charles.

Company Number
07698673
Status
active
Type
ltd
Incorporated
8 July 2011
Age
14 years
Address
Crown House, London, WC1N 3AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
CROOK, Simon Charles
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVIRONMENTAL REMEDIATION AND DEVELOPMENT LIMITED

ENVIRONMENTAL REMEDIATION AND DEVELOPMENT LIMITED is an active company incorporated on 8 July 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. ENVIRONMENTAL REMEDIATION AND DEVELOPMENT LIMITED was registered 14 years ago.(SIC: 74901)

Status

active

Active since 14 years ago

Company No

07698673

LTD Company

Age

14 Years

Incorporated 8 July 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Crown House Old Gloucester Street London, WC1N 3AX,

Previous Addresses

35 Peter Street Manchester M2 5BG
From: 8 July 2011To: 1 November 2017
Timeline

7 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 23
New Owner
Oct 23
Owner Exit
Oct 23
Director Left
Oct 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CROOK, Simon Charles

Active
Old Gloucester Street, LondonWC1N 3AX
Born August 1987
Director
Appointed 03 Jul 2023

CROOK, Brian Victor, Dr

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born July 1947
Director
Appointed 11 Jul 2012
Resigned 01 Nov 2023

FOSTER, Stephen Andrew

Resigned
Peter Street, ManchesterM2 5BG
Born March 1960
Director
Appointed 08 Jul 2011
Resigned 11 Jul 2012

Persons with significant control

2

1 Active
1 Ceased

Mr Simon Charles Crook

Active
Old Gloucester Street, LondonWC1N 3AX
Born August 1987

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2023

Dr Brian Victor Crook

Ceased
Old Gloucester Street, LondonWC1N 3AX
Born July 1947

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors as firm
Notified 30 Jun 2016
Ceased 01 Nov 2023
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 February 2025
CS01Confirmation Statement
Gazette Notice Compulsory
4 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
2 November 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Micro Entity
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Dormant
13 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Dormant
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Incorporation Company
8 July 2011
NEWINCIncorporation