Background WavePink WaveYellow Wave

ENVIROVOLT LTD (07711115)

ENVIROVOLT LTD (07711115) is an active UK company. incorporated on 19 July 2011. with registered office in Peterborough. The company operates in the Manufacturing sector, engaged in unknown sic code (33200). ENVIROVOLT LTD has been registered for 14 years. Current directors include HARRIS, Jeffrey Christopher, HARRIS, Sean George.

Company Number
07711115
Status
active
Type
ltd
Incorporated
19 July 2011
Age
14 years
Address
20 Alpha Business Centre Mallard Road, Peterborough, PE3 8AF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33200)
Directors
HARRIS, Jeffrey Christopher, HARRIS, Sean George
SIC Codes
33200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVIROVOLT LTD

ENVIROVOLT LTD is an active company incorporated on 19 July 2011 with the registered office located in Peterborough. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33200). ENVIROVOLT LTD was registered 14 years ago.(SIC: 33200)

Status

active

Active since 14 years ago

Company No

07711115

LTD Company

Age

14 Years

Incorporated 19 July 2011

Size

N/A

Accounts

ARD: 30/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

CARBON MANAGEMENT SERVICES LTD
From: 19 July 2011To: 9 August 2012
Contact
Address

20 Alpha Business Centre Mallard Road Bretton Peterborough, PE3 8AF,

Previous Addresses

Broad Oak Manor Broad Oak End Bramfield Road Hertford Herts SG14 2JA
From: 19 July 2011To: 18 October 2024
Timeline

7 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HARRIS, Jeffrey Christopher

Active
Mallard Road, PeterboroughPE3 8AF
Born August 1965
Director
Appointed 14 Oct 2024

HARRIS, Sean George

Active
Mallard Road, PeterboroughPE3 8AF
Born December 1966
Director
Appointed 14 Oct 2024

MASSETTI, Philip Charles

Resigned
Warren Park Road, HertfordSG14 3JA
Secretary
Appointed 19 Jul 2011
Resigned 14 Oct 2024

PROCTOR, Philip

Resigned
Broad Oak End, HertfordSG14 2JA
Secretary
Appointed 02 Mar 2018
Resigned 05 Jul 2021

ADAMS, Lance Vincent

Resigned
Bramfield Road, HertfordSG14 2JA
Born June 1959
Director
Appointed 19 Jul 2011
Resigned 14 Oct 2024

MASSETTI, Mark Joseph

Resigned
Broad Oak End, HertfordSG14 2JA
Born February 1959
Director
Appointed 19 Jul 2011
Resigned 14 Oct 2024

MASSETTI, Philip Charles

Resigned
Warren Park Road, HertfordSG14 3JA
Born May 1956
Director
Appointed 19 Jul 2011
Resigned 14 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Mallard Road, PeterboroughPE3 8AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 14 Oct 2024

Mr Mark Joseph Massetti

Ceased
Broad Oak End, HertfordSG14 2JA
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 14 Oct 2024
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 October 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
15 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 March 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Certificate Change Of Name Company
9 August 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Incorporation Company
19 July 2011
NEWINCIncorporation