Background WavePink WaveYellow Wave

DNENVIRO (TECHNOLOGIES) LTD (08569105)

DNENVIRO (TECHNOLOGIES) LTD (08569105) is an active UK company. incorporated on 13 June 2013. with registered office in Budleigh Salterton. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in water collection, treatment and supply. DNENVIRO (TECHNOLOGIES) LTD has been registered for 12 years. Current directors include FLYNN, Nicholas Roger.

Company Number
08569105
Status
active
Type
ltd
Incorporated
13 June 2013
Age
12 years
Address
14 Meadow Close, Budleigh Salterton, EX9 6JN
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Water collection, treatment and supply
Directors
FLYNN, Nicholas Roger
SIC Codes
36000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DNENVIRO (TECHNOLOGIES) LTD

DNENVIRO (TECHNOLOGIES) LTD is an active company incorporated on 13 June 2013 with the registered office located in Budleigh Salterton. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in water collection, treatment and supply. DNENVIRO (TECHNOLOGIES) LTD was registered 12 years ago.(SIC: 36000)

Status

active

Active since 12 years ago

Company No

08569105

LTD Company

Age

12 Years

Incorporated 13 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 March 2026 (Just now)
Period: 24 June 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

14 Meadow Close Budleigh Salterton, EX9 6JN,

Previous Addresses

Exeter Science Park 6 Babbage Way Clyst Honiton Exeter EX5 2FN England
From: 18 June 2018To: 18 July 2022
The Innovation Centre University of Exeter Rennes Drive Exeter Devon EX4 4RN
From: 13 June 2013To: 18 June 2018
Timeline

6 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Jul 13
Director Left
May 14
Director Left
May 14
Director Left
Jul 22
Owner Exit
Jul 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

FLYNN, Nicholas Roger

Active
Meadow Close, Budleigh SaltertonEX9 6JN
Born May 1960
Director
Appointed 13 Jun 2013

CHRISTIAN, Stuart John

Resigned
Manor Rise, WakefieldWF2 6PF
Born November 1951
Director
Appointed 13 Jun 2013
Resigned 10 Feb 2014

GLAVES, Lucy Zara

Resigned
The Green, GooleDN14 8QF
Born April 1983
Director
Appointed 13 Jun 2013
Resigned 10 Feb 2014

POTTS, William Manson

Resigned
East Prawle, KingsbridgeTQ7 2BY
Born December 1959
Director
Appointed 13 Jun 2013
Resigned 18 Jul 2022

STONE, David John

Resigned
Roborough, WinkleighEX19 8TN
Born May 1960
Director
Appointed 13 Jun 2013
Resigned 30 Jul 2013

Persons with significant control

2

1 Active
1 Ceased

Mr William Manson Potts

Ceased
Meadow Close, Budleigh SaltertonEX9 6JN
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 18 Jul 2022

Mr Nicholas Roger Flynn

Active
Meadow Close, Budleigh SaltertonEX9 6JN
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Dormant
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
18 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Incorporation Company
13 June 2013
NEWINCIncorporation