Background WavePink WaveYellow Wave

ENVICEL LTD (08778402)

ENVICEL LTD (08778402) is an active UK company. incorporated on 18 November 2013. with registered office in Belvedere. The company operates in the Education sector, engaged in educational support activities. ENVICEL LTD has been registered for 12 years. Current directors include KILANI, Olufunke.

Company Number
08778402
Status
active
Type
ltd
Incorporated
18 November 2013
Age
12 years
Address
68 Jutland House Little Brights Road, Belvedere, DA17 6FG
Industry Sector
Education
Business Activity
Educational support activities
Directors
KILANI, Olufunke
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVICEL LTD

ENVICEL LTD is an active company incorporated on 18 November 2013 with the registered office located in Belvedere. The company operates in the Education sector, specifically engaged in educational support activities. ENVICEL LTD was registered 12 years ago.(SIC: 85600)

Status

active

Active since 12 years ago

Company No

08778402

LTD Company

Age

12 Years

Incorporated 18 November 2013

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 February 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

68 Jutland House Little Brights Road Belvedere, DA17 6FG,

Previous Addresses

114 Frobisher Road Erith DA8 2PW England
From: 18 April 2019To: 17 January 2023
Flat 1 Stevanne Court 26 Lessness Park Belvedere Kent DA17 5BG
From: 2 December 2015To: 18 April 2019
2a Powis Street Woolwich London SE18 6LF England
From: 13 July 2015To: 2 December 2015
43 Hinksey Path London SE2 9TD
From: 18 November 2013To: 13 July 2015
Timeline

15 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Jun 15
Director Left
Jul 15
Director Joined
Dec 15
Director Left
Dec 16
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Nov 19
Owner Exit
May 20
Director Left
May 20
Director Joined
May 20
New Owner
Dec 20
Director Joined
Mar 22
Director Left
Jun 22
Director Left
Jul 22
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

KILANI, Olufunke

Active
Little Brights Road, BelvedereDA17 6FG
Born June 1964
Director
Appointed 01 Mar 2020

ADEKOGBE, Adesina Olamide

Resigned
Stevanne Court, BelvedereDA17 5BG
Born July 1963
Director
Appointed 18 Dec 2015
Resigned 30 Dec 2016

AMOAKOH-COBBINAH, Ama, Ms.

Resigned
Frobisher Road, ErithDA8 2PW
Born April 1982
Director
Appointed 06 Apr 2019
Resigned 28 Nov 2019

EKO-DAVIES, Opeyemi

Resigned
Frobisher Road, ErithDA8 2PW
Born September 1993
Director
Appointed 01 Feb 2022
Resigned 01 Jul 2022

EKO-DAVIES, Opeyemi

Resigned
Stevanne Court, BelvedereDA17 5BG
Born September 1993
Director
Appointed 03 Jun 2015
Resigned 01 Mar 2020

KILANI, Olufunke

Resigned
Hinksey Path, LondonSE2 9TD
Born June 1964
Director
Appointed 18 Nov 2013
Resigned 01 Jan 2015

SOWEMIMO, Pauline Habiba Balaraba

Resigned
Southbridge Place, CroydonCR0 4HA
Born January 1971
Director
Appointed 06 Apr 2019
Resigned 31 May 2022

Persons with significant control

2

1 Active
1 Ceased

Ms Olufunke Kilani

Active
Little Brights Road, BelvedereDA17 6FG
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Notified 01 Dec 2020

Ms Opeyemi Eko-Davies

Ceased
26 Lessness Park, BelvedereDA17 5BG
Born September 1993

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Mar 2020
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
22 July 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Change To A Person With Significant Control
14 July 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
22 December 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Change To A Person With Significant Control
18 April 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 December 2016
TM01Termination of Director
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 December 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Incorporation Company
18 November 2013
NEWINCIncorporation