Background WavePink WaveYellow Wave

ENVINT LIMITED (08854799)

ENVINT LIMITED (08854799) is an active UK company. incorporated on 21 January 2014. with registered office in Newark. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38120). ENVINT LIMITED has been registered for 12 years. Current directors include ASHTON, Jason Russel Gary, MCDERMOTT, Roger, PHILLIPS, Barry.

Company Number
08854799
Status
active
Type
ltd
Incorporated
21 January 2014
Age
12 years
Address
Bilsthorpe Industrial Estate Brailwood Road, Newark, NG22 8UA
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38120)
Directors
ASHTON, Jason Russel Gary, MCDERMOTT, Roger, PHILLIPS, Barry
SIC Codes
38120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVINT LIMITED

ENVINT LIMITED is an active company incorporated on 21 January 2014 with the registered office located in Newark. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38120). ENVINT LIMITED was registered 12 years ago.(SIC: 38120)

Status

active

Active since 12 years ago

Company No

08854799

LTD Company

Age

12 Years

Incorporated 21 January 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

Bilsthorpe Industrial Estate Brailwood Road Bilsthorpe Newark, NG22 8UA,

Previous Addresses

Environcom Spittlegate Level Grantham Lincolnshire NG31 7UH
From: 21 January 2014To: 6 December 2023
Timeline

17 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jun 16
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ASHTON, Jason Russel Gary

Active
Brailwood Road, NewarkNG22 8UA
Born September 1967
Director
Appointed 14 May 2025

MCDERMOTT, Roger

Active
Brailwood Road, NewarkNG22 8UA
Born November 1983
Director
Appointed 14 May 2025

PHILLIPS, Barry

Active
Burnbrae Road, PaisleyPA3 3BD
Born June 1978
Director
Appointed 05 Dec 2023

PARSONS, Jonathan

Resigned
Brailwood Road, NewarkNG22 8UA
Secretary
Appointed 21 Jan 2014
Resigned 05 Dec 2023

FEENEY, Sean, Mr.

Resigned
Spittlegate Level, GranthamNG31 7UH
Born December 1969
Director
Appointed 21 Jan 2014
Resigned 24 Dec 2015

PARKIN, Graeme Michael

Resigned
Spittlegate Level, GranthamNG31 7UH
Born September 1973
Director
Appointed 21 Jan 2014
Resigned 29 Feb 2016

PARSONS, Jonathan Andrew

Resigned
Brailwood Road, NewarkNG22 8UA
Born July 1973
Director
Appointed 21 Jan 2014
Resigned 05 Dec 2023

PRIESTLEY, James Austin

Resigned
Brailwood Road, NewarkNG22 8UA
Born August 1963
Director
Appointed 01 Jul 2024
Resigned 14 May 2025

STEPHENSON, Crispin John

Resigned
Brailwood Road, NewarkNG22 8UA
Born March 1959
Director
Appointed 24 Dec 2015
Resigned 05 Dec 2023

STRAIN, Terence

Resigned
Brailwood Road, NewarkNG22 8UA
Born March 1960
Director
Appointed 01 Jul 2024
Resigned 14 May 2025

WALSH, Thomas Joseph

Resigned
Burnbrae Road, PaisleyPA3 3BD
Born March 1967
Director
Appointed 05 Dec 2023
Resigned 01 Jul 2024

WOODS, Simon Alasdair

Resigned
Burnbrae Road, PaisleyPA3 3BD
Born September 1969
Director
Appointed 05 Dec 2023
Resigned 01 Jul 2024

Persons with significant control

1

Mbm Llp, 5th Floor, EdinburghEH2 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 December 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 December 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Incorporation Company
21 January 2014
NEWINCIncorporation