Background WavePink WaveYellow Wave

VIRIDIS ENVIRONMENTAL SOLUTIONS LTD (08979946)

VIRIDIS ENVIRONMENTAL SOLUTIONS LTD (08979946) is an active UK company. incorporated on 4 April 2014. with registered office in Bishop Auckland. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. VIRIDIS ENVIRONMENTAL SOLUTIONS LTD has been registered for 11 years. Current directors include GOLIGHTLY, Jonathan Andrew.

Company Number
08979946
Status
active
Type
ltd
Incorporated
4 April 2014
Age
11 years
Address
Agl Business Park, Bishop Auckland, DL14 8NR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
GOLIGHTLY, Jonathan Andrew
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRIDIS ENVIRONMENTAL SOLUTIONS LTD

VIRIDIS ENVIRONMENTAL SOLUTIONS LTD is an active company incorporated on 4 April 2014 with the registered office located in Bishop Auckland. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. VIRIDIS ENVIRONMENTAL SOLUTIONS LTD was registered 11 years ago.(SIC: 74901)

Status

active

Active since 11 years ago

Company No

08979946

LTD Company

Age

11 Years

Incorporated 4 April 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

Agl Business Park Coundon Industrial Estate Coundon Bishop Auckland, DL14 8NR,

Previous Addresses

Exchange Building 66 Church Street Hartlepool TS24 7DN
From: 8 October 2014To: 9 March 2022
145-157 St John Street London EC1V 4PW England
From: 4 April 2014To: 8 October 2014
Timeline

7 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Oct 21
Director Left
Oct 21
Owner Exit
Oct 21
New Owner
Oct 21
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GOLIGHTLY, Jonathan Andrew

Active
Coundon Industrial Estate Coundon, Bishop AucklandDL14 8NR
Born December 1979
Director
Appointed 11 Oct 2021

WOOD, Barbara Anne

Resigned
66 Church Street, HartlepoolTS24 7DN
Born April 1970
Director
Appointed 05 Apr 2019
Resigned 05 Apr 2019

WOOD, John Anthony

Resigned
66 Church Street, HartlepoolTS24 7DN
Born December 1966
Director
Appointed 04 Apr 2014
Resigned 11 Oct 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Jonathan Andrew Golightly

Active
Coundon Industrial Estate Coundon, Bishop AucklandDL14 8NR
Born December 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Oct 2021

Mr John Anthony Wood

Ceased
66 Church Street, HartlepoolTS24 7DN
Born December 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Oct 2021
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
30 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Change Account Reference Date Company Current Extended
13 October 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 October 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 October 2014
CH01Change of Director Details
Incorporation Company
4 April 2014
NEWINCIncorporation