Background WavePink WaveYellow Wave

ENVIROWALL LTD (09928594)

ENVIROWALL LTD (09928594) is an active UK company. incorporated on 23 December 2015. with registered office in Newcastle. The company operates in the Construction sector, engaged in other construction installation. ENVIROWALL LTD has been registered for 10 years. Current directors include JONES, Lyndon Meirion, ROBB, Alan Brodie, WILSON, Ian Patrick Joseph.

Company Number
09928594
Status
active
Type
ltd
Incorporated
23 December 2015
Age
10 years
Address
25-26 Rosevale Road, Newcastle, ST5 7EF
Industry Sector
Construction
Business Activity
Other construction installation
Directors
JONES, Lyndon Meirion, ROBB, Alan Brodie, WILSON, Ian Patrick Joseph
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVIROWALL LTD

ENVIROWALL LTD is an active company incorporated on 23 December 2015 with the registered office located in Newcastle. The company operates in the Construction sector, specifically engaged in other construction installation. ENVIROWALL LTD was registered 10 years ago.(SIC: 43290)

Status

active

Active since 10 years ago

Company No

09928594

LTD Company

Age

10 Years

Incorporated 23 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

ARLJ REALISATIONS LIMITED
From: 23 December 2015To: 22 January 2016
Contact
Address

25-26 Rosevale Road Parkhouse Industrial Estate West Newcastle, ST5 7EF,

Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Dec 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

JONES, Lyndon Meirion

Active
Rosevale Road, NewcastleST5 7EF
Born November 1957
Director
Appointed 23 Dec 2015

ROBB, Alan Brodie

Active
Rosevale Road, NewcastleST5 7EF
Born August 1966
Director
Appointed 23 Dec 2015

WILSON, Ian Patrick Joseph

Active
Lonsdale Street, Stoke-On-TrentST4 4BT
Born August 1962
Director
Appointed 23 Dec 2015

Persons with significant control

1

Rosevale Road, NewcastleST5 7EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
8 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Certificate Change Of Name Company
22 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 January 2016
CONNOTConfirmation Statement Notification
Incorporation Company
23 December 2015
NEWINCIncorporation