Background WavePink WaveYellow Wave

ENVOL CABLING LIMITED (09970207)

ENVOL CABLING LIMITED (09970207) is an active UK company. incorporated on 26 January 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ENVOL CABLING LIMITED has been registered for 10 years. Current directors include RAMIREZ, Audrey Emilie Louise, CL DIRECTORS (MONACO) LTD.

Company Number
09970207
Status
active
Type
ltd
Incorporated
26 January 2016
Age
10 years
Address
Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
RAMIREZ, Audrey Emilie Louise, CL DIRECTORS (MONACO) LTD
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVOL CABLING LIMITED

ENVOL CABLING LIMITED is an active company incorporated on 26 January 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ENVOL CABLING LIMITED was registered 10 years ago.(SIC: 74990)

Status

active

Active since 10 years ago

Company No

09970207

LTD Company

Age

10 Years

Incorporated 26 January 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Suite 1, 7th Floor 50 Broadway London, SW1H 0BL,

Previous Addresses

Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
From: 31 May 2017To: 21 October 2022
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 26 January 2016To: 31 May 2017
Timeline

5 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

VISTRA COSEC LIMITED

Active
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 23 Mar 2017

RAMIREZ, Audrey Emilie Louise

Active
Gildo Pastor Center, MonacoMC9800
Born October 1978
Director
Appointed 16 Jan 2026

CL DIRECTORS (MONACO) LTD

Active
PO BOX 438, Tortola
Corporate director
Appointed 26 Jan 2016

CL SERCRETARIES (MONACO) LTD

Resigned
PO BOX 438, Tortola
Corporate secretary
Appointed 26 Jan 2016
Resigned 22 Mar 2017

MAZZOTTA, Antonio Salvatore

Resigned
50 Broadway, LondonSW1H 0BL
Born May 1977
Director
Appointed 24 Feb 2021
Resigned 16 Jan 2026

POSTIFFERI, Stephane

Resigned
Mc 98000, Monaco
Born June 1971
Director
Appointed 26 Jan 2016
Resigned 24 Feb 2021

Persons with significant control

1

Moctar Thiam

Active
Hippodrome, Bamako
Born October 1951

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

32

Appoint Person Director Company With Name Date
31 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 April 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
8 January 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
10 April 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Incorporation Company
26 January 2016
NEWINCIncorporation