Background WavePink WaveYellow Wave

ENVACET HOLDINGS LIMITED (10039888)

ENVACET HOLDINGS LIMITED (10039888) is an active UK company. incorporated on 3 March 2016. with registered office in Chesterfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ENVACET HOLDINGS LIMITED has been registered for 10 years.

Company Number
10039888
Status
active
Type
ltd
Incorporated
3 March 2016
Age
10 years
Address
91-97 Saltergate, Chesterfield, S40 1LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVACET HOLDINGS LIMITED

ENVACET HOLDINGS LIMITED is an active company incorporated on 3 March 2016 with the registered office located in Chesterfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ENVACET HOLDINGS LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

10039888

LTD Company

Age

10 Years

Incorporated 3 March 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Overdue

18 days overdue

Last Filed

Made up to 26 February 2025 (1 year ago)
Submitted on 2 November 2025 (4 months ago)

Next Due

Due by 12 March 2026
For period ending 26 February 2026

Previous Company Names

AGRITEC HOLDINGS LIMITED
From: 3 March 2016To: 17 March 2022
Contact
Address

91-97 Saltergate Chesterfield, S40 1LA,

Previous Addresses

Austin Moore & Partners Llp 7 the Ropewalk Nottingham NG1 5DU England
From: 3 March 2016To: 28 February 2017
Timeline

23 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
May 16
Director Joined
May 16
Funding Round
Jun 16
Share Issue
Jun 16
Funding Round
Jun 16
Director Joined
Mar 17
Director Joined
Sept 17
Loan Secured
Sept 18
Owner Exit
Jan 20
Director Left
Feb 20
Director Joined
Apr 20
Share Buyback
May 20
Loan Secured
Dec 20
Director Left
Apr 21
Funding Round
Aug 21
Director Joined
Sept 21
Director Joined
Sept 21
Loan Cleared
Dec 21
Funding Round
Dec 21
Funding Round
Jan 22
Director Joined
Jan 23
Director Left
Jan 23
7
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

57

Gazette Filings Brought Up To Date
4 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 November 2025
CS01Confirmation Statement
Gazette Notice Compulsory
21 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Gazette Notice Compulsory
11 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
3 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Certificate Change Of Name Company
17 March 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
23 January 2022
AAAnnual Accounts
Capital Allotment Shares
17 January 2022
SH01Allotment of Shares
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
17 December 2021
MR04Satisfaction of Charge
Second Filing Capital Allotment Shares
14 December 2021
RP04SH01RP04SH01
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Capital Allotment Shares
23 August 2021
SH01Allotment of Shares
Memorandum Articles
10 July 2021
MAMA
Resolution
25 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
12 May 2020
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 January 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
2 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Legacy
7 June 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
18 August 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 June 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 June 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
15 June 2016
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
15 June 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 June 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
3 June 2016
RESOLUTIONSResolutions
Resolution
3 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Incorporation Company
3 March 2016
NEWINCIncorporation