Background WavePink WaveYellow Wave

ENOVERT LIMITED (10999528)

ENOVERT LIMITED (10999528) is an active UK company. incorporated on 6 October 2017. with registered office in Stafford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ENOVERT LIMITED has been registered for 8 years. Current directors include ELLIOTT, Timothy Stephen, HUNTINGTON, Brad Scott, RICHARDS, Doreen Pauline Elizabeth and 2 others.

Company Number
10999528
Status
active
Type
ltd
Incorporated
6 October 2017
Age
8 years
Address
3-5 Greyfriars Business Park, Stafford, ST16 2ST
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ELLIOTT, Timothy Stephen, HUNTINGTON, Brad Scott, RICHARDS, Doreen Pauline Elizabeth, SILVESTER, Mark, WILLIAMS, John Caldicott
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENOVERT LIMITED

ENOVERT LIMITED is an active company incorporated on 6 October 2017 with the registered office located in Stafford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ENOVERT LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

10999528

LTD Company

Age

8 Years

Incorporated 6 October 2017

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 14 July 2025 (8 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

6 months left

Last Filed

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

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

ENVYRA LIMITED
From: 6 October 2017To: 5 December 2017
Contact
Address

3-5 Greyfriars Business Park Frank Foley Way Stafford, ST16 2ST,

Previous Addresses

20 Old Broad Street London EC2N 1DP United Kingdom
From: 6 October 2017To: 9 January 2020
Timeline

11 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Oct 17
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Sept 19
Director Joined
Oct 21
Director Left
Jan 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

ELLIOTT, Timothy Stephen

Active
Frank Foley Way, StaffordST16 2ST
Born March 1980
Director
Appointed 01 Oct 2021

HUNTINGTON, Brad Scott

Active
Frank Foley Way, StaffordST16 2ST
Born March 1959
Director
Appointed 28 Sept 2018

RICHARDS, Doreen Pauline Elizabeth

Active
Frank Foley Way, StaffordST16 2ST
Born May 1948
Director
Appointed 28 Sept 2018

SILVESTER, Mark

Active
Frank Foley Way, StaffordST16 2ST
Born July 1974
Director
Appointed 26 Jun 2019

WILLIAMS, John Caldicott

Active
Frank Foley Way, StaffordST16 2ST
Born April 1958
Director
Appointed 28 Sept 2018

ALCOCK, Thomas Peter

Resigned
Frank Foley Way, StaffordST16 2ST
Secretary
Appointed 28 Sept 2018
Resigned 10 Jan 2020

HOLL, Alistair Myrie

Resigned
Old Broad Street, LondonEC2N 1DP
Born July 1973
Director
Appointed 06 Oct 2017
Resigned 28 Sept 2018

HOOTON, Saranne

Resigned
Frank Foley Way, StaffordST16 2ST
Born July 1972
Director
Appointed 26 Jun 2019
Resigned 17 Jan 2023

RYLAND, Steven Michael

Resigned
Old Broad Street, LondonEC2N 1DP
Born June 1967
Director
Appointed 28 Sept 2018
Resigned 12 Jul 2019

Persons with significant control

1

Frank Foley Way, GreyfriarsST16 2ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2017
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
14 May 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
3 March 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
10 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 September 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
4 July 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
27 December 2017
PSC05Notification that PSC Information has been Withdrawn
Resolution
5 December 2017
RESOLUTIONSResolutions
Incorporation Company
6 October 2017
NEWINCIncorporation