Background WavePink WaveYellow Wave

ENVIROCO LIMITED (11226610)

ENVIROCO LIMITED (11226610) is an active UK company. incorporated on 27 February 2018. with registered office in Great Yarmouth. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ENVIROCO LIMITED has been registered for 8 years. Current directors include WRIGHT, Antony Robert William.

Company Number
11226610
Status
active
Type
ltd
Incorporated
27 February 2018
Age
8 years
Address
Great Yarmouth Offshore Supply Base, Great Yarmouth, NR30 3LX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WRIGHT, Antony Robert William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVIROCO LIMITED

ENVIROCO LIMITED is an active company incorporated on 27 February 2018 with the registered office located in Great Yarmouth. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ENVIROCO LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

11226610

LTD Company

Age

8 Years

Incorporated 27 February 2018

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 8 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

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Great Yarmouth Offshore Supply Base South Denes Road Great Yarmouth, NR30 3LX,

Previous Addresses

Church Farm Barns 9 Main Road North Burlingham Norwich NR13 4TA United Kingdom
From: 27 February 2018To: 7 June 2018
Timeline

12 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Feb 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Aug 23
Director Left
Aug 23
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

WRIGHT, Antony Robert William

Active
Harvest Avenue, D2 Business Park, AberdeenAB21 0BQ
Born November 1971
Director
Appointed 30 Jun 2023

COULL, John James

Resigned
9 Main Road, NorwichNR13 4TA
Born October 1969
Director
Appointed 27 Feb 2018
Resigned 17 Apr 2018

FRANCE, Peter Ian

Resigned
11 Harvest Avenue, DyceAB21 0BQ
Born April 1968
Director
Appointed 09 Aug 2023
Resigned 29 Aug 2023

LIPP, Marianne Hope

Resigned
Unit A, 11 Harvest Avenue, AberdeenAB21 0BQ
Born September 1970
Director
Appointed 01 May 2019
Resigned 20 Mar 2020

PAVER, Gary Neil

Resigned
South Denes Road, Great YarmouthNR30 3LX
Born May 1967
Director
Appointed 20 Mar 2020
Resigned 30 Jun 2023

WALKER, Mark Johnstone

Resigned
South Denes Road, Great YarmouthNR30 3LX
Born November 1968
Director
Appointed 17 Apr 2018
Resigned 01 May 2019

Persons with significant control

2

1 Active
1 Ceased
Unit A, Harvest Avenue, AberdeenAB21 0BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2018

Mr John James Coull

Ceased
9 Main Road, NorwichNR13 4TA
Born October 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Feb 2018
Ceased 17 Apr 2018
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Memorandum Articles
23 August 2023
MAMA
Resolution
23 August 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
7 June 2018
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
27 February 2018
NEWINCIncorporation