Background WavePink WaveYellow Wave

ENVIRONTEC GROUP LIMITED (11437508)

ENVIRONTEC GROUP LIMITED (11437508) is an active UK company. incorporated on 28 June 2018. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ENVIRONTEC GROUP LIMITED has been registered for 7 years. Current directors include ABLEY, Simon John, BRATTON, Daniel James, CASHMORE, Simon John and 3 others.

Company Number
11437508
Status
active
Type
ltd
Incorporated
28 June 2018
Age
7 years
Address
Sovereign House 2 Dominus Way, Leicester, LE19 1RP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ABLEY, Simon John, BRATTON, Daniel James, CASHMORE, Simon John, MCGUIRE, Daniel, PRICE, Ricci James Steward, SHAW, Paul Richard
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVIRONTEC GROUP LIMITED

ENVIRONTEC GROUP LIMITED is an active company incorporated on 28 June 2018 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ENVIRONTEC GROUP LIMITED was registered 7 years ago.(SIC: 74990)

Status

active

Active since 7 years ago

Company No

11437508

LTD Company

Age

7 Years

Incorporated 28 June 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 22 September 2025 (6 months ago)
Period: 1 August 2023 - 31 December 2024(18 months)
Type: Group Accounts

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 31 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Sovereign House 2 Dominus Way Meridian Business Park Leicester, LE19 1RP,

Previous Addresses

Environtec House the Street Hatfield Peverel Chelmsford Essex CM3 2EJ United Kingdom
From: 28 June 2018To: 10 March 2025
Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Loan Secured
Apr 25
Loan Cleared
Oct 25
4
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

ABLEY, Simon John

Active
2 Dominus Way, LeicesterLE19 1RP
Born October 1976
Director
Appointed 01 Mar 2025

BRATTON, Daniel James

Active
2 Dominus Way, LeicesterLE19 1RP
Born September 1981
Director
Appointed 01 Mar 2025

CASHMORE, Simon John

Active
2 Dominus Way, LeicesterLE19 1RP
Born April 1970
Director
Appointed 01 Mar 2025

MCGUIRE, Daniel

Active
The Street, ChelmsfordCM3 2EJ
Born June 1977
Director
Appointed 28 Jun 2018

PRICE, Ricci James Steward

Active
The Street, ChelmsfordCM3 2EJ
Born February 1978
Director
Appointed 28 Jun 2018

SHAW, Paul Richard

Active
The Street, ChelmsfordCM3 2EJ
Born June 1975
Director
Appointed 28 Jun 2018

DENNIS, Matthew Page

Resigned
The Street, ChelmsfordCM3 2EJ
Born October 1974
Director
Appointed 28 Jun 2018
Resigned 01 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
2 Dominus Way, LeicesterLE19 1RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2025

Mr Matthew Page Dennis

Ceased
The Street, ChelmsfordCM3 2EJ
Born October 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2018
Ceased 01 Mar 2025

Mr Paul Richard Shaw

Ceased
The Street, ChelmsfordCM3 2EJ
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2018
Ceased 01 Mar 2025
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
12 March 2025
AA01Change of Accounting Reference Date
Resolution
12 March 2025
RESOLUTIONSResolutions
Memorandum Articles
12 March 2025
MAMA
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 March 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 June 2023
CH01Change of Director Details
Accounts With Accounts Type Group
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 June 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 September 2018
SH01Allotment of Shares
Capital Allotment Shares
24 September 2018
SH01Allotment of Shares
Capital Allotment Shares
24 September 2018
SH01Allotment of Shares
Capital Allotment Shares
24 September 2018
SH01Allotment of Shares
Incorporation Company
28 June 2018
NEWINCIncorporation