Background WavePink WaveYellow Wave

ENVIRONMENTAL REVOLUTION 5.0 LTD (11469800)

ENVIRONMENTAL REVOLUTION 5.0 LTD (11469800) is an active UK company. incorporated on 18 July 2018. with registered office in Birkenhead. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). ENVIRONMENTAL REVOLUTION 5.0 LTD has been registered for 7 years. Current directors include QUINN, John Patrick.

Company Number
11469800
Status
active
Type
ltd
Incorporated
18 July 2018
Age
7 years
Address
Environmental Innovation Centre, Birkenhead, CH41 9HP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
QUINN, John Patrick
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVIRONMENTAL REVOLUTION 5.0 LTD

ENVIRONMENTAL REVOLUTION 5.0 LTD is an active company incorporated on 18 July 2018 with the registered office located in Birkenhead. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). ENVIRONMENTAL REVOLUTION 5.0 LTD was registered 7 years ago.(SIC: 32990)

Status

active

Active since 7 years ago

Company No

11469800

LTD Company

Age

7 Years

Incorporated 18 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 17 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

HYGIENIC INNOVATIONS HOLDING LTD
From: 18 July 2018To: 10 December 2019
Contact
Address

Environmental Innovation Centre Campbeltown Road Birkenhead, CH41 9HP,

Previous Addresses

Quinnovations House Dock Road North Bromborough Wirral CH62 4AG United Kingdom
From: 4 April 2019To: 10 January 2023
Unit 7 Mersey Wharf Business Park Dock Road South Bromborough Wirral CH62 4SF United Kingdom
From: 18 July 2018To: 4 April 2019
Timeline

3 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Dec 19
Director Left
Jul 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

QUINN, John Patrick

Active
Campbeltown Road, BirkenheadCH41 9HP
Born April 1951
Director
Appointed 18 Jul 2018

HAMM, Katie Lousie

Resigned
Campbeltown Road, BirkenheadCH41 9HP
Born September 1990
Director
Appointed 10 Dec 2019
Resigned 20 Jun 2023

Persons with significant control

1

Mr John Patrick Quinn

Active
Campbeltown Road, BirkenheadCH41 9HP
Born April 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2018
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
2 August 2022
AAMDAAMD
Accounts With Accounts Type Micro Entity
28 July 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
16 July 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Resolution
10 December 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2019
AD01Change of Registered Office Address
Incorporation Company
18 July 2018
NEWINCIncorporation