Background WavePink WaveYellow Wave

ENVO NATIONAL LIMITED (12552539)

ENVO NATIONAL LIMITED (12552539) is an active UK company. incorporated on 9 April 2020. with registered office in Altrincham. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). ENVO NATIONAL LIMITED has been registered for 5 years. Current directors include KENNEDY, Daniel Sean.

Company Number
12552539
Status
active
Type
ltd
Incorporated
9 April 2020
Age
5 years
Address
Hamilton House, Altrincham, WA14 4DR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
KENNEDY, Daniel Sean
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVO NATIONAL LIMITED

ENVO NATIONAL LIMITED is an active company incorporated on 9 April 2020 with the registered office located in Altrincham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). ENVO NATIONAL LIMITED was registered 5 years ago.(SIC: 32990)

Status

active

Active since 5 years ago

Company No

12552539

LTD Company

Age

5 Years

Incorporated 9 April 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

OUR HOUSE HOME ASSISTANCE LIMITED
From: 8 October 2020To: 17 March 2022
ALTRINCHAM STRATUS LIMITED
From: 9 April 2020To: 8 October 2020
Contact
Address

Hamilton House Church Street Altrincham, WA14 4DR,

Timeline

7 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Apr 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Dec 21
Director Joined
Jan 24
Director Left
Jan 24
Owner Exit
May 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KENNEDY, Daniel Sean

Active
Church Street, AltrinchamWA14 4DR
Born March 1993
Director
Appointed 31 Jan 2024

HALPIN, Timothy John

Resigned
Church Street, AltrinchamWA14 4DR
Born December 1981
Director
Appointed 09 Apr 2020
Resigned 31 Jan 2024

HAWORTH, Joseph Spencer

Resigned
Church Street, AltrinchamWA14 4DR
Born July 1970
Director
Appointed 01 Oct 2020
Resigned 31 Aug 2021

KIRK, Adrian Christopher

Resigned
Church Street, AltrinchamWA14 4DR
Born December 1961
Director
Appointed 09 Apr 2020
Resigned 30 Jun 2020

Persons with significant control

2

1 Active
1 Ceased
Church Street, AltrinchamWA14 4DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 May 2025
Church Street, AltrinchamWA14 4DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2020
Ceased 28 May 2025
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Micro Entity
29 July 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 May 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
4 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Certificate Change Of Name Company
17 March 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
17 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Certificate Change Of Name Company
8 October 2020
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Incorporation Company
9 April 2020
NEWINCIncorporation