Background WavePink WaveYellow Wave

ENVY BATHROOMS LTD (12996559)

ENVY BATHROOMS LTD (12996559) is an active UK company. incorporated on 4 November 2020. with registered office in Abbotts Ann. The company operates in the Manufacturing sector, engaged in unknown sic code (17220) and 3 other business activities. ENVY BATHROOMS LTD has been registered for 5 years. Current directors include DAMON, Roland, MAWHOOD, Karl, MAWHOOD, Katie.

Company Number
12996559
Status
active
Type
ltd
Incorporated
4 November 2020
Age
5 years
Address
Unit 11 The Old Cart Shed, Abbotts Ann, SP11 7BT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17220)
Directors
DAMON, Roland, MAWHOOD, Karl, MAWHOOD, Katie
SIC Codes
17220, 23410, 23420, 47520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVY BATHROOMS LTD

ENVY BATHROOMS LTD is an active company incorporated on 4 November 2020 with the registered office located in Abbotts Ann. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17220) and 3 other business activities. ENVY BATHROOMS LTD was registered 5 years ago.(SIC: 17220, 23410, 23420, 47520)

Status

active

Active since 5 years ago

Company No

12996559

LTD Company

Age

5 Years

Incorporated 4 November 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

KAM BATHROOMS LTD
From: 17 December 2021To: 20 April 2022
CAPRICIOUSUK APPAREL LTD
From: 4 November 2020To: 17 December 2021
Contact
Address

Unit 11 The Old Cart Shed Eastover Farm Abbotts Ann, SP11 7BT,

Previous Addresses

Unit 11 the Old Cart Shed Unit 11 the Old Cart Shed Eastover Farm Abbotts Ann Hampshire SP11 7BT England
From: 24 May 2024To: 24 May 2024
Unit 3Q Faraday Road Newbury Berkshire RG14 2AD United Kingdom
From: 15 December 2021To: 24 May 2024
Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 8 December 2021To: 15 December 2021
Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 1 November 2021To: 8 December 2021
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 4 November 2020To: 1 November 2021
Timeline

13 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Nov 20
Owner Exit
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
New Owner
Dec 21
Director Left
Dec 21
Owner Exit
Dec 21
New Owner
Dec 21
New Owner
Dec 21
New Owner
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DAMON, Roland

Active
Eastover Farm, Abbotts AnnSP11 7BT
Born March 1978
Director
Appointed 15 Dec 2021

MAWHOOD, Karl

Active
Eastover Farm, Abbotts AnnSP11 7BT
Born September 1976
Director
Appointed 15 Dec 2021

MAWHOOD, Katie

Active
Eastover Farm, Abbotts AnnSP11 7BT
Born May 1989
Director
Appointed 15 Dec 2021

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 08 Dec 2021
Resigned 15 Dec 2021

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 04 Nov 2020
Resigned 04 Nov 2021

Persons with significant control

5

3 Active
2 Ceased

Mr Karl Mawhood

Active
Eastover Farm, Abbotts AnnSP11 7BT
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Dec 2021

Mr Roland Damon

Active
Eastover Farm, Abbotts AnnSP11 7BT
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Dec 2021

Mrs Katie Mawhood

Active
Eastover Farm, Abbotts AnnSP11 7BT
Born May 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Dec 2021

Mr Bryan Anthony Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 08 Dec 2021
Ceased 15 Dec 2021

Mr Peter Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2020
Ceased 04 Nov 2021
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2022
AAAnnual Accounts
Certificate Change Of Name Company
20 April 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 December 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 December 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 December 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Certificate Change Of Name Company
17 December 2021
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
16 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
9 December 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Incorporation Company
4 November 2020
NEWINCIncorporation