Background WavePink WaveYellow Wave

ALBANWISE ENVIRONMENT LIMITED (13256919)

ALBANWISE ENVIRONMENT LIMITED (13256919) is an active UK company. incorporated on 10 March 2021. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. ALBANWISE ENVIRONMENT LIMITED has been registered for 5 years. Current directors include JARVIS, Philip Edmund.

Company Number
13256919
Status
active
Type
ltd
Incorporated
10 March 2021
Age
5 years
Address
Botanic House, Cambridge, CB2 1PH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
JARVIS, Philip Edmund
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBANWISE ENVIRONMENT LIMITED

ALBANWISE ENVIRONMENT LIMITED is an active company incorporated on 10 March 2021 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. ALBANWISE ENVIRONMENT LIMITED was registered 5 years ago.(SIC: 74901)

Status

active

Active since 5 years ago

Company No

13256919

LTD Company

Age

5 Years

Incorporated 10 March 2021

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 2 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 3 March 2026 (Just now)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

Botanic House 100 Hills Road Cambridge, CB2 1PH,

Timeline

13 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Funding Round
Oct 22
Director Left
Jan 24
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Feb 25
Owner Exit
Nov 25
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

SHAH, Darshan Jitendrakumar

Active
100 Hills Road, CambridgeCB2 1PH
Secretary
Appointed 12 Feb 2025

JARVIS, Philip Edmund

Active
100 Hills Road, CambridgeCB2 1PH
Born August 1962
Director
Appointed 18 Dec 2024

TAYLOR, Yvonne

Resigned
100 Hills Road, CambridgeCB2 1PH
Secretary
Appointed 10 Mar 2021
Resigned 12 Feb 2025

BLANCHFIELD, Anthony Michael

Resigned
100 Hills Road, CambridgeCB2 1PH
Born May 1966
Director
Appointed 19 Jul 2021
Resigned 31 Dec 2023

EDWARDS, Michael Llewellyn

Resigned
100 Hills Road, CambridgeCB2 1PH
Born June 1979
Director
Appointed 19 Jul 2021
Resigned 31 Jan 2025

GILSON, Naomi Sarah

Resigned
100 Hills Road, CambridgeCB2 1PH
Born July 1984
Director
Appointed 22 Feb 2024
Resigned 18 Dec 2024

JARVIS, Philip Edmund

Resigned
100 Hills Road, CambridgeCB2 1PH
Born August 1962
Director
Appointed 19 Jul 2021
Resigned 16 Feb 2024

PLATT, Michael Anthony

Resigned
100 Hills Road, CambridgeCB2 1PH
Born June 1966
Director
Appointed 10 Mar 2021
Resigned 19 Jul 2021

Persons with significant control

2

1 Active
1 Ceased
100 Hills Road, CambridgeCB2 1PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2025
Hills Road, CambridgeCB2 1PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2021
Ceased 31 Oct 2025
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
13 June 2025
CH03Change of Secretary Details
Accounts With Accounts Type Small
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Accounts With Accounts Type Small
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
10 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Capital Allotment Shares
3 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Dormant
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
15 April 2021
AA01Change of Accounting Reference Date
Incorporation Company
10 March 2021
NEWINCIncorporation