Background WavePink WaveYellow Wave

ENVIROSAFE TESTING LIMITED (13521515)

ENVIROSAFE TESTING LIMITED (13521515) is an active UK company. incorporated on 20 July 2021. with registered office in Wolverhampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. ENVIROSAFE TESTING LIMITED has been registered for 4 years. Current directors include BARROW, Matthew Ian, GARBETT, Paul, LANGFORD, Julie and 2 others.

Company Number
13521515
Status
active
Type
ltd
Incorporated
20 July 2021
Age
4 years
Address
Regent House, Wolverhampton, WV1 4EG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
BARROW, Matthew Ian, GARBETT, Paul, LANGFORD, Julie, LANGFORD, Stephen Robert, WATTS, Richard
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVIROSAFE TESTING LIMITED

ENVIROSAFE TESTING LIMITED is an active company incorporated on 20 July 2021 with the registered office located in Wolverhampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. ENVIROSAFE TESTING LIMITED was registered 4 years ago.(SIC: 74901)

Status

active

Active since 4 years ago

Company No

13521515

LTD Company

Age

4 Years

Incorporated 20 July 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 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

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Regent House Bath Avenue Wolverhampton, WV1 4EG,

Previous Addresses

, 9 Kingsdale Business Centre Regina Road, Chelmsford, Essex, CM1 1PE, England
From: 20 July 2021To: 21 July 2021
Timeline

7 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jul 21
Director Joined
Dec 23
Director Left
Dec 23
Owner Exit
Jun 24
Owner Exit
Jun 24
Director Joined
Feb 25
Director Joined
Feb 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BARROW, Matthew Ian

Active
Bath Avenue, WolverhamptonWV1 4EG
Born July 1983
Director
Appointed 19 Jan 2026

GARBETT, Paul

Active
Bath Avenue, WolverhamptonWV1 4EG
Born July 1967
Director
Appointed 17 Feb 2025

LANGFORD, Julie

Active
Bath Avenue, WolverhamptonWV1 4EG
Born October 1969
Director
Appointed 20 Jul 2021

LANGFORD, Stephen Robert

Active
Bath Avenue, WolverhamptonWV1 4EG
Born March 1967
Director
Appointed 20 Jul 2021

WATTS, Richard

Active
Bath Avenue, WolverhamptonWV1 4EG
Born July 1984
Director
Appointed 13 Dec 2023

OWENS, Jonathan

Resigned
Bath Avenue, WolverhamptonWV1 4EG
Born November 1973
Director
Appointed 20 Jul 2021
Resigned 13 Dec 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Julie Robert Langford

Ceased
Regina Road, ChelmsfordCM1 1PE
Born March 1967

Nature of Control

Significant influence or control
Notified 20 Jul 2021
Ceased 20 Jul 2021

Mr Stephen Robert Langford

Ceased
Regina Road, ChelmsfordCM1 1PE
Born March 1967

Nature of Control

Significant influence or control
Notified 20 Jul 2021
Ceased 20 Jul 2021
Bath Avenue, WolverhamptonWV1 4EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2021
Fundings
Financials
Latest Activities

Filing History

20

Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 June 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2022
CH01Change of Director Details
Change Account Reference Date Company Current Extended
30 September 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 July 2021
AD01Change of Registered Office Address
Incorporation Company
20 July 2021
NEWINCIncorporation