Background WavePink WaveYellow Wave

ENVIROO PROJECT CO LIMITED (16102717)

ENVIROO PROJECT CO LIMITED (16102717) is an active UK company. incorporated on 26 November 2024. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ENVIROO PROJECT CO LIMITED has been registered for 1 year. Current directors include BROWN, Chris, DETTA, Ahmed Raza, FERRARINI, Alessandro and 2 others.

Company Number
16102717
Status
active
Type
ltd
Incorporated
26 November 2024
Age
1 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BROWN, Chris, DETTA, Ahmed Raza, FERRARINI, Alessandro, GREEN, Julie, MICHEL, Felix
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVIROO PROJECT CO LIMITED

ENVIROO PROJECT CO LIMITED is an active company incorporated on 26 November 2024 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ENVIROO PROJECT CO LIMITED was registered 1 year ago.(SIC: 96090)

Status

active

Active since 1 years ago

Company No

16102717

LTD Company

Age

1 Years

Incorporated 26 November 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to N/A
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 August 2026
Period: 26 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Timeline

12 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Nov 24
Owner Exit
Feb 25
Loan Secured
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Funding Round
Apr 25
Loan Secured
Apr 25
Loan Secured
May 25
Funding Round
Jun 25
Director Joined
Sept 25
Funding Round
Sept 25
3
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

DETTA, Ahmed

Active
Shelton Street, LondonWC2H 9JQ
Secretary
Appointed 26 Nov 2024

BROWN, Chris

Active
Shelton Street, LondonWC2H 9JQ
Born January 1962
Director
Appointed 09 Sept 2025

DETTA, Ahmed Raza

Active
Shelton Street, LondonWC2H 9JQ
Born December 1981
Director
Appointed 26 Nov 2024

FERRARINI, Alessandro

Active
Shelton Street, LondonWC2H 9JQ
Born October 1996
Director
Appointed 15 Apr 2025

GREEN, Julie

Active
Shelton Street, LondonWC2H 9JQ
Born May 1959
Director
Appointed 28 Mar 2025

MICHEL, Felix

Active
Shelton Street, LondonWC2H 9JQ
Born November 1991
Director
Appointed 15 Apr 2025

Persons with significant control

3

2 Active
1 Ceased
New Fetter Lane, LondonEC4A 1JP

Nature of Control

Ownership of shares 50 to 75 percent
Notified 28 Mar 2025
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jan 2025

Mr Ahmed Raza Detta

Ceased
Shelton Street, LondonWC2H 9JQ
Born December 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2024
Ceased 23 Jan 2025
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 November 2025
AA01Change of Accounting Reference Date
Resolution
26 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
24 September 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Capital Allotment Shares
2 June 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2025
MR01Registration of a Charge
Resolution
28 April 2025
RESOLUTIONSResolutions
Memorandum Articles
17 April 2025
MAMA
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Capital Allotment Shares
15 April 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Change To A Person With Significant Control
10 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 April 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
10 April 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
26 November 2024
NEWINCIncorporation