Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENVAL LIMITED
Company Information for

ENVAL LIMITED

Thames Wharf Studios, Rainville Road, London, W6 9HA,
Company Registration Number
05373475
Private Limited Company
Active

Company Overview

About Enval Ltd
ENVAL LIMITED was founded on 2005-02-23 and has its registered office in London. The organisation's status is listed as "Active". Enval Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ENVAL LIMITED
 
Legal Registered Office
Thames Wharf Studios
Rainville Road
London
W6 9HA
Other companies in CB4
 
Previous Names
M&R 983 LIMITED15/07/2005
Filing Information
Company Number 05373475
Company ID Number 05373475
Date formed 2005-02-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-12-31
Account next due 2023-09-30
Latest return 2023-02-23
Return next due 2024-03-08
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB899669225  
Last Datalog update: 2024-03-22 08:06:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENVAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ENVAL LIMITED
The following companies were found which have the same name as ENVAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENVAL ENTERTAINMENT LLC Georgia Unknown
ENVAL HOLDCO LIMITED LMS HOUSE LLOYD DRIVE CHESHIRE OAKS BUSINESS PARK ELLESMERE PORT CHESHIRE CH65 9HQ Dissolved Company formed on the 2011-04-04
ENVAL INDUSTRIES LTD 57 LARKHALL RISE CLAPHAM LONDON SW4 6HT Active - Proposal to Strike off Company formed on the 2012-10-08
ENVAL SOLUTIONS LIMITED LMS HOUSE LLOYD DRIVE CHESHIRE OAKS BUSINESS PARK ELLESMERE PORT CHESHIRE CH65 9HQ Dissolved Company formed on the 2010-10-19
ENVALA, INC. 1744 N. BELCHER ROAD CLEARWATER FL 33765 Inactive Company formed on the 2007-04-06
ENVALAT USA, INC. 4900 WOODWAY DR STE 1110 HOUSTON TX 77056 Forfeited Company formed on the 2021-09-28
ENVALE LIMITED 269 WELL STREET LONDON UNITED KINGDOM E9 6RG Dissolved Company formed on the 2012-03-30
ENVALE SYSTEMS PRIVATE LIMITED 304+305 OLIVE ARCADE NEAR SHILP CROSS ROAD OFF. C.G. ROAD NAVRANGPURA AHMEDABAD Gujarat 380009 ACTIVE Company formed on the 2006-06-12
ENVALE UK LTD PURFLEET WORKS LONDON ROAD GRAYS ESSEX RM20 3NL Active Company formed on the 2019-05-28
ENVALENTINE LIMITED 7 BELL YARD LONDON WC2A 2JR Active Company formed on the 2020-08-07
ENVALIOR ENGINEERING MATERIALS, INC. 2267 W MILL RD EVANSVILLE IN 47720 Forfeited Company formed on the 1999-04-26
ENVALIOR PERFORMANCE MATERIALS LLC 211 E 7TH ST STE 620 AUSTIN TX 78701 Active Company formed on the 2024-01-04
ENVALIOR UK LTD. C/O LANXESS SOLUTIONS UK LTD TENAX ROAD TRAFFORD PARK MANCHESTER M17 1WT Active Company formed on the 2022-05-26
ENVALL MEDIAKONSULT LIMITED STRON HOUSE 100 PALL MALL LONDON ENGLAND SW1Y 5EA Dissolved Company formed on the 2012-10-04
ENVALL PROPERTIES, LLC 5605 RIGGINS CT STE 200 RENO NV 89502 Active Company formed on the 2005-03-08
ENVALL PROPERTIES II, LLC 5605 RIGGINS CT STE 200 RENO NV 89502 Active Company formed on the 2005-12-08
ENVALL PROPERTIES III, LLC 5605 RIGGINS CT STE 200 RENO NV 89502 Active Company formed on the 2005-12-08
ENVALLAN LTD 13 REAPERS CLOSE NUNEATON CV10 0FE Active Company formed on the 2023-06-30
ENVALLE, LLC 1470 NW 107TH AVE., STE. E MIAMI FL 33172 Active Company formed on the 2017-03-13
Envalliance, LLC Delaware Unknown

Company Officers of ENVAL LIMITED

Current Directors
Officer Role Date Appointed
M & R SECRETARIAL SERVICES LIMITED
Company Secretary 2010-04-23
HOWARD ALLAKER CHASE
Director 2005-07-11
IQ CAPITAL DIRECTORS NOMINEES LIMITED
Director 2008-12-23
MARTIN STEVEN MARK LAMB
Director 2006-09-28
CARLOS LUDLOW PALAFOX
Director 2005-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROBERT WILLIAM BOORMAN
Director 2011-01-19 2015-10-08
ZICKIE HWEI LING LIM
Company Secretary 2005-02-23 2010-04-23
NICHOLAS ANDREW SLAYMAKER
Director 2005-09-09 2009-03-25
CREATE DIRECTORS NOMINEES LIMITED
Director 2006-09-28 2009-01-21
ALEXANDER DOMIN
Director 2005-07-11 2006-09-28
TOM PICKTHORN
Director 2005-02-23 2005-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
M & R SECRETARIAL SERVICES LIMITED THOMAS WOLSEY PROPERTY LIMITED Company Secretary 2017-11-24 CURRENT 2017-11-24 Active
M & R SECRETARIAL SERVICES LIMITED EVERSLIM SERVICES Company Secretary 2015-08-26 CURRENT 1987-07-13 Active
M & R SECRETARIAL SERVICES LIMITED FRANCIS HOUSE TRUSTEES LIMITED Company Secretary 2015-08-26 CURRENT 1991-06-05 Active - Proposal to Strike off
M & R SECRETARIAL SERVICES LIMITED MILLS & REEVE LIMITED Company Secretary 2015-08-26 CURRENT 1988-04-11 Active
M & R SECRETARIAL SERVICES LIMITED WELLRED NOMINEES LIMITED Company Secretary 2015-08-26 CURRENT 1979-05-22 Active - Proposal to Strike off
M & R SECRETARIAL SERVICES LIMITED THESIS ENERGY HOLDINGS (UK) LTD Company Secretary 2015-03-05 CURRENT 2015-03-05 Liquidation
M & R SECRETARIAL SERVICES LIMITED CENTURION STUDENT SERVICES (UK) LTD Company Secretary 2014-08-14 CURRENT 2014-07-01 Active
M & R SECRETARIAL SERVICES LIMITED FINVACCHI UK LIMITED Company Secretary 2014-05-29 CURRENT 2014-05-29 Active
M & R SECRETARIAL SERVICES LIMITED FSP & PARTNERS LIMITED Company Secretary 2013-04-09 CURRENT 2013-04-09 Active
M & R SECRETARIAL SERVICES LIMITED SRI GLOBAL LIMITED Company Secretary 2013-01-25 CURRENT 2012-05-03 Active
M & R SECRETARIAL SERVICES LIMITED SRI CAPITAL ADVISERS LIMITED Company Secretary 2013-01-23 CURRENT 2009-01-23 Active
M & R SECRETARIAL SERVICES LIMITED NPV EUROPE LIMITED Company Secretary 2013-01-23 CURRENT 2009-02-04 Active
M & R SECRETARIAL SERVICES LIMITED TRIDENT BUILDING CONSULTANCY LIMITED Company Secretary 2012-10-01 CURRENT 1998-08-17 Active
M & R SECRETARIAL SERVICES LIMITED ZXF LIMITED Company Secretary 2012-04-16 CURRENT 2012-04-16 Liquidation
M & R SECRETARIAL SERVICES LIMITED ZARS (UK) LIMITED Company Secretary 2012-01-01 CURRENT 2004-10-04 Active
M & R SECRETARIAL SERVICES LIMITED EUAN ALEXANDER LIMITED Company Secretary 2011-12-15 CURRENT 2011-12-15 Active
M & R SECRETARIAL SERVICES LIMITED SARAH ROSE LIMITED Company Secretary 2011-12-14 CURRENT 2011-12-14 Active
M & R SECRETARIAL SERVICES LIMITED ST. JOHN'S INNOVATION CENTRE LIMITED Company Secretary 2011-10-31 CURRENT 1985-03-28 Active
M & R SECRETARIAL SERVICES LIMITED AQUILA INVESTMENTS LIMITED Company Secretary 2011-10-25 CURRENT 1991-01-15 Active
M & R SECRETARIAL SERVICES LIMITED ST JOHN'S COLLEGE DEVELOPMENT LIMITED Company Secretary 2011-10-07 CURRENT 1993-07-09 Active
M & R SECRETARIAL SERVICES LIMITED ST JOHN'S ENTERPRISES LIMITED Company Secretary 2011-10-07 CURRENT 1994-06-03 Active
M & R SECRETARIAL SERVICES LIMITED ST JOHN'S PARK MANAGEMENT COMPANY LIMITED Company Secretary 2011-10-07 CURRENT 2007-02-12 Active
M & R SECRETARIAL SERVICES LIMITED LOMAS DEVELOPMENTS LIMITED Company Secretary 2011-10-07 CURRENT 1993-01-19 Active
M & R SECRETARIAL SERVICES LIMITED AQUIVAR MANAGEMENT SERVICES LIMITED Company Secretary 2011-10-07 CURRENT 1983-02-07 Active
M & R SECRETARIAL SERVICES LIMITED SCHOOL IMPROVEMENT PARTNERSHIPS LTD Company Secretary 2010-07-31 CURRENT 2008-07-02 Dissolved 2016-01-12
M & R SECRETARIAL SERVICES LIMITED WEBMD UK LIMITED Company Secretary 2009-03-11 CURRENT 2009-02-06 Active
M & R SECRETARIAL SERVICES LIMITED GENUINE NATURAL PRODUCTS LIMITED Company Secretary 2008-11-12 CURRENT 2008-10-20 Dissolved 2017-08-22
IQ CAPITAL DIRECTORS NOMINEES LIMITED THOUGHT MACHINE GROUP LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
IQ CAPITAL DIRECTORS NOMINEES LIMITED PRIVITAR LIMITED Director 2017-08-04 CURRENT 2014-11-11 Active
IQ CAPITAL DIRECTORS NOMINEES LIMITED UNITED AUTHORS PUBLISHING LIMITED Director 2017-03-24 CURRENT 2010-06-09 Active
IQ CAPITAL DIRECTORS NOMINEES LIMITED CANTAB RESEARCH LIMITED Director 2016-12-16 CURRENT 2006-02-03 Active
IQ CAPITAL DIRECTORS NOMINEES LIMITED SPECTRAL EDGE LIMITED Director 2016-03-15 CURRENT 2011-02-22 Active - Proposal to Strike off
MARTIN STEVEN MARK LAMB ANVIL SEMICONDUCTORS LIMITED Director 2013-09-25 CURRENT 2010-06-30 Active
MARTIN STEVEN MARK LAMB 4LINKS LIMITED Director 2012-12-12 CURRENT 2000-03-03 Active
MARTIN STEVEN MARK LAMB CAMBRIDGE CLEANTECH LIMITED Director 2011-12-05 CURRENT 2002-10-22 Active
MARTIN STEVEN MARK LAMB CAMFRIDGE LIMITED Director 2011-05-25 CURRENT 2003-05-01 Active
MARTIN STEVEN MARK LAMB EXCEED MK LIMITED Director 2010-12-14 CURRENT 2010-12-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-0826/01/24 STATEMENT OF CAPITAL GBP 4587.78
2024-01-26APPOINTMENT TERMINATED, DIRECTOR HOWARD ALLAKER CHASE
2024-01-26REGISTERED OFFICE CHANGED ON 26/01/24 FROM Gibson House 2 Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU England
2023-06-17Compulsory strike-off action has been discontinued
2023-06-14CONFIRMATION STATEMENT MADE ON 23/02/23, WITH UPDATES
2023-03-29REGISTERED OFFICE CHANGED ON 29/03/23 FROM Unit 118 Unit 118 Alconbury Weald Huntingdon Cambridgeshire PE28 4WX United Kingdom
2023-03-2131/03/22 STATEMENT OF CAPITAL GBP 3620.59
2023-03-2131/03/22 STATEMENT OF CAPITAL GBP 3620.59
2023-03-21Appointment of Dr. Carlos Ludlow-Palafox as company secretary on 2023-03-08
2023-03-21Appointment of Dr. Carlos Ludlow-Palafox as company secretary on 2023-03-08
2022-11-30DISS40Compulsory strike-off action has been discontinued
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-11-25TM02Termination of appointment of a secretary
2022-09-21DISS40Compulsory strike-off action has been discontinued
2022-09-20FIRST GAZETTE notice for compulsory strike-off
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2022-09-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-12-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY JACK BLAKE
2021-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 053734750002
2021-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/21 FROM Future Business Centre King's Hedges Road Cambridge Cambridgeshire CB4 2HY
2021-06-29CH01Director's details changed for Mr Philippe Von Stauffenberg on 2021-05-16
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES
2021-03-02AP01DIRECTOR APPOINTED MR PHILIPPE VON STAUFFENBERG
2021-02-16AP01DIRECTOR APPOINTED MR JEREMY BLAKE
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES
2020-05-20CH02Director's details changed for Iq Capital Directors Nominees Limited on 2019-12-05
2020-05-12SH0130/12/19 STATEMENT OF CAPITAL GBP 1863.42
2020-02-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-12-11DISS40Compulsory strike-off action has been discontinued
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-15DISS40Compulsory strike-off action has been discontinued
2019-05-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES
2019-05-09SH0129/12/18 STATEMENT OF CAPITAL GBP 869.23
2018-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-20RP04CS01Second filing of Confirmation Statement dated 23/02/2018
2018-06-20ANNOTATIONClarification
2018-05-30LATEST SOC30/05/18 STATEMENT OF CAPITAL;GBP 850.66
2018-05-30SH0104/04/18 STATEMENT OF CAPITAL GBP 850.66
2018-05-30SH0102/03/18 STATEMENT OF CAPITAL GBP 833.44
2018-05-30SH0129/12/17 STATEMENT OF CAPITAL GBP 818.61
2018-05-30SH08Change of share class name or designation
2018-05-16DISS40Compulsory strike-off action has been discontinued
2018-05-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES
2017-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-31AD02Register inspection address changed to C/O Mills & Reeve Llp Botanic House 100 Hills Road Cambridge CB2 1PH
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-05-28SH0130/12/16 STATEMENT OF CAPITAL GBP 755.80
2017-05-28LATEST SOC28/05/17 STATEMENT OF CAPITAL;GBP 757.12
2017-05-28SH0105/04/17 STATEMENT OF CAPITAL GBP 757.12
2017-05-22RES13Resolution of removal of pre-emption rights'>Resolutions passed:
  • That the restriction on the authorised share capital of the company set out in 3.1 of the company's articles of association is hereby revoked and deleted . 19/08/2016
  • Resolution of removal of pre-emption rights
2017-05-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 724.84
2016-05-13AR0123/02/16 ANNUAL RETURN FULL LIST
2016-05-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-13SH08Change of share class name or designation
2016-05-13RES12VARYING SHARE RIGHTS AND NAMES
2016-05-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-05-13SH0131/12/15 STATEMENT OF CAPITAL GBP 724.84
2016-05-13CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IQ CAPITAL DIRECTORS NOMINEES LIMITED / 01/03/2012
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOORMAN
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 721.17
2015-11-11SH0131/07/15 STATEMENT OF CAPITAL GBP 721.17
2015-11-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-11SH0131/03/15 STATEMENT OF CAPITAL GBP 638.49
2015-11-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-05-30LATEST SOC30/05/15 STATEMENT OF CAPITAL;GBP 540.9
2015-05-30AR0123/02/15 FULL LIST
2014-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2014 FROM 23 SCIENCE PARK INNOVATION CENTRE MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0EY
2014-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-06-19AUDAUDITOR'S RESIGNATION
2014-04-15SH0131/03/14 STATEMENT OF CAPITAL GBP 540.90
2014-03-18AR0123/02/14 FULL LIST
2013-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-26SH0123/05/13 STATEMENT OF CAPITAL GBP 540.90
2013-03-28AR0123/02/13 FULL LIST
2013-03-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M & R SECRETARIAL SERVICES LIMITED / 18/03/2013
2013-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CARLOS LUDLOW PALAFOX / 23/02/2013
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-29MEM/ARTSARTICLES OF ASSOCIATION
2012-06-29RES01ALTER ARTICLES 27/03/2012
2012-06-29RES13ARTICLE 3.2 DIS-APPLIED FROM AN ALLOTMENT OF 581 ORD SHARES OF £0.01 EACH AND 3797 A PREF SHARES £0.01 EACH OF NOT LESS £86 27/03/2012
2012-06-20SH0103/05/12 STATEMENT OF CAPITAL GBP 491.69
2012-03-22AR0123/02/12 FULL LIST
2012-03-22SH0125/11/11 STATEMENT OF CAPITAL GBP 447.91
2012-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-12-22MEM/ARTSARTICLES OF ASSOCIATION
2011-12-22RES12VARYING SHARE RIGHTS AND NAMES
2011-12-22RES01ALTER ARTICLES 01/11/2011
2011-04-08AR0123/02/11 FULL LIST
2011-04-07CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IQ CAPITAL DIRECTORS NOMINEES LIMITED / 01/10/2009
2011-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CARLOS LUDLOW PALAFOX / 19/01/2011
2011-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STEVEN MARK LAMB / 19/01/2011
2011-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR HOWARD ALLAKER CHASE / 19/01/2011
2011-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CARLOS LUDLOW PALAFOX / 19/01/2011
2011-02-03AP01DIRECTOR APPOINTED DAVID ROBERT WILLIAM BOORMAN
2010-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2010 FROM 112 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1PH
2010-05-06AP04CORPORATE SECRETARY APPOINTED M & R SECRETARIAL SERVICES LIMITED
2010-05-06TM02APPOINTMENT TERMINATED, SECRETARY ZICKIE LIM
2010-05-04AR0123/02/10 FULL LIST
2009-12-10AUDAUDITOR'S RESIGNATION
2009-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR NICK SLAYMAKER
2009-03-05288aDIRECTOR APPOINTED IQ CAPITAL DIRECTORS NOMINEES LIMITED LOGGED FORM
2009-03-0488(2)CAPITALS NOT ROLLED UP
2009-02-26363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR CREATE DIRECTORS NOMINEES LIMITED
2009-01-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-01-15RES12VARYING SHARE RIGHTS AND NAMES
2008-12-22288cDIRECTOR'S CHANGE OF PARTICULARS / CARLOS LUDLOW PALAFOX / 19/12/2008
2008-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-19AUDAUDITOR'S RESIGNATION
2008-02-29363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-24288aNEW DIRECTOR APPOINTED
2007-04-24363aRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2006-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-27225ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05
2006-10-25288aNEW DIRECTOR APPOINTED
2006-10-2488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-10-11288cDIRECTOR'S PARTICULARS CHANGED
2006-10-11288bDIRECTOR RESIGNED
2006-10-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-10-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-19SASHARES AGREEMENT OTC
2006-07-1988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-03-21363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2006-03-21363sRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2005-09-30288aNEW DIRECTOR APPOINTED
2005-09-16395PARTICULARS OF MORTGAGE/CHARGE
2005-08-08288aNEW DIRECTOR APPOINTED
2005-07-28122S-DIV 11/07/05
2005-07-28288aNEW DIRECTOR APPOINTED
2005-07-28288bDIRECTOR RESIGNED
2005-07-28288aNEW DIRECTOR APPOINTED
2005-07-15CERTNMCOMPANY NAME CHANGED M&R 983 LIMITED CERTIFICATE ISSUED ON 15/07/05
2005-04-22MEM/ARTSARTICLES OF ASSOCIATION
2005-04-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering



Licences & Regulatory approval
We could not find any licences issued to ENVAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2024-02-15
Petitions to Wind Up (Companies)2024-01-19
Dismissal 2022-12-19
Petitions 2022-09-23
Fines / Sanctions
No fines or sanctions have been issued against ENVAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-09-09 Satisfied THE CHALLENGE FUND TRADING COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENVAL LIMITED

Intangible Assets
Patents
We have not found any records of ENVAL LIMITED registering or being granted any patents
Domain Names

ENVAL LIMITED owns 5 domain names.

enval.co.uk   environmentalaluminium.co.uk   environmentalaluminum.co.uk   microwavepyrolysis.co.uk   valuefromwaste.co.uk  

Trademarks
We have not found any records of ENVAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENVAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (38320 - Recovery of sorted materials) as ENVAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENVAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ENVAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-01-0184138100Pumps for liquids, power-driven (excl. those of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, general reciprocating or rotary positive displacement pumps and centrifugal pumps of all kinds)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeDismissal
Defending partyENVAL LIMITED Event Date2022-12-19
In the High Court of Justice (Chancery Division) Companies Court No 2586 of 2022 In the Matter of ENVAL LIMITED (Company Number 05373475 ) and in the Matter of the In the Matter Of The Insolvency Act…
 
Initiating party Event TypePetitions
Defending partyENVAL LIMITED Event Date2022-09-23
In the High Court of Justice (Chancery Division) Companies Court No 2586 of 2022 In the Matter of ENVAL LIMITED (Company Number 05373475 ) and in the Matter of the Insolvency Act 1986 A Petition to wi…
 
Government Grants / Awards
Technology Strategy Board Awards
ENVAL LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 142,357

CategoryAward Date Award/Grant
Development of a Recycling Process for Laminated Packaging : Regional Development Agency 2010-06-01 £ 142,357

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded ENVAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.