Company NameEnvisional Technology Limited
Company StatusDissolved
Company Number04034957
CategoryPrivate Limited Company
Incorporation Date17 July 2000(23 years, 8 months ago)
Dissolution Date15 January 2019 (5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Allen Stoltzfus
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed29 July 2016(16 years after company formation)
Appointment Duration2 years, 5 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address251 Little Falls Drive
Wilmington, Delaware
19808
Director NameMr Thomas Charles Porth
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed29 July 2016(16 years after company formation)
Appointment Duration2 years, 5 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address251 Little Falls Drive
Wilmington, Delaware
19808
Director NameMr Paul Richard Ashworth
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2017(16 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 15 January 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameChristopher Swannack
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(same day as company formation)
RoleTechnical Director
Correspondence Address35 Fen Road
Cambridge
Cambridgeshire
CB4 1BS
Director NameDemis Hassabis
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(same day as company formation)
RoleCEO
Correspondence Address56 Foscote Road
Hendon
London
NW4 3SD
Director NameBenjamin Coppin
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(same day as company formation)
RoleChief Research Officer
Correspondence Address6 Broad Piece
Soham
Cambridgeshire
CB7 5EL
Secretary NameMr Eldon Allison
NationalityIrish
StatusResigned
Appointed17 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cavendish Avenue
Cambridge
Cambridgeshire
CB1 7US
Director NameMichael Wheatley
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 July 2007)
RoleCompany Director
Correspondence Address23 Swansley Lane
Lower Cambourne
Cambridge
Cambridgeshire
CB3 6ER
Secretary NameMr John Roebuck
NationalityBritish
StatusResigned
Appointed01 September 2006(6 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 10 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Farm
Shaftenhoe End Barley
Royston
Hertfordshire
SG8 8LE
Director NameMr Rajesh Prabhudas Nagevadia
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(6 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 August 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Larbert Road
London
SW16 5BJ
Director NameMr Jonathan Robinson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(6 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 June 2009)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address132 Barnsbury Road
London
N1 0ER
Director NameMr Geoffrey Alan Wicks
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(6 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShanacoole
Raggleswood
Chislehurst
Kent
BR7 5NH
Secretary NameMr Rajesh Prabhudas Nagevadia
NationalityBritish
StatusResigned
Appointed10 July 2007(6 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 August 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address30 Larbert Road
London
SW16 5BJ
Director NameMr Gary William McIlraith
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(11 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 July 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Paul John Greensmith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(12 years after company formation)
Appointment Duration3 years, 11 months (resigned 29 July 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address25 Canada Square
Canary Wharf
London
E14 5LQ
Secretary NamePaul John Greensmith
StatusResigned
Appointed07 August 2012(12 years after company formation)
Appointment Duration3 years, 11 months (resigned 29 July 2016)
RoleCompany Director
Correspondence Address25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitegroupnbt.com
Telephone020 70159200
Telephone regionLondon

Location

Registered Address25 Canada Square
Canary Wharf
London
E14 5LQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Netnames Brand Protection Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

13 December 2010Delivered on: 29 December 2010
Satisfied on: 25 January 2012
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
16 June 2003Delivered on: 21 June 2003
Satisfied on: 2 December 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
20 February 2017Appointment of Mr Paul Richard Ashworth as a director on 20 February 2017 (2 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 December 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
5 August 2016Appointment of Thomas Charles Porth as a director on 29 July 2016 (2 pages)
5 August 2016Appointment of James Allen Stoltzfus as a director on 29 July 2016 (2 pages)
2 August 2016Termination of appointment of Gary William Mcilraith as a director on 29 July 2016 (1 page)
2 August 2016Termination of appointment of Paul John Greensmith as a secretary on 29 July 2016 (1 page)
2 August 2016Termination of appointment of Paul John Greensmith as a director on 29 July 2016 (1 page)
8 April 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(4 pages)
22 September 2014Registered office address changed from 3Rd Floor Prospero House 241 Borough High Street London SE1 1GA to 25 Canada Square Canary Wharf London E14 5LQ on 22 September 2014 (1 page)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
17 July 2013Annual return made up to 17 July 2013 with a full list of shareholders (4 pages)
24 January 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
3 September 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
10 August 2012Termination of appointment of Raj Nagevadia as a director (1 page)
10 August 2012Termination of appointment of Raj Nagevadia as a secretary (1 page)
10 August 2012Appointment of Mr Paul John Greensmith as a director (2 pages)
10 August 2012Appointment of Paul John Greensmith as a secretary (1 page)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
14 March 2012Termination of appointment of Geoffrey Wicks as a director (1 page)
14 March 2012Appointment of Mr Gary William Mcilraith as a director (4 pages)
16 February 2012Memorandum and Articles of Association (10 pages)
16 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 July 2011Director's details changed for Raj Nagevadia on 17 July 2011 (2 pages)
27 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
27 July 2011Director's details changed for Raj Nagevadia on 17 July 2011 (2 pages)
28 February 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
29 December 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
3 August 2010Secretary's details changed for Raj Nagevadia on 17 July 2010 (2 pages)
19 January 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
5 August 2009Return made up to 17/07/09; full list of members (3 pages)
4 August 2009Director and secretary's change of particulars / raj nagevadia / 17/07/2009 (1 page)
16 June 2009Appointment terminated director jonathan robinson (1 page)
5 May 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
26 September 2008Return made up to 17/07/08; full list of members (4 pages)
12 October 2007Return made up to 17/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/10/07
(7 pages)
3 September 2007New secretary appointed;new director appointed (3 pages)
9 August 2007Accounting reference date extended from 31/12/07 to 30/06/08 (1 page)
30 July 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
26 July 2007Director resigned (1 page)
26 July 2007New director appointed (3 pages)
26 July 2007Auditor's resignation (1 page)
26 July 2007Director resigned (1 page)
26 July 2007New secretary appointed (2 pages)
26 July 2007Registered office changed on 26/07/07 from: betjeman house 104 hills road cambridge CB2 1LQ (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007New director appointed (3 pages)
4 August 2006Return made up to 17/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2006Director resigned (1 page)
18 May 2006New director appointed (2 pages)
10 May 2006Director resigned (1 page)
5 April 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
27 March 2006Registered office changed on 27/03/06 from: westbrook centre milton road cambridge CB4 1YG (1 page)
21 September 2005Return made up to 17/07/05; full list of members (7 pages)
7 July 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
6 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
24 September 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2003Full accounts made up to 31 December 2002 (9 pages)
14 September 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
17 August 2002Return made up to 17/07/02; full list of members (7 pages)
5 August 2002Full accounts made up to 31 December 2001 (9 pages)
25 September 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
12 September 2001Auditor's resignation (1 page)
27 July 2001Return made up to 17/07/01; full list of members (7 pages)
28 March 2001Full accounts made up to 31 October 2000 (11 pages)
11 December 2000Accounting reference date shortened from 31/07/01 to 31/10/00 (1 page)
3 November 2000Registered office changed on 03/11/00 from: wellington house east road cambridge cambridgeshire CB1 1BH (1 page)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New secretary appointed (2 pages)
20 July 2000Secretary resigned (1 page)
20 July 2000Director resigned (1 page)
17 July 2000Incorporation (13 pages)