Company NameEnviredge Limited
DirectorRosalba Talia
Company StatusActive
Company Number09053411
CategoryPrivate Limited Company
Incorporation Date22 May 2014(9 years, 11 months ago)
Previous NameACO Trade Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Rosalba Talia
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityItalian
StatusCurrent
Appointed22 May 2015(1 year after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Lurline Gardens
London
SW11 4DJ
Director NameMr Jonathan Gardner Purdon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW
Director NameMr Alan Charles Rutland
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW
Director NameMr Jeffery John Whelan
Date of BirthDecember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed22 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW

Contact

Websitewww.enviredge.com

Location

Registered AddressUnit 2, 25 Effie Road
London
SW6 1EL
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

10k at £1Rosalba Talia
100.00%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return25 March 2024 (1 month, 1 week ago)
Next Return Due8 April 2025 (11 months, 1 week from now)

Filing History

4 July 2023Registered office address changed from Battersea Studios Silverthorne Road London SW8 3HE England to Unit 2, 25 Effie Road London SW6 1EL on 4 July 2023 (1 page)
5 May 2023Micro company accounts made up to 31 May 2022 (3 pages)
29 March 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 May 2021 (3 pages)
29 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
7 October 2021Registered office address changed from 521-525 Battersea Park Road London SW11 3BN England to Battersea Studios Silverthorne Road London SW8 3HE on 7 October 2021 (1 page)
11 August 2021Compulsory strike-off action has been discontinued (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
6 August 2021Micro company accounts made up to 31 May 2020 (3 pages)
7 April 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
29 May 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
19 September 2019Registered office address changed from 88 Peterborough Road London SW6 3HH to 521-525 Battersea Park Road London SW11 3BN on 19 September 2019 (1 page)
19 June 2019Compulsory strike-off action has been discontinued (1 page)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
12 June 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
8 July 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
2 June 2018Compulsory strike-off action has been discontinued (1 page)
30 May 2018Micro company accounts made up to 31 May 2017 (2 pages)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
8 June 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
24 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
24 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
26 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 10,000
(3 pages)
26 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 10,000
(3 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
16 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 10,000
(3 pages)
16 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 10,000
(3 pages)
22 May 2015Termination of appointment of Jeffery John Whelan as a director on 22 May 2015 (1 page)
22 May 2015Termination of appointment of Jonathan Gardner Purdon as a director on 22 May 2015 (1 page)
22 May 2015Termination of appointment of Jonathan Gardner Purdon as a director on 22 May 2015 (1 page)
22 May 2015Termination of appointment of Jeffery John Whelan as a director on 22 May 2015 (1 page)
22 May 2015Registered office address changed from Global House 5a Sandy's Row London E1 7HW to 88 Peterborough Road London SW6 3HH on 22 May 2015 (1 page)
22 May 2015Appointment of Miss Rosalba Talia as a director on 22 May 2015 (2 pages)
22 May 2015Registered office address changed from Global House 5a Sandy's Row London E1 7HW to 88 Peterborough Road London SW6 3HH on 22 May 2015 (1 page)
22 May 2015Termination of appointment of Alan Charles Rutland as a director on 22 May 2015 (1 page)
22 May 2015Appointment of Miss Rosalba Talia as a director on 22 May 2015 (2 pages)
22 May 2015Termination of appointment of Alan Charles Rutland as a director on 22 May 2015 (1 page)
27 March 2015Annual return made up to 25 March 2015 with a full list of shareholders (5 pages)
27 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 10,000
(5 pages)
27 March 2015Annual return made up to 25 March 2015 with a full list of shareholders (5 pages)
16 February 2015Company name changed aco trade LTD\certificate issued on 16/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-16
(3 pages)
16 February 2015Company name changed aco trade LTD\certificate issued on 16/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-16
(3 pages)
22 May 2014Incorporation (12 pages)
22 May 2014Incorporation (12 pages)
22 May 2014Incorporation
Statement of capital on 2014-05-22
  • GBP 10,000
(12 pages)