Company NameEnvol Cabling Limited
DirectorsAntonio Salvatore Mazzotta and Cl Directors (Monaco) Ltd
Company StatusActive
Company Number09970207
CategoryPrivate Limited Company
Incorporation Date26 January 2016(8 years, 3 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 Antonio Salvatore Mazzotta
Date of BirthMay 1977 (Born 47 years ago)
NationalityItalian
StatusCurrent
Appointed24 February 2021(5 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
Director NameCl Directors (Monaco) Ltd (Corporation)
StatusCurrent
Appointed26 January 2016(same day as company formation)
Correspondence AddressBeaufort House PO Box 438
Road Town
Tortola
Virgin Islands, British
Secretary NameVistra Cosec Limited (Corporation)
StatusCurrent
Appointed23 March 2017(1 year, 1 month after company formation)
Appointment Duration7 years, 1 month
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMr Stephane Postifferi
Date of BirthJune 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed26 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address2 Av Hector Otto Mc 98000
Monaco
Secretary NameCl Sercretaries (Monaco) Ltd (Corporation)
StatusResigned
Appointed26 January 2016(same day as company formation)
Correspondence AddressBeaufort House PO Box 438
Road Town
Tortola
British Virgin Islands

Location

Registered AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

22 September 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
27 January 2023Confirmation statement made on 26 January 2023 with updates (4 pages)
22 December 2022Total exemption full accounts made up to 31 January 2022 (12 pages)
21 October 2022Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 21 October 2022 (1 page)
27 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
17 November 2021Total exemption full accounts made up to 31 January 2021 (12 pages)
1 April 2021Appointment of Mr Antonio Salvatore Mazzotta as a director on 24 February 2021 (2 pages)
1 April 2021Termination of appointment of Stephane Postifferi as a director on 24 February 2021 (1 page)
11 February 2021Total exemption full accounts made up to 31 January 2020 (13 pages)
26 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
27 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
6 April 2019Secretary's details changed for Jordan Cosec Limited on 5 April 2019 (1 page)
28 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
26 January 2018Confirmation statement made on 26 January 2018 with updates (5 pages)
8 January 2018Amended total exemption full accounts made up to 31 January 2017 (10 pages)
8 January 2018Amended total exemption full accounts made up to 31 January 2017 (10 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
31 May 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 31 May 2017 (1 page)
31 May 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 31 May 2017 (1 page)
10 April 2017Termination of appointment of Cl Sercretaries (Monaco) Ltd as a secretary on 22 March 2017 (1 page)
10 April 2017Appointment of Jordan Cosec Limited as a secretary on 23 March 2017 (2 pages)
10 April 2017Termination of appointment of Cl Sercretaries (Monaco) Ltd as a secretary on 22 March 2017 (1 page)
10 April 2017Appointment of Jordan Cosec Limited as a secretary on 23 March 2017 (2 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
26 January 2016Incorporation
Statement of capital on 2016-01-26
  • GBP 100,000
(24 pages)
26 January 2016Incorporation
Statement of capital on 2016-01-26
  • GBP 100,000
(24 pages)