General information

Name:

Envisor Ltd

Office Address:

Demar House 14 Church Road East Wittering PO20 8PS Chichester

Number: 06968124

Incorporation date: 2009-07-21

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

06968124 - registration number used by Envisor Limited. The firm was registered as a Private Limited Company on 21st July 2009. The firm has been actively competing on the British market for the last fifteen years. This firm can be found at Demar House 14 Church Road East Wittering in Chichester. The zip code assigned to this address is PO20 8PS. The enterprise's classified under the NACE and SIC code 70229 : Management consultancy activities other than financial management. Envisor Ltd filed its latest accounts for the financial period up to 2022/09/30. Its latest annual confirmation statement was submitted on 2023/07/23.

The directors currently registered by the firm include: Sarah T. assigned to lead the company 15 years ago and Michael T. assigned to lead the company in 2009.

Executives with significant control over the firm are: Michael T. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Sarah T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Sarah T.

Role: Director

Appointed: 04 August 2009

Latest update: 7 March 2024

Michael T.

Role: Director

Appointed: 21 July 2009

Latest update: 7 March 2024

People with significant control

Michael T.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Sarah T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 06 August 2024
Confirmation statement last made up date 23 July 2023
Annual Accounts 3 February 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 3 February 2015
Annual Accounts 11 December 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 11 December 2015
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 12 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts 7 March 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 7 March 2013
Annual Accounts 24 February 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 24 February 2014
Annual Accounts
End Date For Period Covered By Report 30 September 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates July 23, 2023 (CS01)
filed on: 27th, July 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

53 Slipper Road

Post code:

PO10 8BS

City / Town:

Emsworth

HQ address,
2013

Address:

53 Slipper Road

Post code:

PO10 8BS

City / Town:

Emsworth

HQ address,
2014

Address:

53 Slipper Road

Post code:

PO10 8BS

City / Town:

Emsworth

HQ address,
2015

Address:

Drifters East Bracklesham Drive Bracklesham Bay

Post code:

PO20 8JH

City / Town:

Chichester

HQ address,
2016

Address:

Drifters East Bracklesham Drive Bracklesham Bay

Post code:

PO20 8JH

City / Town:

Chichester

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 68209 : Other letting and operating of own or leased real estate
  • 55201 : Holiday centres and villages
  • 74909 : Other professional, scientific and technical activities not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies