General information

Name:

Envizi Uk Ltd

Office Address:

Po Box 41, Building 5000 Lakeside, North Harbour Western Road PO6 3AU Portsmouth

Number: 07220398

Incorporation date: 2010-04-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2010 is the date that marks the beginning of Envizi Uk Limited, the firm registered at Po Box 41, Building 5000 Lakeside, North Harbour, Western Road in Portsmouth. That would make 14 years Envizi Uk has prospered on the local market, as it was registered on 2010-04-12. Its Companies House Reg No. is 07220398 and the company area code is PO6 3AU. Its official name transformation from Carbonsystems Uk to Envizi Uk Limited occurred on 2013-07-23. The company's registered with SIC code 62020, that means Information technology consultancy activities. The firm's most recent accounts describe the period up to 30th June 2021 and the most current annual confirmation statement was submitted on 12th April 2023.

According to the latest update, we have a single managing director in the company: James H. (since 2022-04-19). The following firm had been guided by Wilhemus C. until two years ago. What is more another director, including Andrew L. quit in 2020. What is more, the director's assignments are constantly aided with by a secretary - Alison S., who was selected by this specific firm two years ago.

  • Previous company's names
  • Envizi Uk Limited 2013-07-23
  • Carbonsystems Uk Limited 2010-04-12

Financial data based on annual reports

Company staff

Alison S.

Role: Secretary

Appointed: 01 October 2022

Latest update: 28 March 2024

James H.

Role: Director

Appointed: 19 April 2022

Latest update: 28 March 2024

People with significant control

The companies that control this firm are: Ibm United Kingdom Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Portsmouth at North Harbour, PO6 3AU, Hampshire and was registered as a PSC under the registration number 00741598.

Ibm United Kingdom Limited
Address: PO BOX 41 North Harbour, Portsmouth, Hampshire, PO6 3AU, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00741598
Notified on 1 October 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 30 June 2021
Confirmation statement next due date 26 April 2024
Confirmation statement last made up date 12 April 2023
Annual Accounts 26 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 26 March 2015
Annual Accounts 19 January 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 19 January 2016
Annual Accounts 21 November 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 21 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 31 December 2022
Annual Accounts 31 October 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 31 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates April 12, 2024 (CS01)
filed on: 15th, April 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Herschel House 58 Herschel Street

Post code:

SL1 1HD

City / Town:

Slough

HQ address,
2014

Address:

Herschel House 58 Herschel Street

Post code:

SL1 1HD

City / Town:

Slough

HQ address,
2015

Address:

Herschel House 58 Herschel Street

Post code:

SL1 1PG

City / Town:

Slough

HQ address,
2016

Address:

Herschel House 58 Herschel Street

Post code:

SL1 1PG

City / Town:

Slough

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
14
Company Age

Closest Companies - by postcode