Company Information for ENVITIA LTD
NORTH HEATH LANE INDUSTRIAL, ESTATE, NORTH HEATH LANE, HORSHAM, WEST SUSSEX, RH12 5UX,
|
Company Registration Number
02348404
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
ENVITIA LTD | ||||
Legal Registered Office | ||||
NORTH HEATH LANE INDUSTRIAL ESTATE, NORTH HEATH LANE HORSHAM WEST SUSSEX RH12 5UX Other companies in RH12 | ||||
Previous Names | ||||
|
Company Number | 02348404 | |
---|---|---|
Company ID Number | 02348404 | |
Date formed | 1989-02-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 02/05/2016 | |
Return next due | 30/05/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB753009646 |
Last Datalog update: | 2024-05-05 13:19:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ENVITIA GROUP LIMITED | NORTH HEATH LANE INDUSTRIAL ESTA HORSHAM WEST SUSSEX RH12 5UX | Active | Company formed on the 2000-04-25 | |
Envitia Inc. | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAUL JAMES WALLER |
||
SHARON LESLEY COOPER |
||
RICHARD CHARLES GRIFFITH |
||
NABIL LODEY |
||
ROBIN WILFRED IAN LODGE |
||
JOHN RAYMOND MASSEY |
||
MAURICE CHARLES SCOTT |
||
PAUL JAMES WALLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JOHN MOSS |
Director | ||
ANDREW JOHN MOSS |
Company Secretary | ||
MATTHEW CHARLES PERRIN |
Director | ||
MAURICE CHARLES SCOTT |
Company Secretary | ||
PETER MICHAEL MAYHEAD |
Company Secretary | ||
PETER MICHAEL MAYHEAD |
Director | ||
MAURICE CHARLES SCOTT |
Company Secretary | ||
PAUL GERARD STARKEY |
Director | ||
ROGER CHARLES BRACKIN |
Director | ||
WILLIAM RICHARD HODSON |
Director | ||
JONATHAN JAMES BOWLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
4YELLOWWALLS LIMITED | Director | 2013-06-26 | CURRENT | 2013-06-26 | Active - Proposal to Strike off | |
ENVITIA GROUP LIMITED | Director | 2000-06-12 | CURRENT | 2000-04-25 | Active | |
ENVITIA GROUP LIMITED | Director | 2016-03-17 | CURRENT | 2000-04-25 | Active | |
ENVITIA GROUP LIMITED | Director | 2018-02-26 | CURRENT | 2000-04-25 | Active | |
TENET ITMAPPING LTD | Director | 2018-02-26 | CURRENT | 1988-11-02 | Active - Proposal to Strike off | |
TENET TECHNOLOGY LTD | Director | 2018-02-26 | CURRENT | 1994-12-23 | Active - Proposal to Strike off | |
ULTRAX VENTURES LIMITED | Director | 2017-09-06 | CURRENT | 2017-09-06 | Active - Proposal to Strike off | |
ENVITIA GROUP LIMITED | Director | 2000-04-25 | CURRENT | 2000-04-25 | Active | |
TENET TECHNOLOGY LTD | Director | 1995-02-28 | CURRENT | 1994-12-23 | Active - Proposal to Strike off | |
TENET ITMAPPING LTD | Director | 1991-05-02 | CURRENT | 1988-11-02 | Active - Proposal to Strike off | |
ENVITIA GROUP LIMITED | Director | 2000-04-25 | CURRENT | 2000-04-25 | Active | |
ENVITIA GROUP LIMITED | Director | 2017-12-14 | CURRENT | 2000-04-25 | Active | |
TENET ITMAPPING LTD | Director | 2017-12-14 | CURRENT | 1988-11-02 | Active - Proposal to Strike off | |
TENET TECHNOLOGY LTD | Director | 2017-12-14 | CURRENT | 1994-12-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/04/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR NABIL LODEY | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
DIRECTOR APPOINTED MR DAVID JOHN OSBORNE | ||
Termination of appointment of Oliver Benjamin Drake on 2023-06-05 | ||
APPOINTMENT TERMINATED, DIRECTOR OLIVER BENJAMIN DRAKE | ||
CONFIRMATION STATEMENT MADE ON 02/05/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
AP01 | DIRECTOR APPOINTED MR OLIVER BENJAMIN DRAKE | |
TM02 | Termination of appointment of Paul James Waller on 2022-06-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES WALLER | |
AP03 | Appointment of Mr Oliver Benjamin Drake as company secretary on 2022-06-09 | |
CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/21, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 24/12/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN RAYMOND MASSEY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 023484040003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICARDO SANTOS | |
PSC02 | Notification of Envitia Group Plc as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF JOHN RAYMOND MASSEY AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR RICARDO SANTOS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Maurice Charles Scott on 2018-12-24 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR ROGER CHARLES BRACKIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR NABIL LODEY | |
AP01 | DIRECTOR APPOINTED MR PAUL JAMES WALLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MOSS | |
AP03 | Appointment of Mr Paul James Waller as company secretary on 2017-11-28 | |
TM02 | Termination of appointment of Andrew John Moss on 2017-11-28 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 09/05/17 STATEMENT OF CAPITAL;GBP 325002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHARLES PERRIN | |
LATEST SOC | 06/05/16 STATEMENT OF CAPITAL;GBP 325002 | |
AR01 | 02/05/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR RICHARD CHARLES GRIFFITH | |
AP03 | Appointment of Mr Andrew John Moss as company secretary on 2015-12-17 | |
TM02 | Termination of appointment of Maurice Charles Scott on 2015-12-17 | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN MOSS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 13/05/15 STATEMENT OF CAPITAL;GBP 325002 | |
AR01 | 02/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 325002 | |
AR01 | 02/05/14 ANNUAL RETURN FULL LIST | |
AR01 | 02/05/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MAYHEAD | |
AP03 | SECRETARY APPOINTED MR MAURICE CHARLES SCOTT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER MAYHEAD | |
AP03 | SECRETARY APPOINTED MR PETER MICHAEL MAYHEAD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MAURICE SCOTT | |
AP01 | DIRECTOR APPOINTED MR PETER MICHAEL MAYHEAD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL STARKEY | |
AR01 | 02/05/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER BRACKIN | |
AP01 | DIRECTOR APPOINTED DR MATTHEW CHARLES PERRIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM HODSON | |
AR01 | 02/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 02/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN WILFRED IAN LODGE / 02/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER CHARLES BRACKIN / 02/05/2010 | |
288a | DIRECTOR APPOINTED MR ROBIN WILFRED IAN LODGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED TENET TECHNOLOGY LTD CERTIFICATE ISSUED ON 03/02/09 | |
363a | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/05/07 FROM: C/O TENET TECHNOLOGY LTD NORTH HEATH LANE HORSHAM WEST SUSSEX RH12 5UX | |
363a | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | NC INC ALREADY ADJUSTED 29/12/06 | |
123 | £ NC 100000/500000 29/12/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 29/12/06--------- £ SI 300000@1=300000 £ IC 25002/325002 | |
CERTNM | COMPANY NAME CHANGED TENET DEFENCE LIMITED CERTIFICATE ISSUED ON 05/01/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/06/02 | |
363s | RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
GUARANTEE AND DEBENTURE BY THE COMPANY AND TENET ITMAPPING LIMITED TENET TECHNOLOGY LIMITED AND TENET SYSTEMS LIMITED | Satisfied | BARCLAYS BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Babergh District Council | |
|
Software Licnse (Line of Bus) |
Suffolk County Council | |
|
Computer Maintenance Software |
Suffolk County Council | |
|
Computer Maintenance Software |
Suffolk County Council | |
|
Server Maintenance Software |
Babergh District Council | |
|
Computer Equpt Purchases |
Babergh District Council | |
|
Software Licnse (Line of Bus) |
Babergh District Council | |
|
Computer Equpt Purchases |
Christchurch Borough Council | |
|
|
9700: DEPT OF DEFENSE | |
|
MAPLINK PRO DEPLOYMENT LICENCE FOR |
Suffolk County Council | |
|
Server Maintenance Software |
Babergh District Council | |
|
Software licences |
Christchurch Borough Council | |
|
|
Milton Keynes Council | |
|
Supplies and services |
Wakefield Metropolitan District Council | |
|
Licences |
9700: DEPT OF DEFENSE | |
|
MAPLINK PRO DEPLOYMENT LICENCE FOR |
Central Bedfordshire Council | |
|
ICT Costs Software |
9700: DEPT OF DEFENSE | |
|
MAPLINK PRO DEPLOYMENT LICENCE FOR |
4732: FEDERAL ACQUISITION SERVICE | |
|
MAPLINK PRO SOFTWARE MAINTENANCE RENEWAL |
9700: DEPT OF DEFENSE | |
|
ENVITIA DISCOVERY FOR WINDOWS PC |
Department of National Defence | |
|
ADP Software |
Cumbria County Council | |
|
|
9700: DEPT OF DEFENSE | |
|
MAPLINK PRO DEPLOYMENT LICENSE FOR |
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
4732: FEDERAL ACQUISITION SERVICE | |
|
MAPLINK PRO SOFTWARE MAINTENANCE RENEWAL |
Department of National Defence | |
|
ADP Software |
Plymouth City Council | |
|
Private Contractor Main Contract |
Babergh District Council | |
|
|
Plymouth City Council | |
|
|
Warrington Borough Council | |
|
Signal Management |
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Peterborough City Council | |
|
|
Cumbria County Council | |
|
|
Kent County Council | |
|
Private Contractors |
Warrington Borough Council | |
|
Signal Management |
9700: DEPT OF DEFENSE | |
|
MAPLINK PRO DEVELOPER TOOLKIT FOR |
Warrington Borough Council | |
|
Signal Equipment |
Solihull Metropolitan Borough Council | |
|
Other Contracted Services |
9700: DEPT OF DEFENSE | |
|
MAPLINK PRO TERRAIN SDK FOR WINDOWS PC |
City of York Council | |
|
|
9700: DEPT OF DEFENSE | |
|
MAPLINK PRO S57 FILTER SOFTWARE |
Malvern Hills District Council | |
|
IT software licences |
Solihull Metropolitan Borough Council | |
|
Software |
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Department of National Defence | |
|
ADP Software |
Warrington Borough Council | |
|
|
Coventry City Council | |
|
Private Contractor Main Contract |
Coventry City Council | |
|
Private Contractor Main Contract |
Department of National Defence | |
|
ADP Software |
Kent County Council | |
|
Highways and Transportation related costs |
9700: DEPT OF DEFENSE | |
|
TOOLKIT RENEWAL SUBSCRIPTION |
9700: DEPT OF DEFENSE | |
|
MAPLINK PRO DEVELOPERS TOOLKIT |
Warrington Borough Council | |
|
|
9700: DEPT OF DEFENSE | |
|
RENEWAL: SOFTWARE MAINTENANCE: |
Bath & North East Somerset Council | |
|
Highway Maintenance |
Kent County Council | |
|
|
Kent County Council | |
|
Highways & transportation related costs |
9700: DEPT OF DEFENSE | |
|
MAPLINK PRO DEPLOYMENT LICENSE FOR |
Bristol City Council | |
|
TRAFFIC SIGNALS |
Solihull Metropolitan Borough Council | |
|
Contractors |
9700: DEPT OF DEFENSE | |
|
MAPLINK PRO DEVELOPER TOOLKIT AND TECHNICAL SUPPORT |
Department of National Defence | |
|
ADP Software |
Warrington Borough Council | |
|
|
9700: DEPT OF DEFENSE | |
|
SPATIAL DATA MGR SW |
Solihull Metropolitan Borough Council | |
|
Contractors |
Warrington Borough Council | |
|
Signal Management |
South Staffordshire District Council | |
|
|
Bristol City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
UKHO | research and development services and related consultancy services | 2012/02/09 | GBP 12,000,000 |
The United Kingdom Hyrographic Office (The Authority) is a Trading Fund of the Ministry of Defence (MOD). Its primary role is to meet national, defence and civil requirements for navigational and other hydrographic information in the most efficient manner. |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Category | Award/Grant | |
---|---|---|
Local Authority UTMC Data into SatNavs : Collaborative Research and Development | 2009-09-01 | £ 12,700 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |