Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENVITIA LTD
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 Overview

About Envitia Ltd
ENVITIA LTD was founded on 1989-02-15 and has its registered office in Horsham. The organisation's status is listed as "Active". Envitia Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
TENET TECHNOLOGY LTD03/02/2009
TENET DEFENCE LIMITED05/01/2007
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENVITIA LTD
Is this data useful to you?
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.
Companies with same name ENVITIA LTD
The following companies were found which have the same name as ENVITIA LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of ENVITIA LTD

Current Directors
Officer Role Date Appointed
PAUL JAMES WALLER
Company Secretary 2017-11-28
SHARON LESLEY COOPER
Director 2007-04-13
RICHARD CHARLES GRIFFITH
Director 2016-03-17
NABIL LODEY
Director 2018-02-26
ROBIN WILFRED IAN LODGE
Director 2009-09-21
JOHN RAYMOND MASSEY
Director 1991-05-02
MAURICE CHARLES SCOTT
Director 1991-05-02
PAUL JAMES WALLER
Director 2017-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN MOSS
Director 2015-12-17 2017-12-06
ANDREW JOHN MOSS
Company Secretary 2015-12-17 2017-11-28
MATTHEW CHARLES PERRIN
Director 2012-01-26 2016-05-17
MAURICE CHARLES SCOTT
Company Secretary 2012-12-31 2015-12-17
PETER MICHAEL MAYHEAD
Company Secretary 2012-08-09 2012-12-31
PETER MICHAEL MAYHEAD
Director 2012-08-09 2012-12-31
MAURICE CHARLES SCOTT
Company Secretary 1991-05-02 2012-08-09
PAUL GERARD STARKEY
Director 2007-04-13 2012-05-01
ROGER CHARLES BRACKIN
Director 2003-02-25 2012-04-12
WILLIAM RICHARD HODSON
Director 2007-05-21 2011-08-15
JONATHAN JAMES BOWLEY
Director 2003-02-25 2005-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHARON LESLEY COOPER 4YELLOWWALLS LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active - Proposal to Strike off
SHARON LESLEY COOPER ENVITIA GROUP LIMITED Director 2000-06-12 CURRENT 2000-04-25 Active
RICHARD CHARLES GRIFFITH ENVITIA GROUP LIMITED Director 2016-03-17 CURRENT 2000-04-25 Active
NABIL LODEY ENVITIA GROUP LIMITED Director 2018-02-26 CURRENT 2000-04-25 Active
NABIL LODEY TENET ITMAPPING LTD Director 2018-02-26 CURRENT 1988-11-02 Active - Proposal to Strike off
NABIL LODEY TENET TECHNOLOGY LTD Director 2018-02-26 CURRENT 1994-12-23 Active - Proposal to Strike off
NABIL LODEY ULTRAX VENTURES LIMITED Director 2017-09-06 CURRENT 2017-09-06 Active - Proposal to Strike off
JOHN RAYMOND MASSEY ENVITIA GROUP LIMITED Director 2000-04-25 CURRENT 2000-04-25 Active
JOHN RAYMOND MASSEY TENET TECHNOLOGY LTD Director 1995-02-28 CURRENT 1994-12-23 Active - Proposal to Strike off
JOHN RAYMOND MASSEY TENET ITMAPPING LTD Director 1991-05-02 CURRENT 1988-11-02 Active - Proposal to Strike off
MAURICE CHARLES SCOTT ENVITIA GROUP LIMITED Director 2000-04-25 CURRENT 2000-04-25 Active
PAUL JAMES WALLER ENVITIA GROUP LIMITED Director 2017-12-14 CURRENT 2000-04-25 Active
PAUL JAMES WALLER TENET ITMAPPING LTD Director 2017-12-14 CURRENT 1988-11-02 Active - Proposal to Strike off
PAUL JAMES WALLER TENET TECHNOLOGY LTD Director 2017-12-14 CURRENT 1994-12-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29CONFIRMATION STATEMENT MADE ON 29/04/24, WITH NO UPDATES
2023-08-03APPOINTMENT TERMINATED, DIRECTOR NABIL LODEY
2023-07-31FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-07DIRECTOR APPOINTED MR DAVID JOHN OSBORNE
2023-06-15Termination of appointment of Oliver Benjamin Drake on 2023-06-05
2023-06-15APPOINTMENT TERMINATED, DIRECTOR OLIVER BENJAMIN DRAKE
2023-05-03CONFIRMATION STATEMENT MADE ON 02/05/23, WITH NO UPDATES
2022-08-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-09AP01DIRECTOR APPOINTED MR OLIVER BENJAMIN DRAKE
2022-06-09TM02Termination of appointment of Paul James Waller on 2022-06-09
2022-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES WALLER
2022-06-09AP03Appointment of Mr Oliver Benjamin Drake as company secretary on 2022-06-09
2022-05-03CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES
2021-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 02/05/21, WITH NO UPDATES
2020-12-24RES01ADOPT ARTICLES 24/12/20
2020-12-24MEM/ARTSARTICLES OF ASSOCIATION
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RAYMOND MASSEY
2020-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 023484040003
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR RICARDO SANTOS
2020-07-02PSC02Notification of Envitia Group Plc as a person with significant control on 2016-04-06
2020-07-02PSC07CESSATION OF JOHN RAYMOND MASSEY AS A PERSON OF SIGNIFICANT CONTROL
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES
2020-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-06AP01DIRECTOR APPOINTED MR RICARDO SANTOS
2019-05-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH NO UPDATES
2019-01-02CH01Director's details changed for Mr Maurice Charles Scott on 2018-12-24
2018-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-02AP01DIRECTOR APPOINTED MR ROGER CHARLES BRACKIN
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES
2018-02-26AP01DIRECTOR APPOINTED MR NABIL LODEY
2017-12-18AP01DIRECTOR APPOINTED MR PAUL JAMES WALLER
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MOSS
2017-11-28AP03Appointment of Mr Paul James Waller as company secretary on 2017-11-28
2017-11-28TM02Termination of appointment of Andrew John Moss on 2017-11-28
2017-06-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 325002
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHARLES PERRIN
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 325002
2016-05-06AR0102/05/16 ANNUAL RETURN FULL LIST
2016-03-31AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-29AP01DIRECTOR APPOINTED MR RICHARD CHARLES GRIFFITH
2015-12-21AP03Appointment of Mr Andrew John Moss as company secretary on 2015-12-17
2015-12-18TM02Termination of appointment of Maurice Charles Scott on 2015-12-17
2015-12-18AP01DIRECTOR APPOINTED MR ANDREW JOHN MOSS
2015-06-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 325002
2015-05-13AR0102/05/15 ANNUAL RETURN FULL LIST
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 325002
2014-05-28AR0102/05/14 ANNUAL RETURN FULL LIST
2013-05-20AR0102/05/13 ANNUAL RETURN FULL LIST
2013-05-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER MAYHEAD
2013-01-14AP03SECRETARY APPOINTED MR MAURICE CHARLES SCOTT
2013-01-14TM02APPOINTMENT TERMINATED, SECRETARY PETER MAYHEAD
2012-08-21AP03SECRETARY APPOINTED MR PETER MICHAEL MAYHEAD
2012-08-21TM02APPOINTMENT TERMINATED, SECRETARY MAURICE SCOTT
2012-08-21AP01DIRECTOR APPOINTED MR PETER MICHAEL MAYHEAD
2012-06-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STARKEY
2012-05-02AR0102/05/12 FULL LIST
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BRACKIN
2012-02-02AP01DIRECTOR APPOINTED DR MATTHEW CHARLES PERRIN
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HODSON
2011-05-27AR0102/05/11 FULL LIST
2011-03-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-28AR0102/05/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN WILFRED IAN LODGE / 02/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER CHARLES BRACKIN / 02/05/2010
2009-10-01288aDIRECTOR APPOINTED MR ROBIN WILFRED IAN LODGE
2009-05-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-20363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2009-02-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-02-03CERTNMCOMPANY NAME CHANGED TENET TECHNOLOGY LTD CERTIFICATE ISSUED ON 03/02/09
2008-05-20363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2008-05-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-06-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-25288aNEW DIRECTOR APPOINTED
2007-05-15190LOCATION OF DEBENTURE REGISTER
2007-05-15353LOCATION OF REGISTER OF MEMBERS
2007-05-15287REGISTERED OFFICE CHANGED ON 15/05/07 FROM: C/O TENET TECHNOLOGY LTD NORTH HEATH LANE HORSHAM WEST SUSSEX RH12 5UX
2007-05-15363aRETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS
2007-05-11288aNEW DIRECTOR APPOINTED
2007-05-11288aNEW DIRECTOR APPOINTED
2007-01-21RES04NC INC ALREADY ADJUSTED 29/12/06
2007-01-21123£ NC 100000/500000 29/12/06
2007-01-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-2188(2)RAD 29/12/06--------- £ SI 300000@1=300000 £ IC 25002/325002
2007-01-05CERTNMCOMPANY NAME CHANGED TENET DEFENCE LIMITED CERTIFICATE ISSUED ON 05/01/07
2006-12-30395PARTICULARS OF MORTGAGE/CHARGE
2006-06-06363aRETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS
2006-04-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-14288bDIRECTOR RESIGNED
2005-06-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-26363sRETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-01363sRETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS
2004-01-09AUDAUDITOR'S RESIGNATION
2003-05-20363sRETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS
2003-04-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-23288aNEW DIRECTOR APPOINTED
2003-03-14288aNEW DIRECTOR APPOINTED
2002-06-17AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-06363(287)REGISTERED OFFICE CHANGED ON 06/06/02
2002-06-06363sRETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS
2001-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-06-01363sRETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS
2000-11-01AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to ENVITIA LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENVITIA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-12-30 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 2000-08-07 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of ENVITIA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ENVITIA LTD
Trademarks
We have not found any records of ENVITIA LTD registering or being granted any trademarks
Income
Government Income

Government spend with ENVITIA LTD

Government Department Income DateTransaction(s) Value Services/Products
Babergh District Council 2017-2 GBP £1,250 Software Licnse (Line of Bus)
Suffolk County Council 2016-12 GBP £5,838 Computer Maintenance Software
Suffolk County Council 2016-11 GBP £5,838 Computer Maintenance Software
Suffolk County Council 2016-8 GBP £13,332 Server Maintenance Software
Babergh District Council 2016-5 GBP £2,760 Computer Equpt Purchases
Babergh District Council 2016-4 GBP £7,714 Software Licnse (Line of Bus)
Babergh District Council 2015-12 GBP £4,000 Computer Equpt Purchases
Christchurch Borough Council 2015-12 GBP £4,203
9700: DEPT OF DEFENSE 2015-9 USD $58,463 MAPLINK PRO DEPLOYMENT LICENCE FOR
Suffolk County Council 2015-9 GBP £15,732 Server Maintenance Software
Babergh District Council 2015-4 GBP £8,670 Software licences
Christchurch Borough Council 2014-11 GBP £12,155
Milton Keynes Council 2014-8 GBP £4,003 Supplies and services
Wakefield Metropolitan District Council 2014-6 GBP £2,202 Licences
9700: DEPT OF DEFENSE 2014-6 USD $47,086 MAPLINK PRO DEPLOYMENT LICENCE FOR
Central Bedfordshire Council 2014-4 GBP £9,990 ICT Costs Software
9700: DEPT OF DEFENSE 2014-3 USD $26,320 MAPLINK PRO DEPLOYMENT LICENCE FOR
4732: FEDERAL ACQUISITION SERVICE 2014-3 USD $34,810 MAPLINK PRO SOFTWARE MAINTENANCE RENEWAL
9700: DEPT OF DEFENSE 2013-12 USD $18,000 ENVITIA DISCOVERY FOR WINDOWS PC
Department of National Defence 2013-12 CAD $7,717 ADP Software
Cumbria County Council 2013-10 GBP £3,812
9700: DEPT OF DEFENSE 2013-9 USD $63,114 MAPLINK PRO DEPLOYMENT LICENSE FOR
Ministry of Defence 2013-9 GBP £56,068
Ministry of Defence 2013-7 GBP £130,826
4732: FEDERAL ACQUISITION SERVICE 2013-6 USD $33,154 MAPLINK PRO SOFTWARE MAINTENANCE RENEWAL
Department of National Defence 2013-6 CAD $37,940 ADP Software
Plymouth City Council 2013-4 GBP £736 Private Contractor Main Contract
Babergh District Council 2013-4 GBP £12,690
Plymouth City Council 2013-3 GBP £24,000
Warrington Borough Council 2013-3 GBP £2,550 Signal Management
Ministry of Defence 2013-3 GBP £230,674
Ministry of Defence 2013-2 GBP £61,545
Ministry of Defence 2013-1 GBP £218,641
Peterborough City Council 2013-1 GBP £9,000
Cumbria County Council 2012-12 GBP £3,630
Kent County Council 2012-12 GBP £38,434 Private Contractors
Warrington Borough Council 2012-10 GBP £1,275 Signal Management
9700: DEPT OF DEFENSE 2012-9 USD $118,576 MAPLINK PRO DEVELOPER TOOLKIT FOR
Warrington Borough Council 2012-9 GBP £13,591 Signal Equipment
Solihull Metropolitan Borough Council 2012-9 GBP £6,408 Other Contracted Services
9700: DEPT OF DEFENSE 2012-8 USD $6,820 MAPLINK PRO TERRAIN SDK FOR WINDOWS PC
City of York Council 2012-7 GBP £19,024
9700: DEPT OF DEFENSE 2012-6 USD $6,583 MAPLINK PRO S57 FILTER SOFTWARE
Malvern Hills District Council 2012-4 GBP £1,302 IT software licences
Solihull Metropolitan Borough Council 2012-4 GBP £2,550 Software
Plymouth City Council 2012-4 GBP £1,472
Plymouth City Council 2012-3 GBP £24,276
Department of National Defence 2012-3 CAD $15,800 ADP Software
Warrington Borough Council 2012-3 GBP £850
Coventry City Council 2012-2 GBP £11,424 Private Contractor Main Contract
Coventry City Council 2012-1 GBP £13,604 Private Contractor Main Contract
Department of National Defence 2012-1 CAD $17,924 ADP Software
Kent County Council 2011-12 GBP £29,865 Highways and Transportation related costs
9700: DEPT OF DEFENSE 2011-9 USD $27,181 TOOLKIT RENEWAL SUBSCRIPTION
9700: DEPT OF DEFENSE 2011-8 USD $14,028 MAPLINK PRO DEVELOPERS TOOLKIT
Warrington Borough Council 2011-7 GBP £12,358
9700: DEPT OF DEFENSE 2011-7 USD $15,954 RENEWAL: SOFTWARE MAINTENANCE:
Bath & North East Somerset Council 2011-6 GBP £4,266 Highway Maintenance
Kent County Council 2011-6 GBP £766
Kent County Council 2011-5 GBP £27,577 Highways & transportation related costs
9700: DEPT OF DEFENSE 2011-5 USD $28,200 MAPLINK PRO DEPLOYMENT LICENSE FOR
Bristol City Council 2011-4 GBP £709 TRAFFIC SIGNALS
Solihull Metropolitan Borough Council 2011-3 GBP £960 Contractors
9700: DEPT OF DEFENSE 2011-3 USD $10,470 MAPLINK PRO DEVELOPER TOOLKIT AND TECHNICAL SUPPORT
Department of National Defence 2011-3 CAD $5,040 ADP Software
Warrington Borough Council 2011-2 GBP £3,371
9700: DEPT OF DEFENSE 2010-10 USD $18,258 SPATIAL DATA MGR SW
Solihull Metropolitan Borough Council 2010-9 GBP £66,540 Contractors
Warrington Borough Council 2010-9 GBP £11,257 Signal Management
South Staffordshire District Council 2010-8 GBP £1,045
Bristol City Council 0-0 GBP £3,926

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.

Contracts
Contracts Awarded
CustomerDescription 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.

Outgoings
Business Rates/Property Tax
No properties were found where ENVITIA LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ENVITIA LTD
OriginDestinationDateImport CodeImported Goods classification description
2016-06-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-10-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-07-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-07-0084719000Magnetic 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

Government Grants / Awards
Technology Strategy Board Awards
ENVITIA LTD has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 12,700

CategoryAward Date 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.

European Union CORDIS Awards
The European Union has not awarded ENVITIA LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.