Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENVISAGE U.K. LIMITED
Company Information for

ENVISAGE U.K. LIMITED

HAYCROFT WORKS, BUCKHOLT DRIVE, WORCESTER, WR4 9ND,
Company Registration Number
02962716
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Envisage U.k. Ltd
ENVISAGE U.K. LIMITED was founded on 1994-08-26 and has its registered office in Worcester. The organisation's status is listed as "Active - Proposal to Strike off". Envisage U.k. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ENVISAGE U.K. LIMITED
 
Legal Registered Office
HAYCROFT WORKS
BUCKHOLT DRIVE
WORCESTER
WR4 9ND
Other companies in CF31
 
Filing Information
Company Number 02962716
Company ID Number 02962716
Date formed 1994-08-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2018
Account next due 31/01/2021
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-10-12 16:59:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENVISAGE U.K. LIMITED
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.

Company Officers of ENVISAGE U.K. LIMITED

Current Directors
Officer Role Date Appointed
ALAN THOMAS BISHOP
Company Secretary 1994-08-30
ALAN THOMAS BISHOP
Director 1994-08-30
JASON ALAN BISHOP
Director 1994-08-30
SIMON DAVIES
Director 1994-08-30
DAVID WHITLEY
Director 1994-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE BREWER
Nominated Secretary 1994-08-26 1994-08-30
KEVIN BREWER
Nominated Director 1994-08-26 1994-08-30

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
2020-09-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-08-28DS01Application to strike the company off the register
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES
2019-04-15AA01Current accounting period extended from 31/08/19 TO 31/01/20
2019-02-25AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-18AP03Appointment of Mr Jonathan Stanford Marsh as company secretary on 2019-02-14
2019-02-15AP01DIRECTOR APPOINTED MR JONATHAN STANFORD MARSH
2019-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JASON ALAN BISHOP
2019-02-15TM02Termination of appointment of Alan Thomas Bishop on 2019-02-14
2019-02-15PSC07CESSATION OF DAVID WHITELEY AS A PERSON OF SIGNIFICANT CONTROL
2019-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/19 FROM Avon Court Cowbridge Road Bridgend Mid Glamorgan CF31 3SR
2019-02-15PSC02Notification of Cadspec Limited as a person with significant control on 2019-02-14
2019-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-01-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WHITELEY
2019-01-22PSC09Withdrawal of a person with significant control statement on 2019-01-22
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES
2018-06-06AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES
2017-05-30AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-06-03AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-19AR0117/08/15 ANNUAL RETURN FULL LIST
2015-08-06AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-09AR0117/08/14 FULL LIST
2014-05-27AA31/08/13 TOTAL EXEMPTION SMALL
2013-08-29AR0117/08/13 FULL LIST
2013-06-05AA31/08/12 TOTAL EXEMPTION SMALL
2012-10-04AA31/08/11 TOTAL EXEMPTION SMALL
2012-09-07AR0117/08/12 FULL LIST
2011-09-02AR0117/08/11 FULL LIST
2011-07-04AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-06AR0117/08/10 FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHITLEY / 17/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVIES / 17/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON ALAN BISHOP / 17/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN THOMAS BISHOP / 17/08/2010
2010-06-02AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-02363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-06-22AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-05363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-06-30AA31/08/07 TOTAL EXEMPTION SMALL
2008-04-07AA31/08/06 TOTAL EXEMPTION SMALL
2007-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2007-09-06363aRETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2006-08-18363aRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2005-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-08-18363aRETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2005-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-09-27363sRETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-12-02363sRETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS
2002-10-04363sRETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS
2002-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2001-08-30363sRETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS
2000-08-30363sRETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS
2000-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-09-03363sRETURN MADE UP TO 26/08/99; FULL LIST OF MEMBERS
1999-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-09-18363sRETURN MADE UP TO 26/08/98; NO CHANGE OF MEMBERS
1998-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-09-09363(288)DIRECTOR'S PARTICULARS CHANGED
1997-09-09363sRETURN MADE UP TO 26/08/97; NO CHANGE OF MEMBERS
1997-05-14363sRETURN MADE UP TO 26/08/96; FULL LIST OF MEMBERS
1997-04-29DISS40STRIKE-OFF ACTION DISCONTINUED
1997-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1997-04-25287REGISTERED OFFICE CHANGED ON 25/04/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN
1997-03-04GAZ1FIRST GAZETTE
1996-02-08395PARTICULARS OF MORTGAGE/CHARGE
1995-09-27363sRETURN MADE UP TO 26/08/95; FULL LIST OF MEMBERS
1994-10-06288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-10-06288NEW DIRECTOR APPOINTED
1994-10-06288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-09-06288DIRECTOR RESIGNED
1994-09-06288SECRETARY RESIGNED
1994-09-0688(2)RAD 30/08/94--------- £ SI 999@1=999 £ IC 1/1000
1994-08-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities



Licences & Regulatory approval
We could not find any licences issued to ENVISAGE U.K. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1997-03-04
Fines / Sanctions
No fines or sanctions have been issued against ENVISAGE U.K. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1996-02-08 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ENVISAGE U.K. LIMITED registering or being granted any patents
Domain Names

ENVISAGE U.K. LIMITED owns 3 domain names.

envisage.co.uk   educationcad.co.uk   transmagic.co.uk  

Trademarks
We have not found any records of ENVISAGE U.K. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENVISAGE U.K. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as ENVISAGE U.K. LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where ENVISAGE U.K. LIMITED 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyENVISAGE U.K. LIMITEDEvent Date1997-03-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENVISAGE U.K. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENVISAGE U.K. LIMITED 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1