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

ENVODA LIMITED

KINGFISHERS, HAMM COURT, WEYBRIDGE, SURREY, KT13 8YD,
Company Registration Number
05402234
Private Limited Company
Active

Company Overview

About Envoda Ltd
ENVODA LIMITED was founded on 2005-03-23 and has its registered office in Weybridge. The organisation's status is listed as "Active". Envoda Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ENVODA LIMITED
 
Legal Registered Office
KINGFISHERS
HAMM COURT
WEYBRIDGE
SURREY
KT13 8YD
Other companies in KT13
 
Filing Information
Company Number 05402234
Company ID Number 05402234
Date formed 2005-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 17:30:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENVODA 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.
Companies with same name ENVODA LIMITED
The following companies were found which have the same name as ENVODA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENVODA LLC 5830 E 2ND ST, STE 7000 #2671 CASPER WY 82609 Active Company formed on the 2020-12-05
ENVODAR LIMITED C/O BOXWOOD ACCOUNTANTS & TAX ADVISERS LTD WENTA BUSINESS CENTRE 1 ELECTRIC AVENUE LONDON EN3 7XU Active - Proposal to Strike off Company formed on the 2017-03-08

Company Officers of ENVODA LIMITED

Current Directors
Officer Role Date Appointed
CARL ANDREW STERRITT
Company Secretary 2006-05-18
STEPHEN RICHARD FLETCHER
Director 2005-03-23
CARL ANDREW STERRITT
Director 2006-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN NEIL GIDDINGS
Company Secretary 2005-03-23 2006-03-24
BENJAMIN NEIL GIDDINGS
Director 2005-03-23 2006-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN RICHARD FLETCHER KH SPV 6 LTD Director 2017-05-25 CURRENT 2017-05-25 Active - Proposal to Strike off
STEPHEN RICHARD FLETCHER PLOTLIFE LIMITED Director 2016-09-21 CURRENT 2011-06-16 Active
STEPHEN RICHARD FLETCHER KINGHAM HOMES LIMITED Director 2016-08-19 CURRENT 2016-06-21 Active
STEPHEN RICHARD FLETCHER AUSTEN GARDENS MANAGEMENT COMPANY LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
STEPHEN RICHARD FLETCHER KH SPV 4 LIMITED Director 2016-08-03 CURRENT 2016-08-03 Active - Proposal to Strike off
STEPHEN RICHARD FLETCHER KH SPV 5A LIMITED Director 2016-08-03 CURRENT 2016-08-03 Active - Proposal to Strike off
STEPHEN RICHARD FLETCHER PLOTLIFE SPV 2 LIMITED Director 2014-12-19 CURRENT 2014-12-19 Active
STEPHEN RICHARD FLETCHER NORFOLK SQUARE LIMITED Director 2014-10-13 CURRENT 2014-10-13 Active
STEPHEN RICHARD FLETCHER PLOTLIFE TWO LIMITED Director 2014-08-27 CURRENT 2014-04-04 Dissolved 2017-11-21
STEPHEN RICHARD FLETCHER PLOTLIFE SPV 1 LIMITED Director 2014-05-06 CURRENT 2014-04-04 Active - Proposal to Strike off
STEPHEN RICHARD FLETCHER CRC SYNDICATE LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active - Proposal to Strike off
STEPHEN RICHARD FLETCHER ELODI LIMITED Director 2013-10-18 CURRENT 2013-07-16 Dissolved 2017-11-21
STEPHEN RICHARD FLETCHER PLOTLIFE ONE LIMITED Director 2012-02-16 CURRENT 2012-01-10 Dissolved 2015-05-19
STEPHEN RICHARD FLETCHER CARRE ROUGE LTD Director 2012-01-12 CURRENT 2012-01-12 Active
CARL ANDREW STERRITT SHIELD TX (UK) LIMITED Director 2008-09-18 CURRENT 2008-09-18 Active

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
2024-03-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-07-19CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-03-09MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-05-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2018-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 150
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL ANDREW STERRITT
2017-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN FLETCHER
2017-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2017-01-17AA01PREVSHO FROM 31/08/2016 TO 30/06/2016
2017-01-17AA01PREVSHO FROM 31/08/2016 TO 30/06/2016
2016-08-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 150
2016-07-27AR0129/06/16 ANNUAL RETURN FULL LIST
2015-05-31LATEST SOC31/05/15 STATEMENT OF CAPITAL;GBP 150
2015-05-31AR0131/05/15 ANNUAL RETURN FULL LIST
2015-05-31AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 150
2014-06-03AR0131/05/14 ANNUAL RETURN FULL LIST
2014-05-31AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-03AR0131/05/13 ANNUAL RETURN FULL LIST
2013-05-31AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-23MG01Duplicate mortgage certificate charge no:5
2013-04-22ANNOTATIONOther
2013-04-19MG01Particulars of a mortgage or charge / charge no: 5
2013-04-05MG01Particulars of a mortgage or charge / charge no: 4
2012-05-31AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-19AR0119/04/12 ANNUAL RETURN FULL LIST
2011-12-30AA01Previous accounting period extended from 31/03/11 TO 31/08/11
2011-05-11AR0123/03/11 ANNUAL RETURN FULL LIST
2010-12-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-09AR0123/03/10 ANNUAL RETURN FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ANDREW STERRITT / 02/10/2009
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD FLETCHER / 02/10/2009
2010-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2010 FROM ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD FLETCHER / 01/03/2010
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-31363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-02-04AA31/03/08 TOTAL EXEMPTION FULL
2009-01-27AA31/03/07 TOTAL EXEMPTION FULL
2009-01-05288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FLETCHER / 01/01/2009
2008-08-14363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-04-23287REGISTERED OFFICE CHANGED ON 23/04/2008 FROM ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA
2008-01-08395PARTICULARS OF MORTGAGE/CHARGE
2007-11-28395PARTICULARS OF MORTGAGE/CHARGE
2007-10-03363aRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2007-10-03288cDIRECTOR'S PARTICULARS CHANGED
2007-01-25287REGISTERED OFFICE CHANGED ON 25/01/07 FROM: KINGFISHER HAMM COURT WEYBRIDGE SURREY KT13 8YD
2007-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-09-01395PARTICULARS OF MORTGAGE/CHARGE
2006-05-30287REGISTERED OFFICE CHANGED ON 30/05/06 FROM: 39 FONTHILL ROAD HOVE EAST SUSSEX BN3 6HB
2006-05-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-30123NC INC ALREADY ADJUSTED 18/05/06
2006-05-30RES04£ NC 100/150 18/05/06
2006-05-3088(2)RAD 18/05/06--------- £ SI 50@1=50 £ IC 100/150
2006-05-12MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-05-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-06363aRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2006-03-07287REGISTERED OFFICE CHANGED ON 07/03/06 FROM: FLAT 4 8 EATON GARDENS HOVE EAST SUSSEX BN3 3TP
2005-03-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ENVODA LIMITED 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 ENVODA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2013-04-19 Outstanding ONE SAVINGS BANK PLC TRADING AS KENT RELIANCE BANKING SERVICES,
MORTGAGE 2013-04-05 Outstanding ONESAVINGS BANK PLC
LEGAL CHARGE 2008-01-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-11-28 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2006-09-01 Outstanding MORTGAGE EXPRESS
Creditors
Creditors Due After One Year 2011-09-01 £ 184,948
Creditors Due Within One Year 2011-09-01 £ 577,691

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENVODA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 150
Cash Bank In Hand 2011-09-01 £ 1,394
Current Assets 2011-09-01 £ 265,474
Debtors 2011-09-01 £ 1,995
Fixed Assets 2011-09-01 £ 477,619
Shareholder Funds 2011-09-01 £ 19,546
Tangible Fixed Assets 2011-09-01 £ 477,619

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ENVODA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENVODA LIMITED
Trademarks
We have not found any records of ENVODA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENVODA 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 (68209 - Other letting and operating of own or leased real estate) as ENVODA LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ENVODA 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENVODA 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 ENVODA 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.