Envitia Ltd was founded on 15 February 1989 and are based in Horsham, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Waller, Paul James, Griffith, Richard Charles, Lodey, Nabil, Lodge, Robin Wilfred Ian, Massey, John Raymond, Santos, Ricardo, Mayhead, Peter Michael, Moss, Andrew John, Scott, Maurice Charles, Scott, Maurice Charles, Brackin, Roger Charles, Hodson, William Richard, Perrin, Matthew Charles, Dr.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRIFFITH, Richard Charles | 17 March 2016 | - | 1 |
LODEY, Nabil | 26 February 2018 | - | 1 |
LODGE, Robin Wilfred Ian | 21 September 2009 | - | 1 |
MASSEY, John Raymond | N/A | - | 1 |
SANTOS, Ricardo | 06 January 2020 | - | 1 |
BRACKIN, Roger Charles | 25 February 2003 | 12 April 2012 | 1 |
HODSON, William Richard | 21 May 2007 | 15 August 2011 | 1 |
PERRIN, Matthew Charles, Dr | 26 January 2012 | 17 May 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALLER, Paul James | 28 November 2017 | - | 1 |
MAYHEAD, Peter Michael | 09 August 2012 | 31 December 2012 | 1 |
MOSS, Andrew John | 17 December 2015 | 28 November 2017 | 1 |
SCOTT, Maurice Charles | 31 December 2012 | 17 December 2015 | 1 |
SCOTT, Maurice Charles | N/A | 09 August 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 May 2020 | |
AA - Annual Accounts | 05 May 2020 | |
AP01 - Appointment of director | 06 January 2020 | |
AA - Annual Accounts | 07 May 2019 | |
CS01 - N/A | 02 May 2019 | |
CH01 - Change of particulars for director | 02 January 2019 | |
AA - Annual Accounts | 03 July 2018 | |
AP01 - Appointment of director | 02 July 2018 | |
CS01 - N/A | 15 May 2018 | |
AP01 - Appointment of director | 26 February 2018 | |
AP01 - Appointment of director | 18 December 2017 | |
TM01 - Termination of appointment of director | 06 December 2017 | |
AP03 - Appointment of secretary | 28 November 2017 | |
TM02 - Termination of appointment of secretary | 28 November 2017 | |
AA - Annual Accounts | 21 June 2017 | |
CS01 - N/A | 09 May 2017 | |
TM01 - Termination of appointment of director | 26 May 2016 | |
AR01 - Annual Return | 06 May 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AP01 - Appointment of director | 29 March 2016 | |
AP03 - Appointment of secretary | 21 December 2015 | |
TM02 - Termination of appointment of secretary | 18 December 2015 | |
AP01 - Appointment of director | 18 December 2015 | |
AA - Annual Accounts | 18 June 2015 | |
AR01 - Annual Return | 13 May 2015 | |
AA - Annual Accounts | 08 July 2014 | |
AR01 - Annual Return | 28 May 2014 | |
AR01 - Annual Return | 20 May 2013 | |
AA - Annual Accounts | 07 May 2013 | |
TM01 - Termination of appointment of director | 14 January 2013 | |
AP03 - Appointment of secretary | 14 January 2013 | |
TM02 - Termination of appointment of secretary | 14 January 2013 | |
AP03 - Appointment of secretary | 21 August 2012 | |
TM02 - Termination of appointment of secretary | 21 August 2012 | |
AP01 - Appointment of director | 21 August 2012 | |
AA - Annual Accounts | 25 June 2012 | |
TM01 - Termination of appointment of director | 22 May 2012 | |
AR01 - Annual Return | 02 May 2012 | |
TM01 - Termination of appointment of director | 24 April 2012 | |
AP01 - Appointment of director | 02 February 2012 | |
TM01 - Termination of appointment of director | 25 August 2011 | |
AR01 - Annual Return | 27 May 2011 | |
AA - Annual Accounts | 17 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 November 2010 | |
AA - Annual Accounts | 17 June 2010 | |
AR01 - Annual Return | 28 May 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
288a - Notice of appointment of directors or secretaries | 01 October 2009 | |
AA - Annual Accounts | 21 May 2009 | |
363a - Annual Return | 20 May 2009 | |
MEM/ARTS - N/A | 08 February 2009 | |
CERTNM - Change of name certificate | 03 February 2009 | |
363a - Annual Return | 20 May 2008 | |
AA - Annual Accounts | 16 May 2008 | |
AA - Annual Accounts | 29 June 2007 | |
288a - Notice of appointment of directors or secretaries | 25 June 2007 | |
363a - Annual Return | 15 May 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 15 May 2007 | |
353 - Register of members | 15 May 2007 | |
287 - Change in situation or address of Registered Office | 15 May 2007 | |
288a - Notice of appointment of directors or secretaries | 11 May 2007 | |
288a - Notice of appointment of directors or secretaries | 11 May 2007 | |
RESOLUTIONS - N/A | 21 January 2007 | |
RESOLUTIONS - N/A | 21 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 January 2007 | |
123 - Notice of increase in nominal capital | 21 January 2007 | |
CERTNM - Change of name certificate | 05 January 2007 | |
395 - Particulars of a mortgage or charge | 30 December 2006 | |
363a - Annual Return | 06 June 2006 | |
AA - Annual Accounts | 26 April 2006 | |
288b - Notice of resignation of directors or secretaries | 14 February 2006 | |
AA - Annual Accounts | 01 June 2005 | |
363s - Annual Return | 26 May 2005 | |
AA - Annual Accounts | 26 October 2004 | |
363s - Annual Return | 01 June 2004 | |
AUD - Auditor's letter of resignation | 09 January 2004 | |
363s - Annual Return | 20 May 2003 | |
AA - Annual Accounts | 30 April 2003 | |
288a - Notice of appointment of directors or secretaries | 23 March 2003 | |
288a - Notice of appointment of directors or secretaries | 14 March 2003 | |
AA - Annual Accounts | 17 June 2002 | |
363s - Annual Return | 06 June 2002 | |
AA - Annual Accounts | 02 October 2001 | |
363s - Annual Return | 01 June 2001 | |
AA - Annual Accounts | 01 November 2000 | |
RESOLUTIONS - N/A | 04 September 2000 | |
RESOLUTIONS - N/A | 04 September 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 September 2000 | |
123 - Notice of increase in nominal capital | 04 September 2000 | |
395 - Particulars of a mortgage or charge | 15 August 2000 | |
CERTNM - Change of name certificate | 19 June 2000 | |
363s - Annual Return | 01 June 2000 | |
AA - Annual Accounts | 28 July 1999 | |
363s - Annual Return | 04 June 1999 | |
363s - Annual Return | 30 May 1998 | |
AA - Annual Accounts | 12 May 1998 | |
AA - Annual Accounts | 02 September 1997 | |
363s - Annual Return | 29 May 1997 | |
AA - Annual Accounts | 04 June 1996 | |
363s - Annual Return | 04 June 1996 | |
AA - Annual Accounts | 03 July 1995 | |
363s - Annual Return | 03 July 1995 | |
AA - Annual Accounts | 27 September 1994 | |
363a - Annual Return | 06 June 1994 | |
AA - Annual Accounts | 24 September 1993 | |
363s - Annual Return | 03 June 1993 | |
287 - Change in situation or address of Registered Office | 20 May 1993 | |
363s - Annual Return | 02 June 1992 | |
AA - Annual Accounts | 02 June 1992 | |
AA - Annual Accounts | 07 November 1991 | |
363b - Annual Return | 20 August 1991 | |
AA - Annual Accounts | 14 June 1990 | |
363 - Annual Return | 14 June 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 01 March 1990 | |
287 - Change in situation or address of Registered Office | 29 January 1990 | |
288 - N/A | 29 January 1990 | |
CERTNM - Change of name certificate | 21 November 1989 | |
288 - N/A | 24 February 1989 | |
NEWINC - New incorporation documents | 15 February 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 December 2006 | Outstanding |
N/A |
Guarantee and debenture by the company and tenet itmapping limited tenet technology limited and tenet systems limited | 07 August 2000 | Fully Satisfied |
N/A |