Company NameEnvirologics Limited
DirectorAndrew Douglas Silver
Company StatusActive - Proposal to Strike off
Company Number06718159
CategoryPrivate Limited Company
Incorporation Date8 October 2008(15 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Douglas Silver
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed01 August 2015(6 years, 9 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAqumen, Berwick Workspace 90 Marygate
Berwick-Upon-Tweed
TD15 1BN
Scotland
Director NameMr Andrew Douglas Silver
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed08 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWarmanbie House
Annan
Dumfriesshire
DG12 5LL
Scotland
Director NameMr Stephen John Day
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick Mill Business Centre Warwick Mill Business
Warwick Bridge
Carlisle
CA4 8RR
Secretary NameMr Stephen John Day
NationalityBritish
StatusResigned
Appointed08 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarwick Mill Business Centre Warwick Mill Business
Warwick Bridge
Carlisle
CA4 8RR
Director NameAqumen Llp (Corporation)
StatusResigned
Appointed01 August 2015(6 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 June 2021)
Correspondence AddressAqumen, Berwick Workspace 90 Marygate
Berwick-Upon-Tweed
TD15 1BN
Scotland

Location

Registered AddressAqumen, Berwick Workspace
90 Marygate
Berwick-Upon-Tweed
TD15 1BN
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Shareholders

1000 at £1Aqumen Group LLP
100.00%
Ordinary

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return8 October 2020 (3 years, 6 months ago)
Next Return Due22 October 2021 (overdue)

Filing History

20 March 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
17 August 2021Voluntary strike-off action has been suspended (1 page)
6 July 2021First Gazette notice for voluntary strike-off (1 page)
25 June 2021Application to strike the company off the register (1 page)
24 June 2021Termination of appointment of Aqumen Llp as a director on 24 June 2021 (1 page)
11 April 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
19 March 2021Registered office address changed from Berwick Workspace Aqumen Limited, Boarding School Yard 90 Marygate Berwick-upon-Tweed TD15 1BN England to Aqumen, Berwick Workspace 90 Marygate Berwick-upon-Tweed TD15 1BN on 19 March 2021 (1 page)
19 March 2021Director's details changed for Aqumen Group Llp on 18 March 2021 (1 page)
24 January 2021Director's details changed for Mr Andrew Douglas Silver on 24 January 2021 (2 pages)
19 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
15 October 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
16 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
11 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
27 December 2018Registered office address changed from Aqumen Group Llp Berwick Workspace Boarding School Yard, 90 Marygate Berwick-upon-Tweed Northumberland TD15 1BN England to Berwick Workspace Aqumen Limited, Boarding School Yard 90 Marygate Berwick-upon-Tweed TD15 1BN on 27 December 2018 (1 page)
6 November 2018Confirmation statement made on 8 October 2018 with updates (4 pages)
14 August 2018Micro company accounts made up to 31 October 2017 (2 pages)
9 February 2018Notification of Andrew Douglas Silver as a person with significant control on 1 January 2018 (2 pages)
8 February 2018Withdrawal of a person with significant control statement on 8 February 2018 (2 pages)
1 November 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
27 October 2017Registered office address changed from C/O Aqumen Group Llp Warwick Mill Business Centre Warwick Mill Business Park Warwick Bridge Carlisle CA4 8RR to Aqumen Group Llp Berwick Workspace Boarding School Yard, 90 Marygate Berwick-upon-Tweed Northumberland TD15 1BN on 27 October 2017 (1 page)
27 October 2017Registered office address changed from C/O Aqumen Group Llp Warwick Mill Business Centre Warwick Mill Business Park Warwick Bridge Carlisle CA4 8RR to Aqumen Group Llp Berwick Workspace Boarding School Yard, 90 Marygate Berwick-upon-Tweed Northumberland TD15 1BN on 27 October 2017 (1 page)
2 August 2017Micro company accounts made up to 31 October 2016 (2 pages)
2 August 2017Micro company accounts made up to 31 October 2016 (2 pages)
24 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
22 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
22 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
3 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(3 pages)
3 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(3 pages)
3 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(3 pages)
26 September 2015Appointment of Mr Andrew Douglas Silver as a director on 1 August 2015 (2 pages)
26 September 2015Appointment of Mr Andrew Douglas Silver as a director on 1 August 2015 (2 pages)
26 September 2015Appointment of Mr Andrew Douglas Silver as a director on 1 August 2015 (2 pages)
17 August 2015Appointment of Aqumen Group Llp as a director on 1 August 2015 (2 pages)
17 August 2015Termination of appointment of Stephen John Day as a secretary on 7 August 2015 (1 page)
17 August 2015Termination of appointment of Stephen John Day as a secretary on 7 August 2015 (1 page)
17 August 2015Termination of appointment of Stephen John Day as a director on 7 August 2015 (1 page)
17 August 2015Termination of appointment of Stephen John Day as a director on 7 August 2015 (1 page)
17 August 2015Termination of appointment of Stephen John Day as a secretary on 7 August 2015 (1 page)
17 August 2015Appointment of Aqumen Group Llp as a director on 1 August 2015 (2 pages)
17 August 2015Termination of appointment of Stephen John Day as a director on 7 August 2015 (1 page)
17 August 2015Appointment of Aqumen Group Llp as a director on 1 August 2015 (2 pages)
28 July 2015Accounts for a dormant company made up to 31 October 2014 (1 page)
28 July 2015Accounts for a dormant company made up to 31 October 2014 (1 page)
24 July 2015Registered office address changed from C/O Aqumen Group Llp 3M Beehive Mill Jersey Street Manchester M4 6JG England to C/O Aqumen Group Llp Warwick Mill Business Centre Warwick Mill Business Park Warwick Bridge Carlisle CA4 8RR on 24 July 2015 (1 page)
24 July 2015Registered office address changed from C/O Aqumen Group Llp 3M Beehive Mill Jersey Street Manchester M4 6JG England to C/O Aqumen Group Llp Warwick Mill Business Centre Warwick Mill Business Park Warwick Bridge Carlisle CA4 8RR on 24 July 2015 (1 page)
17 March 2015Director's details changed for Mr Stephen John Day on 1 March 2015 (2 pages)
17 March 2015Director's details changed for Mr Stephen John Day on 1 March 2015 (2 pages)
17 March 2015Director's details changed for Mr Stephen John Day on 1 March 2015 (2 pages)
24 February 2015Registered office address changed from Becca House Becca Lane Aberford Leeds LS25 3BD to C/O Aqumen Group Llp 3M Beehive Mill Jersey Street Manchester M4 6JG on 24 February 2015 (1 page)
24 February 2015Registered office address changed from Becca House Becca Lane Aberford Leeds LS25 3BD to C/O Aqumen Group Llp 3M Beehive Mill Jersey Street Manchester M4 6JG on 24 February 2015 (1 page)
18 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
(3 pages)
18 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
(3 pages)
18 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
(3 pages)
4 September 2014Accounts for a dormant company made up to 31 October 2013 (1 page)
4 September 2014Accounts for a dormant company made up to 31 October 2013 (1 page)
28 August 2014Termination of appointment of Andrew Douglas Silver as a director on 1 August 2014 (1 page)
28 August 2014Termination of appointment of Andrew Douglas Silver as a director on 1 August 2014 (1 page)
28 August 2014Registered office address changed from C/O Entrusted Group Limited the Flint Glass Works 64 Jersey Street Manchester Lancashire M4 6JW to Becca House Becca Lane Aberford Leeds LS25 3BD on 28 August 2014 (1 page)
28 August 2014Registered office address changed from C/O Entrusted Group Limited the Flint Glass Works 64 Jersey Street Manchester Lancashire M4 6JW to Becca House Becca Lane Aberford Leeds LS25 3BD on 28 August 2014 (1 page)
28 August 2014Termination of appointment of Andrew Douglas Silver as a director on 1 August 2014 (1 page)
21 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(4 pages)
21 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(4 pages)
21 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(4 pages)
30 July 2013Accounts for a dormant company made up to 31 October 2012 (1 page)
30 July 2013Accounts for a dormant company made up to 31 October 2012 (1 page)
2 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
31 July 2012Accounts for a dormant company made up to 31 October 2011 (1 page)
31 July 2012Accounts for a dormant company made up to 31 October 2011 (1 page)
25 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
4 January 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
4 January 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
30 December 2010Registered office address changed from 101 Asia House 82 Princess Street Manchester Lancashire M1 6BD United Kingdom on 30 December 2010 (1 page)
30 December 2010Registered office address changed from 101 Asia House 82 Princess Street Manchester Lancashire M1 6BD United Kingdom on 30 December 2010 (1 page)
24 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
24 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
24 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
3 February 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
3 February 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
26 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Mr Stephen John Day on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Mr Andrew Douglas Silver on 5 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Andrew Douglas Silver on 5 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Andrew Douglas Silver on 5 October 2009 (2 pages)
26 October 2009Secretary's details changed for Mr Stephen John Day on 1 October 2009 (1 page)
26 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Mr Stephen John Day on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Stephen John Day on 1 October 2009 (2 pages)
26 October 2009Secretary's details changed for Mr Stephen John Day on 1 October 2009 (1 page)
26 October 2009Secretary's details changed for Mr Stephen John Day on 1 October 2009 (1 page)
8 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
8 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
8 October 2008Incorporation (15 pages)
8 October 2008Incorporation (15 pages)