ENVIROFONE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameENVIROFONE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 07118572
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ENVIROFONE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ENVIROFONE LIMITED located?

    Registered Office Address
    James Watson House
    Montgomery Way
    CA1 2UU Rosehill, Carlisle
    Cumbria
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ENVIROFONE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ENVIROFONE LIMITED?

    Last Confirmation Statement Made Up ToJan 07, 2026
    Next Confirmation Statement DueJan 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 07, 2025
    OverdueNo

    What are the latest filings for ENVIROFONE LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Blakeney Way Kingswood Lakeside Cannock WS11 8JD England to James Watson House Montgomery Way Rosehill, Carlisle Cumbria CA1 2UU on Oct 16, 2025

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 13, 2025

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Jan 07, 2025 with no updates

    3 pagesCS01

    Change of details for Tes-Amm Europe Holdings Ltd as a person with significant control on Dec 22, 2021

    2 pagesPSC05

    Termination of appointment of Stephen Maxwell Graham as a director on Mar 25, 2024

    1 pagesTM01

    Appointment of Mr Gabi Hanna as a director on Mar 07, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Jan 07, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Gary Bewick Steele as a director on Sep 28, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Jan 07, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Jan 07, 2022 with updates

    4 pagesCS01

    Registered office address changed from Unit 5 Radius Park Faggs Road Feltham TW14 0NG England to Blakeney Way Kingswood Lakeside Cannock WS11 8JD on Dec 22, 2021

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Previous accounting period shortened from Mar 31, 2021 to Dec 31, 2020

    1 pagesAA01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on Jan 07, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to Unit 5 Radius Park Faggs Road Feltham TW14 0NG on Sep 09, 2020

    1 pagesAD01

    Appointment of Mr Gary Bewick Steele as a director on Sep 08, 2020

    2 pagesAP01

    Appointment of Mr Stephen Maxwell Graham as a director on Sep 08, 2020

    2 pagesAP01

    Termination of appointment of Rigbel Limited as a director on Sep 08, 2020

    1 pagesTM01

    Who are the officers of ENVIROFONE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANNA, Gabi
    Montgomery Way
    CA1 2UU Rosehill, Carlisle
    James Watson House
    Cumbria
    Director
    Montgomery Way
    CA1 2UU Rosehill, Carlisle
    James Watson House
    Cumbria
    SwedenSwedish320279340001
    RJP SECRETARIES LIMITED
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Secretary
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02989995
    61999120002
    ADAMS, Gervase Paul
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    Director
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    EnglandBritish183628320001
    BAYLEY, Trevor Keith
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    Director
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    EnglandBritish184927760001
    CARVER, John Stuart Macdonald
    Derby Road
    DE14 1RS Burton-On-Trent
    The Derby Turn Building
    England
    Director
    Derby Road
    DE14 1RS Burton-On-Trent
    The Derby Turn Building
    England
    EnglandBritish61676390002
    EGAN, Paul Richard
    Easter Inch
    EH48 2EH Bathgate
    Unit 9b, Pyramids Business Park
    United Kingdom
    Director
    Easter Inch
    EH48 2EH Bathgate
    Unit 9b, Pyramids Business Park
    United Kingdom
    EnglandBritish141719660004
    FOSTER, Stephen Andrew
    Peter Street
    M2 5BG Manchester
    35
    Lancashire
    United Kingdom
    Director
    Peter Street
    M2 5BG Manchester
    35
    Lancashire
    United Kingdom
    EnglandBritish30029090002
    GRAHAM, Stephen Maxwell
    Faggs Road
    TW14 0NG Feltham
    Unit 5 Radius Park
    England
    Director
    Faggs Road
    TW14 0NG Feltham
    Unit 5 Radius Park
    England
    EnglandBritish237064630001
    IACOLINO, Tiziana
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    Director
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    United KingdomBritish273236700001
    MIDDLEMISS, George Richardson
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Director
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    ScotlandScottish57054320001
    STEELE, Gary Bewick
    Farringdon Road
    Winwick
    WA2 8NE Warrington
    11
    England
    Director
    Farringdon Road
    Winwick
    WA2 8NE Warrington
    11
    England
    AustraliaBritish274008410001
    SVENSSON, Claes Anders Robert
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    Director
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    United KingdomBritish184930310001
    TEDCASTLE, Oliver Jon
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    Director
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    EnglandBritish183296350002
    GOLD ROUND LIMITED
    24 Old Bond Street
    W1S 4AW London
    5th Floor
    England
    Director
    24 Old Bond Street
    W1S 4AW London
    5th Floor
    England
    Identification TypeEuropean Economic Area
    Registration Number05687325
    149588400001
    RIGBEL LIMITED
    24 Old Bond Street
    W1S 4AW London
    5th Floor
    England
    Director
    24 Old Bond Street
    W1S 4AW London
    5th Floor
    England
    Identification TypeEuropean Economic Area
    Registration Number11868032
    260030400001

    Who are the persons with significant control of ENVIROFONE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tes-Amm Europe Holdings Ltd
    Kingswood Lakeside
    WS11 8JD Cannock
    Blakeney Way
    England
    Sep 08, 2020
    Kingswood Lakeside
    WS11 8JD Cannock
    Blakeney Way
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredEngland & Wales
    Registration Number07022292
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    Jun 28, 2019
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05687325
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Apr 06, 2016
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number09958966
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ENVIROFONE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 13, 2025Commencement of winding up
    Oct 03, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Daryl Warwick
    James Watson House Montgomery Way
    Rosehill
    CA1 2UU Carlisle
    Cumbria
    practitioner
    James Watson House Montgomery Way
    Rosehill
    CA1 2UU Carlisle
    Cumbria
    Ed Connell
    Third Floor 10 South Parade
    LS1 5QS Leeds
    practitioner
    Third Floor 10 South Parade
    LS1 5QS Leeds

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0