Get an alert when ENVEA UK LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-05-14 (in 1y)

Last made up 2026-04-30

Watchouts

None on the register

Cash

£1M

+22.4% vs 2023

Net assets

£11M

+22.3% highest in 3 filed years

Employees

141

+25.9% highest in 3 filed years

Profit before tax

£3M

+84.9% highest in 3 filed years

Name history

Renamed 3 times since incorporation

  1. ENVEA UK LTD 2018-12-19 → present
  2. PCME LIMITED 1994-10-04 → 2018-12-19
  3. POLLUTION CONTROL AND MEASUREMENT (EUROPE) LIMITED 1990-07-31 → 1994-10-04
  4. LINESHARE LIMITED 1990-06-22 → 1990-07-31

Accounts

3-year trend · latest reflected 2024-12-31

Metric Trend 2022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax £646,110£1,419,366£2,623,737
Net profit £596,807£1,230,834£2,085,269
Cash £2,406,882£934,991£1,144,808
Total assets less current liabilities £8,211,302£9,390,505£11,574,614
Net assets £8,133,971£9,364,805£11,450,074
Equity £8,133,971£9,364,805£11,450,074
Average employees 79112141
Wages £3,739,998£5,028,184£6,523,861

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

2 active · 17 resigned

Name Role Appointed Born Nationality
MEYER, Cyril Pierre Vincent Director 2023-12-12 Jul 1972 French
SANDS, Trevor Martin Director 2022-10-01 Oct 1965 British
Show 17 resigned officers
Name Role Appointed Resigned
AVERDIECK, William John Secretary 1997-08-01 2017-01-01
MOORE-THOMPSON, Giles David Secretary 1997-08-01
AVERDIECK, William John Director 2016-12-31
CHEVILLION, Christophe Director 2014-07-18 2022-09-30
GALLUCCI, John Director 1997-01-15 2017-06-30
GOURDON, François Director 2014-07-18 2020-09-08
HOEHNE, Jens Director 2013-07-03 2014-07-18
KEMPENAR, Stéphane Director 2014-07-18 2024-04-17
MILLER, Kenneth Allan Glen, Dr Director 1992-07-01 2002-04-26
MILLINGTON, Roger Bradley Director 2009-04-01 2014-06-06
MOORE-THOMPSON, Giles David Director 1994-09-12 1998-08-03
MOORE-THOMPSON, Giles David Director 1994-06-30
NICHOLSON, Harry Hugh Roger Director 1992-07-01 2014-07-18
RIGBY, Michael Director 2012-06-26
SHELLEY, Christopher Ray Director 2016-12-15 2023-12-12
THOMAS, Victor Frederick Director 1993-10-28 2004-07-01
TYRRELL, James Michael Director 2002-04-26 2013-07-03

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Envea Sa Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 182 total filings

Date Type Category Description
2026-05-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-10 AA accounts Accounts with accounts type full PDF
2025-07-07 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-06-09 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-06-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-02-06 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-08-08 AA accounts Accounts with accounts type full PDF
2024-05-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-17 TM01 officers Termination director company with name termination date PDF
2023-12-12 AP01 officers Appoint person director company with name date PDF
2023-12-12 TM01 officers Termination director company with name termination date PDF
2023-07-28 AA accounts Accounts with accounts type full
2023-05-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-11 AP01 officers Appoint person director company with name date PDF
2022-10-06 TM01 officers Termination director company with name termination date PDF
2022-09-05 AA accounts Accounts with accounts type full
2022-08-11 CH01 officers Change person director company with change date PDF
2022-06-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-09-09 AA accounts Accounts with accounts type full
2021-06-04 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page