ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Envelop Corporate Capital Ltd

Envelop Corporate Capital Ltd is an active company incorporated on 23 September 2019 with the registered office located in Bristol, Bristol. Envelop Corporate Capital Ltd was registered 6 years ago.
Status
Active
Active since 2 years ago
Company No
12222508
Private limited company
Age
6 years
Incorporated 23 September 2019
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 September 2025 (1 month ago)
Next confirmation dated 22 September 2026
Due by 6 October 2026 (11 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
6th Floor, Vintry Building
Wine Street
Bristol
BS1 2BD
England
Address changed on 7 May 2024 (1 year 5 months ago)
Previous address was 5th Floor 70 Gracechurch Street London EC3V 0XL United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Senior Lawyer • British • Lives in England • Born in Mar 1977
Director • Underwriter • British • Lives in UK • Born in Mar 1974
Director • British • Lives in UK • Born in Jul 1977
Envelop Risk Analytics Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Envelop Risk Services Limited
Mr Graeme David Bell, Jonathan Lionel Spry, and 1 more are mutual people.
Active
Otcic Limited
Argenta Secretariat Limited is a mutual person.
Active
66 Barnsbury Road N1 Limited
Mr Graeme David Bell is a mutual person.
Active
Dale CM No.2 Limited
Argenta Secretariat Limited and Dominic George Peters are mutual people.
Active
Envelop Risk Analytics Limited
Mr Graeme David Bell and Jonathan Lionel Spry are mutual people.
Active
Dale CM No.3 Limited
Argenta Secretariat Limited and Dominic George Peters are mutual people.
Active
Si Corporate Member Limited
Argenta Secretariat Limited is a mutual person.
Active
Argenta Underwriting No.2 Limited
Argenta Secretariat Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£62K
Increased by £53.68K (+645%)
Turnover
£7.19M
Increased by £4.85M (+208%)
Employees
Unreported
Same as previous period
Total Assets
£17.19M
Increased by £11.54M (+204%)
Total Liabilities
-£17.19M
Increased by £11.54M (+204%)
Net Assets
-£1K
Decreased by £1.1K (-1100%)
Debt Ratio (%)
100%
Increased by 0.01% (0%)
Latest Activity
Confirmation Submitted
27 Days Ago on 6 Oct 2025
Full Accounts Submitted
1 Month Ago on 2 Oct 2025
Mr Dominic George Peters Appointed
6 Months Ago on 6 May 2025
Full Accounts Submitted
1 Year Ago on 10 Oct 2024
Confirmation Submitted
1 Year Ago on 7 Oct 2024
Registered Address Changed
1 Year 5 Months Ago on 7 May 2024
James David Macdiarmid Resigned
1 Year 6 Months Ago on 11 Apr 2024
Apollo Group Holdings Limited (PSC) Resigned
1 Year 6 Months Ago on 11 Apr 2024
Mr Jonathan Lionel Spry Appointed
1 Year 6 Months Ago on 11 Apr 2024
Mr Graeme David Bell Appointed
1 Year 6 Months Ago on 11 Apr 2024
Get Credit Report
Discover Envelop Corporate Capital Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 22 September 2025 with no updates
Submitted on 6 Oct 2025
Full accounts made up to 31 December 2024
Submitted on 2 Oct 2025
Appointment of Mr Dominic George Peters as a director on 6 May 2025
Submitted on 25 Jul 2025
Full accounts made up to 31 December 2023
Submitted on 10 Oct 2024
Confirmation statement made on 22 September 2024 with updates
Submitted on 7 Oct 2024
Certificate of change of name
Submitted on 22 Jun 2024
Notification of Envelop Risk Analytics Limited as a person with significant control on 11 April 2024
Submitted on 7 May 2024
Termination of appointment of Peter Charles Bowden as a director on 11 April 2024
Submitted on 7 May 2024
Termination of appointment of Simon Andrew Charles White as a director on 11 April 2024
Submitted on 7 May 2024
Registered office address changed from 5th Floor 70 Gracechurch Street London EC3V 0XL United Kingdom to 6th Floor, Vintry Building Wine Street Bristol BS1 2BD on 7 May 2024
Submitted on 7 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year