Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Envision Communications Group Limited
Envision Communications Group Limited is an active company incorporated on 2 September 2022 with the registered office located in Heywood, Greater Manchester. Envision Communications Group Limited was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14331939
Private limited company
Age
3 years
Incorporated
2 September 2022
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
1 September 2025
(8 days ago)
Next confirmation dated
1 September 2026
Due by
15 September 2026
(1 year remaining)
Last change occurred
5 days ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Envision Communications Group Limited
Contact
Address
19 Bamford Road
Heywood
Lancashire
OL10 4TA
England
Address changed on
8 Jul 2024
(1 year 2 months ago)
Previous address was
C/O Greengrass Accountants Limited 151 Green Lane Heywood Greater Manchester OL10 2EW England
Companies in OL10 4TA
Telephone
0330 0562244
Email
Unreported
Website
Envision-comms.co.uk
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
4
Christopher James Hamlett
Director • British • Lives in England • Born in Feb 1980
Paul Robert Armstrong
Director • British • Lives in England • Born in Jul 1979
Duncan Ian Niblett
Director • British • Lives in UK • Born in Feb 1978
Simon John Bade
Director • British • Lives in UK • Born in Jan 1985
Mr Christopher James Hamlett
PSC • British • Lives in England • Born in Feb 1980
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Eco Energy UK Solutions Ltd
Simon John Bade and Duncan Ian Niblett are mutual people.
Active
Armstrong Interiors Limited
Paul Robert Armstrong is a mutual person.
Active
Armstrong Interiors (Northwest) Ltd
Paul Robert Armstrong is a mutual person.
Active
OPS Environmental Services Ltd
Paul Robert Armstrong is a mutual person.
Active
Armstrong Building And Maintenance Limited
Paul Robert Armstrong is a mutual person.
Active
Greenfields Group Limited
Simon John Bade is a mutual person.
Active
Podlife Limited
Christopher James Hamlett is a mutual person.
Active
Total UK Rentals Ltd
Paul Robert Armstrong is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£309.2K
Increased by £309.2K (%)
Turnover
Unreported
Same as previous period
Employees
11
Increased by 6 (+120%)
Total Assets
£341.02K
Increased by £77.58K (+29%)
Total Liabilities
-£334.16K
Increased by £78.22K (+31%)
Net Assets
£6.86K
Decreased by £640 (-9%)
Debt Ratio (%)
98%
Increased by 0.84% (+1%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Days Ago on 4 Sep 2025
Full Accounts Submitted
29 Days Ago on 11 Aug 2025
Confirmation Submitted
1 Year Ago on 7 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 8 Jul 2024
Mr Simon John Bade Details Changed
1 Year 2 Months Ago on 8 Jul 2024
Mr Duncan Ian Niblett Details Changed
1 Year 2 Months Ago on 8 Jul 2024
Mr Christopher James Hamlett Details Changed
1 Year 2 Months Ago on 8 Jul 2024
Mr Paul Robert Armstrong Details Changed
1 Year 2 Months Ago on 8 Jul 2024
Mr Simon John Bade (PSC) Details Changed
1 Year 2 Months Ago on 8 Jul 2024
Mr Christopher James Hamlett (PSC) Details Changed
1 Year 2 Months Ago on 8 Jul 2024
Get Alerts
Get Credit Report
Discover Envision Communications Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 1 September 2025 with updates
Submitted on 4 Sep 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 11 Aug 2025
Confirmation statement made on 1 September 2024 with updates
Submitted on 7 Sep 2024
Director's details changed for Mr Paul Robert Armstrong on 8 July 2024
Submitted on 8 Jul 2024
Director's details changed for Mr Christopher James Hamlett on 8 July 2024
Submitted on 8 Jul 2024
Director's details changed for Mr Duncan Ian Niblett on 8 July 2024
Submitted on 8 Jul 2024
Director's details changed for Mr Simon John Bade on 8 July 2024
Submitted on 8 Jul 2024
Change of details for Mr Paul Robert Armstrong as a person with significant control on 8 July 2024
Submitted on 8 Jul 2024
Change of details for Mr Duncan Ian Niblett as a person with significant control on 8 July 2024
Submitted on 8 Jul 2024
Change of details for Mr Christopher James Hamlett as a person with significant control on 8 July 2024
Submitted on 8 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs