UKBizDB.co.uk

E-NOVATIONS (LONDON) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as E-novations (london) Limited. The company was founded 23 years ago and was given the registration number 04020242. The firm's registered office is in LONDON. You can find them at Northern And Shell Tower 4 Selsdon Way, City Harbour, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:E-NOVATIONS (LONDON) LIMITED
Company Number:04020242
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2000
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Northern And Shell Tower 4 Selsdon Way, City Harbour, London, E14 9GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
107 Cheapside, Cheapside, London, England, EC2V 6DN

Director02 July 2021Active
107, Cheapside, London, England, EC2V 6DN

Director26 September 2023Active
107, Cheapside, London, England, EC2V 6DN

Director16 January 2023Active
2 Hathaway Close, Stanmore, HA7 3NR

Secretary23 June 2000Active
Northern And Shell Tower, Selsdon Way, London, England, E14 9GL

Secretary21 October 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary23 June 2000Active
12 White Orchards, Stanmore, HA7 3NN

Director23 June 2000Active
2 Hathaway Close, Stanmore, HA7 3NR

Director23 June 2000Active
22 Jesmond Way, Stanmore, HA7 4QR

Director23 June 2000Active
10-12, Eastcheap, First Floor, London, England, EC3M 1AJ

Director30 September 2020Active
Northern And Shell Tower, Selsdon Way, London, England, E14 9GL

Director23 June 2000Active
20 Glenthorne Gardens, Barkingside, IG6 1LB

Director08 February 2005Active
10-12, Eastcheap, First Floor, London, England, EC3M 1AJ

Director30 September 2020Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director23 June 2000Active

People with Significant Control

Clearcourse Partnership Acquireco Finance Limited
Notified on:08 March 2021
Status:Active
Country of residence:England
Address:10-12, Eastcheap, London, England, EC3M 1AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Clearcourse Partnership Acquireco Finance Limited
Notified on:30 September 2020
Status:Active
Country of residence:England
Address:10-12, Eastcheap, London, England, EC3M 1AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Manoj Jethwa
Notified on:30 June 2016
Status:Active
Date of birth:August 1970
Nationality:British
Address:Northern And Shell Tower, 4 Selsdon Way, London, E14 9GL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Accounts

Change account reference date company previous extended.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Accounts with accounts type small.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2023-09-09Gazette

Gazette filings brought up to date.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-08-22Officers

Change person director company with change date.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-01-26Officers

Appoint person director company with name date.

Download
2023-01-16Address

Change registered office address company with date old address new address.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Change account reference date company previous extended.

Download
2022-07-26Mortgage

Mortgage satisfy charge full.

Download
2022-07-26Mortgage

Mortgage satisfy charge full.

Download
2022-05-26Address

Change registered office address company with date old address new address.

Download
2022-01-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-26Accounts

Legacy.

Download
2022-01-26Other

Legacy.

Download
2022-01-26Other

Legacy.

Download
2021-12-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-14Accounts

Change account reference date company previous shortened.

Download
2021-07-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.