UKBizDB.co.uk

E-PLENISH LIMITED

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

This company is commonly known as E-plenish Limited. The company was founded 17 years ago and was given the registration number 05922577. The firm's registered office is in FAREHAM. You can find them at Centurion House, Barnes Wallis Road, Fareham, Hampshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:E-PLENISH LIMITED
Company Number:05922577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Centurion House, Barnes Wallis Road, Fareham, Hampshire, England, PO15 5TT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Specialist Computer Centre, Downshire Way, Arlington Square, Bracknell, United Kingdom, RG12 1WA

Director01 August 2023Active
Centurion House, Barnes Wallis Road, Fareham, England, PO15 5TT

Director01 December 2019Active
Centurion House, Barnes Wallis Road, Fareham, England, PO15 5TT

Director11 September 2023Active
Centurion House, Barnes Wallis Road, Fareham, England, PO15 5TT

Director20 March 2023Active
Centurion House, Barnes Wallis Road, Fareham, England, PO15 5TT

Secretary01 December 2019Active
Centurion House, Barnes Wallis Road, Fareham, England, PO15 5TT

Secretary19 October 2018Active
Cambridge House, 32 Padwell Road, Southampton, SO14 6QZ

Secretary01 September 2006Active
7 Leonard Street, London, EC2A 4AQ

Corporate Secretary01 September 2006Active
Centurion House, Barnes Wallis Road, Fareham, England, PO15 5TT

Director01 December 2019Active
Cambridge House, 32 Padwell Road, Southampton, SO14 6QZ

Director01 September 2006Active
Centurion House, Barnes Wallis Road, Fareham, England, PO15 5TT

Director01 August 2023Active
Centurion House, Barnes Wallis Road, Fareham, England, PO15 5TT

Director22 October 2018Active
Cambridge House, 32 Padwell Road, Southampton, SO14 6QZ

Director01 September 2006Active
Centurion House, Barnes Wallis Road, Fareham, England, PO15 5TT

Director20 March 2023Active
Centurion House, Barnes Wallis Road, Fareham, England, PO15 5TT

Director01 September 2006Active
7 Leonard Street, London, EC2A 4AQ

Corporate Director01 September 2006Active

People with Significant Control

Vohkus Limited
Notified on:28 May 2019
Status:Active
Country of residence:England
Address:Centurion House, Barnes Wallis Road, Segensworth, England, PO15 5TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Uttam Kumar Sharma
Notified on:01 September 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:Centurion House, Barnes Wallis Road, Fareham, England, PO15 5TT
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Officers

Termination director company with name termination date.

Download
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-17Accounts

Accounts with accounts type total exemption full.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-09-12Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-07-15Incorporation

Memorandum articles.

Download
2023-07-15Resolution

Resolution.

Download
2023-07-05Change of constitution

Statement of companys objects.

Download
2023-03-24Accounts

Change account reference date company current shortened.

Download
2023-03-24Officers

Appoint person director company with name date.

Download
2023-03-24Officers

Appoint person director company with name date.

Download
2023-03-24Officers

Termination director company with name termination date.

Download
2023-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Persons with significant control

Notification of a person with significant control.

Download
2023-03-03Persons with significant control

Cessation of a person with significant control.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download
2020-09-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.