UKBizDB.co.uk

ENIGMA CAPITAL LIMITED

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

This company is commonly known as Enigma Capital Limited. The company was founded 30 years ago and was given the registration number 02878363. The firm's registered office is in GODALMING. You can find them at Tramontana Hurtmore Chase, Hurtmore, Godalming, Surrey. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ENIGMA CAPITAL LIMITED
Company Number:02878363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Tramontana Hurtmore Chase, Hurtmore, Godalming, Surrey, GU7 2RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
93, Eastwood Road, Bramley, Guildford, England, GU5 0DX

Director01 December 2016Active
93, Eastwood Road, Bramley, Guildford, England, GU5 0DX

Director07 December 1993Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary07 December 1993Active
Tramontana, Hurtmore Chase, Godalming, GU7 2RT

Secretary15 April 2000Active
Tramontana, Hurtmore Chase, Hurtmore, Godalming, United Kingdom, GU7 2RT

Secretary31 July 1998Active
The Croft Hydon Heath, Godalming, GU8 4BB

Secretary07 December 1993Active
Carmelite, 50 Victoria Embankment, Blackfriars, EC4Y 0DX

Corporate Secretary29 May 1996Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director07 December 1993Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director07 December 1993Active
Yaffles The Highlands, East Horsley, Leatherhead, KT24 5BQ

Director12 September 1997Active
Tramontana, Hurtmore Chase, Hurtmore, Godalming, GU7 2RT

Director01 December 2016Active
Tramontana, Hurtmore Chase, Hurtmore, Godalming, GU7 2RT

Director01 March 2017Active
Tramontana, Hurtmore Chase, Hurtmore, Godalming, GU7 2RT

Director04 January 2016Active

People with Significant Control

Mr Michael Whelan Stevens
Notified on:01 April 2017
Status:Active
Date of birth:November 1945
Nationality:British
Address:Tramontana, Hurtmore Chase, Godalming, GU7 2RT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Paul Stevens
Notified on:01 April 2017
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:93, Eastwood Road, Guildford, England, GU5 0DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2024-01-09Officers

Change person director company with change date.

Download
2023-12-07Accounts

Accounts with accounts type micro entity.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Address

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

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Persons with significant control

Cessation of a person with significant control.

Download
2022-12-07Persons with significant control

Change to a person with significant control.

Download
2022-11-29Officers

Termination secretary company with name termination date.

Download
2022-11-04Accounts

Accounts with accounts type micro entity.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type micro entity.

Download
2019-12-18Persons with significant control

Notification of a person with significant control.

Download
2019-12-17Persons with significant control

Notification of a person with significant control.

Download
2019-12-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-12-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type micro entity.

Download
2018-12-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type micro entity.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download
2017-12-17Accounts

Accounts with accounts type micro entity.

Download
2017-06-13Officers

Termination director company with name termination date.

Download
2017-06-13Officers

Termination director company with name termination date.

Download
2017-03-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.