UKBizDB.co.uk

ENIGMA GROUP HOLDINGS LTD

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

This company is commonly known as Enigma Group Holdings Ltd. The company was founded 13 years ago and was given the registration number 07369282. The firm's registered office is in LONDON. You can find them at C/o Blick Rothenberg Limited 1st Floor, 7 - 10 Chandos Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ENIGMA GROUP HOLDINGS LTD
Company Number:07369282
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Blick Rothenberg Limited 1st Floor, 7 - 10 Chandos Street, London, United Kingdom, W1G 9DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Coldbath Square, London, England, EC1R 5HL

Secretary30 May 2012Active
3, Coldbath Square, London, England, EC1R 5HL

Director21 September 2018Active
3, Coldbath Square, London, England, EC1R 5HL

Director21 September 2018Active
3, Coldbath Square, London, England, EC1R 5HL

Director04 March 2024Active
49, The Greenway, Uxbridge, United Kingdom, UB8 2PJ

Director06 November 2012Active
54, Warham Road, Harrow, United Kingdom, HA3 7JB

Director30 May 2012Active
Sunridge, Granville Road, St Georges Hill, Weybridge, England, KT13 0QQ

Director13 May 2013Active
Vista Office Centre, 50 Salisbury Road, Hounslow, United Kingdom, TW4 6JQ

Director08 September 2010Active
3, Coldbath Square, London, England, EC1R 5HL

Director16 April 2018Active
Sunridge, Granville Road, St Georges Hill, Weybridge, United Kingdom, KT13 0QQ

Director30 May 2012Active

People with Significant Control

Mr Glen William Webley
Notified on:01 September 2019
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:3, Coldbath Square, London, England, EC1R 5HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Glen William Webley
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Address:C/O Shelley Stock Hutter Llp, 1st Floor, London, W1G 9DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Sonya Webley
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:Irish
Country of residence:England
Address:3, Coldbath Square, London, England, EC1R 5HL
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Officers

Appoint person director company with name date.

Download
2024-03-13Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type group.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type group.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Persons with significant control

Change to a person with significant control.

Download
2021-09-28Accounts

Accounts with accounts type group.

Download
2021-09-21Address

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

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Persons with significant control

Notification of a person with significant control.

Download
2021-08-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-08-25Persons with significant control

Change to a person with significant control.

Download
2021-07-06Officers

Change person director company with change date.

Download
2021-02-01Address

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

Download
2020-09-30Accounts

Accounts with accounts type group.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type group.

Download
2019-08-16Officers

Change person secretary company with change date.

Download
2019-08-16Officers

Change person director company with change date.

Download
2019-08-15Address

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

Download
2019-08-14Officers

Change person director company with change date.

Download
2019-08-13Officers

Change person secretary company with change date.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.