UKBizDB.co.uk

ENIGMA HOLDINGS GROUP LIMITED

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

This company is commonly known as Enigma Holdings Group Limited. The company was founded 6 years ago and was given the registration number 11064757. The firm's registered office is in TARPORLEY. You can find them at Enigma House, 76 High Street, Tarporley, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ENIGMA HOLDINGS GROUP LIMITED
Company Number:11064757
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2017
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:Enigma House, 76 High Street, Tarporley, Cheshire, England, CW6 0AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Enigma House, 76 High Street, Tarporley, England, CW6 0AT

Secretary01 December 2019Active
Quinplex House, Suite 2,, Birch Heath Road, Tarporley, England, CW6 9UR

Director02 September 2019Active
18, Warwick Drive, Hale, United Kingdom, WA15 9DY

Director30 April 2018Active
Enigma House, 76 High Street, Tarporley, England, CW6 0AT

Director15 November 2017Active
Lindsview, 43a High Street, Kenilworth, United Kingdom, CV8 1LY

Director30 April 2018Active
Enigma House, 76 High Street, Tarporley, England, CW6 0AT

Director16 July 2021Active
Enigma House, 76 High Street, Tarporley, England, CW6 0AT

Director30 April 2018Active
Callanish House, Main Street, Wombleton, York, United Kingdom, YO62 7RW

Director15 November 2017Active
Brooklands, Brook Road, Tarporley, United Kingdom, CW6 9HH

Director30 April 2018Active
17a, Crescent East, Hadley Wood, United Kingdom, EN4 0EY

Director30 April 2018Active

People with Significant Control

Xpg Holdings Limited
Notified on:30 April 2018
Status:Active
Country of residence:United Kingdom
Address:Enigma House, 76, Enigma House, Tarporley, United Kingdom, CW6 0AT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Peter Lutz George
Notified on:15 November 2017
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:One City Place, Queens Road, Chester, United Kingdom, CH1 3BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-05-15Persons with significant control

Change to a person with significant control.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Address

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

Download
2020-01-31Address

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

Download
2019-12-09Officers

Appoint person secretary company with name date.

Download
2019-12-05Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Officers

Appoint person director company with name date.

Download
2019-09-03Officers

Termination director company with name termination date.

Download
2019-08-13Accounts

Change account reference date company previous shortened.

Download
2019-08-06Accounts

Change account reference date company previous extended.

Download
2019-08-05Officers

Termination director company with name termination date.

Download
2019-02-04Address

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

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Officers

Appoint person director company with name date.

Download
2018-07-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.