Warning: file_put_contents(c/a3b744845cf096637843844a800d2352.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Enigma Incorporated Ltd, TF1 3NL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ENIGMA INCORPORATED LTD

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

This company is commonly known as Enigma Incorporated Ltd. The company was founded 4 years ago and was given the registration number 12515127. The firm's registered office is in TELFORD. You can find them at 6 The Woodlands Admaston Road, Wellington, Telford, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:ENIGMA INCORPORATED LTD
Company Number:12515127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:6 The Woodlands Admaston Road, Wellington, Telford, England, TF1 3NL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Park Vale Capital Limited, 50 Sloane Avenue, Chelsea, London, England, SW3 3DD

Secretary23 June 2021Active
C/O Park Vale Capital Limited, 50 Sloane Avenue, Chelsea, London, England, SW3 3DD

Director12 March 2020Active
C/O Park Vale Capital Limited, 50 Sloane Avenue, Chelsea, London, England, SW3 3DD

Director08 July 2021Active

People with Significant Control

Icenic Ltd
Notified on:14 February 2023
Status:Active
Country of residence:Jersey
Address:2nd Floor, Gaspé House, Esplanade, St Helier, Jersey, JE1 1GH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Ms Katherine Ann Priestley Pitblado
Notified on:28 February 2022
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:C/O Park Vale Capital Limited, 50 Sloane Avenue, London, England, SW3 3DD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
Mr Glenn Alun Andrew Melford-Colegate
Notified on:12 March 2020
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:C/O Park Vale Capital Limited, 50 Sloane Avenue, London, England, SW3 3DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2024-01-09Capital

Capital allotment shares.

Download
2023-07-26Accounts

Accounts with accounts type micro entity.

Download
2023-04-21Capital

Capital alter shares subdivision.

Download
2023-03-26Capital

Capital allotment shares.

Download
2023-02-21Persons with significant control

Cessation of a person with significant control.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-02-15Persons with significant control

Notification of a person with significant control.

Download
2023-02-15Persons with significant control

Cessation of a person with significant control.

Download
2022-10-13Accounts

Accounts with accounts type micro entity.

Download
2022-03-24Persons with significant control

Notification of a person with significant control.

Download
2022-03-24Persons with significant control

Change to a person with significant control.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Capital

Capital allotment shares.

Download
2021-10-26Officers

Change person director company with change date.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Capital

Capital allotment shares.

Download
2021-06-24Officers

Appoint person secretary company with name date.

Download
2021-06-24Address

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

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.