UKBizDB.co.uk

ENIGMA INNOVATIONS GROUP LTD

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

This company is commonly known as Enigma Innovations Group Ltd. The company was founded 6 years ago and was given the registration number 10940006. The firm's registered office is in LONDON. You can find them at Gemma House, 39 Lilestone Street, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ENIGMA INNOVATIONS GROUP LTD
Company Number:10940006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2017
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Gemma House, 39 Lilestone Street, London, England, NW8 8SS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gemma House, 39 Lilestone Street, London, England, NW8 8SS

Secretary31 August 2017Active
Gemma House, 39 Lilestone Street, London, England, NW8 8SS

Director31 August 2017Active
Gemma House, 39 Lilestone Street, London, England, NW8 8SS

Director01 July 2019Active
Gemma House, 39 Lilestone Street, London, England, NW8 8SS

Director01 July 2019Active

People with Significant Control

Ms Jasmine Montgomery
Notified on:29 May 2019
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:Gemma House, 39 Lilestone Street, London, England, NW8 8SS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Piers Guilar
Notified on:29 May 2019
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:Gemma House, 39 Lilestone Street, London, England, NW8 8SS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Collins
Notified on:31 August 2017
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:International House, 24 Holborn Viaduct, London, England, EC1A 2BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Collins
Notified on:31 August 2017
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:Gemma House, 39 Lilestone Street, London, England, NW8 8SS
Nature of control:
  • Ownership of shares 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 (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
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type micro entity.

Download
2023-02-10Capital

Capital allotment shares.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type micro entity.

Download
2020-08-31Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type micro entity.

Download
2020-01-15Officers

Change person secretary company with change date.

Download
2020-01-15Address

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

Download
2020-01-13Persons with significant control

Notification of a person with significant control.

Download
2020-01-13Persons with significant control

Notification of a person with significant control.

Download
2020-01-13Persons with significant control

Notification of a person with significant control.

Download
2019-09-27Officers

Change person secretary company with change date.

Download
2019-09-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Persons with significant control

Cessation of a person with significant control.

Download
2019-09-13Address

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

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2019-06-11Address

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

Download
2019-06-11Address

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

Download
2019-05-21Accounts

Accounts with accounts type micro entity.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.