UKBizDB.co.uk

ENMOVI LTD

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

This company is commonly known as Enmovi Ltd. The company was founded 4 years ago and was given the registration number SC644353. The firm's registered office is in ABERDEEN. You can find them at 13 Queen's Road, , Aberdeen, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:ENMOVI LTD
Company Number:SC644353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2019
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:13 Queen's Road, Aberdeen, United Kingdom, AB15 4YL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1i, Inovo Building, 121 George St, Glasgow, Scotland, G1 1RD

Director29 June 2023Active
2825, Airview Blvd, Kalamazoo, United States,

Director31 December 2020Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Corporate Secretary14 October 2019Active
Stryker House, Hambridge Road, Newbury, United Kingdom, RG14 5AW

Director31 December 2020Active
1855, Griffin Road Suite A-310, Dania Beach, United States, 33004

Director14 October 2019Active
13, Queen's Road, Aberdeen, United Kingdom, AB15 4YL

Director19 December 2019Active
13, Queen's Road, Aberdeen, United Kingdom, AB15 4YL

Director19 December 2019Active
13, Queen's Road, Aberdeen, United Kingdom, AB15 4YL

Director19 December 2019Active

People with Significant Control

Stryker Corporation
Notified on:31 December 2020
Status:Active
Country of residence:United States
Address:PO BOX 49002, 2825 Airview Blvd, Kalamazoo, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mclaren Applied Limited
Notified on:19 December 2019
Status:Active
Country of residence:England
Address:Mclaren Technology Centre, Chertsey Road, Woking, England, GU21 4YH
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
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-09-05Accounts

Accounts with accounts type full.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2023-06-13Address

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

Download
2023-06-02Officers

Termination secretary company with name termination date.

Download
2023-02-28Accounts

Accounts with accounts type full.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type full.

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-06-28Persons with significant control

Notification of a person with significant control.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-06-28Persons with significant control

Cessation of a person with significant control.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-02-16Capital

Second filing capital allotment shares.

Download
2020-12-21Capital

Capital allotment shares.

Download
2020-12-21Capital

Capital allotment shares.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Resolution

Resolution.

Download
2020-08-21Capital

Capital allotment shares.

Download
2020-08-20Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.