UKBizDB.co.uk

ENNELIN LTD

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

This company is commonly known as Ennelin Ltd. The company was founded 9 years ago and was given the registration number 09735135. The firm's registered office is in LONDON. You can find them at Clerks Court, 18-20 Farringdon Lane, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:ENNELIN LTD
Company Number:09735135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2015
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Clerks Court, 18-20 Farringdon Lane, London, England, EC1R 3AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Beaconsfield Road, St. Albans, AL1 3RD

Director17 December 2019Active
4, Beaconsfield Road, St. Albans, AL1 3RD

Director07 September 2021Active
4, Beaconsfield Road, St. Albans, AL1 3RD

Director15 April 2016Active
Goldman Sachs, 200 West Street, New York, United States, 1028

Director26 July 2018Active
383, Madison Avenue, Ny-M012, New York, United States,

Director27 April 2020Active
Unit 404, The Frames, 1 Phipp Street, London, United Kingdom, EC2A 4PS

Director16 August 2015Active
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Director15 April 2016Active
J.P. Morgan Securities, 383 Madison Avenue, Ny1-M012, New York, United States, NY 10179

Director10 February 2017Active
200, West Street, Goldman Sachs, New York, 10282, United States,

Director27 April 2020Active

People with Significant Control

Mr Joseph Simon Seifert
Notified on:07 October 2021
Status:Active
Date of birth:August 1979
Nationality:British
Address:4, Beaconsfield Road, St. Albans, AL1 3RD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nicholas Stephen Harrold
Notified on:06 April 2016
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Block A, Stapleton House, 110 Clifton Street, London, United Kingdom, EC2A 4HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dusko Jordanovski
Notified on:06 April 2016
Status:Active
Date of birth:August 1984
Nationality:Macedonian
Country of residence:United Kingdom
Address:2nd Floor, Block A, Stapleton House, 110 Clifton Street, London, United Kingdom, EC2A 4HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph Simon Seifert
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Block A, Stapleton House, 110 Clifton Street, London, United Kingdom, EC2A 4HT
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 2024 (10 months ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2025
  • Due by 31 December 2025 (10 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2024 (4 months ago)
  • Next confirmation dated 14 October 2025
  • Due by 28 October 2025 (8 months remaining)

Copyright © 2025. All rights reserved.