This company is commonly known as Ennovision Technology Solutions Limited. The company was founded 10 years ago and was given the registration number 08762798. The firm's registered office is in WATFORD. You can find them at Suite 1.5 1st Floor, Building 2, Croxley Business Park, Watford, Hertfordshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | ENNOVISION TECHNOLOGY SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 08762798 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 2013 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1.5 1st Floor, Building 2, Croxley Business Park, Watford, Hertfordshire, England, WD18 8YA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
G18.4, Regus Cardinal Point, Park Road, Rickmansworth, England, WD3 1RE | Director | 16 September 2019 | Active |
Suite 307, Pentax House, South Hill Avenue South Harrow, Harrow, United Kingdom, HA2 0DU | Secretary | 05 November 2013 | Active |
209 Token House, 11/12 Tokenhouse Yard, London, England, EC2R 7AS | Director | 05 November 2013 | Active |
209 Token House, 11/12 Tokenhouse Yard, London, England, EC2R 7AS | Director | 05 November 2013 | Active |
Office Number 218, 54 Clarendon Road, Watford, England, WD17 1DU | Director | 26 April 2015 | Active |
182 Manford Way, Chigwell, England, IG7 4DG | Director | 01 April 2016 | Active |
Office Number 218, 54 Clarendon Road, Watford, England, WD17 1DU | Director | 22 June 2017 | Active |
Mr Navin Maheshwari | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | Suite 206, 42-44 Clarendon Road, Watford, England, WD17 1JJ |
Nature of control | : |
|
Mr Avirup Chakraverty | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | Flat 2, 107 Hamilton Terrace, London, United Kingdom, NW8 9QY |
Nature of control | : |
|
Mrs. Vibhuti Gandhi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | G18.4, Regus Cardinal Point, Rickmansworth, England, WD3 1RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-08 | Officers | Change person director company with change date. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-30 | Officers | Change person director company with change date. | Download |
2021-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Address | Change registered office address company with date old address new address. | Download |
2021-04-01 | Address | Change registered office address company with date old address new address. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-18 | Officers | Change person director company with change date. | Download |
2020-06-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-18 | Address | Change registered office address company with date old address new address. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-01 | Officers | Appoint person director company with name date. | Download |
2019-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-01 | Officers | Termination director company with name termination date. | Download |
2019-11-01 | Officers | Termination director company with name termination date. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-01 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.