UKBizDB.co.uk

ENNOVISION TECHNOLOGY SOLUTIONS LIMITED

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

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.

Company Information

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:
  • 62020 - Information technology consultancy activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
G18.4, Regus Cardinal Point, Park Road, Rickmansworth, England, WD3 1RE

Director16 September 2019Active
Suite 307, Pentax House, South Hill Avenue South Harrow, Harrow, United Kingdom, HA2 0DU

Secretary05 November 2013Active
209 Token House, 11/12 Tokenhouse Yard, London, England, EC2R 7AS

Director05 November 2013Active
209 Token House, 11/12 Tokenhouse Yard, London, England, EC2R 7AS

Director05 November 2013Active
Office Number 218, 54 Clarendon Road, Watford, England, WD17 1DU

Director26 April 2015Active
182 Manford Way, Chigwell, England, IG7 4DG

Director01 April 2016Active
Office Number 218, 54 Clarendon Road, Watford, England, WD17 1DU

Director22 June 2017Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-09-09Persons with significant control

Change to a person with significant control.

Download
2022-09-08Officers

Change person director company with change date.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Persons with significant control

Change to a person with significant control.

Download
2021-11-30Officers

Change person director company with change date.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Address

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

Download
2021-04-01Address

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

Download
2020-12-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Officers

Change person director company with change date.

Download
2020-06-18Persons with significant control

Change to a person with significant control.

Download
2020-06-18Address

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

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Persons with significant control

Change to a person with significant control.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-11-01Persons with significant control

Cessation of a person with significant control.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Address

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

Download

Copyright © 2024. All rights reserved.