ENYWARE LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Enyware Limited. The company was founded 5 years ago and was given the registration number 12587969. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at C/o Blumilk, Ground Floor Media 5, Media Exchange, Coquet Street, Newcastle Upon Tyne, . This company's SIC code is 62012 - Business and domestic software development.
 Company Information
| Name | : | ENYWARE LIMITED | 
|---|
| Company Number | : | 12587969 | 
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | 
|---|
| Status | : | Active | 
|---|
| Incorporation Date | : | 06 May 2020 | 
|---|
| End of financial year | : | 31 May 2023 | 
|---|
| Jurisdiction | : | England - Wales | 
|---|
| Industry Codes | : | - 62012 - Business and domestic software development
 
  | 
|---|
 Office Address & Contact
|  Registered Address | : | C/o Blumilk, Ground Floor Media 5, Media Exchange, Coquet Street, Newcastle Upon Tyne, England, NE1 2QB | 
|---|
|  Country Origin | : | ENGLAND | 
|---|
|  Telephone | : | Unreported | 
|---|
|  Email Address | : | Unreported | 
|---|
|  Website | : | Unreported | 
|---|
|  Social | : | Unreported | 
|---|
 Company Officers
| Personal Information | Role | Appointed | Status | 
|---|
|  6, Beaumont Street, Hexham, England, NE46 3LZ | Director | 27 September 2021 | Active | 
|  Middle Cottage, Broomley, Stocksfield, United Kingdom, NE43 7HT | Director | 06 May 2020 | Active | 
|  25, Sancroft Drive, Houghton Le Spring, England, DH5 8NE | Director | 06 May 2020 | Active | 
|  60, Grey Street, Newcastle Upon Tyne, United Kingdom, NE1 6AF | Director | 03 November 2020 | Active | 
 People with Significant Control
|  Mr Rafique Bhojani | 
| Notified on | : | 04 November 2021 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | March 1951 | 
|---|
| Nationality | : | British | 
|---|
| Country of residence | : | England | 
|---|
| Address | : | 6, Beaumont Street, Hexham, England, NE46 3LZ | 
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
 - Voting rights 25 to 50 percent
 
  | 
|---|
|  Mr Colin James Robertson | 
| Notified on | : | 06 May 2020 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | February 1974 | 
|---|
| Nationality | : | British | 
|---|
| Country of residence | : | England | 
|---|
| Address | : | 25, Sancroft Drive, Houghton Le Spring, England, DH5 8NE | 
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
 - Voting rights 25 to 50 percent
 
  | 
|---|
|  Mr Adam Lindsey Robertson | 
| Notified on | : | 06 May 2020 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | April 1977 | 
|---|
| Nationality | : | British | 
|---|
| Country of residence | : | United Kingdom | 
|---|
| Address | : | Middle Cottage, Broomley, Stocksfield, United Kingdom, NE43 7HT | 
|---|
| 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 (2 years ago)
 -  Accounts type was MICRO
 -  Next accounts dated 31 March 2024
 -  Due by 31 December 2024 (10 months remaining)
 
Confirmation Statement
-  Last submitted on 14 October 2023 (2 years ago)
 -  Next confirmation dated 14 October 2024
 -  Due by 28 October 2024 (12 months remaining)