ENATE LIMITED

Register to unlock more data on OkredoRegister

ENATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04077681

Incorporation date

25/09/2000

Size

Small

Contacts

Registered address

Registered address

167-169 Great Portland Street, 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2000)
dot icon07/04/2026
Previous accounting period shortened from 2026-09-30 to 2026-03-31
dot icon15/10/2025
Statement of capital following an allotment of shares on 2002-12-18
dot icon15/10/2025
Statement of capital following an allotment of shares on 2002-12-18
dot icon24/09/2025
Second filing for the notification of a person with significant control statement
dot icon18/09/2025
Confirmation statement made on 2025-09-12 with updates
dot icon02/08/2025
Satisfaction of charge 040776810016 in full
dot icon02/08/2025
Satisfaction of charge 040776810013 in full
dot icon02/08/2025
Satisfaction of charge 040776810014 in full
dot icon15/07/2025
Change of share class name or designation
dot icon09/07/2025
Statement of capital following an allotment of shares on 2025-06-19
dot icon27/06/2025
Memorandum and Articles of Association
dot icon27/06/2025
Resolutions
dot icon23/06/2025
Termination of appointment of William James Curtis Thomas as a director on 2025-06-19
dot icon23/06/2025
Termination of appointment of Julian George Viggars as a director on 2025-06-19
dot icon23/06/2025
Termination of appointment of Peter John Williamson as a director on 2025-06-19
dot icon23/06/2025
Termination of appointment of Uday Jose as a director on 2025-06-19
dot icon23/06/2025
Termination of appointment of Christopher Michael Cox as a secretary on 2025-06-19
dot icon23/06/2025
Withdrawal of a person with significant control statement on 2025-06-23
dot icon23/06/2025
Notification of Elgar Bidco Limited as a person with significant control on 2025-06-19
dot icon20/06/2025
Second filing of a statement of capital following an allotment of shares on 2012-12-03
dot icon16/06/2025
Second filing of a statement of capital following an allotment of shares on 2016-07-28
dot icon13/06/2025
Second filing of a statement of capital following an allotment of shares on 2012-12-03
dot icon04/06/2025
Accounts for a small company made up to 2024-09-30
dot icon28/02/2025
Notification of a person with significant control statement
dot icon20/02/2025
Cessation of Christopher Michael Cox as a person with significant control on 2025-02-20
dot icon20/02/2025
Cessation of James Philip Hall as a person with significant control on 2025-02-20
dot icon19/09/2024
Confirmation statement made on 2024-09-12 with updates
dot icon12/09/2024
Change of details for Mr James Philip Hall as a person with significant control on 2024-03-10
dot icon12/09/2024
Change of details for Christopher Michael Cox as a person with significant control on 2024-03-10
dot icon12/09/2024
Director's details changed for Mr Julian George Viggars on 2024-03-10
dot icon14/06/2024
Registration of charge 040776810016, created on 2024-05-31
dot icon04/06/2024
Accounts for a small company made up to 2023-09-30
dot icon28/02/2024
Satisfaction of charge 040776810015 in full
dot icon28/02/2024
Satisfaction of charge 040776810014 in part
dot icon20/12/2023
Registration of charge 040776810015, created on 2023-12-15
dot icon14/09/2023
Statement of capital following an allotment of shares on 2023-06-27
dot icon14/09/2023
Confirmation statement made on 2023-09-12 with updates
dot icon20/06/2023
Accounts for a small company made up to 2022-09-30
dot icon09/06/2023
Registered office address changed from 7 Rockfield Business Park, Old Station Drive Leckhampton Cheltenham GL53 0AN England to 167-169 Great Portland Street London W1W 5PF on 2023-06-09
dot icon09/06/2023
Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-06-09
dot icon04/04/2023
Registration of charge 040776810013, created on 2023-03-31
dot icon04/04/2023
Registration of charge 040776810014, created on 2023-03-31
dot icon14/03/2023
Appointment of Mr Julian George Viggars as a director on 2023-03-10
dot icon09/03/2023
Termination of appointment of Jason Kenneth Warren as a director on 2023-03-09
dot icon12/09/2022
Confirmation statement made on 2022-09-12 with updates
dot icon25/07/2022
Satisfaction of charge 040776810012 in full
dot icon20/07/2022
Memorandum and Articles of Association
dot icon20/07/2022
Resolutions
dot icon20/07/2022
Statement of capital following an allotment of shares on 2022-06-29
dot icon01/07/2022
Statement of capital following an allotment of shares on 2022-06-29
dot icon01/07/2022
Statement of capital following an allotment of shares on 2022-06-29
dot icon26/05/2022
Confirmation statement made on 2022-05-17 with updates
dot icon20/05/2022
Withdrawal of a person with significant control statement on 2022-05-20
dot icon20/05/2022
Notification of a person with significant control statement
dot icon20/05/2022
Notification of James Philip Hall as a person with significant control on 2022-05-03
dot icon20/05/2022
Cessation of Peter John Williamson as a person with significant control on 2022-05-03
dot icon16/05/2022
Accounts for a small company made up to 2021-09-30
dot icon03/11/2021
Registration of charge 040776810012, created on 2021-10-29
dot icon05/07/2021
Statement of capital following an allotment of shares on 2004-04-02
dot icon19/05/2021
Confirmation statement made on 2021-05-17 with updates
dot icon19/05/2021
Notification of Peter John Williamson as a person with significant control on 2021-02-15
dot icon13/05/2021
Accounts for a small company made up to 2020-09-30
dot icon30/07/2020
Appointment of Mr James Phillip Hall as a director on 2020-07-27
dot icon28/07/2020
Termination of appointment of Peter Anthony Cox as a director on 2020-07-27
dot icon12/06/2020
Statement of capital following an allotment of shares on 2004-12-01
dot icon10/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon20/05/2020
Confirmation statement made on 2020-05-17 with updates
dot icon20/05/2020
Cessation of Peter John Williamson as a person with significant control on 2019-05-28
dot icon04/05/2020
Resolutions
dot icon04/05/2020
Memorandum and Articles of Association
dot icon21/04/2020
Statement of capital following an allotment of shares on 2008-07-03
dot icon21/04/2020
Statement of capital following an allotment of shares on 2003-04-30
dot icon21/04/2020
Statement of capital following an allotment of shares on 2006-12-14
dot icon17/04/2020
Appointment of Mr Jason Kenneth Warren as a director on 2020-04-17
dot icon17/04/2020
Statement of capital following an allotment of shares on 2020-04-17
dot icon17/04/2020
Statement of capital following an allotment of shares on 2020-04-17
dot icon10/04/2020
Statement of capital following an allotment of shares on 2014-01-28
dot icon09/04/2020
Statement of capital following an allotment of shares on 2014-07-22
dot icon09/04/2020
Statement of capital following an allotment of shares on 2014-02-26
dot icon09/04/2020
Statement of capital following an allotment of shares on 2014-01-28
dot icon09/04/2020
Statement of capital following an allotment of shares on 2011-01-17
dot icon09/04/2020
Satisfaction of charge 040776810010 in full
dot icon25/02/2020
Satisfaction of charge 040776810011 in full
dot icon05/02/2020
Director's details changed for Mr William James Curtis Thomas on 2020-02-04
dot icon18/12/2019
Registration of charge 040776810011, created on 2019-12-18
dot icon04/11/2019
Registration of charge 040776810010, created on 2019-11-01
dot icon07/10/2019
Change of details for Christopher Michael Cox as a person with significant control on 2019-07-22
dot icon07/10/2019
Director's details changed for Christopher Michael Cox on 2019-07-22
dot icon17/05/2019
Confirmation statement made on 2019-05-17 with updates
dot icon13/05/2019
Director's details changed for Mr Uday Jose on 2019-05-10
dot icon10/05/2019
Director's details changed for Peter Anthony Cox on 2019-05-10
dot icon10/05/2019
Change of details for Kit Cox as a person with significant control on 2019-05-10
dot icon11/04/2019
Statement of capital following an allotment of shares on 2019-04-11
dot icon19/03/2019
Resolutions
dot icon07/03/2019
Statement of capital following an allotment of shares on 2019-03-07
dot icon02/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon10/10/2018
Second filing of a statement of capital following an allotment of shares on 2018-09-01
dot icon28/09/2018
Confirmation statement made on 2018-09-25 with updates
dot icon28/09/2018
Statement of capital following an allotment of shares on 2018-09-20
dot icon18/09/2018
Resolutions
dot icon17/09/2018
Resolutions
dot icon06/09/2018
Director's details changed for Mr Peter John Williamson on 2018-01-23
dot icon06/09/2018
Notification of Peter John Williamson as a person with significant control on 2018-09-01
dot icon06/09/2018
Change of details for Kit Cox as a person with significant control on 2018-09-01
dot icon06/09/2018
Statement of capital following an allotment of shares on 2018-09-01
dot icon06/09/2018
Statement of capital following an allotment of shares on 2016-07-28
dot icon03/09/2018
Satisfaction of charge 040776810005 in full
dot icon03/09/2018
Satisfaction of charge 040776810007 in full
dot icon03/09/2018
Satisfaction of charge 040776810006 in full
dot icon03/09/2018
Satisfaction of charge 040776810008 in full
dot icon03/09/2018
Satisfaction of charge 040776810009 in full
dot icon22/05/2018
Registration of charge 040776810005, created on 2018-05-10
dot icon22/05/2018
Registration of charge 040776810006, created on 2018-05-10
dot icon22/05/2018
Registration of charge 040776810007, created on 2018-05-10
dot icon22/05/2018
Registration of charge 040776810008, created on 2018-05-10
dot icon22/05/2018
Registration of charge 040776810009, created on 2018-05-10
dot icon27/03/2018
Satisfaction of charge 040776810004 in full
dot icon27/03/2018
Satisfaction of charge 040776810003 in full
dot icon29/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon23/10/2017
Registration of charge 040776810003, created on 2017-10-03
dot icon23/10/2017
Registration of charge 040776810004, created on 2017-10-03
dot icon29/09/2017
Confirmation statement made on 2017-09-25 with updates
dot icon09/06/2017
Secretary's details changed for Christopher Michael Cox on 2017-06-09
dot icon09/06/2017
Director's details changed for Christopher Michael Cox on 2017-06-09
dot icon30/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon29/09/2016
Statement of capital following an allotment of shares on 2016-07-28
dot icon29/09/2016
Confirmation statement made on 2016-09-25 with updates
dot icon06/07/2016
Appointment of Mr Uday Jose as a director on 2016-04-25
dot icon01/07/2016
Appointment of Mr William James Curtis Thomas as a director on 2016-04-25
dot icon27/04/2016
Registered office address changed from Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH England to 7 Rockfield Business Park, Old Station Drive Leckhampton Cheltenham GL53 0AN on 2016-04-27
dot icon25/02/2016
Satisfaction of charge 2 in full
dot icon08/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon07/12/2015
Registered office address changed from Prior's Court, Hollow Lane Staplow Ledbury Herefordshire HR8 1NQ to Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH on 2015-12-07
dot icon29/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon10/06/2014
Termination of appointment of Patrick Deen as a director
dot icon09/04/2014
Resolutions
dot icon28/11/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon27/11/2013
Register inspection address has been changed
dot icon25/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon25/11/2013
Statement of capital following an allotment of shares on 2012-12-03
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon06/11/2012
Statement of company's objects
dot icon06/11/2012
Resolutions
dot icon03/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon28/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon09/11/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon13/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/12/2010
Amended accounts made up to 2009-09-30
dot icon01/12/2010
Amended accounts made up to 2009-09-30
dot icon29/09/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon29/09/2010
Director's details changed for Christopher Michael Cox on 2010-09-25
dot icon29/09/2010
Director's details changed for Patrick Deen on 2010-09-25
dot icon06/09/2010
Accounts for a dormant company made up to 2009-09-30
dot icon08/12/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon07/12/2009
Director's details changed for Christopher Michael Cox on 2009-08-14
dot icon07/12/2009
Secretary's details changed for Christopher Michael Cox on 2009-08-14
dot icon13/03/2009
Total exemption full accounts made up to 2008-09-30
dot icon25/02/2009
Return made up to 25/09/08; full list of members
dot icon31/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon23/12/2007
Director resigned
dot icon23/10/2007
Return made up to 25/09/07; full list of members
dot icon23/10/2007
Director's particulars changed
dot icon09/01/2007
Return made up to 25/09/06; full list of members
dot icon14/11/2006
New director appointed
dot icon11/10/2006
Registered office changed on 11/10/06 from: 4 marlborough place princes street cheltenham GL52 6BW
dot icon17/08/2006
Total exemption full accounts made up to 2005-09-24
dot icon30/06/2006
Particulars of mortgage/charge
dot icon06/01/2006
Return made up to 25/09/05; full list of members
dot icon06/01/2006
Director resigned
dot icon17/08/2005
Total exemption full accounts made up to 2004-09-24
dot icon16/12/2004
Secretary resigned
dot icon16/12/2004
Secretary resigned
dot icon16/12/2004
New secretary appointed
dot icon27/10/2004
Return made up to 25/09/04; change of members
dot icon29/09/2004
Ad 02/04/04--------- £ si [email protected]=19 £ ic 1157/1176
dot icon29/09/2004
Ad 01/07/04--------- £ si [email protected]=7 £ ic 1150/1157
dot icon29/09/2004
Ad 17/04/04--------- £ si [email protected]=15 £ ic 1135/1150
dot icon12/01/2004
Total exemption full accounts made up to 2003-09-24
dot icon12/01/2004
Ad 18/12/02--------- £ si [email protected]
dot icon12/01/2004
Ad 25/09/03-30/09/03 £ si [email protected]
dot icon12/12/2003
Return made up to 25/09/03; change of members
dot icon18/04/2003
Ad 18/12/02--------- £ si [email protected]=59 £ ic 1059/1118
dot icon07/03/2003
Ad 16/09/02--------- £ si [email protected]
dot icon07/03/2003
Ad 25/02/03--------- £ si [email protected]=10 £ ic 1049/1059
dot icon07/03/2003
Ad 18/12/02--------- £ si [email protected]=5 £ ic 1044/1049
dot icon07/03/2003
Ad 18/12/02--------- £ si [email protected]=8 £ ic 1036/1044
dot icon15/01/2003
Return made up to 25/09/02; full list of members; amend
dot icon14/01/2003
Total exemption full accounts made up to 2002-09-30
dot icon07/10/2002
Return made up to 25/09/02; full list of members
dot icon23/08/2002
Return made up to 25/09/01; full list of members; amend
dot icon16/08/2002
Secretary's particulars changed
dot icon03/08/2002
Total exemption full accounts made up to 2001-09-24
dot icon23/07/2002
New director appointed
dot icon22/07/2002
Resolutions
dot icon10/07/2002
New director appointed
dot icon23/10/2001
Return made up to 25/09/01; full list of members
dot icon29/07/2001
Ad 29/06/01--------- £ si [email protected]=1 £ ic 1010/1011
dot icon19/07/2001
New director appointed
dot icon19/07/2001
Ad 29/06/01--------- £ si [email protected]=10 £ ic 1000/1010
dot icon19/07/2001
Resolutions
dot icon19/07/2001
Resolutions
dot icon19/07/2001
Resolutions
dot icon19/07/2001
£ nc 1000/1000000 29/06/01
dot icon19/07/2001
S-div 29/06/01
dot icon22/05/2001
Ad 25/09/00--------- £ si 999@1=999 £ ic 1/1000
dot icon25/09/2000
Secretary resigned
dot icon25/09/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
26
244.07K
-
0.00
1.37M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williamson, Peter John
Director
01/05/2004 - 19/06/2025
9
Thomas, William James Curtis
Director
25/04/2016 - 19/06/2025
10
Viggars, Julian George
Director
10/03/2023 - 19/06/2025
57
Hall, James Philip
Director
27/07/2020 - Present
7
Cox, Christopher Michael
Director
25/09/2000 - Present
3

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENATE LIMITED

ENATE LIMITED is an(a) Active company incorporated on 25/09/2000 with the registered office located at 167-169 Great Portland Street, 5th Floor, London W1W 5PF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENATE LIMITED?

toggle

ENATE LIMITED is currently Active. It was registered on 25/09/2000 .

Where is ENATE LIMITED located?

toggle

ENATE LIMITED is registered at 167-169 Great Portland Street, 5th Floor, London W1W 5PF.

What does ENATE LIMITED do?

toggle

ENATE LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for ENATE LIMITED?

toggle

The latest filing was on 07/04/2026: Previous accounting period shortened from 2026-09-30 to 2026-03-31.