ENETT INTERNATIONAL (UK) LIMITED

Register to unlock more data on OkredoRegister

ENETT INTERNATIONAL (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02509464

Incorporation date

06/06/1990

Size

Full

Contacts

Registered address

Registered address

1 London Bridge, Fourth Floor East Building, London SE1 9BGCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1990)
dot icon09/09/2025
Full accounts made up to 2024-12-31
dot icon13/06/2025
Termination of appointment of Hilary Ann Rapkin as a director on 2025-02-07
dot icon13/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon12/10/2024
Full accounts made up to 2023-12-31
dot icon03/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon13/03/2024
Termination of appointment of David James Quinnell as a director on 2024-02-29
dot icon06/03/2024
Appointment of Jason Hancock as a director on 2024-02-26
dot icon14/08/2023
Full accounts made up to 2022-12-31
dot icon22/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon15/08/2022
Full accounts made up to 2021-12-31
dot icon03/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon20/04/2022
Appointment of Mr Carlos De Maria Campos Carriedo as a director on 2022-03-24
dot icon15/04/2022
Appointment of Mr David James Quinnell as a director on 2022-03-24
dot icon15/04/2022
Termination of appointment of Roberto Rabanal Simon as a director on 2022-03-24
dot icon15/04/2022
Termination of appointment of Anthony John Hynes as a director on 2022-03-24
dot icon29/07/2021
Full accounts made up to 2020-12-31
dot icon11/06/2021
Registered office address changed from One Kingdom Street, 2nd Floor London W2 6BD England to 1 London Bridge Fourth Floor East Building London SE1 9BG on 2021-06-11
dot icon02/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon20/03/2021
Termination of appointment of Edward William Chandler as a director on 2021-03-18
dot icon20/03/2021
Termination of appointment of Peter David Holmes Golby as a director on 2021-03-18
dot icon20/03/2021
Appointment of Mr Roberto Rabanal Simon as a director on 2021-03-18
dot icon20/03/2021
Appointment of Ms Hilary Ann Rapkin as a director on 2021-03-18
dot icon20/03/2021
Appointment of Mr Anthony John Hynes as a director on 2021-03-18
dot icon18/12/2020
Notification of Wex Inc. as a person with significant control on 2020-12-15
dot icon18/12/2020
Cessation of Toro Private Holdings Iii, Ltd as a person with significant control on 2020-12-15
dot icon24/09/2020
Full accounts made up to 2019-12-31
dot icon09/09/2020
Director's details changed for Mr Edward William Chandler on 2020-08-25
dot icon05/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon26/02/2020
Notification of Toro Private Holdings Iii, Ltd as a person with significant control on 2019-05-30
dot icon26/02/2020
Cessation of Travelport Worldwide Limited as a person with significant control on 2019-05-30
dot icon01/10/2019
Satisfaction of charge 1 in full
dot icon05/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon31/05/2019
Full accounts made up to 2018-12-31
dot icon27/03/2019
Notification of Travelport Worldwide Limited as a person with significant control on 2017-06-02
dot icon27/03/2019
Withdrawal of a person with significant control statement on 2019-03-27
dot icon04/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon22/05/2018
Full accounts made up to 2017-12-31
dot icon03/05/2018
Termination of appointment of David Dobson as a director on 2018-04-06
dot icon03/05/2018
Registered office address changed from One Kingdom Street 2nd Floor London W2 6BL to One Kingdom Street, 2nd Floor London W2 6BD on 2018-05-03
dot icon17/07/2017
Full accounts made up to 2016-12-31
dot icon21/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon21/06/2017
Appointment of Mr Edward William Chandler as a director on 2017-06-15
dot icon21/06/2017
Appointment of Ms Erica Julie Martin as a secretary on 2017-06-15
dot icon21/06/2017
Termination of appointment of Lori Ann Owens as a director on 2017-06-15
dot icon21/06/2017
Termination of appointment of Lori Ann Owens as a secretary on 2017-06-15
dot icon19/10/2016
Full accounts made up to 2015-12-31
dot icon02/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon15/12/2015
Appointment of David Dobson as a director on 2015-10-29
dot icon15/12/2015
Appointment of Peter David Holmes Golby as a director on 2015-10-29
dot icon04/09/2015
Full accounts made up to 2014-12-31
dot icon15/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon24/09/2014
Full accounts made up to 2013-12-31
dot icon15/07/2014
Registered office address changed from One Kingdom Street London W2 6BL England to One Kingdom Street 2Nd Floor London W2 6BL on 2014-07-15
dot icon15/07/2014
Registered office address changed from 120 Bath Road Harlington Hayes Middlesex UB3 5AN to One Kingdom Street 2Nd Floor London W2 6BL on 2014-07-15
dot icon28/05/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon27/05/2014
Director's details changed for Lori Ann Owens on 2014-04-25
dot icon29/11/2013
Full accounts made up to 2012-12-31
dot icon20/11/2013
Termination of appointment of Christopher Tyson as a director
dot icon30/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon30/05/2013
Director's details changed for Lori Ann Owens on 2013-02-02
dot icon18/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon22/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon22/05/2012
Registered office address changed from Axis One, Axis Park 10 Hurricane Way Langley Berkshire SL3 8AG on 2012-05-22
dot icon02/02/2012
Appointment of Lori Ann Owens as a director
dot icon02/02/2012
Secretary's details changed for Lori Ann Owens on 2011-12-05
dot icon02/02/2012
Termination of appointment of Eric Bock as a director
dot icon02/02/2012
Termination of appointment of Keith Woodcock as a director
dot icon17/06/2011
Appointment of Mr Christopher David Tyson as a director
dot icon05/05/2011
Director's details changed for Eric John Bock on 2011-04-26
dot icon04/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon01/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon07/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon22/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/09/2010
Termination of appointment of Geoff Dadswell as a secretary
dot icon15/09/2010
Appointment of Lori Ann Owens as a secretary
dot icon06/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon11/03/2010
Termination of appointment of a director
dot icon11/03/2010
Termination of appointment of Philip Emery as a director
dot icon11/03/2010
Appointment of Keith Woodcock as a director
dot icon10/12/2009
Director's details changed for Eric John Bock on 2009-10-01
dot icon10/12/2009
Director's details changed for Gordon Alexander Wilson on 2009-10-01
dot icon10/12/2009
Director's details changed for Philip John Emery on 2009-10-01
dot icon28/10/2009
Certificate of change of name
dot icon28/10/2009
Change of name notice
dot icon05/10/2009
Director's details changed
dot icon05/10/2009
Director's details changed
dot icon05/10/2009
Director's details changed
dot icon01/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon07/05/2009
Appointment terminated director mark meehan
dot icon04/03/2009
04/03/09 no member list
dot icon03/10/2008
Director's change of particulars / eric bock / 05/09/2008
dot icon05/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon30/06/2008
Return made up to 06/06/08; full list of members
dot icon22/04/2008
Director's change of particulars / mark meehan / 01/04/2005
dot icon16/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon03/08/2007
Location of register of members
dot icon03/08/2007
Registered office changed on 03/08/07 from: 6TH floor 140 aldersgate street london EC1A 4HY
dot icon02/08/2007
New secretary appointed
dot icon02/08/2007
Secretary resigned
dot icon08/06/2007
Return made up to 06/06/07; full list of members
dot icon16/11/2006
New director appointed
dot icon16/11/2006
New director appointed
dot icon10/11/2006
Director resigned
dot icon10/11/2006
Secretary resigned
dot icon02/11/2006
New secretary appointed
dot icon03/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon27/09/2006
New secretary appointed
dot icon26/09/2006
Secretary resigned
dot icon26/09/2006
Location of register of members
dot icon26/09/2006
Registered office changed on 26/09/06 from: 11TH floor landmark house hammersmith bridge road hammersmith london W6 9EJ
dot icon20/09/2006
Director's particulars changed
dot icon15/06/2006
Return made up to 06/06/06; full list of members
dot icon14/06/2006
Director resigned
dot icon27/03/2006
New director appointed
dot icon24/02/2006
Director resigned
dot icon24/02/2006
Location of register of members
dot icon24/02/2006
Registered office changed on 24/02/06 from: legal department cendant emea landmark house hammersmith bridge road london W6 9EJ
dot icon18/10/2005
Director's particulars changed
dot icon06/10/2005
Return made up to 06/06/05; full list of members
dot icon15/09/2005
Secretary resigned
dot icon15/09/2005
Secretary resigned
dot icon15/09/2005
Secretary resigned
dot icon15/09/2005
Secretary resigned
dot icon15/09/2005
New director appointed
dot icon24/07/2005
Director's particulars changed
dot icon20/07/2005
New secretary appointed
dot icon20/07/2005
Registered office changed on 20/07/05 from: 100 new bridge street london EC4V 6JA
dot icon20/07/2005
Secretary resigned
dot icon01/02/2005
Accounts for a dormant company made up to 2004-12-31
dot icon10/09/2004
Return made up to 06/06/04; full list of members
dot icon10/05/2004
Accounts for a dormant company made up to 2003-12-31
dot icon10/05/2004
Accounts for a dormant company made up to 2002-12-31
dot icon07/05/2004
Full accounts made up to 2001-12-31
dot icon14/10/2003
Director resigned
dot icon07/10/2003
Secretary resigned
dot icon07/10/2003
New director appointed
dot icon07/10/2003
New secretary appointed
dot icon28/06/2003
Return made up to 06/06/03; full list of members
dot icon27/09/2002
Return made up to 06/06/02; full list of members
dot icon27/09/2002
New secretary appointed
dot icon23/08/2002
New director appointed
dot icon23/08/2002
New director appointed
dot icon16/06/2002
Director resigned
dot icon16/06/2002
Director resigned
dot icon02/02/2002
Full accounts made up to 2000-12-31
dot icon27/09/2001
Delivery ext'd 3 mth 31/12/00
dot icon10/08/2001
Return made up to 06/06/00; full list of members
dot icon10/08/2001
Return made up to 06/06/01; full list of members
dot icon17/07/2001
Director resigned
dot icon06/06/2001
Full accounts made up to 1999-12-31
dot icon24/04/2001
Director resigned
dot icon08/02/2001
Memorandum and Articles of Association
dot icon11/01/2001
Certificate of change of name
dot icon09/01/2001
Registered office changed on 09/01/01 from: galileo house, 2 windsor dials arthur road windsor berkshire SL4 1RS
dot icon10/10/2000
New director appointed
dot icon22/09/2000
Director's particulars changed
dot icon14/09/2000
New director appointed
dot icon14/09/2000
New director appointed
dot icon14/09/2000
Director resigned
dot icon17/08/2000
Delivery ext'd 3 mth 31/12/99
dot icon06/06/2000
Full accounts made up to 1998-12-31
dot icon19/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon07/10/1999
Location of register of members (non legible)
dot icon07/10/1999
Secretary resigned
dot icon07/10/1999
New secretary appointed
dot icon06/10/1999
Registered office changed on 06/10/99 from: galileo centre europe windmill hill swindon SN5 6PH
dot icon23/08/1999
Resolutions
dot icon15/07/1999
New secretary appointed
dot icon15/07/1999
Secretary resigned
dot icon17/06/1999
Return made up to 06/06/99; full list of members
dot icon17/06/1999
New director appointed
dot icon17/06/1999
Director resigned
dot icon31/01/1999
Full accounts made up to 1997-12-31
dot icon14/09/1998
New director appointed
dot icon14/09/1998
Director resigned
dot icon08/09/1998
Delivery ext'd 3 mth 31/12/97
dot icon11/06/1998
Return made up to 06/06/98; no change of members
dot icon28/01/1998
Full accounts made up to 1996-12-31
dot icon08/10/1997
New director appointed
dot icon17/09/1997
Delivery ext'd 3 mth 31/12/96
dot icon28/07/1997
Director resigned
dot icon18/06/1997
Return made up to 06/06/97; no change of members
dot icon30/05/1997
Director resigned
dot icon08/01/1997
Full accounts made up to 1995-12-31
dot icon21/12/1996
Secretary's particulars changed
dot icon06/10/1996
Delivery ext'd 3 mth 31/12/95
dot icon17/06/1996
Return made up to 06/06/96; full list of members
dot icon07/09/1995
Director resigned
dot icon07/09/1995
New director appointed
dot icon15/08/1995
Full accounts made up to 1994-12-31
dot icon07/06/1995
Return made up to 06/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Accounts for a small company made up to 1993-12-31
dot icon21/09/1994
New director appointed
dot icon14/06/1994
Return made up to 06/06/94; full list of members
dot icon20/03/1994
Memorandum and Articles of Association
dot icon14/02/1994
Resolutions
dot icon24/09/1993
Accounts for a dormant company made up to 1992-12-31
dot icon15/09/1993
New director appointed
dot icon15/09/1993
New director appointed
dot icon29/06/1993
Director resigned;new director appointed
dot icon28/05/1993
Return made up to 06/06/93; no change of members
dot icon09/03/1993
Registered office changed on 09/03/93 from: galileo centre europe windmill hill swindon SN5 9NX
dot icon29/10/1992
Accounts for a dormant company made up to 1991-12-31
dot icon01/09/1992
Secretary resigned;new secretary appointed
dot icon01/09/1992
Director resigned;new director appointed
dot icon17/08/1992
Director resigned
dot icon17/08/1992
Return made up to 06/06/92; full list of members
dot icon29/10/1991
Accounts for a dormant company made up to 1990-12-31
dot icon02/07/1991
Return made up to 06/06/91; full list of members
dot icon04/03/1991
Director resigned;new director appointed
dot icon04/03/1991
Resolutions
dot icon04/03/1991
Resolutions
dot icon04/03/1991
Resolutions
dot icon12/11/1990
Accounting reference date notified as 31/12
dot icon15/06/1990
Secretary resigned
dot icon06/06/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dobson, David Campbell
Director
29/10/2015 - 06/04/2018
3
Woodcock, Keith
Director
05/11/2009 - 14/06/2011
-
ABOGADO NOMINEES LIMITED
Nominee Secretary
01/07/1999 - 24/05/2005
831
Watt, Gordon Campbell
Director
25/08/1998 - 14/06/1999
3
Temple, Neil Allen
Director
01/09/1995 - 30/06/1997
6

Persons with Significant Control

3
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 ENETT INTERNATIONAL (UK) LIMITED

ENETT INTERNATIONAL (UK) LIMITED is an(a) Active company incorporated on 06/06/1990 with the registered office located at 1 London Bridge, Fourth Floor East Building, London SE1 9BG. There are currently 3 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 ENETT INTERNATIONAL (UK) LIMITED?

toggle

ENETT INTERNATIONAL (UK) LIMITED is currently Active. It was registered on 06/06/1990 .

Where is ENETT INTERNATIONAL (UK) LIMITED located?

toggle

ENETT INTERNATIONAL (UK) LIMITED is registered at 1 London Bridge, Fourth Floor East Building, London SE1 9BG.

What does ENETT INTERNATIONAL (UK) LIMITED do?

toggle

ENETT INTERNATIONAL (UK) LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ENETT INTERNATIONAL (UK) LIMITED?

toggle

The latest filing was on 09/09/2025: Full accounts made up to 2024-12-31.