ENFINIUM FERRYBRIDGE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ENFINIUM FERRYBRIDGE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10675660

Incorporation date

17/03/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

123 Victoria Street, London SW1E 6DECopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2017)
dot icon30/03/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon05/02/2026
Appointment of Mrs Kristen-Lee Sholto-Douglas as a secretary on 2026-02-05
dot icon05/02/2026
Termination of appointment of Paul Alexander William Green as a director on 2026-02-05
dot icon24/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon24/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon24/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon24/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon15/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon04/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon05/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon15/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/04/2023
Appointment of Mrs Jennifer Rachel Harrison as a director on 2023-03-13
dot icon31/03/2023
Termination of appointment of Mark Edward Macleod Corben as a director on 2023-03-31
dot icon16/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon23/01/2023
Termination of appointment of Tamer Jeral as a director on 2023-01-19
dot icon23/01/2023
Appointment of Mrs Jane Victoria Atkinson as a director on 2023-01-20
dot icon07/12/2022
Change of details for Enfinium Limited as a person with significant control on 2022-12-07
dot icon11/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon02/03/2022
Accounts for a dormant company made up to 2020-12-31
dot icon02/02/2022
Appointment of Mr Michael Craig Maudsley as a director on 2022-01-21
dot icon02/02/2022
Termination of appointment of Julia Watsford as a director on 2022-01-31
dot icon02/02/2022
Change of details for Wti/Efw Holdings Ltd as a person with significant control on 2021-05-20
dot icon02/02/2022
Registered office address changed from Wti Uk Limited 123 Victoria Street London SW1E 6DE England to 123 Victoria Street London SW1E 6DE on 2022-02-02
dot icon15/12/2021
Satisfaction of charge 106756600002 in full
dot icon07/12/2021
Registration of charge 106756600003, created on 2021-11-29
dot icon21/05/2021
Resolutions
dot icon28/04/2021
Resolutions
dot icon06/04/2021
Registration of charge 106756600002, created on 2021-04-01
dot icon17/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon04/03/2021
Resolutions
dot icon04/02/2021
Satisfaction of charge 106756600001 in full
dot icon14/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon17/12/2019
Appointment of Mr Mark Edward Macleod Corben as a director on 2019-12-06
dot icon17/12/2019
Termination of appointment of Jessica Margaret Gray as a director on 2019-12-06
dot icon04/10/2019
Registered office address changed from Portland House (8th Floor) Bressenden Place London SW1E 5BH United Kingdom to Wti Uk Limited 123 Victoria Street London SW1E 6DE on 2019-10-04
dot icon06/08/2019
Termination of appointment of Mark Richard Haselhurst as a director on 2019-07-26
dot icon09/07/2019
Full accounts made up to 2018-12-31
dot icon21/06/2019
Termination of appointment of Michael Francis O'friel as a director on 2019-06-20
dot icon21/06/2019
Appointment of Miss Julia Watsford as a director on 2019-06-20
dot icon21/06/2019
Appointment of Mr Tamer Jeral as a director on 2019-06-20
dot icon18/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon27/04/2018
Full accounts made up to 2017-12-31
dot icon19/03/2018
Confirmation statement made on 2018-03-16 with updates
dot icon21/09/2017
Statement of capital following an allotment of shares on 2017-09-07
dot icon12/09/2017
Registration of charge 106756600001, created on 2017-09-07
dot icon17/03/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon17/03/2017
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
15/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corben, Mark Edward Macleod
Director
06/12/2019 - 31/03/2023
30
Harrison, Jennifer Rachel
Director
13/03/2023 - Present
34
Gray, Jessica Margaret
Director
16/03/2017 - 05/12/2019
21
Atkinson, Jane Victoria
Director
20/01/2023 - Present
19
Green, Paul Alexander William
Director
17/03/2017 - 05/02/2026
14

Persons with Significant Control

1
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 ENFINIUM FERRYBRIDGE HOLDINGS LIMITED

ENFINIUM FERRYBRIDGE HOLDINGS LIMITED is an(a) Active company incorporated on 17/03/2017 with the registered office located at 123 Victoria Street, London SW1E 6DE. There are currently 4 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 ENFINIUM FERRYBRIDGE HOLDINGS LIMITED?

toggle

ENFINIUM FERRYBRIDGE HOLDINGS LIMITED is currently Active. It was registered on 17/03/2017 .

Where is ENFINIUM FERRYBRIDGE HOLDINGS LIMITED located?

toggle

ENFINIUM FERRYBRIDGE HOLDINGS LIMITED is registered at 123 Victoria Street, London SW1E 6DE.

What does ENFINIUM FERRYBRIDGE HOLDINGS LIMITED do?

toggle

ENFINIUM FERRYBRIDGE HOLDINGS LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for ENFINIUM FERRYBRIDGE HOLDINGS LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-30 with no updates.