ENIC LIMITED

Register to unlock more data on OkredoRegister

ENIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04558176

Incorporation date

09/10/2002

Size

Small

Contacts

Registered address

Registered address

Lilywhite House, 782 High Road, London N17 0BXCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2002)
dot icon13/02/2026
Notification of Anthony Driver as a person with significant control on 2023-12-30
dot icon11/02/2026
Cessation of Joseph Charles Lewis as a person with significant control on 2024-11-07
dot icon25/09/2025
Accounts for a small company made up to 2024-12-31
dot icon22/04/2025
Director's details changed for Mr Daniel Philip Levy on 2025-04-17
dot icon22/04/2025
Change of details for Mr Donovan Gijsbertus Wijmuller as a person with significant control on 2025-04-22
dot icon17/04/2025
Change of details for Donovan Gijsbertus Wijmuller as a person with significant control on 2025-04-17
dot icon17/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon11/12/2024
Accounts for a small company made up to 2023-12-31
dot icon17/05/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon31/07/2023
Accounts for a small company made up to 2022-12-31
dot icon28/06/2023
Second filing of Confirmation Statement dated 2021-03-31
dot icon21/06/2023
Compulsory strike-off action has been discontinued
dot icon20/06/2023
First Gazette notice for compulsory strike-off
dot icon19/06/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon19/06/2023
Change of details for Mr Joseph Charles Lewis as a person with significant control on 2020-12-03
dot icon19/06/2023
Notification of Donovan Gijsbertus Wijmuller as a person with significant control on 2020-12-03
dot icon09/09/2022
Accounts for a small company made up to 2021-12-31
dot icon06/04/2022
Secretary's details changed for Mr Matthew John Collecott on 2015-02-15
dot icon06/04/2022
Director's details changed for Mr Matthew John Collecott on 2011-10-01
dot icon06/04/2022
Director's details changed for Mr Matthew John Collecott on 2015-02-15
dot icon04/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon06/07/2021
Accounts for a small company made up to 2020-12-31
dot icon07/05/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon23/03/2021
Satisfaction of charge 045581760002 in full
dot icon23/03/2021
Satisfaction of charge 045581760003 in full
dot icon14/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon29/09/2020
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to Lilywhite House 782 High Road London N17 0BX on 2020-09-29
dot icon02/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon09/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon03/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon11/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon07/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon04/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon24/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon14/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon25/11/2015
Amended group of companies' accounts made up to 2014-12-31
dot icon19/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon19/10/2015
Micro company accounts made up to 2014-12-31
dot icon13/07/2015
Registered office address changed from C/O Deloitte 3 Victoria Street St. Albans Hertfordshire AL1 3TF England to Hill House 1 Little New Street London EC4A 3TR on 2015-07-13
dot icon23/03/2015
Registered office address changed from 748 High Road Tottenham London N17 0AP to C/O Deloitte 3 Victoria Street St. Albans Hertfordshire AL1 3TF on 2015-03-23
dot icon10/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon08/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon19/09/2014
Registration of charge 045581760003, created on 2014-09-15
dot icon18/09/2014
Registration of charge 045581760002, created on 2014-09-15
dot icon18/09/2014
Satisfaction of charge 1 in full
dot icon15/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon07/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon07/11/2012
Group of companies' accounts made up to 2011-12-31
dot icon24/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon07/12/2011
Memorandum and Articles of Association
dot icon07/12/2011
Resolutions
dot icon02/11/2011
Group of companies' accounts made up to 2010-12-31
dot icon12/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon27/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon03/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon18/12/2009
Group of companies' accounts made up to 2008-12-31
dot icon13/11/2009
Director's details changed for Mr Matthew John Collecott on 2009-10-01
dot icon13/11/2009
Secretary's details changed for Mr Matthew John Collecott on 2009-10-01
dot icon14/10/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon14/10/2009
Director's details changed for Mr Daniel Philip Levy on 2009-10-13
dot icon13/10/2009
Director's details changed for Mr Matthew John Collecott on 2009-10-13
dot icon10/12/2008
Group of companies' accounts made up to 2007-12-31
dot icon09/10/2008
Return made up to 09/10/08; full list of members
dot icon05/02/2008
Group of companies' accounts made up to 2006-12-31
dot icon22/10/2007
Return made up to 09/10/07; full list of members
dot icon20/06/2007
Particulars of mortgage/charge
dot icon29/03/2007
Accounting reference date shortened from 30/06/07 to 31/12/06
dot icon09/03/2007
Return made up to 09/10/06; full list of members
dot icon11/01/2007
Group of companies' accounts made up to 2006-06-30
dot icon11/11/2005
Group of companies' accounts made up to 2005-06-30
dot icon03/11/2005
Return made up to 09/10/05; full list of members
dot icon03/11/2005
Secretary's particulars changed;director's particulars changed
dot icon20/10/2004
Group of companies' accounts made up to 2004-06-30
dot icon30/09/2004
Return made up to 09/10/04; full list of members
dot icon21/07/2004
Accounting reference date shortened from 31/10/03 to 30/06/03
dot icon06/11/2003
Return made up to 09/10/03; full list of members
dot icon26/10/2003
New secretary appointed;new director appointed
dot icon26/10/2003
Secretary resigned
dot icon20/10/2003
Registered office changed on 20/10/03 from: one portland place london W1B 1PN
dot icon30/06/2003
Certificate of change of name
dot icon28/03/2003
Director's particulars changed
dot icon10/03/2003
Ad 03/03/03--------- £ si [email protected]=999 £ ic 1/1000
dot icon25/11/2002
Nc inc already adjusted 15/11/02
dot icon25/11/2002
Resolutions
dot icon25/11/2002
Resolutions
dot icon25/11/2002
Resolutions
dot icon25/11/2002
Resolutions
dot icon13/11/2002
Director resigned
dot icon13/11/2002
Secretary resigned;director resigned
dot icon13/11/2002
New director appointed
dot icon13/11/2002
New secretary appointed
dot icon13/11/2002
Registered office changed on 13/11/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon09/10/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.96M
-
0.00
8.40K
-
2022
2
6.28M
-
0.00
6.29M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collecott, Matthew John
Director
13/10/2003 - Present
54
Levy, Daniel Philip
Director
17/10/2002 - Present
58

Persons with Significant Control

4
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 ENIC LIMITED

ENIC LIMITED is an(a) Active company incorporated on 09/10/2002 with the registered office located at Lilywhite House, 782 High Road, London N17 0BX. 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 ENIC LIMITED?

toggle

ENIC LIMITED is currently Active. It was registered on 09/10/2002 .

Where is ENIC LIMITED located?

toggle

ENIC LIMITED is registered at Lilywhite House, 782 High Road, London N17 0BX.

What does ENIC LIMITED do?

toggle

ENIC LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for ENIC LIMITED?

toggle

The latest filing was on 13/02/2026: Notification of Anthony Driver as a person with significant control on 2023-12-30.