ENIGMA MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

ENIGMA MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00671185

Incorporation date

28/09/1960

Size

Dormant

Contacts

Registered address

Registered address

19th Floor 1 Westfield Avenue, London E20 1HZCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1985)
dot icon09/02/2026
Confirmation statement made on 2025-12-01 with updates
dot icon11/11/2025
Director's details changed for Ms Eleanor Frances Crawford-Drake on 2025-11-11
dot icon11/11/2025
Director's details changed for Ms Siobhan Nugent on 2025-11-11
dot icon09/09/2025
Previous accounting period extended from 2024-12-31 to 2025-06-30
dot icon16/01/2025
Confirmation statement made on 2024-12-01 with updates
dot icon12/12/2024
Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF England to 19th Floor 1 Westfield Avenue London E20 1HZ on 2024-12-12
dot icon19/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/01/2024
Director's details changed for Ms Eleanor Frances Crawford-Drake on 2024-01-12
dot icon11/01/2024
Confirmation statement made on 2023-12-01 with updates
dot icon19/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/01/2023
Registered office address changed from Fourth Floor, St Magnus House Lower Thames Street London EC3R 6HD England to 1 Vicarage Lane Stratford London E15 4HF on 2023-01-23
dot icon22/01/2023
Termination of appointment of Diane Jane Evans as a secretary on 2022-12-21
dot icon15/01/2023
Resolutions
dot icon08/01/2023
Resolutions
dot icon20/12/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon14/11/2022
Second filing of Confirmation Statement dated 2021-12-01
dot icon31/03/2022
Termination of appointment of Paul Anthony Nugent as a director on 2022-02-17
dot icon31/03/2022
Appointment of Ms Siobhan Nugent as a director on 2022-03-31
dot icon31/03/2022
Appointment of Ms Eleanor Frances Crawford-Drake as a director on 2022-03-31
dot icon21/12/2021
Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ England to Fourth Floor, St Magnus House Lower Thames Street London EC3R 6HD on 2021-12-21
dot icon14/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon01/12/2021
Notification of Sil 1992 Limited as a person with significant control on 2020-11-12
dot icon15/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/10/2021
Termination of appointment of Colin James Langley as a director on 2021-09-22
dot icon06/01/2021
Confirmation statement made on 2020-12-01 with no updates
dot icon21/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon04/12/2019
Cessation of Senator Insurance Holdings Limited as a person with significant control on 2018-12-31
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon18/10/2018
Notification of Dermavale Limited as a person with significant control on 2017-12-22
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/06/2018
Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8BT to Fountain House 130 Fenchurch Street London EC3M 5DJ on 2018-06-27
dot icon10/01/2018
Resolutions
dot icon22/12/2017
Statement by Directors
dot icon22/12/2017
Statement of capital on 2017-12-22
dot icon22/12/2017
Solvency Statement dated 21/12/17
dot icon22/12/2017
Resolutions
dot icon11/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon01/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/09/2017
Appointment of Diane Jane Evans as a secretary on 2017-09-21
dot icon21/09/2017
Termination of appointment of Selina Nicolle as a secretary on 2017-09-21
dot icon13/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon13/10/2015
Accounts for a small company made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon22/12/2014
Termination of appointment of Philip Seaman as a director on 2014-10-28
dot icon07/10/2014
Accounts for a small company made up to 2013-12-31
dot icon05/08/2014
Registered office address changed from 1 Ground Floor, Lloyds Chambers Portsoken Street London E1 8BT England to Lloyds Chambers 1 Portsoken Street London E1 8BT on 2014-08-05
dot icon24/07/2014
Registered office address changed from Ground Floor, Lloyds Chambers 1 Portsoken Street London E1 8BT England to 1 Ground Floor, Lloyds Chambers Portsoken Street London E1 8BT on 2014-07-24
dot icon24/07/2014
Registered office address changed from 14 Fenchurch Avenue London EC3M 5BS to 1 Ground Floor, Lloyds Chambers Portsoken Street London E1 8BT on 2014-07-24
dot icon19/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon01/10/2013
Accounts for a small company made up to 2012-12-31
dot icon26/02/2013
Appointment of Selina Nicolle as a secretary
dot icon26/02/2013
Termination of appointment of Keith Woollgar as a secretary
dot icon17/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon13/07/2012
Accounts for a small company made up to 2011-12-31
dot icon12/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon05/12/2011
Resolutions
dot icon28/11/2011
Statement of capital following an allotment of shares on 2011-11-14
dot icon05/04/2011
Accounts for a small company made up to 2010-12-31
dot icon14/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon12/05/2010
Accounts for a small company made up to 2009-12-31
dot icon04/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/01/2010
Director's details changed for Mr Philip Seaman on 2009-12-31
dot icon04/01/2010
Director's details changed for Mr Paul Anthony Nugent on 2009-12-31
dot icon04/01/2010
Secretary's details changed for Mr Keith Raymond Woollgar on 2009-12-31
dot icon04/01/2010
Director's details changed for Mr Colin James Langley on 2009-12-31
dot icon22/12/2009
Current accounting period extended from 2009-06-30 to 2009-12-31
dot icon01/10/2009
Appointment terminated director peter webb
dot icon11/02/2009
Accounts for a small company made up to 2008-06-30
dot icon07/01/2009
Return made up to 31/12/08; full list of members
dot icon27/05/2008
Director appointed mr philip seaman
dot icon26/05/2008
Director appointed mr colin james langley
dot icon19/05/2008
Secretary appointed mr keith raymond woollgar
dot icon19/05/2008
Appointment terminated secretary andrea foster
dot icon27/02/2008
Registered office changed on 27/02/2008 from 14 fenchurch avenue london EC3M 5BS united kingdom
dot icon27/02/2008
Registered office changed on 27/02/2008 from one white's row london E1 7NF
dot icon16/01/2008
Accounts for a small company made up to 2007-06-30
dot icon07/01/2008
Return made up to 31/12/07; full list of members
dot icon14/06/2007
Nc inc already adjusted 10/04/07
dot icon05/06/2007
Nc inc already adjusted 10/04/07
dot icon05/06/2007
Resolutions
dot icon30/05/2007
Ad 26/04/07--------- £ si 15000@1=15000 £ ic 10000/25000
dot icon30/05/2007
Resolutions
dot icon02/03/2007
Accounts for a small company made up to 2006-06-30
dot icon08/01/2007
Return made up to 31/12/06; full list of members
dot icon27/02/2006
Accounts for a small company made up to 2005-06-30
dot icon11/01/2006
Return made up to 31/12/05; full list of members
dot icon12/01/2005
Return made up to 31/12/04; full list of members
dot icon21/12/2004
Certificate of change of name
dot icon12/11/2004
Accounts for a small company made up to 2004-06-30
dot icon20/01/2004
Return made up to 31/12/03; full list of members
dot icon08/01/2004
Accounts for a small company made up to 2003-06-30
dot icon13/01/2003
Return made up to 31/12/02; full list of members
dot icon06/01/2003
Accounts for a small company made up to 2002-06-30
dot icon08/01/2002
Return made up to 31/12/01; full list of members
dot icon12/12/2001
Accounts for a small company made up to 2001-06-30
dot icon03/05/2001
Accounts for a small company made up to 2000-06-30
dot icon19/03/2001
Certificate of reduction of issued capital
dot icon19/03/2001
Court order
dot icon15/02/2001
Resolutions
dot icon15/02/2001
Resolutions
dot icon30/01/2001
Return made up to 31/12/00; full list of members
dot icon30/06/2000
Resolutions
dot icon30/06/2000
Resolutions
dot icon29/01/2000
Return made up to 31/12/99; full list of members
dot icon27/01/2000
Accounts for a small company made up to 1999-06-30
dot icon20/01/1999
Accounts for a small company made up to 1998-06-30
dot icon06/01/1999
Return made up to 31/12/98; no change of members
dot icon25/02/1998
Accounts for a small company made up to 1997-06-30
dot icon23/01/1998
Return made up to 31/12/97; full list of members
dot icon01/05/1997
Accounts for a small company made up to 1996-06-30
dot icon13/01/1997
Return made up to 31/12/96; no change of members
dot icon08/05/1996
Accounts for a small company made up to 1995-06-30
dot icon17/01/1996
Return made up to 31/12/95; no change of members
dot icon17/08/1995
Registered office changed on 17/08/95 from: 46-50 gun street london E1 6AH
dot icon09/05/1995
Accounts for a small company made up to 1994-06-30
dot icon02/02/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Full accounts made up to 1993-06-30
dot icon27/10/1994
Director resigned
dot icon13/02/1994
Return made up to 31/12/93; no change of members
dot icon10/12/1993
Full accounts made up to 1992-06-30
dot icon08/06/1993
Resolutions
dot icon06/06/1993
Resolutions
dot icon20/04/1993
Full accounts made up to 1990-12-31
dot icon31/01/1993
Return made up to 31/12/92; full list of members
dot icon16/11/1992
Registered office changed on 16/11/92 from: llanmaes st fagans cardiff CF5 6DU
dot icon21/10/1992
Return made up to 31/12/91; no change of members
dot icon24/09/1992
Accounting reference date extended from 31/12 to 30/06
dot icon02/09/1992
Strike-off action suspended
dot icon23/06/1992
First Gazette notice for compulsory strike-off
dot icon01/04/1992
Secretary resigned
dot icon26/03/1992
Secretary resigned;new secretary appointed
dot icon09/01/1992
Director resigned
dot icon09/01/1992
Director resigned
dot icon30/07/1991
Director resigned
dot icon31/05/1991
Return made up to 31/12/90; full list of members
dot icon30/04/1991
Certificate of change of name
dot icon04/04/1991
New director appointed
dot icon13/01/1991
New director appointed
dot icon31/10/1990
Full accounts made up to 1989-12-31
dot icon04/07/1990
Secretary resigned;new secretary appointed
dot icon04/07/1990
Director resigned
dot icon20/04/1990
Resolutions
dot icon20/04/1990
Ad 23/10/89--------- £ si 767500@1
dot icon16/03/1990
Return made up to 31/12/89; full list of members
dot icon14/12/1989
Director resigned
dot icon14/12/1989
Director resigned
dot icon01/12/1989
Resolutions
dot icon01/12/1989
£ nc 32500/800000 23/10/89
dot icon01/12/1989
Secretary resigned;new secretary appointed
dot icon01/12/1989
Secretary resigned;new secretary appointed
dot icon13/09/1989
New director appointed
dot icon21/07/1989
Full accounts made up to 1988-12-31
dot icon26/04/1989
Director resigned
dot icon26/04/1989
Return made up to 31/12/88; full list of members
dot icon30/01/1989
New director appointed
dot icon27/01/1989
Full accounts made up to 1987-10-31
dot icon14/11/1988
New director appointed
dot icon25/10/1988
New director appointed
dot icon24/10/1988
Director resigned
dot icon14/09/1988
Accounting reference date extended from 31/10 to 31/12
dot icon31/08/1988
New director appointed
dot icon20/05/1988
Full accounts made up to 1986-10-31
dot icon21/04/1988
Return made up to 31/12/87; full list of members
dot icon26/11/1987
Certificate of change of name
dot icon10/11/1987
New director appointed
dot icon31/10/1987
New director appointed
dot icon02/06/1987
Return made up to 12/11/86; full list of members
dot icon24/11/1986
New director appointed
dot icon16/10/1986
Director resigned
dot icon03/07/1986
Director resigned
dot icon26/06/1986
Return made up to 31/12/85; full list of members
dot icon31/07/1985
Full accounts made up to 1985-10-31
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
31/12/2023
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
30/06/2025
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)
2021
0
-
-
0.00
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicolle, Selina
Secretary
12/02/2013 - 21/09/2017
-
Seaman, Philip
Director
16/04/2008 - 28/10/2014
4
Nugent, Siobhan
Director
31/03/2022 - Present
25
Crawford-Drake, Eleanor Frances
Director
31/03/2022 - Present
26
Woollgar, Keith Raymond
Secretary
16/04/2008 - 12/02/2013
5

Persons with Significant Control

0

No PSC data available.

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 ENIGMA MANAGEMENT SERVICES LIMITED

ENIGMA MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 28/09/1960 with the registered office located at 19th Floor 1 Westfield Avenue, London E20 1HZ. 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 ENIGMA MANAGEMENT SERVICES LIMITED?

toggle

ENIGMA MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 28/09/1960 .

Where is ENIGMA MANAGEMENT SERVICES LIMITED located?

toggle

ENIGMA MANAGEMENT SERVICES LIMITED is registered at 19th Floor 1 Westfield Avenue, London E20 1HZ.

What does ENIGMA MANAGEMENT SERVICES LIMITED do?

toggle

ENIGMA MANAGEMENT SERVICES LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for ENIGMA MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2025-12-01 with updates.