ENIGMA SECURITY (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

ENIGMA SECURITY (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06963309

Incorporation date

15/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Mercia Business Village, Torwood Close, Coventry, West Midlands CV4 8HXCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2009)
dot icon23/12/2024
Final Gazette dissolved following liquidation
dot icon23/09/2024
Return of final meeting in a creditors' voluntary winding up
dot icon14/06/2023
Registered office address changed from Boyce's Building 40-42 Regent Street Clifton Bristol BS8 4HU England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2023-06-14
dot icon13/06/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/06/2023
Statement of affairs
dot icon12/06/2023
Resolutions
dot icon12/06/2023
Appointment of a voluntary liquidator
dot icon28/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon22/07/2021
Notification of Stephen Douglas Green as a person with significant control on 2021-06-01
dot icon16/07/2021
Confirmation statement made on 2021-07-14 with updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon19/01/2021
Cessation of Jean Florence Green as a person with significant control on 2018-11-01
dot icon18/09/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon27/11/2019
Termination of appointment of Stephen Douglas Green as a director on 2019-11-27
dot icon27/11/2019
Appointment of Mr Raymond Clifford Burge as a director on 2019-11-27
dot icon26/07/2019
Confirmation statement made on 2019-07-14 with updates
dot icon26/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon17/01/2019
Registration of charge 069633090003, created on 2019-01-15
dot icon05/11/2018
Particulars of variation of rights attached to shares
dot icon05/11/2018
Change of share class name or designation
dot icon02/11/2018
Statement of company's objects
dot icon02/11/2018
Resolutions
dot icon20/09/2018
Statement of capital following an allotment of shares on 2018-08-22
dot icon12/09/2018
Termination of appointment of Jean Florence Green as a director on 2018-09-12
dot icon11/09/2018
Appointment of Mr Stephen Douglas Green as a director on 2018-08-31
dot icon10/09/2018
Statement of capital following an allotment of shares on 2018-08-22
dot icon26/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon09/07/2018
Total exemption full accounts made up to 2017-07-31
dot icon10/08/2017
Registered office address changed from The Bone Mill New Street Charfield Wotton-Under-Edge GL12 8ES England to Boyce's Building 40-42 Regent Street Clifton Bristol BS8 4HU on 2017-08-10
dot icon09/08/2017
Registered office address changed from Boyce's Building 42 Regent Street Clifton Bristol BS8 4HU to The Bone Mill New Street Charfield Wotton-Under-Edge GL12 8ES on 2017-08-09
dot icon21/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon11/11/2016
Satisfaction of charge 069633090002 in full
dot icon03/11/2016
Registration of charge 069633090002, created on 2016-10-31
dot icon31/10/2016
Registration of charge 069633090001, created on 2016-10-31
dot icon10/08/2016
Confirmation statement made on 2016-07-15 with updates
dot icon19/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon30/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon30/10/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon15/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon01/08/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon26/10/2012
Registered office address changed from 571 Fishponds Road Fishponds Bristol BS16 3AF on 2012-10-26
dot icon28/08/2012
Termination of appointment of Trevor Hall as a director
dot icon07/08/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon02/08/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon15/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon29/09/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon03/08/2010
Appointment of Jean Florance Green as a director
dot icon17/03/2010
Appointment of Trevor Hall as a director
dot icon17/03/2010
Termination of appointment of Jean Green as a director
dot icon19/01/2010
Appointment of Mrs Jean Florence Green as a director
dot icon19/01/2010
Termination of appointment of Stephen Green as a director
dot icon04/09/2009
Registered office changed on 04/09/2009 from 571 fishponds road fishponds bristol BS16 3AF
dot icon17/08/2009
Registered office changed on 17/08/2009 from riverside court 5 beaufort park way chepstow gwent NP16 5UH
dot icon17/08/2009
Director appointed stephen green
dot icon11/08/2009
Certificate of change of name
dot icon01/08/2009
Certificate of change of name
dot icon16/07/2009
Appointment terminated director yomtov jacobs
dot icon15/07/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

59
2021
change arrow icon0 % *

* during past year

Cash in Bank

£138,018.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconNext confirmation date
14/07/2023
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
59
71.37K
-
0.00
138.02K
-
2021
59
71.37K
-
0.00
138.02K
-

Employees

2021

Employees

59 Ascended- *

Net Assets(GBP)

71.37K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

138.02K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burge, Raymond Clifford
Director
27/11/2019 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

695
HUMMINGBIRD TECHNOLOGIES LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for crop production

Comp. code:

09729344

Reg. date:

12/08/2015

Turnover:

-

No. of employees:

51
K. S. COLES LIMITEDWinchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04585433

Reg. date:

08/11/2002

Turnover:

-

No. of employees:

58
STERLING SUFFOLK LIMITEDC/O LARKING GOWEN, 1st Floor Prospect House Rouen Road, Norwich NR1 1RE
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08994132

Reg. date:

14/04/2014

Turnover:

-

No. of employees:

54
VALLEY PRODUCE LIMITEDRsm Uk Restructuring Advisory Llp, Davidson House, Forbury Square, Reading, Berkshire RG1 3EU
Dissolved

Category:

Growing of other non-perennial crops

Comp. code:

05593029

Reg. date:

14/10/2005

Turnover:

-

No. of employees:

50
N-SEA OFFSHORE LTDFrp Advisory Trading Limited (Aberdeen Office), 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for petroleum and natural gas mining

Comp. code:

08821499

Reg. date:

19/12/2013

Turnover:

-

No. of employees:

69

Description

copy info iconCopy

About ENIGMA SECURITY (EUROPE) LIMITED

ENIGMA SECURITY (EUROPE) LIMITED is an(a) Dissolved company incorporated on 15/07/2009 with the registered office located at 5 Mercia Business Village, Torwood Close, Coventry, West Midlands CV4 8HX. There is currently 1 active director according to the latest confirmation statement. Number of employees 59 according to last financial statements.

Frequently Asked Questions

What is the current status of ENIGMA SECURITY (EUROPE) LIMITED?

toggle

ENIGMA SECURITY (EUROPE) LIMITED is currently Dissolved. It was registered on 15/07/2009 and dissolved on 23/12/2024.

Where is ENIGMA SECURITY (EUROPE) LIMITED located?

toggle

ENIGMA SECURITY (EUROPE) LIMITED is registered at 5 Mercia Business Village, Torwood Close, Coventry, West Midlands CV4 8HX.

What does ENIGMA SECURITY (EUROPE) LIMITED do?

toggle

ENIGMA SECURITY (EUROPE) LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

How many employees does ENIGMA SECURITY (EUROPE) LIMITED have?

toggle

ENIGMA SECURITY (EUROPE) LIMITED had 59 employees in 2021.

What is the latest filing for ENIGMA SECURITY (EUROPE) LIMITED?

toggle

The latest filing was on 23/12/2024: Final Gazette dissolved following liquidation.